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

Mcleod-mackenzie, Jeremy Alistair Courtenay

    Related profiles found in government register
  • Mcleod-mackenzie, Jeremy Alistair Courtenay
    British born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Northend, Batheaston, Bath, BA1 7EN, England

      IIF 1 IIF 2
    • 14, Northend, Batheaston, Bath, BA1 7EN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • The Old Orchard, 14 Northend, Batheaston, Bath, BA1 7EN, England

      IIF 7
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 8
    • Warwick Road, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0YB, England

      IIF 9
    • The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 10
  • Mcleod-mackenzie, Jeremy Alistair Courtenay
    British accountant born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Northend, Batheaston, Bath, Avon, BA1 7EN, United Kingdom

      IIF 11
  • Mcleod-mackenzie, Jeremy Alistair Courtenay
    British company director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Northend, Batheaston, Bath, Avon, BA1 7EN

      IIF 12 IIF 13
    • 14, Northend, Batheaston, Bath, BA1 7EN, England

      IIF 14
    • 14, Northend, Batheaston, Bath, Somerset, BA1 7EN, United Kingdom

      IIF 15
  • Mcleod-mackenzie, Jeremy Alistair Courtenay
    British director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Northend, Batheaston, Bath, Avon, BA1 7EN, United Kingdom

      IIF 16
    • Valley Road, Cinderford, Gloucestershire, GL14 2NZ

      IIF 17
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 18
    • 7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 19
    • Humphrey& Co, 7-9 The Avenue, Eastbourne, BN21 3YA, United Kingdom

      IIF 20 IIF 21
  • Mcleod-mackenzie, Jeremy Alistair Courtenay
    British none born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Northend, Batheaston, Bath, Avon, BA1 7EN

      IIF 22
    • 14 Northend, Batheaston, Bath, BA1 7EN, United Kingdom

      IIF 23
    • 5, Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JR

      IIF 24
  • Mceod-mackenzie, Jeremy Alistair Courtenary
    British none born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • 5, Headquarters Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JR

      IIF 25
  • Mcleod Mackenzie, Jeremy Alistair Courtenay
    British company director born in August 1942

    Registered addresses and corresponding companies
    • 14, Northend, Batheaston, Bath, Avon, BA1 7EN

      IIF 26
  • Mcleod-mackenzie, Jeremy Alistair Courtenay
    British

    Registered addresses and corresponding companies
  • Mcleod-mackenzie, Jeremy Alistair Courtenay
    British company director

    Registered addresses and corresponding companies
    • 14 Northend, Batheaston, Bath, Avon, BA1 7EN

      IIF 30
  • Mcleod-mackenzie, Jeremy Alistair Courtenay
    Other

    Registered addresses and corresponding companies
    • 14, Northend, Batheaston, Bath, Somerset, BA1 7EN, England

      IIF 31
  • Mr Jeremy Mcleod-mackenzie
    British born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Northend, Batheaston, Bath, BA1 7EN, United Kingdom

      IIF 32 IIF 33
  • Jeremy Mcleod-mackenzie
    British born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Northend, Batheaston, Bath, BA1 7EN, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Humphrey& Co, 7-9 The Avenue, Eastbourne, BN21 3YA, United Kingdom

      IIF 38
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 39
  • Mr Jeremy Alistair Courtenay Mcleod-mackenzie
    British born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • 14, Northend, Batheaston, Bath, BA1 7EN, England

      IIF 40
    • Valley Road, Cinderford, Gloucestershire, GL14 2NZ

      IIF 41
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 42
  • Mackenzie, Jeremy
    British

    Registered addresses and corresponding companies
  • Mackenzie, Jeremy
    British accountant

    Registered addresses and corresponding companies
  • Mackenzie, Jeremy

    Registered addresses and corresponding companies
    • 14 Northend, Batheaston, Bath, Avon, BA1 7EN

