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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mackie, Alexander Charles Gordon

    Related profiles found in government register
  • Mackie, Alexander Charles Gordon
    British director/ca born in August 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sterling House, 20 Renfield Street, Glasgow, G2 5AP, Scotland

      IIF 1
  • Mackie, Alexander Charles Gordon
    British accountant born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24a Cleveden Gardens, Glasgow, G12 0PU

      IIF 2
  • Mackie, Alexander Charles Gordon
    British ca born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24a Cleveden Gardens, Glasgow, G12 0PU

      IIF 3
  • Mackie, Alexander Charles Gordon
    British chartered accountant born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mackie, Alexander Charles Gordon
    British co director born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24a Cleveden Gardens, Glasgow, G12 0PU

      IIF 25
  • Mackie, Alexander Charles Gordon
    British company director born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24a, Cleveden Gardens, Glasgow, G12 0PU

      IIF 26 IIF 27
    • icon of address 24a, Cleveden Gardens, Glasgow, G12 0PU, United Kingdom

      IIF 28
  • Mackie, Alexander Charles Gordon
    British director born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Estantia House, Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife, KY11 8US, Scotland

      IIF 29
    • icon of address 21, Cleveden Gardens, Glasgow, G12 0PU

      IIF 30 IIF 31
    • icon of address 21, Cleveden Gardens, Glasgow, G12 0PU, Scotland

      IIF 32 IIF 33
    • icon of address 24a Cleveden Gardens, Glasgow, G12 0PU

      IIF 34 IIF 35 IIF 36
    • icon of address C/o Mackie, 21 Cleveden Gardens, Glasgow, G12 0PU, Scotland

      IIF 37
    • icon of address C/o Wright Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, G2 5RZ, United Kingdom

      IIF 38
    • icon of address Sterling House, 2nd Floor 20, Renfield Street, Glasgow, G2 5AP, Scotland

      IIF 39
    • icon of address West Of Scotland Science Park, Block 2, West Of Scotland Science Park, Block 2, Kelvin Campus, 2317 Maryhill Road, Glasgow, G20 0SP, Scotland

      IIF 40
  • Mackie, Alexander Charles Gordon
    British managing director born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24a Cleveden Gardens, Glasgow, G12 0PU

      IIF 41
  • Mackie, Alexander Charles Gordon
    British non-executive director born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Roslin Innovation Centre, Easter Bush Campus, Roslin Innovation Centre, Easter Bush Campus, Midlothian, Edinburgh, Md, EH25 9RG, United Kingdom

      IIF 42
  • Mackie, Alexander Charles Gordon
    British none born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sterling House, 20, Renfield Street, Glasgow, G2 5AP, Scotland

      IIF 43
  • Mackie, Alexander Charles Gordon
    British

    Registered addresses and corresponding companies
  • Mackie, Alexander Charles Gordon
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 24a Cleveden Gardens, Glasgow, G12 0PU

      IIF 46
  • Mackie, Alexander Charles Gordon

    Registered addresses and corresponding companies
    • icon of address 24a Cleveden Gardens, Glasgow, G12 0PU

      IIF 47
    • icon of address Barwell, 97 West Regent Street, Glasgow, G2 2BA, United Kingdom

      IIF 48 IIF 49
    • icon of address C/o Mackie, 21 Cleveden Gardens, Glasgow, G12 0PU, Scotland

