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

Mckechnie, James

    Related profiles found in government register
  • Mckechnie, James
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Nineveh Shipyard, Arundel, W Sussex, BN18 9SU, United Kingdom

      IIF 1
  • Mckechnie, James
    British co director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Trinity Square, Llandudno, LL30 2RD

      IIF 2 IIF 3
    • icon of address 19 Trinity Square, Llandudno, North Wales, LL30 2RD

      IIF 4
  • Mckechnie, James
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ami Associates Limited, 2nd Floor, Titan Court, 3 Bishop Square, Hatfield, Hertfordshire, AL10 9NA, United Kingdom

      IIF 5 IIF 6
    • icon of address 19, Trinity Square, Llandudno, Conwy, LL30 2RD, United Kingdom

      IIF 7
    • icon of address Kpmg Llp, St James`s Square, Manchester, M2 6DS

      IIF 8
  • Mckechnie, James
    British consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Nineveh Shipyard, Arundel, West Sussex, BN18 9SU, United Kingdom

      IIF 9
    • icon of address C/o Cle Accounting Limited, 2nd Floor Titan Court, 3 Bishops Square, Hatfield, AL10 9NA, England

      IIF 10
    • icon of address 19, Trinity Square, Llandudno, Conwy, LL30 2RD, United Kingdom

      IIF 11
    • icon of address Flat 8 Garrick House, 63-66 Saint Martins Lane, London, WC2N 4JS

      IIF 12 IIF 13
  • Mckechnie, James
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, City Place, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA, England

      IIF 14 IIF 15
    • icon of address Communications House, 26 York Street, London, W1U 6PZ, United Kingdom

      IIF 16
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 17
    • icon of address 33a, High Street, Stony Stratford, Milton Keynes, Bucks, MK11 1AA, England

      IIF 18
  • Mckechnie, James
    British investments banker:md born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Garrick House, 63-66 Saint Martins Lane, London, WC2N 4JS

      IIF 19
  • Mckechnie, James
    British not applicable born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bishop Square, Bishops Square Business Park, Hatfield, Hertfordshire, AL10 9NA, United Kingdom

      IIF 20
  • Mckechnie, James
    British retired born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41b, Beach Road, Littlehampton, West Sussex, BN17 5JA, United Kingdom

      IIF 21
  • Mckenchie, James
    British none born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Communications House, 26 York Street, London, W1U 6PZ

      IIF 22
  • Mckechnie, James
    British born in February 1949

    Registered addresses and corresponding companies
    • icon of address Ringwood, Stockcroft Road, Balcombe, West Sussex, RH17 6LG

      IIF 23
  • Mckechnie, James
    British director born in February 1949

    Registered addresses and corresponding companies
    • icon of address 10 The Droveway, Haywards Heath, West Sussex, RH16 1LL

      IIF 24
  • Mckechnie, James
    British director merchant bank born in February 1949

    Registered addresses and corresponding companies
    • icon of address Ringwood, Stockcroft Road, Balcombe, West Sussex, RH17 6LG

      IIF 25
  • Mckechnie, James
    British eusi/head of support born in February 1949

    Registered addresses and corresponding companies
    • icon of address 10 The Droveway, Haywards Heath, West Sussex, RH16 1LL

      IIF 26
  • Mckechnie, James
    British eusi:head of support born in February 1949

    Registered addresses and corresponding companies
    • icon of address 10 The Droveway, Haywards Heath, West Sussex, RH16 1LL

      IIF 27
  • Mckechnie, James
    British loge head of sport born in February 1949

    Registered addresses and corresponding companies
    • icon of address Ringwood, Stockcroft Road, Balcombe, West Sussex, RH17 6LG

      IIF 28
  • Mckechnie, James
    British logi. head 0f support born in February 1949

    Registered addresses and corresponding companies
    • icon of address Ringwood, Stockcroft Road, Balcombe, West Sussex, RH17 6LG

      IIF 29
  • Mckechnie, James
    British

    Registered addresses and corresponding companies
    • icon of address 19, Trinity Square, Llandudno, Conwy, LL30 2RD, United Kingdom

      IIF 30
    • icon of address Kpmg Llp, St James`s Square, Manchester, M2 6DS

      IIF 31
  • Mckechnie, Ross James
    British

    Registered addresses and corresponding companies
    • icon of address 8 Garrick House, 63 St Martins Lane, London, WC2N 4JS

