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

Mr John David Mckie

    Related profiles found in government register
  • Mr John David Mckie
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Cartside Road, Busby, Glasgow, Renfrewshire, G76 8QQ, United Kingdom

      IIF 1
  • Mckie, John David
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Cartside Road, Busby, Glasgow, Renfrewshire, G76 8QQ, United Kingdom

      IIF 2
  • Mr David John Mckie
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenues, London, N21 3NA

      IIF 3
    • 5 Harriet Close, Brownlow Road, London, E8 4NP, England

      IIF 4
  • Mckie, David John
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenues, London, N21 3NA

      IIF 5
  • Mckie, David
    British business development manager born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Harriet Close, Brownlow Road, London, E8 4NP, United Kingdom

      IIF 6
  • Mckie, David
    British managing director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 47, Building 36, Marlborough Road Greenwich, London, SE18 6XD, United Kingdom

      IIF 7
  • David Mckie
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23 Lynedoch Street, Flat 1/2, Glasgow, G3 6AA, Scotland

      IIF 8
  • Mckie, John David
    British restauranteur born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, The Boardwalk, East Kilbride, G75 0YW, United Kingdom

      IIF 9
  • Mr David Mckie
    Scottish born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mintsfeet Road South, Mintsfeet Industrial Estate, Kendal, Cumbria, LA9 6ND, United Kingdom

      IIF 10
  • David John Mckie
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • B/2, 23, Lynedoch Street, Glasgow, G3 6AA, United Kingdom

      IIF 11
  • Mckie, David John
    British director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • B/2, 23, Lynedoch Street, Glasgow, G3 6AA, United Kingdom

      IIF 12
  • Mckie, David
    British business owner born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23 Lynedoch Street, Flat 1/2, Glasgow, G3 6AA, Scotland

      IIF 13
  • Mckie, David
    British manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Harriet Close, Harriet Close Brownlow Road, London, E8 4NP, England

      IIF 14
  • Mr David John Mckie
    Scottish born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67, Glasserton Road, Glasgow, G43 2LN, Scotland

      IIF 15
  • Mckie, David John
    Scottish born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Airport Services, Mintsfeet Road South, Mintsfeet Industrial Estate, Kendal, Cumbria, LA9 6ND, United Kingdom

      IIF 16
    • 8, Harriet Close, Brownlow Road, London, E8 4NP, England

      IIF 17
  • Mckie, David John
    Scottish born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67, Glasserton Road, Glasgow, G43 2LN, Scotland

      IIF 18 IIF 19
    • Mintsfeet Road South, Mintsfeet Industrial Estate, Kendal, Cumbria, LA9 6ND, United Kingdom

      IIF 20
  • Mckie, David John
    Scottish business development born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Harriet Close, Brownlow Road, Hackney, London, E8 4NP, United Kingdom

      IIF 21
  • Mckie, David John

    Registered addresses and corresponding companies
    • 23 Lyndedoch Street, Flat 1/2, Glasgow, Glasgow, E8 4NP, Scotland

      IIF 22
child relation
Offspring entities and appointments 14
  • 1
    6AM DEVELOPMENT LIMITED
    - now 09747727
    BEAU BROMLEY LTD - 2018-06-21
    Hackney Depot, 5 Sheep Lane, London, England
    Active Corporate (4 parents)
    Officer
    2018-07-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AIRPORT SERVICES GROUP LIMITED
    15071411
    Mintsfeet Road South, Mintsfeet Industrial Estate, Kendal, Cumbria, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-08-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    AIRPORT SERVICES UK LIMITED
    15445626 05074907
    Mintsfeet Road South, Mintsfeet Industrial Estate, Kendal, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-26 ~ now
    IIF 20 - Director → ME
  • 4
    APOLLO TELECOM LTD
    SC658120
    B/2, 23 Lynedoch Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    BEACONIA LIMITED
    09232393
    Travel Technology Lab 6th Floor, More London Riverside, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-23 ~ 2015-04-23
    IIF 6 - Director → ME
  • 6
    BRAEHEAD REVISITED LTD
    11324482
    4385, 11324482: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-04-23 ~ 2018-06-28
    IIF 2 - Director → ME
    Person with significant control
    2018-04-23 ~ 2018-06-28
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    COOKS STEAKHOUSE LTD
    SC376219
    3 The Boardwalk, East Kilbride, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 9 - Director → ME
  • 8
    DJM PROPERTY RESTORATIONS LIMITED
    09380740
    5 Harriet Close, Brownlow Road, Hackney, London
    Dissolved Corporate (1 parent)
    Officer
    2015-01-09 ~ dissolved
    IIF 21 - Director → ME
  • 9
    LAKES TRAVEL GROUP LIMITED
    - now 05074907
    AIRPORT SERVICES UK LIMITED
    - 2024-01-25 05074907 15445626
    Airport Services Mintsfeet Road South, Mintsfeet Industrial Estate, Kendal, Cumbria
    Active Corporate (12 parents)
    Officer
    2023-08-01 ~ now
    IIF 16 - Director → ME
  • 10
    OUR DIGITAL BRITAIN LTD
    07156580
    5 Harriet Close, Harriet Close Brownlow Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-12 ~ dissolved
    IIF 14 - Director → ME
  • 11
    PURHEALTH UK LIMITED
    12762748
    Riverdale House 21a High Street, Wheathampstead, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    SWAGGA INTERACTIVE LIMITED
    12433132
    1 Kings Avenues, London
    Dissolved Corporate (1 parent)
    Officer
    2020-01-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    SWAGGA ONLINE TRADING LIMITED
    08330871
    2 Redhouse Square, Duncan Close, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 7 - Director → ME
  • 14
    SWAGGA STUDIOS LIMITED
    - now SC659450
    BALMORAL TRADERS LIMITED
    - 2025-04-28 SC659450
    APOLLO TELECOMMUNICATIONS LTD
    - 2021-09-27 SC659450
    67 Glasserton Road, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-04-16 ~ now
    IIF 18 - Director → ME
    2020-04-16 ~ 2025-04-15
    IIF 22 - Secretary → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.