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 Scott Gordon Mckenzie

    Related profiles found in government register
  • Mr Scott Gordon Mckenzie
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Carnwath Mill Farm, Carnwath, ML11 8LY, United Kingdom

      IIF 1
    • icon of address Hersham Farm House, Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, KT16 0DN, United Kingdom

      IIF 2
    • icon of address Acre Cottage, Tallentire, Cockermouth, CA13 0PR, England

      IIF 3
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 4
    • icon of address The Barn, Carnwath Mill, Carnwath, Lanark, ML11 8LY, United Kingdom

      IIF 5
    • icon of address The Barn, Carnwath Mill Farm, Carnwath, Lanark, ML11 8LY, United Kingdom

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address Production House, 2, Hockey Close, Loughborough, LE11 5GX, United Kingdom

      IIF 8
    • icon of address 1 Manor Farm Barns, School Lane, Little Melton, Norwich, Norfolk, NR9 3AE, England

      IIF 9
  • Mckenzie, Scott Gordon
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Elm Rown, 69 Elm Row, Edinburgh, Lothians, EH7 4AQ, United Kingdom

      IIF 10
    • icon of address 1 Manor Farm Barns, School Lane, Little Melton, Norwich, Norfolk, NR9 3AE, England

      IIF 11
  • Mckenzie, Scott Gordon
    British consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Carnwath Mill Farm, Carnwath, Lanark, ML11 8LY, United Kingdom

      IIF 12
  • Mckenzie, Scott Gordon
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Carnwath Mill Farm, Carnwath, ML11 8LY, United Kingdom

      IIF 13
    • icon of address The Barn, Carnwath Mill Farm, Kaimend, Carnwath, Lanark, ML11 8LY, Great Britain

      IIF 14
    • icon of address Hersham Farm House, Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, KT16 0DN, United Kingdom

      IIF 15
    • icon of address Acre Cottage, Tallentire, Cockermouth, CA13 0PR, England

      IIF 16
    • icon of address The Barn, Carnwath Mill, Carnwath, Lanark, ML11 8LY, United Kingdom

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address Production House, 2, Hockey Close, Loughborough, LE11 5GX, United Kingdom

      IIF 19
  • Mckenzie, Scott Gordon
    British management consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Maryhill Road, Glasgow, G20 7QS, Scotland

      IIF 20
    • icon of address The Barn, Carnwath, Lanark, ML11 8LY, Scotland

      IIF 21
    • icon of address The Barn, Carnwath Mill, Carnwath, Lanark, ML11 8LY, United Kingdom

      IIF 22
    • icon of address The Barn, Carnwath Mill Farm, Carnwath, Lanark, ML11 8LY, United Kingdom

      IIF 23
  • Mckenzie, Scott Gordon
    British manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Carnwath Mill Farm, Kaimind, Carnwath, Lanark, ML11 8LY

      IIF 24
  • Mckenzie, Scott Gordon
    British self employed born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grays, Forgegate, Telford, Shropshire, TF3 4NA

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Acre Cottage, Tallentire, Cockermouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    KINGSLAND MCKENZIE COUSINS LTD - 2020-05-15
    IDUNA AESTHETICS LTD - 2019-05-07
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,907 GBP2024-12-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Barn, Carnwath Mill Farm, Carnwath, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Barn Carnwath Mill Farm, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Grays, Forgegate, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-31 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -13,585 GBP2023-12-31
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Manor Farm Barns School Lane, Little Melton, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 9 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 8 Ranelagh Road, Redhill, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,529 GBP2024-03-31
    Officer
    icon of calendar 2017-07-13 ~ 2018-03-19
    IIF 22 - Director → ME
  • 2
    EXCELNET LTD - 2018-08-15
    icon of address Production House, 2, Hockey Close, Loughborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-14 ~ 2019-03-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-03-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,022 GBP2022-03-31
    Officer
    icon of calendar 2016-02-15 ~ 2020-10-22
    IIF 21 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2024-03-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 69 Elm Row, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,581 GBP2018-06-22
    Officer
    icon of calendar 2013-04-03 ~ 2014-01-01
    IIF 10 - Director → ME
  • 6
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2010-02-01
    IIF 24 - Director → ME
  • 7
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -13,585 GBP2023-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2014-01-16
    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 24 April 2025 and licensed under the Open Government Licence v3.0.