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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew David Mckenzie-james

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

    Resident in England

    Registered addresses and corresponding companies
    • 13, Railway Street, Hull, HU1 2DQ, England

      IIF 1
    • 13, Railway Street, Hull Marina, Hull, HU1 2DQ, England

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

      IIF 3
    • Warehouse 13, Hull Marina, Railway Street, Hull, HU! 2DQ, England

      IIF 4
    • Wharehouse 13, Railway Street, Hull, HU1 2DQ, England

      IIF 5
    • 28, 28 Houghton Close, Market Weighton, East Riding Of Yorkshire, YO43 3FZ, United Kingdom

      IIF 6
    • New Forest Enterprise Centre., Chapel Lane, Totton, Southampton, Hampshire, SO40 9LA, United Kingdom

      IIF 7
    • 28, Houghton Close, Market Weighton, York, YO43 3FZ, England

      IIF 8
  • Mr Andrew David Mckenzie James
    British born in July 1952

    Resident in United Kingdom

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

      IIF 9
  • James, Andrew Mckenzie
    British director born in July 1952

    Resident in England

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

      IIF 10 IIF 11
  • Mckenzie James, Andrew David
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 13, Railway Street, Hull, HU1 2DQ, England

      IIF 12
  • Mckenzie-james, Andrew David
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Warehouse 13, Kingston Street, Hull, HU1 2DQ, England

      IIF 13
    • 1 Franks Cottages, Preston On Severn, Shropsire, SY4 4TB

      IIF 14 IIF 15
    • Rose Farm, Main Road, Harlthorpe, Selby, YO8 6DW, England

      IIF 16
    • New Forest Enterprise Centre., Chapel Lane, Totton, Southampton, Hampshire, SO40 9LA, United Kingdom

      IIF 17
  • Mckenzie-james, Andrew David
    British company director born in July 1952

    Resident in England

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

      IIF 18
    • Linkside, Weston Under Redcastle, Shrewsbury, Shropshire, SY4 5UX, England

      IIF 19
    • 28, Houghton Close, Market Weighton, York, YO43 3FZ, England

      IIF 20
  • Mckenzie-james, Andrew David
    British consultant born in July 1952

    Resident in England

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

      IIF 21
  • Mckenzie-james, Andrew David
    British director born in July 1952

    Resident in England

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

      IIF 22
    • Bisham Abbey Nsc, Bisham, Marlow, SL71RT, England

      IIF 23
    • Bisham Abbey National Sports Centre, Bisham, Nr Marlow, Buckinghamshire, SL7 1RT, England

      IIF 24
    • Linkside, Weston Under Redcastle, Shrewsbury, Shropshire, SY4 5UX, England

      IIF 25
  • Mckenzie-james, Andrew David
    British financial director born in July 1952

    Resident in England

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

      IIF 26
  • Mckenzie James, Andrew David
    British born in July 1952

    Registered addresses and corresponding companies
    • Rosewood House, Barton Le Willows, York, YO60 7PD

      IIF 27
  • Mckenzie, Andrew
    British consultant born in July 1952

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

      IIF 28
  • Mckenzie-james, Andrew
    British born in July 1952

    Registered addresses and corresponding companies
  • Mckenzie-james, Andrew
    British health & safety trainer born in July 1952

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

      IIF 31
  • Mckenzie-james, Andrew David
    British born in July 1952

    Registered addresses and corresponding companies
    • Develin House, 36 St George Street, Mayfair, London, W1S 2FW

      IIF 32 IIF 33
  • Mckenzie-james, Andrew
    British director born in May 1952

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

      IIF 34
  • Mckenzie James, Andrew David
    British born in July 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Linkside, Weston, Under Redcastle, Shrewsbury, SY4 5UX, Great Britain

      IIF 35
  • Mckenzie-james, Andrew David
    British

    Registered addresses and corresponding companies
    • Devlin House, 36 St George Street, Mayfair, London, London, W1S2FW, Uk

      IIF 36
    • Bisham Abbey National Sports Centre, Bisham, Nr Marlow, Buckinghamshire, SL7 1RT, England

      IIF 37
    • 1 Franks Cottages, Preston On Severn, Shropsire, SY4 4TB

      IIF 38
  • Mckenzie-james, Andrew David
    British company director

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

      IIF 39
  • Mckenzie-james, Andrew
    English director born in May 1952

    Resident in United Kingdom

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

      IIF 40
  • Mckenzie-james, Andrew David

    Registered addresses and corresponding companies
    • 1, Franks Cottages, Preston On Severn Uffington, Shrewsbury, Shropshire, SY44TB, United Kingdom

