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 John Sebastian Mackay

    Related profiles found in government register
  • Mr John Sebastian Mackay
    United Kingdom born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise, Chelsea Embankment, Cadogan Pier, London, Select(only For Italian User)..., SW3 5RJ, United Kingdom

      IIF 1
    • icon of address The Granary, Redlynch, Salisbury, SP5 2JX, England

      IIF 2
  • Mr John Sebastian Mackay
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Redlynch, Salisbury, SP5 2JX, England

      IIF 3
  • Mr John Sebastian Mackay
    United Kingdom born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Blenheim Crescent, London, W11 1NY, England

      IIF 4
  • Mr John Sebastian Mackay
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary Titchbourne Farm, Redlynch, Salisbury, SP5 2JX, England

      IIF 5
  • Mackay, John Sebastian
    British banker born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prince Frederick House, 4th Floor, 35-39 Maddox Street, London, W1S 1PP, England

      IIF 6
  • Mackay, John Sebastian
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor South, Waterloo Place, London, SW1Y 4AR, England

      IIF 7
    • icon of address 85, Blenheim Crescent, London, W11 2EG, United Kingdom

      IIF 8
    • icon of address Enterprise, Cadogan Pier, London, SW3 5RJ, United Kingdom

      IIF 9
  • Mackay, John Sebastian
    British corporate financier born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Redlynch, Salisbury, SP5 2JX, England

      IIF 10
  • Mackay, John Sebastian
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Titchbourne Farm, Redlynch, Salisbury, SP5 2JX, England

      IIF 11
  • Mackay, John Sebastian
    British investment banker born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prince Frederick House, 35-39 Maddox Street, London, W1S 2PP, United Kingdom

      IIF 12
    • icon of address Prince Frederick House, 4th Floor, 35-39 Maddox Street, London, W1S 2PP, United Kingdom

      IIF 13 IIF 14
  • Mackay, John Sebastian
    United Kingdom banker born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Blenheim Crescent, London, W11 1NY

      IIF 15
  • Mackay, John Sebastian
    United Kingdom company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mackay, John Sebastian
    United Kingdom company executive born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Blenheim Crescent, London, W11 1NY

      IIF 18
  • Mackay, John Sebastian
    United Kingdom investment banker born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Blenheim Crescent, London, W11 1NY

      IIF 19
  • Mackay, John Sebastian
    born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise, Cadogan Pier, London, SW3 5RJ, United Kingdom

      IIF 20
    • icon of address Enterprise, Chelsea Embankment, Cadogan Pier, London, Select(only For Italian User)..., SW3 5RJ, United Kingdom

      IIF 21
    • icon of address Prince Frederick House, 35-39 Maddox Street, London, W1S 2PP, England

      IIF 22
  • Mackay, John Sebastian
    British banker born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mackay, John Sebastian
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mackay, John Sebastian
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Blenheim Crescent, London, W11 2EQ

      IIF 32
    • icon of address The Granary, Titchbourne Farm, Redlynch, Salisbury, SP5 2JX, England

      IIF 33
  • Mackay, John Sebastian
    British investment banker born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mackay, John Sebastian
    British stockbroker born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Blenheim Crescent, London, W11 2EQ

      IIF 39
  • Mackay, John Sebastian
    born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 Blenheim Crescent, London, W11 2EQ

      IIF 40
    • icon of address 35-39, Maddox Street, London, W1S 2PP, England

      IIF 41
    • icon of address The Granary, Titchbourne Farm, Redlynch, Salisbury, SP5 2JX, England

      IIF 42
  • Mackay, John Sebastian
    British company director

    Registered addresses and corresponding companies
    • icon of address 137, Blenheim Crescent, London, W11 2EQ

      IIF 43
  • Mackay, John Sebastian

    Registered addresses and corresponding companies
    • icon of address The Granary Titchbourne Farm, Redlynch, Salisbury, SP5 2JX, England

