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

Mackee, Stephen Patrick

    Related profiles found in government register
  • Mackee, Stephen Patrick
    British

    Registered addresses and corresponding companies
  • Mackee, Stephen Patrick
    British accountant

    Registered addresses and corresponding companies
    • icon of address 101 Gayton Road, Kings Lynn, Norfolk, PE30 4EW

      IIF 5 IIF 6
  • Mackee, Stephen Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address 101 Gayton Road, Kings Lynn, Norfolk, PE30 4EW

      IIF 7 IIF 8
  • Mackee, Stephen Patrick
    British retired born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marriott's Warehouse, South Quay, King's Lynn, PE30 5DT, England

      IIF 9
  • Mckee, Philip Patrick
    British accountant born in February 1950

    Registered addresses and corresponding companies
    • icon of address Gayton Road, Kings Lynn, Norfolk

      IIF 10
  • Mackee, Stephen Patrick
    British accountant born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Gayton Road, Kings Lynn, Norfolk, PE30 4EW

      IIF 11
  • Mackee, Stephen Patrick
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115c, Milton Road, Cambridge, CB4 1XE, United Kingdom

      IIF 12
    • icon of address 115c Milton Road, Cambridge, Cambridgeshire, CB4 1XE

      IIF 13
    • icon of address Fermoy Gallery, 7-9 St George's Courtyard, King's Lynn, Norfolk, PE30 1EU, United Kingdom

      IIF 14
    • icon of address 101 Gayton Road, Kings Lynn, Norfolk, PE30 4EW

      IIF 15
    • icon of address 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ

      IIF 16
  • Mackee, Stephen Patrick
    British consultant born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Gayton Road, Kings Lynn, Norfolk, PE30 4EW

      IIF 17
  • Mackee, Stephen Patrick
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mackee, Stephen Patrick
    British none born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-26, King Street, King's Lynn, Norfolk, PE30 1HJ

      IIF 35
  • Mr Stephen Patrick Mackee
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-26, King Street, King's Lynn, Norfolk, PE30 1HJ

      IIF 36
    • icon of address 22/26, King Street, King's Lynn, Norfolk, PE30 1HJ, England

