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

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
    • Rocket Street, Darlington, DL1 1HT

      IIF 1
    • 15, 72 High Street, Haslemere, Surrey, GU27 2LA, England

      IIF 2
    • Llanberis Close, Tonteg, Pontypridd, CF38 1HR

      IIF 3
    • Werneth Close, Hazel Grove, Stockport, SK7 4BW, England

      IIF 4
  • Mckenzie, Frances Bernadette
    British consultant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Valentines Close, Bristol, B14 9ND

      IIF 5
    • Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 6
    • Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 7
    • 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY, England

      IIF 8
    • Brignall Moor Crescent, Darlington, DL1 4SQ

      IIF 9
    • Copthorne Square, Huddersfield, HD2 1SZ

      IIF 10
    • H, Energy House, 35 Lombard Street, Lichfield, WS13 6DP, United Kingdom

      IIF 11
    • Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 12
    • Sandown Road, South Norwood, London, SE25 4XE

      IIF 13
    • Biddall Drive, Baguley, Manchester, M23 1PF

      IIF 14
    • Grimshaw Lane, Middleton, M24 2AL

      IIF 15
    • 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 16
    • Borrowdale Road, Stockport, SK2 6DX

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

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

      IIF 19 IIF 20 IIF 21
    • Walstead Road, Walsall, WS5 4LY

      IIF 22
    • Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 23
    • 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 24
    • 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
    • Valentines Close, Bristol, B14 9ND, United Kingdom

      IIF 27
    • Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 28
    • Torre Place, Burmantofts, Leeds, LS9 7QN

      IIF 29
    • 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 30
    • Rocket Street, Darlington, DL1 1HT

      IIF 31
    • Brignall Moor Crescent, Darlington, DL1 4SQ

      IIF 32
    • 15, 72 High Street, Haslemere, Surrey, GU27 2LA, England

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

      IIF 34
    • H Energy House, 35 Lombard Street, Lichfield, WS13 6DP

      IIF 35
    • Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 36
    • Sandown Road, South Norwood, London, SE25 4XE

      IIF 37
    • Biddall Drive, Baguley, Manchester, M23 1PF

      IIF 38
    • Grimshaw Lane, Middleton, M24 2AL

      IIF 39
    • 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 40
    • Llanberis Close, Tonteg, Pontypridd, CF38 1HR

      IIF 41
    • Borrowdale Road, Stockport, SK2 6DX

      IIF 42
    • Werneth Close, Hazel Grove, Stockport, SK7 4BW, England

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

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

      IIF 45 IIF 46 IIF 47
    • Walstead Road, Walsall, WS5 4LY

      IIF 48
    • Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 49
    • 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 50
    • 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
    • House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 53
    • Werneth Close, Hazel Grove, Stockport, SK7 4BW, United Kingdom

