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

Carley Mckenzie

    Related profiles found in government register
  • Carley Mckenzie
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 1
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 2
    • 26, Sandown Road, South Norwood, London, SE25 4XE

      IIF 3
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 4 IIF 5
    • Unit 17 Canalside Office Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 6
  • Carley Danielle Mckenzie
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, 1st Floor, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 7
    • 71, Royal Drive, Bridgwater, TA6 4FS

      IIF 8
    • Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 9
    • 26, Belvedere Avenue, Carmarthen, SA31 1JE

      IIF 10
    • 9, Broadfields, Chorley, PR7 1XS, United Kingdom

      IIF 11 IIF 12
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 13
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 14
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 16
    • 248, Grimshaw Lane, Middleton, M24 2AL

      IIF 17
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 18
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 19
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN

      IIF 20
  • Mrs Carley Danielle Mckenzie
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6/7, St. Mary At Hill, London, EC3R 8EE, England

      IIF 21
  • Miss Carley Danielle Mckenzie
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountain Street, Hyde, SK14 2PS, England

      IIF 22
  • Ms Carley Mckenzie
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 23
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 24
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 25
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 26
    • 14 Kingsbridge Road, Harold Hill, Romford, RM3 8NX, United Kingdom

      IIF 27
    • 1, Chapel Street, Orrell, Wigan, WN5 0AG, United Kingdom

      IIF 28
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 29
  • Mckenzie, Carley
    British consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 30
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 31
    • 26, Sandown Road, South Norwood, London, SE25 4XE

      IIF 32
    • Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 33 IIF 34
    • Unit 17 Canalside Office Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 35
  • Mckenzie, Carley Danielle
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, 1st Floor, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 36
    • 1, Fountain Street, Hyde, SK14 2PS, England

      IIF 37
    • 6/7, St. Mary At Hill, London, EC3R 8EE, England

      IIF 38
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 39
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN

      IIF 40
  • Mckenzie, Carley Danielle
    British consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 71, Royal Drive, Bridgwater, TA6 4FS

      IIF 41
    • Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 42
    • 26, Belvedere Avenue, Carmarthen, SA31 1JE

      IIF 43
    • 9, Broadfields, Chorley, PR7 1XS, United Kingdom

      IIF 44 IIF 45
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 46
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 47
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 48
    • 248, Grimshaw Lane, Middleton, M24 2AL

      IIF 49
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 50
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 51
  • Mckenzie, Carley Danielle
    born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountain Street, Hyde, SK14 2PS, England

      IIF 52
  • Mrs Carley Danielle Mckenzie
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Argyle Street, Bath, BA2 4RF

      IIF 53
  • Mckenzie, Carley
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 54
    • 1, Chapel Street, Orrell, Wigan, WN5 0AG, United Kingdom

      IIF 55
  • Mckenzie, Carley
    British consultant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 56
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 57
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 58
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 59
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 60
  • Mckenzie, Carley Danielle
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Argyle Street, Bath, BA2 4RF

      IIF 61
child relation
Offspring entities and appointments
Active 7
  • 1
    Unit A2, 1st Floor, 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    SOCCER TIME LTD - 2021-06-02
    1 Argyle Street, Bath
    Active Corporate (1 parent)
    Equity (Company account)
    137,616 EUR2025-06-30
    Officer
    2025-06-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    6/7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    First Floor Rear Office, 13 Comberton Hill, Kidderminster
    Dissolved Corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    71 Royal Drive, Bridgwater
    Dissolved Corporate (1 parent)
    Officer
    2021-07-02 ~ 2021-07-12
    IIF 41 - Director → ME
    Person with significant control
    2021-07-02 ~ 2021-07-12
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    Office 3a 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-03 ~ 2021-07-12
    IIF 49 - Director → ME
    Person with significant control
    2021-07-03 ~ 2021-07-12
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    9 Broadfields, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-06 ~ 2021-07-13
    IIF 44 - Director → ME
    Person with significant control
    2021-07-06 ~ 2021-07-13
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    9 Broadfields, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ 2021-07-13
    IIF 45 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-07-13
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    732 Broad Lane Eastern Green, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    161 GBP2022-07-31
    Officer
    2021-07-06 ~ 2021-07-13
    IIF 43 - Director → ME
    Person with significant control
    2021-07-06 ~ 2021-07-13
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    3 Mill Street, Cross Hills, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    222 GBP2022-07-31
    Officer
    2021-07-07 ~ 2021-07-14
    IIF 46 - Director → ME
    Person with significant control
    2021-07-07 ~ 2021-07-14
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    4385, 12115235: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,181 GBP2020-07-31
    Officer
    2019-07-22 ~ 2019-08-06
    IIF 55 - Director → ME
    Person with significant control
    2019-07-22 ~ 2019-08-06
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    THE BARBOUR LLP - 2024-12-30
    Unit 3, 1st Floor 6/7 St Mary At Hill, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-05-21 ~ 2025-12-11
    IIF 52 - LLP Designated Member → ME
  • 9
    VIRTUALSKIN LTD - 2021-04-20
    24 Canterbury Street, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    235 GBP2021-04-05
    Officer
    2020-12-07 ~ 2021-01-26
    IIF 32 - Director → ME
    Person with significant control
    2020-12-07 ~ 2021-01-26
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-03-26 ~ 2021-05-24
    IIF 48 - Director → ME
    Person with significant control
    2021-03-26 ~ 2021-05-24
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Equity (Company account)
    593 GBP2022-04-05
    Officer
    2021-04-06 ~ 2021-05-26
    IIF 50 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-05-26
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-03-30 ~ 2021-05-17
    IIF 47 - Director → ME
    Person with significant control
    2021-03-30 ~ 2021-05-17
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    Office 16 33 York Street Business Centre, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-04-03 ~ 2021-05-25
    IIF 40 - Director → ME
    Person with significant control
    2021-04-03 ~ 2021-05-25
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    17 Lowesmoor, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    380 GBP2022-04-05
    Officer
    2021-03-31 ~ 2021-05-25
    IIF 42 - Director → ME
    Person with significant control
    2021-03-31 ~ 2021-05-25
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-04-01 ~ 2021-05-25
    IIF 51 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-05-25
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-11 ~ 2019-10-23
    IIF 59 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-23
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    Suite 1 Welch House, 90-92 High Street, Henley-in-arden
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-12-08 ~ 2021-01-26
    IIF 31 - Director → ME
    Person with significant control
    2020-12-08 ~ 2021-01-26
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ 2019-09-19
    IIF 57 - Director → ME
  • 19
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-12-09 ~ 2021-01-27
    IIF 33 - Director → ME
    Person with significant control
    2020-12-09 ~ 2021-01-27
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 20
    Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-12-10 ~ 2021-01-28
    IIF 30 - Director → ME
    Person with significant control
    2020-12-10 ~ 2021-01-28
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-12-11 ~ 2021-01-28
    IIF 34 - Director → ME
    Person with significant control
    2020-12-11 ~ 2021-01-28
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 22
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    2019-07-23 ~ 2019-08-08
    IIF 60 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-08
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    14 Kingsbridge Road Harold Hill, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-11 ~ 2019-08-20
    IIF 56 - Director → ME
    Person with significant control
    2019-07-11 ~ 2019-08-20
    IIF 27 - Ownership of shares – 75% or more OE
  • 24
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-12-15 ~ 2021-01-29
    IIF 35 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-01-29
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 25
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-26 ~ 2019-09-13
    IIF 54 - Director → ME
    Person with significant control
    2019-06-26 ~ 2019-09-13
    IIF 25 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.