      IIF 37
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 22-26 King Street, King's Lynn, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    9,597 GBP2023-10-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 16 - Director → ME
  • 2
    PRIESTLEY REMOVALS LTD - 2023-10-09
    icon of address 22-26 King Street, King's Lynn, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    58,092 GBP2023-12-31
    Officer
    icon of calendar 2009-12-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Marriott's Warehouse, South Quay, King's Lynn, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    39,427 GBP2023-12-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 22/26 King Street, King's Lynn, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address Victory House Vision Park, Chivers Way, Histon, Cambridge
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,540,012 GBP2021-03-30
    Officer
    icon of calendar 2013-07-25 ~ 2017-04-26
    IIF 12 - Director → ME
  • 2
    BRANSTON'S LIMITED - 2012-06-11
    CHAMBERS FOODS LTD. - 2002-07-25
    SMEDLEY'S LIMITED - 1998-12-11
    TKM FOODS LIMITED - 1983-05-16
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2002-04-30
    IIF 23 - Director → ME
    icon of calendar 1997-04-01 ~ 2000-11-27
    IIF 1 - Secretary → ME
  • 3
    CHIVERS HARTLEY LIMITED - 2012-01-10
    CANTABRIAN PROPERTIES LIMITED - 1993-11-30
    DMWSL 06 LIMITED - 1987-06-29
    icon of address Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2002-04-30
    IIF 30 - Director → ME
    icon of calendar 1999-10-29 ~ 2000-11-27
    IIF 8 - Secretary → ME
  • 4
    PKN INVESTMENTS LTD. - 2010-04-09
    icon of address Morecroft House, Willie Snaith Road, Newmarket, Suffolk, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    71,050 GBP2021-03-30
    Officer
    icon of calendar 2013-07-25 ~ 2017-04-26
    IIF 13 - Director → ME
  • 5
    icon of address 22-26 King Street, King's Lynn, England
    Active Corporate (18 parents)
    Equity (Company account)
    36,045 GBP2024-09-30
    Officer
    icon of calendar ~ 1992-11-01
    IIF 10 - Director → ME
  • 6
    BURTON'S FOODS LIMITED - 2024-03-28
    THE HORIZON BISCUIT COMPANY LIMITED - 2001-09-03
    PREMIER LABORATORY SERVICES LIMITED - 1997-04-25
    CANTABRIAN PROPERTIES LIMITED - 1995-12-01
    CHIVERS HARTLEY LIMITED - 1993-11-30
    icon of address 74-78 Victoria Street, St Albans, Herts
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2000-05-09 ~ 2001-01-22
    IIF 26 - Director → ME
  • 7
    GALES LIMITED - 2012-06-12
    PREMIER TEAS LIMITED - 2006-08-24
    GLENGETTIE HOLDINGS LIMITED - 1990-04-20
    GLENGETTIE TEA COMPANY LIMITED - 1988-03-24
    RAPID 2559 LIMITED - 1987-02-05
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2002-04-30
    IIF 25 - Director → ME
  • 8
    HAYWARDS FOODS LIMITED - 1994-01-20
    AVIDCROSS LIMITED - 1991-03-06
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-10 ~ 2002-04-30
    IIF 24 - Director → ME
    icon of calendar 1994-02-10 ~ 2000-11-27
    IIF 3 - Secretary → ME
  • 9
    ANGLIA CANNERS LIMITED - 1996-02-02
    ROSSGLOW LIMITED - 1991-10-18
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2002-04-30
    IIF 20 - Director → ME
    icon of calendar ~ 1994-02-10
    IIF 15 - Director → ME
    icon of calendar 1997-04-01 ~ 2000-11-27
    IIF 6 - Secretary → ME
  • 10
    HONEYSUCKLE FOODS LIMITED - 2012-06-12
    CENTREPACK LIMITED - 1995-11-07
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-27 ~ 2002-04-30
    IIF 22 - Director → ME
    icon of calendar 1999-10-27 ~ 2000-11-27
    IIF 7 - Secretary → ME
  • 11
    H.L. FOODS LIMITED - 1994-01-20
    HILLSDOWN LIMITED - 1991-02-01
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2002-04-30
    IIF 19 - Director → ME
    icon of calendar 1994-02-10 ~ 2000-11-27
    IIF 2 - Secretary → ME
  • 12
    icon of address 8-9 Riverside Business Centre, Crossbank Road, King's Lynn, Norfolk, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    63,845 GBP2017-03-31
    Officer
    icon of calendar 2005-05-25 ~ 2006-07-12
    IIF 17 - Director → ME
  • 13
    icon of address 3 Thoresby College, Queen Street, King's Lynn, Norfolk, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    92,678 GBP2024-03-31
    Officer
    icon of calendar 2005-04-27 ~ 2021-08-31
    IIF 14 - Director → ME
  • 14
    GLENGETTIE TEA COMPANY LIMITED - 2005-11-01
    BROWN WHITE (TEA BROKERS) LIMITED - 1988-03-24
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2002-04-30
    IIF 27 - Director → ME
  • 15
    THE LONDON FRUIT & HERB COMPANY LIMITED - 2005-11-01
    FIRSTMARK FOODS LIMITED - 2000-05-19
    DAVID LLOYD PIGOTT & COMPANY LIMITED - 1998-09-18
    RASHDISH LIMITED - 1982-12-02
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2002-04-30
    IIF 28 - Director → ME
  • 16
    TYPHOO TEA LIMITED - 2005-11-01
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2002-04-30
    IIF 31 - Director → ME
  • 17
    PREMIER INTERNATIONAL FOODS UK LIMITED - 2022-04-22
    PREMIER BRANDS U.K. LIMITED - 2001-03-07
    CADBURY TYPHOO LIMITED - 1986-04-18
    CADBURY SCHWEPPES FOODS LIMITED - 1980-12-31
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2002-04-30
    IIF 21 - Director → ME
  • 18
    DMWS 24 LIMITED - 1986-03-19
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2002-04-30
    IIF 33 - Director → ME
  • 19
    INFUSION LIMITED - 1993-11-26
    NEWTIME FOOD PRODUCTS LIMITED - 1993-03-12
    DMWS 57 LIMITED - 1987-10-08
    NEWTIME FOOD PRODUCTS LTD - 1987-10-08
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2002-04-30
    IIF 32 - Director → ME
  • 20
    SARSON'S LIMITED - 2012-06-12
    PREMIER LABORATORY SERVICES LIMITED - 2002-07-25
    IMPACT EUROPE LIMITED - 1997-04-25
    PICKERINGS FOODS LIMITED - 1992-03-19
    SAMOR PURE FOODS,LIMITED(THE) - 1983-08-22
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2002-04-30
    IIF 34 - Director → ME
  • 21
    icon of address 22-26 King Street, King's Lynn, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    9,597 GBP2023-10-31
    Officer
    icon of calendar 2002-11-13 ~ 2008-06-30
    IIF 11 - Director → ME
    icon of calendar 2002-11-13 ~ 2008-06-30
    IIF 5 - Secretary → ME
  • 22
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2002-04-30
    IIF 29 - Director → ME
    icon of calendar 1997-04-01 ~ 2000-11-27
    IIF 4 - Secretary → 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.