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 born in August 1941

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 2
    • 21, Cleveden Gardens, Glasgow, G12 0PU, Scotland

      IIF 3 IIF 4
    • 24a Cleveden Gardens, Glasgow, G12 0PU

      IIF 5
    • C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow, G2 7JS

      IIF 6
    • C/o Mackie, 21 Cleveden Gardens, Glasgow, G12 0PU, Scotland

      IIF 7
  • Mackie, Alexander Charles Gordon
    British accountant born in October 1946

    Resident in Scotland

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

      IIF 8
  • Mackie, Alexander Charles Gordon
    British ca born in October 1946

    Resident in Scotland

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

      IIF 9
  • 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
    • 24a Cleveden Gardens, Glasgow, G12 0PU

      IIF 30
  • Mackie, Alexander Charles Gordon
    British company director born in October 1946

    Resident in Scotland

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

      IIF 31 IIF 32
    • 24a, Cleveden Gardens, Glasgow, G12 0PU, United Kingdom

      IIF 33
  • Mackie, Alexander Charles Gordon
    British director born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Cleveden Gardens, Glasgow, G12 0PU

      IIF 34 IIF 35
    • 21, Cleveden Gardens, Glasgow, G12 0PU, Scotland

      IIF 36
    • 24a Cleveden Gardens, Glasgow, G12 0PU

      IIF 37 IIF 38
    • C/o Wright Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, G2 5RZ, United Kingdom

      IIF 39
    • Sterling House, 2nd Floor 20, Renfield Street, Glasgow, G2 5AP, Scotland

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

    Resident in Scotland

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

      IIF 46
  • Mackie, Alexander Charles Gordon

    Registered addresses and corresponding companies
    • 21, Cleveden Gardens, Glasgow, G12 0PU, Scotland

