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

Mackie, Colin Dwight

    Related profiles found in government register
  • Mackie, Colin Dwight
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Banner Cross Hall, Ecclesall Road South, Sheffield, S11 9PD, England

      IIF 1
    • icon of address Banner Cross Hall, Ecclesall Road South, Sheffield, S11 9PD, United Kingdom

      IIF 2
    • icon of address National House, Etchell Road, Bitterscote, Tamworth, Staffordshire, B78 3HF

      IIF 3
    • icon of address 1 Red Hall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF

      IIF 4
    • icon of address 2, Red Hall Court, Paragon Business Village, Wakefield, West Yorkshire, WF1 2UN, England

      IIF 5
  • Mackie, Colin Dwight
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Redhall Crescent, Paragon Business Village, Wakefield, WF1 2DF

      IIF 6
    • icon of address 1, Redhall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF

      IIF 7
    • icon of address 2, Red Hall Court, Paragon Business Village, Wakefield, West Yorkshire, WF1 2UN, England

      IIF 8
  • Mackie, Colin
    British roofing contractor born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 9
  • Mackie, Colin Dwight
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mackie, Colin Dwight
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highcourt, 11 Tadcaster Road, Copmanthorpe, North Yorkshire, YO23 3UL

      IIF 17 IIF 18 IIF 19
    • icon of address Mazars House, Gelderd Road Gildersome, Leeds, West Yorkshire, LS27 7JN

      IIF 20
  • Mackie, Colin Dwight
    British property consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 21
  • Mr Colin Mackie
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 22
    • icon of address National House, Etchell Road, Bitterscote, Tamworth, Staffordshire, B78 3HF

      IIF 23
  • Mr Colin Dwight Mackie
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National House, Etchell Road, Tamworth, B78 3HF, United Kingdom

      IIF 24
    • icon of address 2, Red Hall Court, Paragon Business Village, Wakefield, West Yorkshire, WF1 2UN, England

      IIF 25
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 26
  • Mackie, Colin Dwight

    Registered addresses and corresponding companies
    • icon of address Isaacs Building, 4 Charles Street, Sheffield, S1 2HS, United Kingdom

      IIF 27
  • Mackie, Colin
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Bradshaw Meadows, Bolton, BL2 4NE, England

      IIF 28
  • Mr Colin Dwight Mackie
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 29
    • icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, WF1 2EL, England

      IIF 30
  • Mr Colin Mackie
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Bradshaw Meadows, Bolton, BL2 4NE, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    GUILDWELL LIMITED - 1986-11-17
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    388,212 GBP2023-12-31
    Officer
    icon of calendar 1986-11-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 2 Red Hall Court, Paragon Business Village, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,074,998 GBP2021-09-30
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Isaacs Building, 4 Charles Street, Sheffield, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 27 - Secretary → ME
  • 4
    RECOVERING FEATURE LIMITED - 2006-02-09
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-06 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    696,943 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Mazars House, Gelderd Road Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109,727 GBP2022-01-31
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    YORKCOURT PROPERTIES LIMITED - 2016-05-18
    icon of address 2 Red Hall Court, Paragon Business Village, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -20,701,026 GBP2022-03-30
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 9
    SHIMMER ESSENCE LIMITED - 2006-02-09
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-06 ~ dissolved
    IIF 18 - Director → ME
  • 10
    MICROFOCAL LIMITED - 2002-03-28
    icon of address 1 Redhall Crescent, Paragon Business Village, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ dissolved
    IIF 6 - Director → ME
  • 11
    YORKCOURT (2006) LIMITED - 2016-05-26
    WAKEFIELD AWG LIMITED - 2006-04-21
    YORKCOURT AWG LIMITED - 2002-03-25
    INHOCO 2592 LIMITED - 2002-03-13
    icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,017,843 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    STONE ROBIN DEVELOPMENTS LIMITED - 2003-02-04
    PLACE D'OR 553 LIMITED - 2002-06-10
    icon of address 1 Queens Terrace, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-17 ~ 2006-07-27
    IIF 10 - Director → ME
  • 2
    PLACE D'OR 353 LIMITED - 1994-03-30
    icon of address First Integrated House Broadfold Road, Bridge Of Don, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,534,809 GBP2024-04-30
    Officer
    icon of calendar 1999-07-21 ~ 2007-12-21
    IIF 12 - Director → ME
  • 3
    KESWICK TIMESHARE LIMITED - 1986-01-03
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-11-19
    IIF 11 - Director → ME
  • 4
    TOP BUILDING DIMENSIONS LIMITED - 1992-01-23
    icon of address Station House, North Street, Havant, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-28 ~ 2019-12-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-15
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    icon of address Isaacs Building, 4 Charles Street, Sheffield, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-04-17
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    YORKCOURT (2008) LIMITED - 2018-05-08
    icon of address Isaacs Building, 4 Charles Street, Sheffield, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    341,061 GBP2017-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2018-07-12
    IIF 2 - Director → ME
    icon of calendar 2008-06-13 ~ 2012-10-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2018-04-17
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Isaacs Building, 4 Charles Street, Sheffield, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2018-06-15
    IIF 1 - Director → ME
  • 8
    BROOMCO (2530) LIMITED - 2001-06-25
    icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-12-17 ~ 2013-08-06
    IIF 13 - Director → ME
  • 9
    icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    696,943 GBP2024-10-31
    Officer
    icon of calendar 2018-02-05 ~ 2020-09-17
    IIF 8 - Director → ME
  • 10
    RIDALE DEVELOPMENTS (BOLDON) LIMITED - 2001-12-12
    BROOMCO (2623) LIMITED - 2001-08-17
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,015 GBP2020-12-31
    Officer
    icon of calendar 2001-08-30 ~ 2001-11-29
    IIF 17 - Director → ME
  • 11
    INTERCITY JIS LIMITED - 2005-07-29
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-11 ~ 1997-03-14
    IIF 15 - Director → ME
  • 12
    BEFOREKEEP LIMITED - 1992-06-16
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-04-06 ~ 1994-04-27
    IIF 14 - Director → ME
  • 13
    YORKCOURT (2006) LIMITED - 2016-05-26
    WAKEFIELD AWG LIMITED - 2006-04-21
    YORKCOURT AWG LIMITED - 2002-03-25
    INHOCO 2592 LIMITED - 2002-03-13
    icon of address Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,017,843 GBP2024-03-31
    Officer
    icon of calendar 2013-08-13 ~ 2020-09-17
    IIF 16 - Director → ME
    icon of calendar 2002-03-27 ~ 2013-08-06
    IIF 7 - 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.