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

Mckenzie, Philip Alexander White

    Related profiles found in government register
  • Mckenzie, Philip Alexander White
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 1 IIF 2
    • 123, Regents Park Road, London, NW1 8BE, England

      IIF 3 IIF 4 IIF 5
    • 123, Regents Park Road, London, NW1 8BE, United Kingdom

      IIF 8
    • Goldfinch Entertainment, Unit 11 Westbourne Studios, 242 Acklam Road, London, W10 5JJ, England

      IIF 9
    • Unit 11 Westbourne Studios, 242 Acklam Road, London, W10 5JJ, England

      IIF 10
    • Flat 2 Ocean View, Harbour Road, Seaton, EX12 2LS, England

      IIF 11 IIF 12
  • Mckenzie, Philip Alexander White
    British consultancy born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD

      IIF 13
    • 123, Regents Park Road, London, NW1 8BE, England

      IIF 14
    • Flat 5, 26, Stoke Newington Road, London, N16 7XJ, United Kingdom

      IIF 15 IIF 16
  • Mckenzie, Philip Alexander White
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 17
    • 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 18
    • 2nd Floor, 17 St Annes Court, London, W1F 0BQ, United Kingdom

      IIF 19 IIF 20
    • C/o Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 21
    • Flat 5, 26 Stoke Newington Road, London, N16 7XJ, United Kingdom

      IIF 22
    • 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 23
  • Mckenzie, Philip Alexander White
    born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Ocean View, Harbour Road, Seaton, EX12 2LS, England

      IIF 24
  • Mckenzie, Philip Alexander White
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 25
    • 123, Regents Park Road, London, NW1 8BE, England

      IIF 26
    • 14-16, Brentwood Avenue, Newcastle Upon Tyne, NE2 3DH, England

      IIF 27
    • Flat 2 Ocean View, Harbour Road, Seaton, Devon, EX12 2LS, England

      IIF 28
  • Mckenzie, Philip Alexander White
    British consultancy born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 29
    • 14-16, Brentwood Avenue, Newcastle Upon Tyne, NE2 3DH, England

      IIF 30 IIF 31
    • Flat 2 Ocean View, Harbour Road, Seaton, EX12 2LS, England

      IIF 32
  • Mckenzie, Phil Alexander White
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 33
    • Flat 2 Ocean View, Harbour Road, Seaton, EX12 2LS, England

      IIF 34
  • Mr Philip Alexander White Mckenzie
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD

      IIF 35
    • 5, St. Marys Road, Faversham, ME13 8EH, England

      IIF 36
    • 123, Regents Park Road, London, NW1 8BE, England

      IIF 37 IIF 38 IIF 39
    • 14-16, Brentwood Avenue, Newcastle Upon Tyne, NE2 3DH, England

      IIF 40
    • Flat 2 Ocean View, Harbour Road, Seaton, EX12 2LS, England

      IIF 41
  • Mckenzie, Phil
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 42
  • Philip Alexander White Mckenzie
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14-16, Brentwood Avenue, Newcastle Upon Tyne, NE2 3DH, England

      IIF 43
  • Mr Phil Mckenzie
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Ocean View, Harbour Road, Seaton, EX12 2LS, England

      IIF 44
  • Mckenzie, Philip
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gale House, 14 Fielding Road, Maidenhead, Berkshire, SL6 5DE

      IIF 45
  • Mr Philip Alexander White Mckenzie
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hexham Villa, Egton Terrace, Birtley, Chester Le Street, DH3 1LX, England

      IIF 46
  • Mckenzie, Phil
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Regents Park Road, London, NW1 8BE, England

      IIF 47
    • 14-16, Brentwood Avenue, Newcastle Upon Tyne, NE2 3DH, United Kingdom

      IIF 48
    • Flat 2 Ocean View, Harbour Road, Seaton, EX12 2LS, England

      IIF 49
  • Philip Alexander White Mckenzie
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 17 St Annes Court, London, W1F 0BQ, United Kingdom

      IIF 50 IIF 51
    • Unit 11, Westbourne Studios, 242 Acklam Road, London, W10 5JJ, United Kingdom

