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

Mr Miles Stewart Mackinnon

    Related profiles found in government register
  • Mr Miles Stewart Mackinnon
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pope Street Farmhouse, Pope Street, Godmersham, Canterbury, Kent, CT4 7DL, England

      IIF 1
    • icon of address Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 2
    • icon of address 49, Berkeley Square, London, W1J 5AZ, England

      IIF 3
  • Mr Miles Stewart Mackinnon
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 4
  • Mackinnon, Miles Stewart
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pope Street Farm, Pope Street, Godmersham, Canterbury, Kent, CT4 7DL, England

      IIF 5
    • icon of address 29 York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mackinnon, Miles Stewart
    British corporate finance born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pope Street Farmhouse, Godmersham, Canterbury, Kent, CT4 7DL

      IIF 9
  • Mackinnon, Miles Stewart
    British partner equity firm born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Can Mezzanine, 2nd Floor, 49-51 East Road, London, N1 6AH, England

      IIF 10
  • Mackinnon, Miles Stewart
    British property investor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lsr Management Unit 22c2a Comet Studios, Penn Street, Amersham, HP7 0PX, England

      IIF 11
  • Mackinnon, Miles Stewart
    British venture capitalist born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 12
    • icon of address 49 Berkeley Square, Mayfair, London, W1J 5AZ, United Kingdom

      IIF 13
  • Mackinnon, Mile Stewart
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Berkeley Square, London, W1J 5AZ, England

      IIF 14
  • Mackinnon, Miles Stewart
    born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pope Street Farm, House, Pope Street Godmersham, Canterbury, Kent, CT4 7DL, England

      IIF 15
    • icon of address Pope Street Farm, Pope Street, Chilham, Canterbury, Kent, CT4 7DL

      IIF 16
    • icon of address 43, Grosvenor Street, Mayfair, London, W1K 3HL

      IIF 17
    • icon of address 43, Grosvenor Street, Mayfair, London, W1K 3HL, United Kingdom

      IIF 18
  • Mackinnon, Miles Stewart
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 19
  • Mackinnon, Miles Stewart
    British corporate finance

    Registered addresses and corresponding companies
    • icon of address Pope Street Farmhouse, Godmersham, Canterbury, Kent, CT4 7DL

      IIF 20
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Pope Street Farmhouse, Godmersham, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-11-02 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    CELTIC BIOMASS LTD - 2016-04-24
    icon of address 49 Berkeley Square Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 29 York Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    401 GBP2016-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    MACKINNON LLP - 2008-02-26
    icon of address Pope Street Farm Pope Street, Chilham, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 6
    icon of address 29 York Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    251 GBP2016-04-30
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 6 - Director → ME
  • 7
    ANGLO POWER LIMITED - 2020-02-25
    POWERHOUSE ENERGY HOLDINGS LIMITED - 2017-09-20
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    26,866 GBP2022-12-29
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    MACKINNON DUPONT MORGAN LLP - 2010-10-18
    icon of address 43 Grosvenor Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 9
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address 29 York Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    401 GBP2016-03-31
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 7 - Director → ME
  • 11
    THEATRUM VITAE LIMITED - 2025-02-12
    icon of address Lsr Management Unit 22c2a Comet Studios, Penn Street, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 3
  • 1
    WORLD TRADE CITY ASSET MANAGEMENT LIMITED - 2021-06-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2024-06-30
    Officer
    icon of calendar 2017-07-19 ~ 2017-08-11
    IIF 14 - Director → ME
  • 2
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,691,387 GBP2021-10-31
    Officer
    icon of calendar 2010-06-15 ~ 2010-10-19
    IIF 5 - Director → ME
  • 3
    SPECIAL OLYMPICS UK - 2001-12-28
    icon of address 125 Kingsway C/o Two Circles, Wework Aviation House, 125 Kingsway, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2020-03-12
    IIF 10 - 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.