      IIF 50
child relation
Offspring entities and appointments 34
  • 1
    AAP METAL FABRICATION SERVICES LTD
    06879318
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    In Administration Corporate (8 parents)
    Officer
    2024-03-07 ~ now
    IIF 10 - Director → ME
  • 2
    AAP WELDING AND FABRICATION LTD
    16515012
    Unit 2 Bedesway, Bede Trading Estate, Jarrow, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-06-12 ~ 2025-08-29
    IIF 11 - Director → ME
    Person with significant control
    2025-06-12 ~ 2025-08-29
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    BLAKEDEW 700 LIMITED
    06336237 06430825... (more)
    Harbour Court, Compass Road, North Harbour, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2007-11-29 ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    BLAKEDEW 740 LIMITED
    06679399 05326809... (more)
    5 Callaghan Square, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2008-09-01 ~ dissolved
    IIF 12 - Director → ME
    2008-08-21 ~ 2008-08-31
    IIF 27 - Secretary → ME
  • 5
    BROADSIDE INVESTMENTS LIMITED
    06240420
    7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2007-05-08 ~ 2009-07-24
    IIF 47 - Secretary → ME
  • 6
    BROWNS (SHOPFITTING & CONSTRUCTION) LIMITED
    - now 06336177
    BROWNS (SHOPFITTING) LIMITED
    - 2008-04-22 06336177
    BLAKEDEW 703 LIMITED - 2007-12-14
    7 Smithford Walk, Liverpool
    Liquidation Corporate (12 parents)
    Officer
    2008-03-19 ~ 2010-01-20
    IIF 28 - Secretary → ME
  • 7
    CMS BUILDING SERVICES LIMITED
    - now 01299640 04701106
    COMBINED MECHANICAL SERVICES (ELECTRICAL) LIMITED - 2005-12-23
    2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (15 parents)
    Officer
    2006-09-22 ~ 2006-11-08
    IIF 43 - Secretary → ME
  • 8
    DINH LIMITED
    15167114
    14 Northend, Batheaston, Bath, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-09-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-26 ~ 2024-02-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    FABRIFORM ENGINEERING LIMITED
    04453376
    Warwick Road, Fairfield Industrial Estate, Louth, Lincolnshire, England
    Active Corporate (11 parents)
    Officer
    2023-12-06 ~ now
    IIF 9 - Director → ME
  • 10
    FAGD LIMITED
    15013842
    14 Northend, Batheaston, Bath, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-07-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-07-19 ~ 2023-08-03
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    FRAMEWORK BUILDING SYSTEMS LIMITED
    - now 06522744
    BLAKEDEW 724 LIMITED
    - 2008-04-29 06522744 06522748... (more)
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    2008-04-09 ~ dissolved
    IIF 31 - Secretary → ME
  • 12
    FRANK GALLIERS LIMITED
    00833805
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (12 parents)
    Officer
    2004-10-18 ~ 2009-05-31
    IIF 49 - Secretary → ME
  • 13
    FROME ENGINEERING LIMITED
    - now 06273777
    WESSEX TEST EQUIPMENT LIMITED
    - 2010-03-30 06273777 06054602... (more)
    SEVERN SCIENCE HOLDINGS LIMITED
    - 2008-03-03 06273777
    7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2007-06-08 ~ 2010-07-27
    IIF 13 - Director → ME
    2007-06-08 ~ 2010-07-27
    IIF 30 - Secretary → ME
  • 14
    GALLIERS ESTATES (SHREWSBURY) LIMITED
    01084889
    Kingfisher House, Oxon Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (10 parents)
    Officer
    2004-10-18 ~ 2009-05-21
    IIF 48 - Secretary → ME
  • 15
    GENTHOD HOLDINGS LIMITED
    14981567
    14 Northend, Batheaston, Bath, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-07-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 16
    INTERNATIONAL PIPELINE PRODUCTS LIMITED
    - now 01852899 07275768... (more)
    K. S. HEMINGWAY LIMITED - 1985-11-22
    BUILDHEATH LIMITED - 1984-11-01
    International Pipeline Products Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (29 parents)
    Officer
    2003-08-19 ~ 2009-05-15
    IIF 50 - Secretary → ME
  • 17
    MICOM ENGINEERING LIMITED
    05308722