      IIF 52
  • Mr Phil Mckenzie
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Brentwood Avenue, Newcastle Upon Tyne, NE2 3DH, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 36
  • 1
    Flat 2 Ocean View, Harbour Road, Seaton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,171 GBP2024-01-31
    Officer
    2021-03-19 ~ now
    IIF 12 - director → ME
  • 2
    260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -89,520 GBP2018-04-01 ~ 2019-03-31
    Officer
    2017-03-08 ~ dissolved
    IIF 23 - director → ME
  • 3
    BIRD BOX PICTURES LIMITED - 2019-03-23
    BB88 LIMITED - 2017-10-26
    GATE B8 LIMITED - 2016-03-22
    123 Regents Park Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -519,766 GBP2018-11-30
    Officer
    2018-02-16 ~ dissolved
    IIF 3 - director → ME
  • 4
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (4 parents, 1 offspring)
    Officer
    2018-08-21 ~ now
    IIF 18 - director → ME
  • 5
    123 Regents Park Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2016-03-31 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-09 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -347,014 GBP2021-02-28
    Officer
    2016-02-19 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-19 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    467,226 GBP2019-06-01 ~ 2020-05-31
    Officer
    2016-02-19 ~ dissolved
    IIF 29 - director → ME
  • 8
    GOLDFINCH GEM FILM LIMITED - 2017-10-27
    Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -11,425 GBP2019-04-01 ~ 2020-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    14-16 Brentwood Avenue, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -410 GBP2020-11-30
    Officer
    2018-11-15 ~ dissolved
    IIF 27 - director → ME
  • 10
    Flat 5, 26 Stoke Newington Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 16 - director → ME
  • 11
    Flat 2 Ocean View, Harbour Road, Seaton, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -429,746 GBP2024-02-29
    Officer
    2016-02-19 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-09 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    123 Regents Park Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 5 - director → ME
  • 13
    123 Regents Park Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-12-14 ~ dissolved
    IIF 6 - director → ME
  • 14
    N44 LIMITED - 2024-05-21
    Flat 2 Ocean View, Harbour Road, Seaton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -70 GBP2024-01-31
    Officer
    2024-11-14 ~ now
    IIF 49 - director → ME
  • 15
    Gale House, 14 Fielding Road, Maidenhead, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 45 - director → ME
  • 16
    Apartment 29 3 Atkins Square, Dalston Lane, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -19,009 GBP2023-10-31
    Officer
    2022-07-06 ~ now
    IIF 42 - director → ME
  • 17
    Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 10 - director → ME
  • 18
    BIRD BOX FINANCE LIMITED - 2022-08-23
    Flat 2 Ocean View, Harbour Road, Seaton, England
    Corporate (3 parents)
    Equity (Company account)
    -38,712 GBP2023-12-31
    Officer
    2016-03-04 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    BIRD BOX INVESTMENTS LIMITED - 2022-08-18
    Flat 2 Ocean View, Harbour Road, Seaton, England
    Corporate (3 parents)
    Equity (Company account)
    -65,453 GBP2023-03-31
    Officer
    2016-02-19 ~ now
    IIF 30 - director → ME
  • 20
    123 Regents Park Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2018-03-22 ~ dissolved
    IIF 47 - director → ME
  • 21
    NYMAN LIBSON PAUL FILM LLP - 2017-06-28
    Flat 2 Ocean View, Harbour Road, Seaton, England
    Corporate (3 parents)
    Officer
    2017-08-22 ~ now
    IIF 24 - llp-designated-member → ME
  • 22
    Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    335,789 GBP2022-09-01 ~ 2023-08-31
    Officer
    2017-10-01 ~ now
    IIF 9 - director → ME
  • 23
    123 Regents Park Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 7 - director → ME
  • 24
    Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Corporate (2 parents, 14 offsprings)
    Profit/Loss (Company account)
    196,914 GBP2022-09-01 ~ 2023-08-31
    Officer
    2017-10-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Flat 2 Ocean View, Harbour Road, Seaton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -61,501 GBP2024-03-31
    Officer
    2020-03-27 ~ now
    IIF 34 - director → ME
  • 26
    Unit 11 Westbourne Studios Unit 11 Westbourne Studios, 242 Acklam Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-05-13 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 27
    Unit 11 Westbourne Studios Unit 11 Westbourne Studios, 242 Acklam Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-05-13 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 28
    Flat 2 Ocean View, Harbour Road, Seaton, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,112 GBP2023-08-31
    Officer
    2019-08-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 44 - Has significant influence or controlOE
  • 29
    KAP MEDIA LIMITED - 2016-08-01
    Flat 5, 26 Stoke Newington Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 15 - director → ME
  • 30
    14-16 Brentwood Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2023-10-31
    Officer
    2021-10-18 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Flat 2 Ocean View, Harbour Road, Seaton, Devon, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,047,593 GBP2023-12-31
    Officer
    2019-02-21 ~ now
    IIF 28 - director → ME
  • 32
    123 Regents Park Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-11-26 ~ dissolved
    IIF 8 - director → ME
  • 33
    THE COOP MANAGEMENT LIMITED - 2020-05-26
    Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,108 GBP2021-05-31
    Officer
    2020-07-28 ~ dissolved
    IIF 33 - director → ME
  • 34
    5 St. Marys Road, Faversham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,564 GBP2018-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    GOLDFINCH TV LIMITED - 2021-05-26
    Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    581,087 GBP2022-08-31
    Officer
    2019-04-03 ~ now
    IIF 2 - director → ME
  • 36
    GOLDFINCH MEDIA LABS LIMITED - 2021-05-26
    Hexham Villa Egton Terrace, Birtley, Chester Le Street, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -8,636 GBP2020-01-01 ~ 2020-12-31
    Officer
    2017-12-19 ~ dissolved
    IIF 1 - director → ME
Ceased 7
  • 1
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-08-21 ~ 2018-11-30
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    467,226 GBP2019-06-01 ~ 2020-05-31
    Person with significant control
    2016-07-29 ~ 2019-09-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BIRD BOX INVESTMENTS LIMITED - 2022-08-18
    Flat 2 Ocean View, Harbour Road, Seaton, England
    Corporate (3 parents)
    Equity (Company account)
    -65,453 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-06
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    14-16 Brentwood Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,215 GBP2023-04-30
    Officer
    2018-01-30 ~ 2021-03-08
    IIF 4 - director → ME
  • 5
    C/o Nyman Libson Paul, 124 Finchley Road, London
    Dissolved corporate (5 parents)
    Officer
    2014-11-24 ~ 2017-09-14
    IIF 21 - director → ME
  • 6
    5 St. Marys Road, Faversham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,564 GBP2018-08-31
    Officer
    2015-02-27 ~ 2018-05-09
    IIF 22 - director → ME
  • 7
    Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -244,684 GBP2023-12-31
    Officer
    2019-02-17 ~ 2019-08-07
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.