The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mackenzie, Alexander

    Related profiles found in government register
  • Mackenzie, Alexander
    British director born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 1
  • Mackenzie, Alexander Hugh
    British company director born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Stables, 25 Carlton Court, Glasgow, G5 9JP

      IIF 2
    • Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, England

      IIF 3
    • Maud's Cottage, Knapp Hill, Broad Chalke, Salisbury, Wiltshire, SP5 5QH

      IIF 4
    • Pinelands, Westwood Road, Windlesham, GU20 6LS, England

      IIF 5
  • Mackenzie, Alexander Hugh
    British director born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Torrance Castle, Calderglen Country Park, East Kilbride, South Lanarkshire, G75 0QZ

      IIF 6
    • 43/6, Falcon Avenue, Edinburgh, Midlothian, EH10 4AL

      IIF 7
    • C/o Brodies Llp, 2 Blythswood Square, Glasgow, G2 4AD, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mackenzie, Alexander Hugh
    British film producer born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21-25, Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 11
    • 18, Hatton Place, London, EC1N 8RU, United Kingdom

      IIF 12
    • Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, England

      IIF 13
    • Maud's Cottage, Broad Chalk, Salisbury, Wiltshire, SP5 5QH, England

      IIF 14
  • Mackenzie, Hugh Alexander
    British skipper born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Braes Of Conon, Conon Bridge, Dingwall, IV7 8AX, United Kingdom

      IIF 15
  • Mr Alexander Hugh Mackenzie
    British born in April 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 16
    • Cape House, 59 Admiral Street, Glasgow, G41 1HP, Scotland

      IIF 17
    • The Stables, 25 Carlton Court, Glasgow, G5 9JP

      IIF 18
    • Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, England

      IIF 19
    • Maud's Cottage, Broad Chalk, Salisbury, Wiltshire, SP5 5QH, England

      IIF 20
    • Maud's Cottage, Knapp Hill, Broad Chalke, Salisbury, Wiltshire, SP5 5QH

      IIF 21
  • Mr Hugh Alexander Mackenzie
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Braes Of Conon, Conon Bridge, Dingwall, IV7 8AX, United Kingdom

      IIF 22
  • Mr Alexander Hugh Mackenzie
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cape House, 59 Admiral Street, Glasgow, G41 1HP, Scotland

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    The Stables, 25 Carlton Court, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2012-01-24 ~ dissolved
    IIF 10 - director → ME
  • 2
    DEFENSE MANAGEMENT GROUP LIMITED - 2015-04-15
    Cape House, 59 Admiral Street, Glasgow, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    197,595 GBP2024-03-31
    Officer
    2012-01-24 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Maud's Cottage, Broad Chalk, Salisbury, Wiltshire, England
    Dissolved corporate (3 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 4
    MACKENZIE EVENT MANAGEMENT LIMITED - 2021-03-19
    Cape House, 59 Admiral Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-01-24 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 5
    Maud's Cottage Knapp Hill, Broad Chalke, Salisbury, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    11,773 GBP2024-03-31
    Officer
    2018-08-17 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-09-05 ~ now
    IIF 21 - Has significant influence or controlOE
  • 6
    The Stables, 25 Carlton Court, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2016-05-09 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-05-09 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 7
    18 Hatton Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 12 - director → ME
  • 8
    Nyman Libson Paul, 124 Finchley Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    648 GBP2018-10-31
    Officer
    2017-09-25 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 9
    Pinelands, Westwood Road, Windlesham, England
    Dissolved corporate (3 parents)
    Officer
    2022-03-15 ~ dissolved
    IIF 5 - director → ME
  • 10
    43/6 Falcon Avenue, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 7 - director → ME
  • 11
    TRUE VINE FISHING LIMITED - 2024-06-13
    26-30 Marine Place, Buckie, Scotland
    Corporate (2 parents)
    Equity (Company account)
    135,104 GBP2023-09-30
    Officer
    2017-09-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-09-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    ACTIVATED SLUDGE PROCESS INSTRUMENTS LIMITED - 2016-06-10
    59 59 Admiral Street, Glasgow, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    129,030 GBP2024-03-31
    Officer
    2014-05-14 ~ 2020-09-11
    IIF 1 - director → ME
    Person with significant control
    2016-04-16 ~ 2020-09-11
    IIF 16 - Has significant influence or control OE
  • 2
    15 St. Johns Court, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-08-21 ~ 2017-11-06
    IIF 3 - director → ME
  • 3
    JANKEL SPECIAL VEHICLES LIMITED - 2001-10-17
    JANKEL MILITARY VEHICLES LIMITED - 2001-02-07
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -318,930 GBP2022-09-30
    Officer
    2003-07-02 ~ 2007-08-31
    IIF 6 - director → ME
  • 4
    The Loft Waterside Road, New Mills, High Peak, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-01 ~ 2018-07-10
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.