      IIF 41
  • Mckenzie-james, Andrew

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

      IIF 42
    • Wharehouse 13, Railway Street, Hull, HU1 2DQ, England

      IIF 43
    • 22a Barley Rise, Strensall, York, YO32 5AA

      IIF 44
child relation
Offspring entities and appointments 22
  • 1
    CLIVE MERCHANT LIMITED
    - now 04777202
    SNO LAND LIMITED
    - 2003-10-02 04777202
    134 Droylsden Road, Audenshaw, Manchester, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2003-09-30 ~ 2004-11-01
    IIF 27 - Director → ME
    2005-04-15 ~ 2010-01-01
    IIF 35 - Director → ME
  • 2
    INFUSIV LTD
    09517009
    C/o A Mckenzie James Wharehouse 13, Railway Street, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-08-14 ~ dissolved
    IIF 11 - Director → ME
    2017-11-15 ~ 2018-08-14
    IIF 42 - Secretary → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    MAINTENANCE SOLUTIONS (M/CR) LIMITED
    - now 07002373
    TIDY LOCATIONS LIMITED
    - 2013-08-08 07002373
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2013-08-08 ~ 2014-01-01
    IIF 25 - Director → ME
  • 4
    NAUTICAL CIRCLE LIMITED
    13023686 12383567
    New Forest Enterprise Centre New Forest Enterprise Centre, Chapel Lane, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    NAUTICAL CIRCLE MARITIME SERVICES LTD
    15897668 11235736
    New Forest Enterprise Centre. Chapel Lane, Totton, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    NAUTICAL CIRCLE TRAINING LTD
    - now 12383567
    NAUTICAL CIRCLE LTD
    - 2020-10-26 12383567 13023686
    13 Railway Street, Hull, England
    Active Corporate (4 parents)
    Officer
    2020-01-02 ~ 2021-08-01
    IIF 16 - Director → ME
    2021-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-01-01 ~ 2022-01-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2020-01-02 ~ 2020-11-09
    IIF 9 - Ownership of shares – 75% or more OE
    2021-10-01 ~ 2026-02-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    NCM SERVICES LIMITED
    - now 11235736
    NAUTICAL CIRCLE MARINE SERVICES LIMITED
    - 2023-09-26 11235736 15897668
    FUTURE SOCIAL LTD
    - 2021-01-22 11235736
    Rose Farm Main Road, Harlthorpe, Selby, England
    Active Corporate (3 parents)
    Officer
    2020-04-01 ~ 2024-03-01
    IIF 20 - Director → ME
    2024-05-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-12-01 ~ 2024-03-01
    IIF 8 - Ownership of shares – 75% or more OE
    2024-05-05 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    NORTHERN BUILDINGS CLEAN (UK) LIMITED
    06008905
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2006-11-24 ~ 2008-09-08
    IIF 33 - Director → ME
    2006-11-24 ~ 2007-08-23
    IIF 29 - Director → ME
  • 9
    PROGRESSIV GROUP LTD
    - now 09401546
    TIEU LTD - 2015-07-14
    Wharehouse 13 Railway Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-14 ~ dissolved
    IIF 10 - Director → ME
    2017-11-15 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    SECURICARE INTERNATIONAL LIMITED
    03696621
    Martin House, Barley Rise, Strensall, York
    Active Corporate (13 parents, 1 offspring)
    Officer
    1999-01-18 ~ 2003-09-15
    IIF 34 - Director → ME
    1999-01-18 ~ 2003-09-15
    IIF 44 - Secretary → ME
  • 11
    SPORTS CORPORATE SOLUTIONS LIMITED
    - now 06460508
    MERCHANT TRADING EXCHANGE LIMITED
    - 2010-12-02 06460508
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2007-12-27 ~ 2014-09-01
    IIF 21 - Director → ME
  • 12
    SUNSHINE CLEANING (UK) LIMITED
    06002440
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2006-11-20 ~ 2007-08-23
    IIF 30 - Director → ME
  • 13
    THE INSTITUTE OF CONFLICT MANAGEMENT
    04019310
    Martin House Barley Rise, Strensall, York, England
    Active Corporate (25 parents)
    Officer
    2000-06-21 ~ 2004-10-20
    IIF 31 - Director → ME
  • 14
    THE WIN ACADEMY LTD
    07536457
    Bisham Abbey Nsc, Bisham, Marlow, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 40 - Director → ME
  • 15
    TRADEVERDE LIMITED
    06870016
    Linkside Weston, Under Redcastle, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-04-04 ~ 2010-01-01
    IIF 28 - Director → ME
    2010-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 16
    WIN BADMINTON LTD
    07536519
    The Pines, Boarshead, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 23 - Director → ME
  • 17
    WIN HOLDINGS LTD
    06451977
    Bisham Abbey National Sports, Centre, Bisham, Nr Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2007-12-12 ~ dissolved
    IIF 15 - Director → ME
    2007-12-12 ~ dissolved
    IIF 38 - Secretary → ME
  • 18
    WIN LEISURE LTD
    06452803
    Bisham Abbey National Sports, Centre, Bisham, Nr Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2007-12-13 ~ dissolved
    IIF 24 - Director → ME
    2007-12-13 ~ dissolved
    IIF 37 - Secretary → ME
  • 19
    WIN SCHOOLS LTD
    - now 08263376
    WIN SPORTS SCHOOLS LTD
    - 2013-05-10 08263376
    66 Prescot Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-10-22 ~ dissolved
    IIF 22 - Director → ME
  • 20
    WIN TENNIS (ES) LIMITED
    07032767
    98 High Street, Marlow, Marlow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-29 ~ dissolved
    IIF 14 - Director → ME
    2009-09-29 ~ dissolved
    IIF 41 - Secretary → ME
  • 21
    WIN TENNIS (SHEFFIELD) LIMITED
    06963080
    Bisham Abbey National Sports Centre, Nr Marlow, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-15 ~ dissolved
    IIF 32 - Director → ME
    2009-07-15 ~ dissolved
    IIF 36 - Secretary → ME
  • 22
    WIN TENNIS LIMITED
    - now 05559072
    ARTFUL MARKETING LIMITED
    - 2005-10-13 05559072
    Crown House, 217 Higher Hillgate, Stockport
    Dissolved Corporate (8 parents)
    Officer
    2005-09-16 ~ dissolved
    IIF 19 - Director → ME
    2007-08-01 ~ 2013-04-01
    IIF 39 - Secretary → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.