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Urban Sciences Building Newcastle Helix, Bath Lane, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-04 ~ now
    IIF 34 - Director → ME
  • 2
    FULLFORM LIMITED - 2005-03-10
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 36 - Director → ME
  • 3
    GORELEAF LIMITED - 1987-05-21
    icon of address C/o Mackie, 21 Cleveden Gardens, Glasgow, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -1,864,052 GBP2023-09-30
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-03-03 ~ now
    IIF 50 - Secretary → ME
  • 4
    icon of address C/o Mackie, 21 Cleveden Gardens, Glasgow, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,616,132 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 1993-03-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2025-03-17 ~ now
    IIF 51 - Secretary → ME
  • 5
    BLUEBOX AVIATION SYSTEMS LIMITED - 2018-02-05
    ENSCO 1526 LIMITED - 2017-01-26
    icon of address Estantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife, Scotland
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    4,482,155 GBP2024-03-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address Barwell Consulting Limited, Sterling House, 20 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 24 - Director → ME
  • 7
    HMS (772) LIMITED - 2009-05-05
    icon of address C/o Mackie, 21 Cleveden Gardens, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    99,512 GBP2024-09-30
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address Barwell, 97 West Regent Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -50 GBP2024-09-30
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 33 - Director → ME
    icon of calendar 2022-03-16 ~ now
    IIF 48 - Secretary → ME
  • 9
    POTABLE WATER SOLUTIONS LIMITED - 2014-12-16
    icon of address Sterling House, 20 Renfield Street, Glasgow
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 22 - Director → ME
  • 10
    DEWAR BROTHERS (HOLDINGS) LIMITED - 2019-05-21
    DEWAR BROTHERS (PACKAGING) LIMITED - 1992-02-21
    icon of address Cleuch Mill, Lower Mill Street, Tillicoultry, Clackmannanshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-18 ~ dissolved
    IIF 25 - Director → ME
  • 11
    FIXED PHAGE LIMITED - 2023-08-18
    icon of address West Of Scotland Science Park, Block 2 West Of Scotland Science Park, Block 2, Kelvin Campus, 2317 Maryhill Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,476,398 GBP2024-03-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 40 - Director → ME
  • 12
    BELLSHELF (SEVENTYSEVEN) LIMITED - 2003-10-23
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-26 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address C/o Barwell Plc, Sterling House, 20 Renfield Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-21 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -435,520 GBP2020-02-29
    Officer
    icon of calendar 2010-04-30 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-19 ~ dissolved
    IIF 16 - Director → ME
Ceased 31
  • 1
    GORELEAF LIMITED - 1987-05-21
    icon of address C/o Mackie, 21 Cleveden Gardens, Glasgow, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -1,864,052 GBP2023-09-30
    Officer
    icon of calendar 1989-02-24 ~ 1993-04-19
    IIF 45 - Secretary → ME
  • 2
    AVIIT LIMITED - 2018-02-05
    icon of address Estantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    1,017,648 GBP2024-03-31
    Officer
    icon of calendar 2016-06-29 ~ 2018-05-02
    IIF 43 - Director → ME
  • 3
    icon of address Roslin Innovation Centre, Easter Bush Campus, Edinburgh, Midlothian, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,054,048 GBP2022-09-30
    Officer
    icon of calendar 2022-04-05 ~ 2023-12-22
    IIF 42 - Director → ME
  • 4
    CARD PROTECTION LIMITED - 1998-06-24
    MACROCOM (479) LIMITED - 1998-06-16
    icon of address C/o Barwell Consulting Ltd, Sterling House, 20 Renfield Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-01 ~ 1999-07-07
    IIF 12 - Director → ME
  • 5
    CHALLENGER UK LIMITED - 2004-12-21
    CHALLENGER BUSINESS ENTERPRISES LIMITED - 1992-04-08
    WESCO 125 LIMITED - 1989-05-15
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-10-11
    IIF 14 - Director → ME
    icon of calendar ~ 1993-03-18
    IIF 44 - Secretary → ME
  • 6
    KILTR LIMITED - 2018-01-11
    icon of address C/o Quantuma Llp Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -583,704 GBP2018-09-30
    Officer
    icon of calendar 2010-07-30 ~ 2018-08-24
    IIF 26 - Director → ME
  • 7
    DEWAR BROTHERS (PACKAGING) LIMITED - 2005-03-23
    DEMORECORD LIMITED - 1992-02-21
    icon of address Cleuch Mill, Lower Mill Street, Tillicoultry, Clackmannanshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,127,291 GBP2023-12-31
