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

Mackenzie, Kirsty

    Related profiles found in government register
  • Mackenzie, Kirsty
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Qualis House, 62 Espedair Street, Paisley, PA2 6RW, United Kingdom

      IIF 1
  • Mackenzie, Kirsty
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 2
    • icon of address 14a Hartness Road, Gilwilly Industrial Estate, Penrith, Penrith, Cumbria, CA11 9BD, United Kingdom

      IIF 3
  • Mackenzie, Kirsty Amy
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sun Inn, Market Street, Ulverston, Cumbria, LA12 7AY, England

      IIF 4
  • Mackenzie, Kirsty Amy
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sun Inn, Market Street, Ulverston, Cumbria, LA12 7AY, United Kingdom

      IIF 5
  • Mackenzie, Kirsty Amy
    British landlady born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sun Inn, Market Street, Ulverston, Cumbria, LA12 7AY

      IIF 6
  • Ridge, Kirsty Amy
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield, Outcast, Ulverston, Cumbria, LA12 9ED, United Kingdom

      IIF 7
  • Ridge, Kirsty Amy
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield, Outcast, Ulverston, Cumbria, LA12 9ED, England

      IIF 8
    • icon of address Fairfield, Outcast, Ulverston, LA12 9ED, England

      IIF 9
    • icon of address The Sun Inn, Market Street, Ulverston, Cumbria, LA12 7AY, England

      IIF 10
  • Ridge, Kirsty Amy
    British managing director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sun Inn, Market Street, Ulverston, Cumbria, LA12 7AY, United Kingdom

      IIF 11
    • icon of address The Sunn Inn, Market Street, Ulverston, Cumbria, LA12 7AY, England

      IIF 12
  • Mrs Kirsty Amy Ridge
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield, Outcast, Ulverston, Cumbria, LA12 9ED, United Kingdom

      IIF 13
  • Mrs Kirsty Amy Ridge
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairfield, Outcast, Ulverston, Cumbria, LA12 9ED, United Kingdom

      IIF 14
    • icon of address Fairfield, Outcast, Ulverston, LA12 9ED, England

      IIF 15
    • icon of address The Sun Inn, Market Street, Ulverston, Cumbria, LA12 7AY, England

      IIF 16
  • Ms Kirsty Mackenzie
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 17
  • Mrs Kirsty Amy Mackenzie
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sun Inn, Market Street, Ulverston, Cumbria, LA12 7AY, United Kingdom

      IIF 18
    • icon of address The Sun Inn, Market Street, Ulverston, Cumbria, LA12 7AY, England

      IIF 19
  • Miss Kirsty Amy Ridge
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sun Inn, Market Street, Ulverston, Cumbria, LA12 7AY, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    KAM PROPERTY DEVELOPMENT LIMITED - 2022-12-23
    icon of address Fairfield, Outcast, Ulverston, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,159 GBP2024-12-31
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address The Sun Inn, Market Street, Ulverston, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,978 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,672 GBP2021-11-30
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    SK MACKENZIE PROPERTIES LIMITED - 2020-10-20
    THE SUN INN (ULVERSTON) LIMITED - 2017-07-07
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,757 GBP2021-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 5 Marl Business Park, Morecambe Road, Ulverston, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WIND QC LTD - 2022-08-16
    icon of address Fairfield, Outcast, Ulverston, England
    Active Corporate (2 parents)
    Equity (Company account)
    135 GBP2024-07-31
    Officer
    icon of calendar 2022-09-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    THE PIEL ISLAND PUB LTD - 2021-06-17
    icon of address 14a Hartness Road Gilwilly Industrial Estate, Penrith, Penrith, Cumbria, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    181 GBP2023-06-30
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 3 - Director → ME
  • 8
    UTOPIA JEWELLERY LIMITED - 2023-12-13
    icon of address The Sun Inn, Market Street, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    KAM PROPERTY DEVELOPMENT LIMITED - 2022-12-23
    icon of address Fairfield, Outcast, Ulverston, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,159 GBP2024-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2024-07-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2024-07-06
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    SK MACKENZIE PROPERTIES LIMITED - 2020-10-20
    THE SUN INN (ULVERSTON) LIMITED - 2017-07-07
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,757 GBP2021-05-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-09-18
    IIF 6 - Director → ME
  • 3
    QU@LIS LIMITED - 2019-10-02
    CKR CONTRACTS LTD - 2018-09-19
    icon of address 64 Espedair Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,886 GBP2021-08-31
    Officer
    icon of calendar 2020-12-03 ~ 2022-05-01
    IIF 1 - Director → ME
  • 4
    icon of address Springfield Garage, Dallamires Lane, Ripon, North Yorkshire, England
    Active Corporate (34 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-19 ~ 2022-01-12
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.