logo
explain how to read the page

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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mckenzie, Richard William James

    Related profiles found in government register
  • Mckenzie, Richard William James
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hampton House, 100 Crossbrook Street, Cheshunt, Hertfordshire, EN8 8JJ

      IIF 1
  • Mckenzie, Richard William James
    British chief executive born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL

      IIF 2
    • 2, Christchurch Road, Northampton, NN1 5LL

      IIF 3
  • Mckenzie, Richard William James
    British chief operating officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Christchurch Road, Abington, Northampton, NN1 5LL

      IIF 4
    • 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL

      IIF 5 IIF 6 IIF 7
    • 2, Christchurch Road, Abington, Northampton, Northamptonshire, England And Wales, NN1 5LL

      IIF 9
    • Unit 6, Manston Business Park, Invicta Way, Ramsgate, Kent, CT12 5FD, United Kingdom

      IIF 10
  • Mckenzie, Richard William James
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hampton House, 100 Crossbrook Street, Cheshunt, Hertfordshire, EN8 8JJ

      IIF 11
  • Mckenzie, Richard William James
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61, Blakesware Gardens, London, N9 9HX

      IIF 12
  • Mckenzie, Richard William James
    British healthcare professional born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Invicta Way, Manston Park, Ramsgate, Kent, CT12 5FD, England

      IIF 13
  • Mckenzie, Richard William James
    British healthcare specialist born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 61, Blakesware Gardens, London, N9 9HX, United Kingdom

      IIF 14
  • Mckenzie, Richard William James
    British chief executive born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL

      IIF 15
  • Mckenzie, Richard William James
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Westfield Road, Cheadle Hulme, Cheadle, SK8 6EH, England

      IIF 16
    • 7, High Street, Chapel-en-le-frith, High Peak, Derbyshire, SK23 0HD, United Kingdom

      IIF 17
    • 9, Yealand Avenue, Stockport, SK4 2PX, England

      IIF 18
  • Mckenzie, Richard William James
    British chairman born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Gates, Bury New Road, Prestwich, Manchester, M25 0JW, England

      IIF 19
  • Mckenzie, Richard William James
    British director

    Registered addresses and corresponding companies
    • 61, Blakesware Gardens, London, N9 9HX

      IIF 20
  • Mr Richard William James Mckenzie
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, High Street, Chapel-en-le-frith, High Peak, SK23 0HD

      IIF 21
  • Mr Richard William James Mckenzie
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, High Street, Chapel-en-le-frith, High Peak, SK23 0HD, United Kingdom

      IIF 22
child relation
Offspring entities and appointments 19
  • 1
    CAWSTON PARK LIMITED - now
    CHANCELLOR CARE LIMITED
    - 2009-04-02 03670039
    CHANCELLOR CARE HOMES LIMITED - 2003-09-03
    Hill House, 1 Little New Street, London
    Dissolved Corporate (14 parents)
    Officer
    2007-11-06 ~ 2008-12-31
    IIF 12 - Director → ME
    2007-11-06 ~ 2008-12-31
    IIF 20 - Secretary → ME
  • 2
    CHRISTCHURCH COURT (UK) LIMITED
    - now 07051134 03385427
    HAMSARD 3197 LIMITED - 2010-07-15
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2017-09-01 ~ 2019-12-14
    IIF 8 - Director → ME
  • 3
    CHRISTCHURCH COURT HOLDINGS LIMITED
    - now 07109849
    HAMSARD 3202 LIMITED - 2010-07-15
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Officer
    2018-11-30 ~ 2019-12-14
    IIF 2 - Director → ME
  • 4
    CHRISTCHURCH COURT LIMITED
    - now 03385427 07051134
    MARIGOLD CONTRACTS LIMITED - 2010-10-08
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2017-09-01 ~ 2019-12-14
    IIF 7 - Director → ME
  • 5
    COMMUNITY ACCOMMODATION SERVICES LIMITED
    09467022
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2015-03-03 ~ 2015-09-18
    IIF 10 - Director → ME
  • 6
    CORINTHIAN HEALTHCARE LIMITED
    - now 06268563
    ST PETER'S HEALTHCARE GROUP LIMITED - 2008-09-12
    Highbury Crescent Rooms, 70 Ronalds Road, London
    Active Corporate (29 parents, 6 offsprings)
    Officer
    2013-01-10 ~ 2013-05-31
    IIF 11 - Director → ME
  • 7
    HAMSARD 3232 LIMITED
    07472997 07455662... (more)
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    2017-09-01 ~ 2019-12-14
    IIF 4 - Director → ME
  • 8
    HAMSARD 3267 LIMITED
    07786702 07688684... (more)
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    2018-11-30 ~ 2019-12-14
    IIF 3 - Director → ME
  • 9
    HEALTH CONNECT GLOBAL GROUP LIMITED
    15154115 12574876... (more)
    9 Yealand Avenue, Stockport, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-09-21 ~ 2024-02-14
    IIF 18 - Director → ME
  • 10
    HEALTH CONNECT GLOBAL LIMITED
    12574876 15154115... (more)
    Park Gates Bury New Road, Prestwich, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2023-08-08 ~ 2024-02-14
    IIF 19 - Director → ME
  • 11
    HUNTERS MOOR 928 LIMITED - now
    STILLNESS 928 LIMITED
    - 2020-01-13 08384616 07062181... (more)
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2018-11-30 ~ 2019-12-14
    IIF 15 - Director → ME
  • 12
    HUNTERS MOOR 929 LIMITED - now
    STILLNESS 929 LIMITED
    - 2020-01-13 08384658 06560344... (more)
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2017-09-01 ~ 2019-12-14
    IIF 6 - Director → ME
  • 13
    HUNTERS MOOR 930 LIMITED - now
    STILLNESS 930 LIMITED
    - 2020-01-13 08617519 06560346... (more)
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2017-09-01 ~ 2019-12-14
    IIF 9 - Director → ME
  • 14
    HUNTERS MOOR RESIDENTIAL SERVICES LIMITED
    06723633 06723669... (more)
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    2017-09-01 ~ 2019-12-14
    IIF 5 - Director → ME
  • 15
    LIAISE (LONDON) LIMITED - now
    SEQUENCE CARE LIMITED - 2022-08-02
    CUROCARE LIMITED
    - 2014-11-04 06259354
    CARE INNOVATION LIMITED - 2009-01-12
    Highbury Crescent Rooms, 70 Ronalds Road, London
    Active Corporate (29 parents, 1 offspring)
    Officer
    2012-02-29 ~ 2013-05-31
    IIF 1 - Director → ME
  • 16
    MENSANA LIMITED
    07394469
    7 High Street, Chapel-en-le-frith, High Peak
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    MPP CULTURE LIMITED
    16648640
    7 High Street, Chapel-en-le-frith, High Peak, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    OPTIMA CARE LIMITED
    - now 02768075 04903455
    FAMILY CARE HOMES LIMITED - 2014-06-04
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (13 parents)
    Officer
    2014-10-01 ~ 2016-08-26
    IIF 13 - Director → ME
  • 19
    TTEST LIMITED
    15175176
    7 Westfield Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Officer
    2023-09-29 ~ now
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.