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 Peter Thomas Watts Mackie

    Related profiles found in government register
  • Mr Peter Thomas Watts Mackie
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, England

      IIF 1 IIF 2 IIF 3
    • icon of address Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, United Kingdom

      IIF 6
    • icon of address Queensway House, Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 7
  • Mackie, Peter Thomas Watts
    British alternate company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Denbigh Terrace, London, W11 2QJ

      IIF 8
  • Mackie, Peter Thomas Watts
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensway House, Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 9
  • Mackie, Peter Thomas Watts
    British none born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cromwell Place, London, SW7 2JN

      IIF 10
    • icon of address 8, Cromwell Place, London, SW7 2JN, Uk

      IIF 11
  • Mackie, Peter Thomas Watts
    British property consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cromwell Place, London, SW7 2JN, United Kingdom

      IIF 12 IIF 13
  • Mr Peter Thomas Watts Mackie
    British born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lissanoure Farm, S Ltd, Loughguile, Ballymena, Co Antrim, BT44 9JP

      IIF 14
  • Mackie, Peter Thomas Watts
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Denbigh Terrace, London, W11 2QJ

      IIF 15
    • icon of address 8, Cromwell Place, London, SW7 2JN

      IIF 16
  • Mackie, Peter Thomas Watts
    British co director born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lissanoure, Loughguile, Co Antrim, BT44 9JP

      IIF 17
  • Mackie, Peter Thomas Watts
    British company director born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lissanoure, Loughguile, Cloughmills, BT44 9JP

      IIF 18
    • icon of address Lissanoure, Loughguile, Cloughmills, Ballymena, BT44 9JP

      IIF 19
    • icon of address Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, England

      IIF 20 IIF 21
  • Mackie, Peter Thomas Watts
    British managing director/farmer/land born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lissanoure Castle, Loughguile, Ballymena, Antrim, BT44 9JP, Northern Ireland

      IIF 22
  • Mackie, Peter Thomas Watts
    British manager born in March 1963

    Registered addresses and corresponding companies
    • icon of address 59 Radnor Walk, London, SW3 4BT

      IIF 23
  • Mackie, Peter Thomas Watts
    born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Cromwell Place, London, SW7 2JN

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    LAMBELL LIMITED - 1981-12-31
    icon of address Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    295,311 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    PROPERTY VISION HOLDINGS LIMITED - 2013-09-05
    PROPERTY VISION LIMITED - 1997-01-10
    icon of address 8 Cromwell Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-06-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    311,925 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address Grange Farmyard Main Street, Buckminster, Grantham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    icon of address Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    icon of address Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address Moore Stephens, Donegall House, 7 Donegall Square North, Belfast, Co Antrim
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-11-20 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Lissanoure Castle Ltd, Loughguile, Ballymena, Co. Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    -97,386 GBP2023-12-31
    Officer
    icon of calendar 2000-04-01 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address Lissanoure Farm S Ltd, Loughguile, Ballymena, Co Antrim
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    407,967 GBP2023-12-31
    Officer
    icon of calendar 2000-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 11
    SPITTLEGATE DEVELOPMENTS LIMITED - 2016-04-08
    icon of address Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    icon of address The Estate Office Lissanoure Castle, Loughguile, Ballymena, Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 22 - Director → ME
Ceased 7
  • 1
    PROPERTY VISION HOLDINGS LIMITED - 2013-09-05
    PROPERTY VISION LIMITED - 1997-01-10
    icon of address 8 Cromwell Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-08-01 ~ 1997-04-24
    IIF 23 - Director → ME
  • 2
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-12-12 ~ 2011-04-06
    IIF 15 - LLP Member → ME
  • 3
    icon of address 10 Norwich Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-06 ~ 2012-08-28
    IIF 8 - Director → ME
  • 4
    icon of address 8 Cromwell Place, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    124,526 GBP2016-03-31
    Officer
    icon of calendar 2014-12-03 ~ 2018-03-23
    IIF 11 - Director → ME
  • 5
    PROPERTY VISION LIMITED - 2012-11-15
    JAMBOREE LEISURE LIMITED - 1997-01-10
    icon of address 8 Cromwell Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,162,441 GBP2024-03-31
    Officer
    icon of calendar 1997-04-16 ~ 2018-03-31
    IIF 13 - Director → ME
  • 6
    PROPERTY VISION ACQUISITION LLP - 2012-11-30
    icon of address 8 Cromwell Place, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-11 ~ 2018-07-22
    IIF 24 - LLP Member → ME
    icon of calendar 2012-07-12 ~ 2021-07-23
    IIF 16 - LLP Member → ME
  • 7
    icon of address 8 Cromwell Place, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,044,621 GBP2024-03-31
    Officer
    icon of calendar 2012-07-12 ~ 2018-03-31
    IIF 10 - 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.