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

Mckenzie-james, Andrew David

    Related profiles found in government register
  • Mckenzie-james, Andrew David
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warehouse 13, Hull Marina, Railway Street, Hull, HU! 2DQ, England

      IIF 1
    • icon of address Warehouse 13, Kingston Street, Hull, HU1 2DQ, England

      IIF 2
    • icon of address Linkside, Weston Under Redcastle, Shrewsbury, Shropshire, SY4 5UX, England

      IIF 3
    • icon of address New Forest Enterprise Centre., Chapel Lane, Totton, Southampton, Hampshire, SO40 9LA, United Kingdom

      IIF 4
    • icon of address 28, Houghton Close, Market Weighton, York, YO43 3FZ, England

      IIF 5
  • Mckenzie-james, Andrew David
    British consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linkside, Weston Under Redcastle, Shrewsbury, Shropshire, SY4 5UX, England

      IIF 6
  • Mckenzie-james, Andrew David
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holyport, Bisham Abbey, National Sports Centre, Bisham Village, Buckinghamshire, SL7 1RR, England

      IIF 7
    • icon of address Bisham Abbey Nsc, Bisham, Marlow, SL71RT, England

      IIF 8
    • icon of address Bisham Abbey National Sports Centre, Bisham, Nr Marlow, Buckinghamshire, SL7 1RT, England

      IIF 9
    • icon of address Linkside, Weston Under Redcastle, Shrewsbury, Shropshire, SY4 5UX, England

      IIF 10
  • Mckenzie-james, Andrew David
    British financial director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linkside, Weston, Under Redcastle, Shrewsbury, Shropshire, SY4 5UX, England

      IIF 11
  • Mckenzie-james, Andrew David
    British master mariner born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Farm, Main Road, Harlthorpe, Selby, YO8 6DW, England

      IIF 12
  • Mckenzie James, Andrew David
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Houghton Close, Market Weighton, York, YO43 3FZ, England

      IIF 13
  • Mckenzie-james, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address Bisham Abbey National Sports Centre, Bisham, Nr Marlow, Buckinghamshire, SL7 1RT, England

      IIF 14
  • Mckenzie-james, Andrew David
    British company director

    Registered addresses and corresponding companies
    • icon of address Linkside, Weston Under Redcastle, Shrewsbury, Shropshire, SY4 5UX, United Kingdom

      IIF 15
  • Mckenzie-james, Andrew
    British health & safety trainer born in July 1952

    Registered addresses and corresponding companies
    • icon of address Martinhouse, Barley Rise Strensall, York, YO4 1RG

      IIF 16
  • Mckenzie-james, Andrew
    British director born in May 1952

    Registered addresses and corresponding companies
    • icon of address 22a Barley Rise, Strensall, York, YO32 5AA

      IIF 17
  • James, Andrew Mckenzie
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wharehouse 13, Railway Street, Hull, HU1 2DQ, England

      IIF 18 IIF 19
  • Mckenzie, Andrew
    British consultant born in July 1952

    Registered addresses and corresponding companies
    • icon of address 98, High Street, Marlow, Buckinghamshire, SL7 1AQ, United Kingdom

      IIF 20
  • Mckenzie-james, Andrew
    English director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bisham Abbey Nsc, Bisham, Marlow, SL7 1RR, England

      IIF 21
  • Mckenzie-james, Andrew

    Registered addresses and corresponding companies
    • icon of address The Pines, Boarshead, Crowborough, East Sussex, TN6 3HD

      IIF 22
    • icon of address Wharehouse 13, Railway Street, Hull, HU1 2DQ, England

      IIF 23
    • icon of address 22a Barley Rise, Strensall, York, YO32 5AA

      IIF 24
  • Mr Andrew David Mckenzie-james
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Railway Street, Hull Marina, Hull, HU1 2DQ, England

      IIF 25
    • icon of address C/o A Mckenzie James, Wharehouse 13, Railway Street, Hull, HU1 2DQ, England

      IIF 26
    • icon of address Warehouse 13, Hull Marina, Railway Street, Hull, HU! 2DQ, England

