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, Frances Bernadette

    Related profiles found in government register
  • Mckenzie, Frances Bernadette
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 15, 72 High Street, Haslemere, Surrey, GU27 2LA, England

      IIF 1
    • icon of address 18, Werneth Close, Hazel Grove, Stockport, SK7 4BW, England

      IIF 2
  • Mckenzie, Frances Bernadette
    British consultant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Valentines Close, Bristol, B14 9ND

      IIF 3
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 4
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 5
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY, England

      IIF 6
    • icon of address 16, Rocket Street, Darlington, DL1 1HT

      IIF 7
    • icon of address 19, Brignall Moor Crescent, Darlington, DL1 4SQ

      IIF 8
    • icon of address 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 9
    • icon of address Office H, Energy House, 35 Lombard Street, Lichfield, WS13 6DP, United Kingdom

      IIF 10
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 11
    • icon of address 26, Sandown Road, South Norwood, London, SE25 4XE

      IIF 12
    • icon of address 44, Biddall Drive, Baguley, Manchester, M23 1PF

      IIF 13
    • icon of address 248, Grimshaw Lane, Middleton, M24 2AL

      IIF 14
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 15
    • icon of address 32, Llanberis Close, Tonteg, Pontypridd, CF38 1HR

      IIF 16
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 17
    • icon of address Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF, United Kingdom

      IIF 18
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 138, Walstead Road, Walsall, WS5 4LY

      IIF 22
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 23
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 24
    • icon of address Unit 17, Lowesmoor, Worcester, WR1 2RS, England

      IIF 25 IIF 26
  • Mrs Frances Bernadette Mckenzie
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Valentines Close, Bristol, B14 9ND, United Kingdom

      IIF 27
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 28
    • icon of address 11, Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 29
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 30
    • icon of address 16, Rocket Street, Darlington, DL1 1HT

      IIF 31
    • icon of address 19, Brignall Moor Crescent, Darlington, DL1 4SQ

      IIF 32
    • icon of address Office 15, 72 High Street, Haslemere, Surrey, GU27 2LA, England

      IIF 33
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 34
    • icon of address Office H Energy House, 35 Lombard Street, Lichfield, WS13 6DP

      IIF 35
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 36
    • icon of address 26, Sandown Road, South Norwood, London, SE25 4XE

      IIF 37
    • icon of address 44, Biddall Drive, Baguley, Manchester, M23 1PF

      IIF 38
    • icon of address 248, Grimshaw Lane, Middleton, M24 2AL

      IIF 39
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 40
    • icon of address 32, Llanberis Close, Tonteg, Pontypridd, CF38 1HR

      IIF 41
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 42
    • icon of address 18, Werneth Close, Hazel Grove, Stockport, SK7 4BW, England

      IIF 43
    • icon of address Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 44
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 45 IIF 46 IIF 47
    • icon of address 138, Walstead Road, Walsall, WS5 4LY

      IIF 48
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 49
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 50
    • icon of address Unit 17, Lowesmoor, Worcester, WR1 2RS, England

      IIF 51 IIF 52
  • Mckenzie, Francis
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Werneth Close, Hazel Grove, Stockport, SK7 4BW, United Kingdom

      IIF 53
  • Mckenzie, Francis
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 54
  • Ms Francis Mckenzie
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 55
    • icon of address 18, Werneth Close, Hazel Grove, Stockport, SK7 4BW, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 11a Bondfield Avenue, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 18 Werneth Close, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address Suite 20 Unit 3 Queniborough Estate, Melton Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ 2021-07-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2021-07-12
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 2
    icon of address Suite 20 Unit 3 Queniborough Estate, Melton Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-03 ~ 2021-07-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-03 ~ 2021-07-12
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,426 GBP2024-04-05
    Officer
    icon of calendar 2021-07-04 ~ 2021-07-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-04 ~ 2021-07-07
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,874 GBP2024-04-05
    Officer
    icon of calendar 2021-07-06 ~ 2021-07-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2021-07-13
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    icon of address 7 Highgates Church Road, Gosfield, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    447 GBP2022-04-05
    Officer
    icon of calendar 2021-07-06 ~ 2021-07-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2021-07-14
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125 GBP2022-04-05
    Officer
    icon of calendar 2021-07-07 ~ 2021-07-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-07-14
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 9 Iona Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,274 GBP2022-04-05
    Officer
    icon of calendar 2020-12-07 ~ 2021-01-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-01-25
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-04-15 ~ 2021-05-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-05-11
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 9
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,646 GBP2024-04-05
    Officer
    icon of calendar 2021-04-16 ~ 2021-05-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2021-05-11
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Office 1 156 High Road, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ 2021-05-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2021-05-11
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    icon of address Office H Energy House, 35 Lombard Street, Lichfield
    Active Corporate (1 parent)
    Equity (Company account)
    996 GBP2024-04-05
    Officer
    icon of calendar 2021-04-20 ~ 2021-05-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2021-05-11
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 12
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,952 GBP2024-04-05
    Officer
    icon of calendar 2021-04-20 ~ 2021-05-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2021-05-11
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 13
    icon of address Suite 1 31 Station Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -601 GBP2022-04-05
    Officer
    icon of calendar 2021-04-22 ~ 2021-05-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-05-11
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    icon of address 182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-19 ~ 2019-08-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-08-07
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 11a Bondfield Avenue, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-09-16 ~ 2019-10-24
    IIF 15 - Director → ME
  • 16
    icon of address Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-12-09 ~ 2021-01-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-01-27
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,265 GBP2024-04-05
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-10-21
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-01-15
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-04-05
    Officer
    icon of calendar 2019-10-11 ~ 2019-11-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2020-01-17
    IIF 29 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 17 Lowesmoor, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,568 GBP2022-04-05
    Officer
    icon of calendar 2020-12-15 ~ 2021-01-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-01-29
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 21
    PRINU LTD
    - now
    MIDDAYSCAMP LTD - 2020-10-14
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156 GBP2021-04-05
    Officer
    icon of calendar 2019-09-25 ~ 2020-03-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-03-30
    IIF 34 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2024-04-05
    Officer
    icon of calendar 2020-12-08 ~ 2021-01-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2021-01-26
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 37 Blenheim Walk, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2019-10-14
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2019-10-14
    IIF 56 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    420 GBP2024-04-05
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-01-28
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 25
    icon of address 23 Maltby Road, Thornton, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -493,257 GBP2021-07-31
    Officer
    icon of calendar 2019-07-22 ~ 2019-09-03
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2019-09-03
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 26
    icon of address Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-12-10 ~ 2021-01-27
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-01-27
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.