    Unit 7, The Street Industrial Estate, Heybridge Maldon, Essex
    Active Corporate (8 parents)
    Officer
    2022-06-27 ~ 2025-06-27
    IIF 14 - Director → ME
  • 18
    MINH LTD
    13879117
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-01-28 ~ 2025-06-27
    IIF 19 - Director → ME
    Person with significant control
    2022-01-28 ~ 2022-04-01
    IIF 37 - Right to appoint or remove directors OE
  • 19
    MWB HOLDINGS LIMITED
    - now 06120243
    MWB ASSOCIATES LIMITED
    - 2009-04-27 06120243
    3 Hardman Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    2007-02-21 ~ 2009-10-26
    IIF 44 - Secretary → ME
  • 20
    NORTHEND (HOLDINGS) LIMITED
    07397196
    14 Northend, Batheaston, Bath, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2022-04-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    NSG HOLDINGS LIMITED
    - now 04956462
    INHOCO 3011 LIMITED - 2004-03-09
    New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2007-10-12 ~ 2009-10-26
    IIF 46 - Secretary → ME
  • 22
    NSG REALISATIONS 2010 LIMITED
    - now 04787100
    NSG UK LIMITED
    - 2010-05-21 04787100 07245294
    INHOCO 2864 LIMITED - 2003-07-02
    3 Hardman Street, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2007-10-12 ~ dissolved
    IIF 45 - Secretary → ME
  • 23
    P.G. BEVAN BUILDERS (2008) LIMITED - now
    BEVAN BUILDING SERVICES LIMITED
    - 2009-06-07 06528697
    DMS ASSET MANAGEMENT LIMITED
    - 2009-01-21 06528697
    Unit 8 Castle Court 2, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2008-12-18 ~ 2009-05-01
    IIF 26 - Director → ME
  • 24
    PENH LTD
    14099116
    Humphrey& Co, 7-9 The Avenue, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-10 ~ dissolved
    IIF 21 - Director → ME
  • 25
    RAIL EQUIPMENT LIMITED
    - now 07875789
    TRAIN EQUIPMENT LIMITED
    - 2012-01-12 07875789
    7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 26
    THOMSON ENGINEERING DESIGN LTD
    - now 04482153
    SAPPHIRE WOODS LTD - 2003-03-14
    2a & 3 Units 2a & 3 Crabtree Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2014-07-04 ~ 2020-11-30
    IIF 17 - Director → ME
    Person with significant control
    2016-06-27 ~ 2017-11-18
    IIF 41 - Has significant influence or control OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TONH LTD
    14099114
    Humphrey& Co, 7-9 The Avenue, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-10 ~ dissolved
    IIF 20 - Director → ME
  • 28
    WANH LIMITED
    13866815
    14 Northend, Batheaston, Bath, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-01-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-01-24 ~ 2022-04-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 29
    WASHINGTON WATERJET LIMITED
    - now 06505043
    WASHINGTON WATERJETS LIMITED - 2008-03-04
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (7 parents)
    Officer
    2022-05-31 ~ now
    IIF 2 - Director → ME
  • 30
    WESSEX PRECISION INSTRUMENTS LIMITED
    07887191
    14 Northend, Batheaston, Bath, England
    Active Corporate (2 parents)
    Officer
    2011-12-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 31
    WESSEX SLIP TESTING SERVICES LTD
    13024068
    14 Northend, Batheaston, Bath, Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 32
    WESSEX TEST EQUIPMENT LIMITED
    - now 06827398 06054602... (more)
    MWB ENGINEERING HOLDINGS LIMITED
    - 2010-04-20 06827398
    7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    2010-02-05 ~ 2010-08-10
    IIF 22 - Director → ME
    2014-01-08 ~ dissolved
    IIF 23 - Director → ME
  • 33
    WESTBURY ENGINEERING LIMITED
    05667945
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (7 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 34
    WESTBURY PRECISION LIMITED
    - now 07226861
    WESTBURY ENGINEERING (SALES) LIMITED
    - 2011-03-30 07226861
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2011-12-15 ~ dissolved
    IIF 24 - Director → ME
    2010-04-19 ~ 2011-04-19
    IIF 16 - Director → ME
    2011-12-15 ~ 2012-04-18
    IIF 25 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.