      IIF 54
  • Ms Francis Mckenzie
    British born in December 1957

    Resident in United Kingdom

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

      IIF 55
    • Werneth Close, Hazel Grove, Stockport, SK7 4BW, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 28
  • 1
    CHAGRILM LTD
    13490458
    Suite 20 Unit 3 Queniborough Estate, Melton Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-02 ~ 2021-07-12
    IIF 15 - Director → ME
    Person with significant control
    2021-07-02 ~ 2021-07-12
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    CHAIKEILM LTD
    13491769
    Suite 20 Unit 3 Queniborough Estate, Melton Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-03 ~ 2021-07-12
    IIF 9 - Director → ME
    Person with significant control
    2021-07-03 ~ 2021-07-12
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    CHAMILLET LTD
    13492014
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-04 ~ 2021-07-07
    IIF 3 - Director → ME
    Person with significant control
    2021-07-04 ~ 2021-07-07
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    CHAVAMBERT LTD
    13496627
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-06 ~ 2021-07-13
    IIF 1 - Director → ME
    Person with significant control
    2021-07-06 ~ 2021-07-13
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    CHAXSEITASH LTD
    13495870
    7 Highgates Church Road, Gosfield, Halstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-06 ~ 2021-07-14
    IIF 5 - Director → ME
    Person with significant control
    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
    CHOLLEOTHIOUS LTD
    13498362
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-07 ~ 2021-07-14
    IIF 22 - Director → ME
    Person with significant control
    2021-07-07 ~ 2021-07-14
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    ISITERO LTD
    13067841
    9 Iona Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-07 ~ 2021-01-25
    IIF 13 - Director → ME
    Person with significant control
    2020-12-07 ~ 2021-01-25
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    KLEUCENT LTD
    13337259
    Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (2 parents)
    Officer
    2021-04-15 ~ 2021-05-11
    IIF 21 - Director → ME
    Person with significant control
    2021-04-15 ~ 2021-05-11
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 9
    LAEDHAMT LTD
    13339651
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-16 ~ 2021-05-11
    IIF 20 - Director → ME
    Person with significant control
    2021-04-16 ~ 2021-05-11
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 10
    LAMAIER LTD
    13342568
    Office 1 156 High Road, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-19 ~ 2021-05-11
    IIF 8 - Director → ME
    Person with significant control
    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
    LARDOLEM LTD
    13345848
    Office H Energy House, 35 Lombard Street, Lichfield
    Active Corporate (2 parents)
    Officer
    2021-04-20 ~ 2021-05-11
    IIF 11 - Director → ME
    Person with significant control
    2021-04-20 ~ 2021-05-11
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 12
    LEMFLY LTD
    13348059
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-20 ~ 2021-05-11
    IIF 18 - Director → ME
    Person with significant control
    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
    LEMIONONS LTD
    13351581
    Suite 1 31 Station Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-22 ~ 2021-05-11
    IIF 19 - Director → ME
    Person with significant control
    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
    MARSHWARE LTD
    12112858
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ 2019-08-07
    IIF 23 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-07
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    MASTERDFLAW LTD
    12207959
    Unit 11a Bondfield Avenue, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2019-09-16 ~ 2019-10-24
    IIF 16 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    MENTHUHU LTD
    13072801
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-09 ~ 2021-01-27
    IIF 26 - Director → ME
    Person with significant control
    2020-12-09 ~ 2021-01-27
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    MILLKTEATOWN LTD
    12249174
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-10-21
    IIF 17 - Director → ME
    Person with significant control
    2019-10-08 ~ 2019-10-21
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    MISTIDEHAIR LTD
    12255187
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ 2019-10-28
    IIF 12 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    MOLENRAGE LTD
    12256409
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-11 ~ 2019-11-05
    IIF 7 - Director → ME
    Person with significant control
    2019-10-11 ~ 2020-01-17
    IIF 29 - Ownership of shares – 75% or more OE
  • 20
    NOVAPULSEO LTD
    16432233
    18 Werneth Close, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 21
    PASTELMIX LTD
    13083141
    Unit 17 Lowesmoor, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-15 ~ 2021-01-29
    IIF 25 - Director → ME
    Person with significant control
    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
  • 22
    PRINU LTD - now
    MIDDAYSCAMP LTD
    - 2020-10-14 12227312
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ 2020-03-30
    IIF 10 - Director → ME
    Person with significant control
    2019-09-25 ~ 2020-03-30
    IIF 34 - Ownership of shares – 75% or more OE
  • 23
    QISHEM LTD
    13070820
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-08 ~ 2021-01-26
    IIF 14 - Director → ME
    Person with significant control
    2020-12-08 ~ 2021-01-26
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 24
    RUBYDEW LIMITED
    12164620
    37 Blenheim Walk, Corby, England
    Active Corporate (4 parents)
    Officer
    2019-08-19 ~ 2019-10-14
    IIF 54 - Director → ME
    Person with significant control
    2019-08-19 ~ 2019-10-14
    IIF 56 - Ownership of shares – 75% or more OE
  • 25
    SNAPIXI LTD
    13077249
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-11 ~ 2021-02-22
    IIF 24 - Director → ME
    Person with significant control
    2020-12-11 ~ 2021-01-28
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 26
    TAMANDA LIMITED
    12115506 07247370
    23 Maltby Road, Thornton, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2019-07-22 ~ 2019-09-03
    IIF 53 - Director → ME
    Person with significant control
    2019-07-22 ~ 2019-09-03
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 27
    TEXBRIDGE LIMITED - now
    AJ RAYSON PAYROLL LTD - 2026-01-20
    BLACK DIAMOND ACCOUNTANCY LIMITED - 2026-01-15
    TEXBRIDGE LIMITED
    - 2025-11-25 15806130
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-19 ~ 2025-11-25
    IIF 4 - Director → ME
    Person with significant control
    2025-09-19 ~ 2025-11-25
    IIF 43 - Ownership of shares – 75% or more OE
  • 28
    WORUSS LTD
    13075213
    Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-10 ~ 2021-01-27
    IIF 6 - Director → ME
    Person with significant control
    2020-12-10 ~ 2021-01-27
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.