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

Jacqueline Anne Mackie

    Related profiles found in government register
  • Jacqueline Anne Mackie
    British born in May 1950

    Registered addresses and corresponding companies
  • Jacqueline Mackie
    British born in May 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 141, Farmer Ward Road, Kenilworth, CV8 2SU, England

      IIF 9 IIF 10
    • icon of address Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, CV8 2SU, United Kingdom

      IIF 11
  • Miss Jacqueline Mackie
    British born in May 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Valentine Barn, Shutford Road, North Newington, Banbury, Oxfordshire, OX15 6AN, England

      IIF 12
    • icon of address 141, Farmer Ward Road, Kenilworth, CV8 2SU, England

      IIF 13 IIF 14 IIF 15
    • icon of address 141, Farmer Ward Road, Kenilworth, Warwickshire, CV8 2SU, England

      IIF 17 IIF 18 IIF 19
    • icon of address Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, CV8 2SU, England

      IIF 20 IIF 21
    • icon of address Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire, CV8 2SU

      IIF 22 IIF 23
    • icon of address Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire, CV8 2SU, England

      IIF 24 IIF 25 IIF 26
  • Mackie, Jacqueline Anne
    British director born in May 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 141, Farmer Ward Road, Kenilworth, Warwickshire, CV8 2SU, United Kingdom

      IIF 27 IIF 28
  • Anne Mackie, Jacqueline
    British director born in May 1950

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/o Farrer & Co Llp, 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Victoria Place 5th Floor, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2005-09-22 ~ now
    IIF 5 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 5 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 5 - Has significant influence over the entity as the trustees of a trustOE
  • 2
    icon of address Victoria Place 5th Floor, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 1998-01-19 ~ now
    IIF 4 - Has significant influence over the entity as the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 4 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 4 - Ownership of shares - More than 25% as trustees of a trustOE
  • 3
    icon of address 2nd Floor Gaspé House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-02-23 ~ now
    IIF 8 - Ownership of shares - More than 25%OE
  • 4
    icon of address Victoria Place 5th Floor, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2003-07-02 ~ now
    IIF 6 - Has significant influence over the entity as the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 6 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 6 - Ownership of shares - More than 25% as trustees of a trustOE
  • 5
    icon of address Victoria Place 5th Floor, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2001-01-23 ~ now
    IIF 3 - Has significant influence over the entity as the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 3 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 3 - Ownership of shares - More than 25% as trustees of a trustOE
  • 6
    icon of address Victoria Place 5th Floor, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2002-11-12 ~ now
    IIF 1 - Has significant influence over the entity as the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 1 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 1 - Ownership of shares - More than 25% as trustees of a trustOE
  • 7
    icon of address Victoria Place 5th Floor, 31 Victoria Street, Hamilton, Bermuda
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2004-07-27 ~ now
    IIF 2 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 2 - Has significant influence over the entity as the trustees of a trustOE
    IIF 2 - Ownership of shares - More than 25% as trustees of a trustOE
  • 8
    icon of address Craigmuir Chambers, Po Box 71, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2001-10-30 ~ now
    IIF 7 - Ownership of shares - More than 25%OE
Ceased 18
  • 1
    BRENCHAM LIMITED - 2017-12-14
    icon of address 48b Pipers Road, Park Farm Industrial Estate, Redditch, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ 2024-01-30
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CITY ELECTRICAL FACTORS LIMITED - 1980-12-31
    icon of address Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2025-04-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 6 Middle River Industrial Estate, Douglas, Isle Of Man
    Registered Corporate (4 parents)
    Officer
    Responsible for director role relates to managing the daily business activities and finances of the company. this includes accounting for company activities to shareholders determining and implementing company policy and liaising with other directors
    icon of calendar 2023-02-10 ~ 2023-02-01
    IIF 29 - Managing Officer → ME
  • 4
    A.J.COLEMAN AND CO LIMITED - 1980-12-31
    icon of address Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2025-04-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LAMPSAFE RECYCLING LTD. - 2001-06-20
    LAMPCARE (UK) RECYCLING LIMITED - 2008-02-09
    icon of address Unit 1, Block B 26 King's Haugh, Prestonfield Park Industrial Estate, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NICETOP LIMITED - 1997-04-30
    icon of address Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,961 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-02-22 ~ 2024-01-30
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HOME AGAIN LIMITED - 2001-05-29
    icon of address Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LABORA UK LIMITED - 2025-05-02
    CES MANAGEMENT SERVICES LTD - 2018-05-17
    icon of address Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-22 ~ 2024-01-30
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GENERAL CONTRACTING (U.K.) LIMITED - 2017-12-14
    icon of address Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-30 ~ 2024-01-30
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GLOBAL RENEWABLES HOLDINGS LIMITED - 2023-10-16
    icon of address Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-17 ~ 2024-01-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Olson House, 490 Honeypot Lane, Stanmore, Middlesex
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    OLSON ELECTRONIC LIMITED - 1987-12-11
    icon of address Olson House 490 Honeypot Lane, Stanmore, Middlesex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SHELFCO (NO. 578) LIMITED - 1991-03-06
    icon of address Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 48b Pipers Road, Park Farm Industrial Estate, Redditch, Worcs, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MINMAR (699) LIMITED - 2005-01-25
    icon of address 200 Fowler Avenue, Farnborough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-10-06 ~ 2024-01-30
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 200 Fowler Avenue, Farnborough, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-06 ~ 2024-01-30
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Georgina Mackie House, 141 Farmer Ward Road, Kenilworth, Warwickshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-30
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.