      IIF 47
    • 24a Cleveden Gardens, Glasgow, G12 0PU

      IIF 48
    • Barwell, 97 West Regent Street, Glasgow, G2 2BA, United Kingdom

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

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 15
  • 1
    C/o Armstrong Watson Floor One, Strawberry Lane, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    2009-09-04 ~ now
    IIF 5 - Director → ME
  • 2
    FULLFORM LIMITED - 2005-03-10
    7 Queens Gardens, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    2009-08-20 ~ dissolved
    IIF 38 - Director → ME
  • 3
    GORELEAF LIMITED - 1987-05-21
    C/o Mackie, 21 Cleveden Gardens, Glasgow, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -1,864,052 GBP2023-09-30
    Officer
    ~ dissolved
    IIF 26 - Director → ME
    2022-03-03 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    C/o Mackie, 21 Cleveden Gardens, Glasgow, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,616,132 GBP2022-10-01 ~ 2023-09-30
    Officer
    1993-03-01 ~ now
    IIF 3 - Director → ME
    2025-03-17 ~ now
    IIF 51 - Secretary → ME
  • 5
    BLUEBOX AVIATION SYSTEMS LIMITED - 2018-02-05
    ENSCO 1526 LIMITED - 2017-01-26
    Estantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife, Scotland
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    4,482,155 GBP2024-03-31
    Officer
    2017-01-11 ~ now
    IIF 2 - Director → ME
  • 6
    Barwell Consulting Limited, Sterling House, 20 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2016-03-14 ~ dissolved
    IIF 29 - Director → ME
  • 7
    HMS (772) LIMITED - 2009-05-05
    C/o Mackie, 21 Cleveden Gardens, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    99,512 GBP2024-09-30
    Officer
    2009-04-30 ~ now
    IIF 7 - Director → ME
  • 8
    C/o Mackie, 21 Cleveden Gardens, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -50 GBP2024-09-30
    Officer
    2020-07-24 ~ now
    IIF 4 - Director → ME
    2022-03-16 ~ now
    IIF 47 - Secretary → ME
  • 9
    POTABLE WATER SOLUTIONS LIMITED - 2014-12-16
    Sterling House, 20 Renfield Street, Glasgow
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    1 GBP2016-09-30
    Officer
    2013-04-04 ~ dissolved
    IIF 27 - Director → ME
  • 10
    DEWAR BROTHERS (HOLDINGS) LIMITED - 2019-05-21
    DEWAR BROTHERS (PACKAGING) LIMITED - 1992-02-21
    Cleuch Mill, Lower Mill Street, Tillicoultry, Clackmannanshire
    Dissolved Corporate (3 parents)
    Officer
    2007-10-18 ~ dissolved
    IIF 30 - Director → ME
  • 11
    FIXED PHAGE LIMITED - 2023-08-18
    C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    In Administration Corporate (5 parents)
    Equity (Company account)
    3,476,398 GBP2024-03-31
    Officer
    2011-01-01 ~ now
    IIF 6 - Director → ME
  • 12
    BELLSHELF (SEVENTYSEVEN) LIMITED - 2003-10-23
    Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2009-02-26 ~ dissolved
    IIF 10 - Director → ME
  • 13
    C/o Barwell Plc, Sterling House, 20 Renfield Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    1994-03-21 ~ dissolved
    IIF 14 - Director → ME
  • 14
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -435,520 GBP2020-02-29
    Officer
    2010-04-30 ~ dissolved
    IIF 34 - Director → ME
  • 15
    Mazars Llp, 90 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2005-09-19 ~ dissolved
    IIF 21 - Director → ME
Ceased 31
  • 1
    GORELEAF LIMITED - 1987-05-21
    C/o Mackie, 21 Cleveden Gardens, Glasgow, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -1,864,052 GBP2023-09-30
    Officer
    1989-02-24 ~ 1993-04-19
    IIF 45 - Secretary → ME
  • 2
    AVIIT LIMITED - 2018-02-05
    Estantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,017,648 GBP2024-03-31
    Officer
    2016-06-29 ~ 2018-05-02
    IIF 43 - Director → ME
  • 3
    Roslin Innovation Centre, Easter Bush Campus, Edinburgh, Midlothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,054,048 GBP2022-09-30
    Officer
    2022-04-05 ~ 2023-12-22
    IIF 42 - Director → ME
  • 4
    CARD PROTECTION LIMITED - 1998-06-24
    MACROCOM (479) LIMITED - 1998-06-16
    C/o Barwell Consulting Ltd, Sterling House, 20 Renfield Street, Glasgow
    Active Corporate (2 parents)
    Officer
    1998-05-01 ~ 1999-07-07
    IIF 17 - Director → ME
  • 5
    CHALLENGER UK LIMITED - 2004-12-21
    CHALLENGER BUSINESS ENTERPRISES LIMITED - 1992-04-08
    WESCO 125 LIMITED - 1989-05-15
    Building 6 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    ~ 1999-10-11
    IIF 19 - Director → ME
    ~ 1993-03-18
    IIF 44 - Secretary → ME
  • 6
    KILTR LIMITED - 2018-01-11
    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
