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 Guy Edward Mackenzie

    Related profiles found in government register
  • Mr Guy Edward Mackenzie
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Milton Road, 1 Milton Road, Room 117, Student Castle, Cambridge, CB4 1UY, England

      IIF 1
    • icon of address Alexandra Court, Carrs Road, Cheadle, Cheshire, SK8 2JY, England

      IIF 2
    • icon of address Alexandra Court, 48 Prestbury Road, Wilmslow, Cheshire, SK9 2KK, United Kingdom

      IIF 3
  • Mr Guy Edward Mackenzie
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 4
    • icon of address Reedham House, 31, King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 5 IIF 6
  • Guy Edward Mackenzie
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ann Lane, London, SW10 0BN, England

      IIF 7
  • Mckenzie, Guy Edward
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Cottage, 48 Prestbury Road, Wilmslow, SK9 2LL, United Kingdom

      IIF 8
  • Mr Guy Mackenzie
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mackenzie, Guy Edward
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 13
    • icon of address Reedham House, 31 King Street West, Manchester, Lancashire, M3 2PJ, United Kingdom

      IIF 14
  • Mackenzie, Guy Edward
    British commercial director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ann Lane, London, SW10 0BN, England

      IIF 15
  • Mackenzie, Guy Edward
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Battersea Studios, 80 Silverthorne Road, London, SW8 3HE, England

      IIF 16
  • Mackenzie, Guy Edward
    British developer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 17
  • Mackenzie, Guy Edward
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Court, Carrs Road, Cheadle, Cheshire, SK8 2JY, England

      IIF 18
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ, United Kingdom

      IIF 19
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 20 IIF 21
    • icon of address Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 22 IIF 23 IIF 24
    • icon of address Reedham House, 31, King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 27
    • icon of address Alexandra Court, 48 Prestbury Road, Wilmslow, Cheshire, SK9 2KK, United Kingdom

      IIF 28
    • icon of address Oak Cottage, 48 Prestbury Road, Wilmslow, Cheshire, SK9 2LL, England

      IIF 29
    • icon of address Oak Cottage, 48 Prestbury Road, Wilmslow, Cheshire, SK9 2LL, United Kingdom

      IIF 30
  • Mackenzie, Guy
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 31 IIF 32
  • Mackenzie, Guy Edward
    British director born in December 1980

    Registered addresses and corresponding companies
    • icon of address 1, Highgrove Mews, Wilmslow, Cheshire, SK9 5DB

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    VERTRUE LTD - 2005-10-11
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,591 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Blenheim Court, Carrs Road, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -110,675 GBP2016-03-31
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Battersea Studios, 80 Silverthorne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -134,348 GBP2022-05-31
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Reedham House, 31 King Street West, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -846,936 GBP2019-11-30
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Milton Road 1 Milton Road, Room 117, Student Castle, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,765 GBP2022-08-31
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Haskell Woolfe Accountants, 112 Urmston Lane, Stretford, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address C/o Salehs Llp Didsbury House, 748 Wilmslow Road, Didsbury, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 8 - Director → ME
Ceased 7
  • 1
    icon of address 1 Newmarket Avenue, White Horse Business Park, Trowbridge, Wiltshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    950 GBP2019-11-29
    Officer
    icon of calendar 2016-07-21 ~ 2017-07-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2017-06-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Alexandra Court, Carrs Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-29
    Officer
    icon of calendar 2016-11-02 ~ 2017-07-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-07-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,438,473 GBP2019-11-30
    Officer
    icon of calendar 2013-01-15 ~ 2017-07-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-20
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Cg & Co, 17 St. Anns Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ 2014-03-05
    IIF 23 - Director → ME
    icon of calendar 2011-10-26 ~ 2012-03-12
    IIF 19 - Director → ME
  • 5
    icon of address Clarke Bell, Parsonage Chambers 3 The Parsonage, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-10 ~ 2008-10-24
    IIF 33 - Director → ME
  • 6
    RENT ASSIST LIMITED - 2012-04-25
    icon of address 112 Urmston Lane, Stretford, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,635 GBP2016-07-31
    Officer
    icon of calendar 2012-03-12 ~ 2013-10-30
    IIF 26 - Director → ME
  • 7
    SPECIALIST RISK SERVICES LIMITED - 2025-10-08
    icon of address 10 Ann Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ 2025-10-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ 2025-10-10
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.