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 166 Portobello Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Granary Wharf, Bridge Street, Gainsborough
    Active Corporate (7 parents)
    Equity (Company account)
    61 GBP2024-12-31
    Officer
    icon of calendar 2005-04-26 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address The Granary Titchbourne Farm, Redlynch, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,710 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 31 - Director → ME
    icon of calendar 2021-12-14 ~ now
    IIF 44 - Secretary → ME
  • 4
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (135 parents)
    Profit/Loss (Company account)
    229,437 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-04-04 ~ now
    IIF 20 - LLP Member → ME
  • 5
    SEYMOUR PIERCE ADVISORY SERVICES LIMITED - 2004-01-21
    PFM ADVISORY LIMITED - 2001-03-22
    icon of address 35 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-02 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2007-03-26 ~ dissolved
    IIF 43 - Secretary → ME
  • 6
    icon of address 75 Maygrove Road, West Hampstead, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-08 ~ now
    IIF 42 - LLP Designated Member → ME
  • 7
    icon of address 75 Maygrove Road, West Hampstead, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -254,250 GBP2024-03-31
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address Sw3 5rj, Enterprise Chelsea Embankment, Cadogan Pier, London, Select(only For Italian User)..., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-05 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address The Granary, Redlynch, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,065,331 GBP2024-04-05
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Granary, Redlynch, Salisbury, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,957,345 GBP2024-04-05
    Officer
    icon of calendar 2009-12-14 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address Prince Frederick House 4th Floor, 35-39 Maddox Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2007-08-16 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address Prince Frederick House, 35-39 Maddox Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address Prince Frederick House, 35-39 Maddox Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Prince Frederick House, 35-39 Maddox Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-20 ~ now
    IIF 22 - LLP Designated Member → ME
  • 15
    SCOTTS ATLANTIC DISTRIBUTORS LLP - 2002-12-05
    THE CLOSE FILM DISTRIBUTION LLP - 2002-12-23
    icon of address C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (45 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 40 - LLP Member → ME
  • 16
    icon of address The Granary Titchbourne Farm, Redlynch, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -294,029 GBP2024-09-30
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Enford House, Enford, Pewsey, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    314,549 GBP2024-03-31
    Officer
    icon of calendar 1998-02-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Prince Frederick House, 35-39 Maddox Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-11-15 ~ now
    IIF 12 - Director → ME
Ceased 19
  • 1
    BULGARIAN AND BALKAN PROPERTIES PLC - 2004-06-15
    icon of address Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2009-03-27
    IIF 32 - Director → ME
  • 2
    SPA CORPORATE FINANCE LIMITED - 2010-04-29
    icon of address City Tower, 40 Basinghall Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-23 ~ 2009-11-24
    IIF 34 - Director → ME
  • 3
    icon of address The Granary Titchbourne Farm, Redlynch, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,710 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-14 ~ 2024-01-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    JAMES CAPEL & CO. LIMITED - 1996-04-01
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-01 ~ 1997-07-31
    IIF 19 - Director → ME
  • 5
    HAMSARD 2174 LIMITED - 2000-04-06
    icon of address 10 Fenchurch Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2001-11-19
    IIF 17 - Director → ME
  • 6
    STAFFORD HOUSE INVESTMENTS LIMITED - 1999-11-03
    icon of address 10 Fenchurch Avenue, London, United Kingdom, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2000-06-14 ~ 2001-11-19
    IIF 16 - Director → ME
  • 7
    CAPTAIN O.M. WATTS PLC - 1998-08-11
    INVESTMENT MANAGEMENT HOLDINGS PLC - 2006-11-07
    KNAPOLEON NO. 8 PLC - 1987-02-16
    SEYMOUR PIERCE GROUP PLC - 2003-12-29
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-31 ~ 2002-10-09
    IIF 36 - Director → ME
  • 8
    JARVIS INVESTMENT MANAGEMENT PLC - 2009-12-04
    icon of address 78 Mount Ephraim, Royal Tunbridge Wells, Kent
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-10-29 ~ 2008-02-29
    IIF 25 - Director → ME
  • 9
    VIEWRANGE PLC - 2004-05-05
    icon of address 78 Mount Ephraim, Royal Tunbridge Wells, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-20 ~ 2004-04-20
    IIF 27 - Director → ME
    icon of calendar 2004-04-20 ~ 2008-02-29
    IIF 26 - Director → ME
  • 10
    KODAL MINERALS LIMITED - 2013-12-19
    LSNR LIMITED - 2011-03-14
    CLEARPHOS LIMITED - 2013-07-08
    icon of address Prince Frederick House 4th Floor, 35-39 Maddox Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2013-11-21
    IIF 13 - Director → ME
  • 11
    icon of address 65 St Edmunds Church Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2007-09-15
    IIF 28 - Director → ME
  • 12
    MOBILEMANOR LIMITED - 1989-03-08
    icon of address 2 King Edward Street, London
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 1993-01-26 ~ 1995-04-24
    IIF 18 - Director → ME
  • 13
    SEYMOUR PIERCE ADVISORY SERVICES LIMITED - 2004-01-21
    PFM ADVISORY LIMITED - 2001-03-22
    icon of address 35 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2002-10-09
    IIF 23 - Director → ME
  • 14
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    464,625 GBP2018-09-01 ~ 2019-08-31
    Officer
    icon of calendar 2003-02-25 ~ 2023-07-04
    IIF 9 - Director → ME
  • 15
    ROWAN & COMPANY CAPITAL MANAGEMENT PLC - 2010-03-31
    IPS CAPITAL MANAGEMENT PLC - 1999-10-01
    IPS LAMONT PUBLIC LIMITED COMPANY - 1991-08-16
    EASTCOVE LIMITED - 1987-12-21
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-10-09
    IIF 37 - Director → ME
  • 16
    HELVETIA ASSET MANAGEMENT LIMITED - 2012-08-30
    S.P. ANGEL & CO LIMITED - 2010-01-20
    icon of address City Tower, 40 Basinghall Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,026,751 GBP2023-10-31
    Officer
    icon of calendar 2008-07-04 ~ 2009-11-24
    IIF 35 - Director → ME
  • 17
    SEYMOUR PIERCE LIMITED - 2013-02-14
    SEYMOUR PIERCE BUTTERFIELD LIMITED - 1998-12-03
    SEYMOUR, PIERCE & CO. - 1987-07-24
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2002-10-09
    IIF 24 - Director → ME
  • 18
    BRUSHBOND LIMITED - 1983-03-29
    ACORN NURSERY SCHOOLS LIMITED(THE) - 2023-03-25
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,479,312 GBP2019-08-31
    Officer
    icon of calendar 2015-02-12 ~ 2023-07-04
    IIF 7 - Director → ME
  • 19
    NOBLEPANEL LIMITED - 1992-11-10
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2003-01-31
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.