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 Michael Mackie

    Related profiles found in government register
  • Mr Michael Mackie
    British born in March 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55 Craw Road, Paisley, Renfrewshire, PA2 6AE, Scotland

      IIF 1 IIF 2
  • Mr James Mackie
    British born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barnhill Farmhouse, Barnhill Farm, Houston Road, Inchinnan, PA4 9LU, Scotland

      IIF 3
    • icon of address 55 Craw Road, Paisley, Renfrewshire, PA2 6AE, United Kingdom

      IIF 4
  • Mr James Michael Mackie
    British born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barnhill Farm, Houston Road, Inchinnan, Renfrew, PA4 9LU, Scotland

      IIF 5 IIF 6 IIF 7
  • Mackie, Michael
    British director born in March 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mackie, Michael
    British potato merchant born in March 1949

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mackie, Michael
    British produce merchant born in March 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55 Craw Road, Paisley, Renfrewshire, PA2 6AE

      IIF 14
  • Mackie, James
    British director born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barnhill Farmhouse, Barnhill Farm, Houston Road, Inchinnan, PA4 9LU, Scotland

      IIF 15
  • Mackie, James Michael
    British company director born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barnhill Farm, Houston Road, Inchinnan, Renfrew, PA4 9LU, Scotland

      IIF 16
  • Mackie, James Michael
    British director born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bicester Distribution Park, Charbridge Way, Bicester, Oxfordshire, OX26 4SW

      IIF 17
    • icon of address 55, Craw Road, Paisley, PA2 6AE, United Kingdom

      IIF 18
    • icon of address 55 Craw Road, Paisley, Renfrewshire, PA2 6AE

      IIF 19 IIF 20 IIF 21
  • Mackie, James Michael
    British general manager born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 152a, High Street, Irvine, KA12 8AN, Scotland

      IIF 22
    • icon of address Barnhill Farm, Houston Road, Inchinnan, Renfrew, PA4 9LU, Scotland

      IIF 23
  • Mackie, James Michael
    British potato merchant born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mackie, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 55 Craw Road, Paisley, Renfrewshire, PA2 6AE

      IIF 26
  • Mackie, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 55 Craw Road, Paisley, Renfrewshire, PA2 6AE

      IIF 27
  • Mackie, James Michael
    British

    Registered addresses and corresponding companies
  • Mackie, James
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Redwood Avenue, Peel Park, East Kilbride, North Lanarkshire, G74 5PE, United Kingdom

      IIF 30
  • Mackie, James Michael

    Registered addresses and corresponding companies
    • icon of address 55 Craw Road, Paisley, Renfrewshire, PA2 6AE

      IIF 31
  • Mackie, Michael

    Registered addresses and corresponding companies
    • icon of address 55, Craw Road, Paisley, Renfrewshire, PA2 6AE

      IIF 32
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 152a High Street, Irvine, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    256,602 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address The Old Hayshed Barnhill Farm, Houston Road, Inchinnan, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -248,684 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Barnhill Farm Houston Road, Inchinnan, Renfrew, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,431 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 26 New Street, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Barnhill Farm Houston Road, Inchinnan, Renfrew, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-23
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Mccartney Stewart Solicitors, 1b Paisley Road, Renfrew, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address Mccartney Stewart Solicitors, 1b Paisley Road, Renfrew, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 32 - Secretary → ME
    IIF 26 - Secretary → ME
Ceased 10
  • 1
    icon of address 152a High Street, Irvine, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    256,602 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-12 ~ 2023-02-16
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    icon of address 152a High Street, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ 2017-08-01
    IIF 30 - Director → ME
  • 3
    icon of address Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2015-02-20
    IIF 17 - Director → ME
  • 4
    icon of address Mccartney Stewart Solicitors, 1b Paisley Road, Renfrew, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2000-08-15 ~ 2022-03-16
    IIF 25 - Director → ME
    icon of calendar 2000-08-15 ~ 2016-04-08
    IIF 13 - Director → ME
  • 5
    icon of address 1 Hillpark Road, Wormit, Fife
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    372,700 GBP2024-01-31
    Officer
    icon of calendar 2003-09-11 ~ 2005-08-31
    IIF 9 - Director → ME
    icon of calendar 2003-09-11 ~ 2005-08-31
    IIF 27 - Secretary → ME
  • 6
    icon of address Mccartney Stewart Solicitors, 1b Paisley Road, Renfrew, Renfrewshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2000-08-15 ~ 2016-04-07
    IIF 24 - Director → ME
    icon of calendar 2000-08-15 ~ 2016-04-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    icon of address Stand 12a, The Fruit Market, Blochairn Road, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-01-31
    Officer
    icon of calendar 2008-01-25 ~ 2016-04-07
    IIF 20 - Director → ME
    icon of calendar 2008-01-25 ~ 2022-02-28
    IIF 8 - Director → ME
    icon of calendar 2008-01-25 ~ 2022-01-26
    IIF 28 - Secretary → ME
  • 8
    icon of address Stand 12a, The Fruit Market, Blochairn Road, Glasgow
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    31,000 GBP2024-01-31
    Officer
    icon of calendar 2008-01-25 ~ 2016-04-07
    IIF 19 - Director → ME
    icon of calendar 2008-01-25 ~ 2022-02-28
    IIF 11 - Director → ME
    icon of calendar 2008-01-25 ~ 2016-04-07
    IIF 29 - Secretary → ME
  • 9
    icon of address Stand 12a, The Fruit Market, Blochairn Road, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,263,675 GBP2024-01-31
    Officer
    icon of calendar 2008-01-25 ~ 2013-01-31
    IIF 21 - Director → ME
    icon of calendar 2008-01-25 ~ 2022-02-28
    IIF 10 - Director → ME
    icon of calendar 2008-01-25 ~ 2013-01-31
    IIF 31 - Secretary → ME
  • 10
    CALEDONIAN TOADSTOOLS LIMITED - 2012-02-29
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ 2012-02-29
    IIF 18 - 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.