    2010-07-30 ~ 2018-08-24
    IIF 31 - Director → ME
  • 7
    DEWAR BROTHERS (PACKAGING) LIMITED - 2005-03-23
    DEMORECORD LIMITED - 1992-02-21
    Cleuch Mill, Lower Mill Street, Tillicoultry, Clackmannanshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,186,640 GBP2024-12-31
    Officer
    1996-05-31 ~ 2007-10-19
    IIF 13 - Director → ME
  • 8
    3 Bluebell Place 3 Bluebell Place, Stepps, Glasgow, North Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -353,606 GBP2024-09-30
    Officer
    2005-04-13 ~ 2013-01-03
    IIF 8 - Director → ME
  • 9
    MOUNTWEST 262 LIMITED - 2000-02-24
    Wri Associates Limited, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2001-06-21 ~ 2004-02-02
    IIF 15 - Director → ME
  • 10
    TILTFIX LIMITED - 1988-01-15
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2004-11-29 ~ 2012-01-18
    IIF 11 - Director → ME
  • 11
    Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2006-01-17 ~ 2008-05-13
    IIF 32 - Director → ME
  • 12
    SUBSURFACE INFORMATION LIMITED - 2012-12-13
    Foster Findlay Associates Ltd, Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    2004-11-29 ~ 2012-01-18
    IIF 25 - Director → ME
  • 13
    PARTEI LIMITED - 1984-06-07
    French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2010-06-17 ~ 2013-08-21
    IIF 35 - Director → ME
  • 14
    HARTBUYER LIMITED - 2005-02-23
    C/o Tenon Recovery, 3rd Floor Lyndean House 43-46 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2007-01-29 ~ 2008-08-20
    IIF 37 - Director → ME
  • 15
    C/o Mackie, 21 Cleveden Gardens, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -50 GBP2024-09-30
    Officer
    2020-07-24 ~ 2021-03-31
    IIF 49 - Secretary → ME
  • 16
    1-2 Pearce Avenue, West Pitkerro Industrial Estate, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    1,236,913 GBP2024-07-31
    Officer
    2010-03-01 ~ 2013-01-09
    IIF 40 - Director → ME
  • 17
    MACROCOM (258) LIMITED - 1998-06-26
    C/o Barwell Plc, Sterling House, 20 Renfield Street, Glasgow
    Active Corporate (5 parents, 1 offspring)
    Officer
    1993-12-30 ~ 1999-07-07
    IIF 20 - Director → ME
    1995-09-30 ~ 1998-11-04
    IIF 48 - Secretary → ME
  • 18
    COLLECTIVWORKS LIMITED - 2018-01-11
    The Printworks, 10 Otago Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2013-02-14 ~ 2018-08-24
    IIF 33 - Director → ME
  • 19
    MACROCOM (964) LIMITED - 2007-02-15
    Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (7 parents)
    Equity (Company account)
    38,916 GBP2021-06-30
    Officer
    2007-06-28 ~ 2018-04-30
    IIF 28 - Director → ME
  • 20
    LS VENTURES LIMITED - 2016-03-18
    St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,485 GBP2024-03-31
    Officer
    2010-10-26 ~ 2013-12-18
    IIF 39 - Director → ME
  • 21
    St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    424,007 GBP2024-03-31
    Officer
    2007-10-04 ~ 2013-12-18
    IIF 41 - Director → ME
  • 22
    319 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2000-03-22 ~ 2008-11-21
    IIF 22 - Director → ME
  • 23
    EXCHANGELAW (430) LIMITED - 2007-10-10
    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
    2010-06-08 ~ 2013-07-09
    IIF 1 - Director → ME
  • 24
    6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,075 GBP2021-07-31
    Officer
    1994-12-19 ~ 2008-11-21
    IIF 24 - Director → ME
  • 25
    RANDWICK INTERNATIONAL LIMITED - 2000-01-10
    North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2000-10-06 ~ 2007-10-02
    IIF 16 - Director → ME
  • 26
    C/o Barwell Plc, Sterling House, 20 Renfield Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    1994-03-21 ~ 1994-08-05
    IIF 46 - Secretary → ME
  • 27
    DMWSL 165 LIMITED - 1995-11-06
    61a South Street, Oakham, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,070 GBP2025-03-31
    Officer
    1995-10-31 ~ 2001-03-30
    IIF 18 - Director → ME
  • 28
    DMWS 228 LIMITED - 1993-10-04
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1993-10-06 ~ 1995-11-06
    IIF 23 - Director → ME
  • 29
    THE CLYDE MARITIME TRUST LIMITED - 2022-03-07
    THE CLYDE SHIP TRUST - 1991-01-04
    150 Pointhouse Place, Glasgow
    Active Corporate (9 parents, 2 offsprings)
    Officer
    1990-12-17 ~ 1991-07-02
    IIF 9 - Director → ME
  • 30
    BELLSHELF (FIFTYTWO) LIMITED - 2002-09-20
    30 & 34 Reform Street, Dundee, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-02-12 ~ 2012-11-23
    IIF 36 - Director → ME
  • 31
    2 White House Close, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-01-29 ~ 2013-09-02
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.