      IIF 27
    • icon of address Wharehouse 13, Railway Street, Hull, HU1 2DQ, England

      IIF 28
    • icon of address 28, 28 Houghton Close, Market Weighton, East Riding Of Yorkshire, YO43 3FZ, United Kingdom

      IIF 29
    • icon of address New Forest Enterprise Centre., Chapel Lane, Totton, Southampton, Hampshire, SO40 9LA, United Kingdom

      IIF 30
    • icon of address 28, Houghton Close, Market Weighton, York, YO43 3FZ, England

      IIF 31 IIF 32
  • Mr Andrew David Mckenzie James
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharehouse 13, Hull Marina, Railway Street, Hull, HU1 2DQ, England

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o A Mckenzie James Wharehouse 13, Railway Street, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address New Forest Enterprise Centre New Forest Enterprise Centre, Chapel Lane, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -912 GBP2024-03-31
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address New Forest Enterprise Centre. Chapel Lane, Totton, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    NAUTICAL CIRCLE LTD - 2020-10-26
    icon of address 28 Houghton Close, Market Weighton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,640 GBP2021-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    NAUTICAL CIRCLE MARINE SERVICES LIMITED - 2023-09-26
    FUTURE SOCIAL LTD - 2021-01-22
    icon of address New Forest Enterprise Centre Chapel Lane, Totton, Southampton, Hmapshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,750 GBP2024-03-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    TIEU LTD - 2015-07-14
    icon of address Wharehouse 13 Railway Street, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-11-15 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bisham Abbey Nsc, Bisham, Marlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Linkside Weston, Under Redcastle, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address The Pines, Boarshead, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Bisham Abbey National Sports, Centre, Bisham, Nr Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-12-13 ~ dissolved
    IIF 14 - Secretary → ME
  • 11
    WIN SPORTS SCHOOLS LTD - 2013-05-10
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 7 - Director → ME
  • 12
    ARTFUL MARKETING LIMITED - 2005-10-13
    icon of address Crown House, 217 Higher Hillgate, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-16 ~ dissolved
    IIF 3 - Director → ME
Ceased 9
  • 1
    icon of address C/o A Mckenzie James Wharehouse 13, Railway Street, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    icon of calendar 2017-11-15 ~ 2018-08-14
    IIF 22 - Secretary → ME
  • 2
    TIDY LOCATIONS LIMITED - 2013-08-08
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ 2014-01-01
    IIF 10 - Director → ME
  • 3
    NAUTICAL CIRCLE LTD - 2020-10-26
    icon of address 28 Houghton Close, Market Weighton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,640 GBP2021-03-31
    Officer
    icon of calendar 2020-01-02 ~ 2021-08-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-11-09
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NAUTICAL CIRCLE MARINE SERVICES LIMITED - 2023-09-26
    FUTURE SOCIAL LTD - 2021-01-22
    icon of address New Forest Enterprise Centre Chapel Lane, Totton, Southampton, Hmapshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,750 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2024-03-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2024-03-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    icon of address Martin House, Barley Rise, Strensall, York
    Active Corporate (7 parents)
    Equity (Company account)
    -29,572 GBP2024-03-31
    Officer
    icon of calendar 1999-01-18 ~ 2003-09-15
    IIF 17 - Director → ME
    icon of calendar 1999-01-18 ~ 2003-09-15
    IIF 24 - Secretary → ME
  • 6
    MERCHANT TRADING EXCHANGE LIMITED - 2010-12-02
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-27 ~ 2014-09-01
    IIF 6 - Director → ME
  • 7
    icon of address Martin House Barley Rise, Strensall, York, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,326 GBP2023-12-31
    Officer
    icon of calendar 2000-06-21 ~ 2004-10-20
    IIF 16 - Director → ME
  • 8
    icon of address Linkside Weston, Under Redcastle, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-04 ~ 2010-01-01
    IIF 20 - Director → ME
  • 9
    ARTFUL MARKETING LIMITED - 2005-10-13
    icon of address Crown House, 217 Higher Hillgate, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-01 ~ 2013-04-01
    IIF 15 - 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.