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

Mr Patrick Philip Mackey

    Related profiles found in government register
  • Mr Patrick Philip Mackey
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE

      IIF 1
    • icon of address Hastings & Co, Suite G3a The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 2
    • icon of address Unit 9, Bassaguard Business Park, St Andrews, Fife, KY16 8AL, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 9, Bassaguard Business Park, St. Andrews, KY16 8AL, United Kingdom

      IIF 7
    • icon of address Unit 9 Bassaguard Estate, Bassaguard Business Park, St. Andrews, KY16 8AL, Scotland

      IIF 8
    • icon of address Unit 9 Bassaguard Estate, Wallace Stree, St.andrews, KY16 8AL, Scotland

      IIF 9
  • Mr Patrick Philip Mackey
    Northern Irish born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hastings & Co, Suite 3ga, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 10
    • icon of address Unit 9 Bassaguard Estate, Bassaguard Business Park, St. Andrews, KY16 8AL, Scotland

      IIF 11
    • icon of address Unit 9 Bassaguard Estate, Wallace Street, St.andrews, KY16 8AL, Scotland

      IIF 12
  • Mackey, Patrick Philip
    British company director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Bassaguard Business Park, St. Andrews, Fife, KY16 8AL, Scotland

      IIF 13 IIF 14
  • Mackey, Patrick Philip
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hastings & Co, Suite G3a The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 15
    • icon of address Unit 9, Bassaguard Business Park, St Andrews, Fife, KY16 8AL, Scotland

      IIF 16
    • icon of address Kinburn Castle, Double Dykes Road, St. Andrews, Fife, KY16 9DR, Scotland

      IIF 17
    • icon of address Unit 9, Bassaguard Business Park, St. Andrews, KY16 8AL, United Kingdom

      IIF 18
    • icon of address Unit 9 Bassaguard Estate, Wallace Stree, St.andrews, KY16 8AL, Scotland

      IIF 19
    • icon of address Unit 9 Bassaguard Estate, Wallace Street, St.andrews, KY16 8AL, Scotland

      IIF 20
  • Mackey, Patrick Philip
    British manager born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thirdpart House, Thirdpart, By Crail, Anstruther, Fife, KY10 3XD, Scotland

      IIF 21
  • Mackey, Patrick
    Irish director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Bassaguard Business Park, St. Andrews, KY16 8AL, Scotland

      IIF 22 IIF 23
  • Mackey, Patrick Philip
    Northern Irish company director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thirdpart House, Crail, Anstruther, KY10 3XD, United Kingdom

      IIF 24
    • icon of address Unit 9 Bassaguard Estate, Wallace Street, St.andrews, KY16 8AL, Scotland

      IIF 25
  • Mackey, Patrick Philip
    Northern Irish director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE

      IIF 26
    • icon of address Hastings & Co, Suite 3ga, The Pentagon Centre, Washington Street, Glasgow, G3 8AZ

      IIF 27
    • icon of address Unit 9, Bassaguard Business Park, St. Andrews, KY16 8AL, Scotland

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 9 Bassaguard Estate, Bassaguard Business Park, St. Andrews, KY16 8AL, Scotland

      IIF 31
  • Mackey, Patrick
    Northern Irish company director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Bassaguard Business Park, St.andrews, Fife, KY16 8AL, United Kingdom

      IIF 32
  • Mackey, Patrick Philip

    Registered addresses and corresponding companies
    • icon of address Unit 9 Bassaguard Estate, Wallace Stree, St.andrews, KY16 8AL, Scotland

      IIF 33
    • icon of address Unit 9 Bassaguard Estate, Wallace Street, St.andrews, KY16 8AL, Scotland

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    ST.ANDREWS BREWING COMPANY OUTHOUSE LIMITED - 2020-12-04
    icon of address Hastings & Co Suite G3a The Pentagon Centre, Washington Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,043 GBP2021-09-30
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address Thirdpart House Thirdpart, By Crail, Anstruther, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    -72,861 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 21 - Director → ME
  • 3
    NSSB LTD.
    - now
    UNDERGRADUATE ENTREPRENEURIAL SERVICES LTD - 2011-10-10
    DIRTY RASCALS BARS AND VENUES LTD - 2018-09-13
    ST.ANDREWS BREWING COMPANY NORTH STREET LTD. - 2020-12-04
    icon of address Hastings & Co, Suite 3ga The Pentagon Centre, Washington Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -327,666 GBP2021-09-30
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 4
    icon of address Chestney House, 149 Market Street, St Andrews, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 24 - Director → ME
  • 5
    ST ANDREWS BREWERY HOLDINGS LTD - 2015-09-29
    icon of address Unit 9 Bassaguard Business Park, St. Andrews, Fife, Scotland
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    577,773 GBP2024-09-30
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ST ANDREWS BREWERY COMPANY (SCOTLAND) LTD - 2015-10-02
    icon of address Unit 9 Bassaguard Business Park, St. Andrews, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -391,211 GBP2024-09-30
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address Unit 9 Bassaguard Estate, Bassaguard Business Park, St. Andrews, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -220,751 GBP2024-09-30
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    ST ANDREWS BREWING COMPANY LIMITED - 2015-10-01
    BEERS OF YORKSHIRE LIMITED - 2011-08-09
    icon of address 7 Peterborough Close, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,235 GBP2021-09-30
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 9
    icon of address Unit 9 Bassaguard Business Park, St. Andrews, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -286,241 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 7 - Has significant influence or controlOE
  • 10
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -164,572 GBP2018-09-30
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 9 Bassaguard Business Park, St. Andrews, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address Unit 9 Bassaguard Business Park, St. Andrews, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address Unit 9 Bassaguard Business Park, St. Andrews, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Unit 9 Bassaguard Business Park, St. Andrews, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address Unit 9 Bassaguard Business Park, St.andrews, Fife, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address Unit 9 Bassaguard Estate, Wallace Street, St.andrews, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 17
    icon of address Unit 9 Bassaguard Business Park, St. Andrews, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 23 - Director → ME
Ceased 3
  • 1
    icon of address Unit 9 Bassaguard Estate, Wallace Stree, St.andrews, Scotland
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2015-11-11 ~ 2020-04-28
    IIF 19 - Director → ME
    icon of calendar 2015-11-11 ~ 2020-04-28
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-11 ~ 2020-04-28
    IIF 9 - Has significant influence or control OE
  • 2
    icon of address Unit 9 Bassaguard Estate, Wallace Street, St.andrews, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-11-11 ~ 2020-04-28
    IIF 20 - Director → ME
    icon of calendar 2015-11-11 ~ 2020-04-28
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2020-04-28
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address Unit 9 Bassaguard Estate, Bassaguard Business Park, St. Andrews, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2020-04-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2020-04-28
    IIF 11 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.