      IIF 32
  • Mr James Mckechnie
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cle Accounting Limited, 2nd Floor Titan Court, 3 Bishops Square, Hatfield, AL10 9NA, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 19 Trinity Square, Llandudno
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 19 Trinity Square, Llandudno
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 3 - Director → ME
  • 3
    FUTURESPRINT LIMITED - 1992-03-19
    icon of address 19 Trinity Square, Llandudno, North Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 19 Trinity Square, Llandudno, Conwy
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address C/o Cle Accounting Limited 2nd Floor Titan Court, 3 Bishops Square, Hatfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,781 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 33a High Street, Stony Stratford, Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Communications House, 26 York Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,130,771 GBP2015-10-31
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -345,599 GBP2019-07-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 1 - Director → ME
  • 10
    THE BGM GRP LIMITED - 2008-06-23
    QIKTRAK LIMITED - 2008-06-27
    icon of address 19 Trinity Square, Llandudno, Conwy
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-04-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 11
    icon of address London Symphony Orchestra Level 6, Frobisher Crescent, Barbican Centre, Silk Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-22 ~ dissolved
    IIF 19 - Director → ME
  • 12
    MAC DESIGN AND CONSTRUCTION CONSULTANCY LIMITED - 2008-07-01
    icon of address Kpmg Llp, St James`s Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-09 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2004-07-09 ~ dissolved
    IIF 31 - Secretary → ME
  • 13
    icon of address 8 Garrick House, 63 Saint Martins Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-03 ~ dissolved
    IIF 12 - Director → ME
Ceased 16
  • 1
    BROADGATE MANAGEMENT PUBLIC LIMITED COMPANY - 1994-11-08
    BIRCHBADGE PUBLIC LIMITED COMPANY - 1985-06-17
    BROADGATE CIRCLE MANAGEMENT LIMITED - 2018-06-08
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-03-29 ~ 1995-12-14
    IIF 29 - Director → ME
    icon of calendar 1994-03-29 ~ 1998-06-29
    IIF 28 - Director → ME
  • 2
    CRATUS LIMITED - 2014-11-17
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    187,418 GBP2024-01-31
    Officer
    icon of calendar 2012-05-22 ~ 2014-07-21
    IIF 20 - Director → ME
  • 3
    MORGAN GRENFELL & CO. LIMITED - 2004-04-05
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-06-15 ~ 1999-10-05
    IIF 24 - Director → ME
  • 4
    icon of address C/o Anatomy London Plexal Shoreditch, 4 Plough Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2009-11-02
    IIF 13 - Director → ME
  • 5
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2011-12-12
    IIF 14 - Director → ME
  • 6
    HILL SAMUEL & CO. LIMITED - 1988-11-01
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-02-11
    IIF 23 - Director → ME
  • 7
    icon of address 68 King William Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,005,540 GBP2022-09-30
    Officer
    icon of calendar 2002-07-23 ~ 2018-08-21
    IIF 9 - Director → ME
  • 8
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-29 ~ 2011-12-12
    IIF 15 - Director → ME
  • 9
    icon of address 41a Beach Road, Littlehampton, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    32,633 GBP2024-09-30
    Officer
    icon of calendar 2013-09-10 ~ 2016-01-26
    IIF 21 - Director → ME
  • 10
    CRATUS GROUP LIMITED - 2017-09-05
    UNDIES LIMITED - 2013-05-20
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -53,376 GBP2024-01-31
    Officer
    icon of calendar 2012-11-01 ~ 2025-01-31
    IIF 17 - Director → ME
  • 11
    icon of address 8 Garrick House, 63 Saint Martins Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-03 ~ 2009-10-01
    IIF 32 - Secretary → ME
  • 12
    HACKREMCO (NO. 322) LIMITED - 1987-10-21
    UBS SERVICES LIMITED - 1989-04-04
    UBS SERVICES LIMITED - 2019-11-29
    UBS PHILLIPS & DREW SERVICES LIMITED - 1993-04-05
    icon of address 5 Broadgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-21 ~ 1998-05-29
    IIF 26 - Director → ME
  • 13
    UBS (UK) LIMITED - 1993-04-05
    icon of address 5 Broadgate, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-12-18 ~ 1998-05-29
    IIF 27 - Director → ME
  • 14
    WARD SECURITY HOLDINGS LIMITED - 2021-11-08
    WSH BIDCO LTD - 2021-11-11
    ESC 2007 LIMITED - 2010-11-22
    WARD SECURITY LIMITED - 2007-07-31
    icon of address Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    183,989 GBP2022-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2018-07-31
    IIF 6 - Director → ME
  • 15
    LAWGRA (NO.1206) LIMITED - 2005-12-23
    WARD SECURITY (MIDLANDS) LIMITED - 2007-07-31
    icon of address Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,019,731 GBP2022-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2015-01-01
    IIF 5 - Director → ME
  • 16
    icon of address 133 Station Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1994-04-29
    IIF 25 - 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.