    Officer
    icon of calendar 1996-05-31 ~ 2007-10-19
    IIF 8 - Director → ME
  • 8
    icon of address 3 Bluebell Place 3 Bluebell Place, Stepps, Glasgow, North Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -353,606 GBP2024-09-30
    Officer
    icon of calendar 2005-04-13 ~ 2013-01-03
    IIF 2 - Director → ME
  • 9
    MOUNTWEST 262 LIMITED - 2000-02-24
    icon of address Wri Associates Limited, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-21 ~ 2004-02-02
    IIF 10 - Director → ME
  • 10
    TILTFIX LIMITED - 1988-01-15
    icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-29 ~ 2012-01-18
    IIF 6 - Director → ME
  • 11
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-17 ~ 2008-05-13
    IIF 27 - Director → ME
  • 12
    SUBSURFACE INFORMATION LIMITED - 2012-12-13
    icon of address Foster Findlay Associates Ltd, Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2012-01-18
    IIF 20 - Director → ME
  • 13
    PARTEI LIMITED - 1984-06-07
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2013-08-21
    IIF 31 - Director → ME
  • 14
    HARTBUYER LIMITED - 2005-02-23
    icon of address C/o Tenon Recovery, 3rd Floor Lyndean House 43-46 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2008-08-20
    IIF 35 - Director → ME
  • 15
    icon of address Barwell, 97 West Regent Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -50 GBP2024-09-30
    Officer
    icon of calendar 2020-07-24 ~ 2021-03-31
    IIF 49 - Secretary → ME
  • 16
    icon of address 1-2 Pearce Avenue, West Pitkerro Industrial Estate, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1,236,913 GBP2024-07-31
    Officer
    icon of calendar 2010-03-01 ~ 2013-01-09
    IIF 39 - Director → ME
  • 17
    MACROCOM (258) LIMITED - 1998-06-26
    icon of address C/o Barwell Plc, Sterling House, 20 Renfield Street, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-30 ~ 1999-07-07
    IIF 15 - Director → ME
    icon of calendar 1995-09-30 ~ 1998-11-04
    IIF 47 - Secretary → ME
  • 18
    COLLECTIVWORKS LIMITED - 2018-01-11
    icon of address The Printworks, 10 Otago Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2018-08-24
    IIF 28 - Director → ME
  • 19
    MACROCOM (964) LIMITED - 2007-02-15
    icon of address Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (7 parents)
    Equity (Company account)
    38,916 GBP2021-06-30
    Officer
    icon of calendar 2007-06-28 ~ 2018-04-30
    IIF 23 - Director → ME
  • 20
    LS VENTURES LIMITED - 2016-03-18
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,485 GBP2024-03-31
    Officer
    icon of calendar 2010-10-26 ~ 2013-12-18
    IIF 38 - Director → ME
  • 21
    icon of address St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    424,007 GBP2024-03-31
    Officer
    icon of calendar 2007-10-04 ~ 2013-12-18
    IIF 41 - Director → ME
  • 22
    icon of address 319 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2008-11-21
    IIF 17 - Director → ME
  • 23
    EXCHANGELAW (430) LIMITED - 2007-10-10
    icon of address C/o Stewart Gilmour & Co. C.a.s 3rd Floor, St George's Buildings, 5 St Vincent Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,871 GBP2024-07-31
    Officer
    icon of calendar 2010-06-08 ~ 2013-07-09
    IIF 1 - Director → ME
  • 24
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,075 GBP2021-07-31
    Officer
    icon of calendar 1994-12-19 ~ 2008-11-21
    IIF 19 - Director → ME
  • 25
    RANDWICK INTERNATIONAL LIMITED - 2000-01-10
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-06 ~ 2007-10-02
    IIF 11 - Director → ME
  • 26
    icon of address C/o Barwell Plc, Sterling House, 20 Renfield Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-21 ~ 1994-08-05
    IIF 46 - Secretary → ME
  • 27
    DMWSL 165 LIMITED - 1995-11-06
    icon of address 61a South Street, Oakham, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,070 GBP2025-03-31
    Officer
    icon of calendar 1995-10-31 ~ 2001-03-30
    IIF 13 - Director → ME
  • 28
    DMWS 228 LIMITED - 1993-10-04
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-10-06 ~ 1995-11-06
    IIF 18 - Director → ME
  • 29
    THE CLYDE MARITIME TRUST LIMITED - 2022-03-07
    THE CLYDE SHIP TRUST - 1991-01-04
    icon of address 150 Pointhouse Place, Glasgow
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 1990-12-17 ~ 1991-07-02
    IIF 3 - Director → ME
  • 30
    BELLSHELF (FIFTYTWO) LIMITED - 2002-09-20
    icon of address 30 & 34 Reform Street, Dundee, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-12 ~ 2012-11-23
    IIF 32 - Director → ME
  • 31
    icon of address 2 White House Close, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ 2013-09-02
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.