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

Mckenzie, Peter

    Related profiles found in government register
  • Mckenzie, Peter
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Park Lane, Greetham Business Park, Greetham, Rutland, LE15 7FN, England

      IIF 1
    • icon of address Greetham House Farm, Oakham, Greetham, Rutland, LE15 7NF, United Kingdom

      IIF 2
    • icon of address Birchin Court, 20 Birchin Ln, London, EC3V 9DU

      IIF 3
    • icon of address Unit 6, King Street Industrial Estate, Langtoft, Peterborough, PE6 9NF, England

      IIF 4
  • Mckenzie, Peter
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broomage Avenue, Larbert, FK5 4NQ

      IIF 5
    • icon of address Middles Farm, Rowley, Consett, DH8 9HQ, England

      IIF 6
    • icon of address James Jones & Sons (pallets And Packaging), Smithy Lane, Gateshead, NE11 0EX

      IIF 7
    • icon of address Broomage Avenue, Larbert, FK5 4NQ, United Kingdom

      IIF 8
  • Mckenzie, Peter
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Cartwright Court, Cartwright Way, Bardon Hill, Coalville, Leicestershire, LE67 1UE, United Kingdom

      IIF 9
    • icon of address Middles Farm, Rowley, Consett, County Durham, DH8 9HQ

      IIF 10
    • icon of address Lamesley Saw Mill, Smithy Lane, Lamesley, Gateshead, Tyne & Wear, NE11 OEX, United Kingdom

      IIF 11
    • icon of address Bank Street, Golborne, Warrington, Cheshire, WA3 3RN

      IIF 12
  • Mckenzie, Peter
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Street, Golborne, Warrington., WA3 3RN

      IIF 13
  • Mckenzie, Peter
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middles Farm, Knitsley Lane, Rowley, Co Durham, DH8 9HQ

      IIF 14
  • Mckenzie, Peter
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James Jones & Sons Ltd, Broomage Avenue, Larbert, Stirlingshire, FK5 4NQ, Scotland

      IIF 15
  • Mr Peter Mckenzie
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sawmill, Smithy Lane, Lamesley, Gateshead, Tyane & Wear, NE11 0EX, England

      IIF 16
  • Mr Peter Mckenzie
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, King Street Industrial Estate, Langtoft, Peterborough, PE6 9NF, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Johnston Carmichael, Birchin Court 20 Birchin Ln, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,593,850 GBP2017-09-30
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Sawmill Smithy Lane, Lamesley, Gateshead, Tyane & Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 3
    BREPAL LIMITED - 2019-08-14
    icon of address Unit 9 Cartwright Court Cartwright Way, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    143,611 GBP2023-12-31
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Unit 6 King Street Industrial Estate, Langtoft, Peterborough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,090 GBP2020-10-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Saw Mill Smithy Lane, Lamesley, Gateshead, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,925,939 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Broomage Avenue, Larbert, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Broomage Avenue, Larbert
    Active Corporate (9 parents, 15 offsprings)
    Equity (Company account)
    555,262 GBP2022-12-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 5 - Director → ME
  • 8
    TRUEPERCH HOLDINGS LIMITED - 2013-05-16
    icon of address Ken Taylor Trueperch Export Services Ltd, Unit 2 Greetham Business Park, Greetham, Rutland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,158,881 GBP2016-04-30
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address James Jones & Sons (pallets And Packaging), Smithy Lane, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 7 - Director → ME
  • 10
    COBRA EQUIPMENT LIMITED - 1993-03-12
    icon of address 6 Park Lane, Greetham, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Lamesley Saw Mill Smithy Lane, Lamesley, Gateshead, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 11 - Director → ME
  • 12
    TYNE & WEAR PALLETS LIMITED - 2007-10-24
    icon of address Lamesley Saw Mill, Smithy Lane, Lamesley, Gateshead, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 10 - Director → ME
  • 13
    SLATERSHELFCO 282 LIMITED - 1995-12-19
    icon of address Bank Street, Golborne, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 14
    TILGATE PALLETS LIMITED - 1990-10-19
    WEDOAK LIMITED - 1988-01-29
    icon of address Bank Street, Golborne, Warrington.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address C/o Unit Pallets Limited, Bank Street, Golborne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 6 - 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.