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

Mackie, Kevin James

    Related profiles found in government register
  • Mackie, Kevin James
    British business executive born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, North Ellen Street, Dundee, DD3 7DH, Scotland

      IIF 1 IIF 2
  • Mackie, Kevin James
    British director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glebe Park, Brechin, Angus, DD9 6BJ, Scotland

      IIF 3
  • Mackie, Kevin James
    British garage franchisee born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20a Clerk Street, Brechin, Angus, DD9 6AE

      IIF 4
  • Mackie, Kevin James
    British motor dealer born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 5
  • Mackie, Kevin James
    British motor trader born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46-48, Clerk Street, Brechin, DD9 6AY, Scotland

      IIF 6
    • icon of address The Vision Building, Greenmarket, Dundee, DD1 4QB, Scotland

      IIF 7 IIF 8
  • Mackie, Kevin James
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 46-48, Clerk Street, Brechin, United Kingdom

      IIF 9
  • Mackie, Kevin James
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 46 - 48, Clerk Street, Brechin, DD9 6AY, United Kingdom

      IIF 10
    • icon of address C/o 46-48, Clerk Street, Brechin, DD9 6AY, United Kingdom

      IIF 11 IIF 12
    • icon of address South Ardo Farm, House, South Ardo Trinity, Brechin, Angus, DD9 7PU, United Kingdom

      IIF 13
  • Mackie, Kevin James
    British motor dealer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Ardo, Brechin, Angus, DD9 7PU, United Kingdom

      IIF 14
    • icon of address South Ardo, South Ardo Farm, Brechin, Angus, DD9 7UP

      IIF 15
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 16
  • Mackie, Kevin James
    British garage franchise

    Registered addresses and corresponding companies
    • icon of address 20a Clerk Street, Brechin, Angus, DD9 6AE

      IIF 17
  • Mackie, Kevin James
    British motor dealer

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 18
  • Mr Kevin James Mackie
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46/48 Clerk Street, Brechin, Angus, DD9 6AY

      IIF 19
    • icon of address 46-48, Clerk Street, Brechin, DD9 6AY, Scotland

      IIF 20
    • icon of address Glebe Park, Brechin, Angus, DD9 6BJ, Scotland

      IIF 21
    • icon of address Icarus House, Hawkfield Close, Hawkfield Business Park, Bristol, BS14 0BN, England

      IIF 22
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 23 IIF 24 IIF 25
    • icon of address The Vision Building, Greenmarket, Dundee, DD1 4QB, Scotland

      IIF 26 IIF 27
  • Kevin James Mackie
    British born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, North Ellen Street, Dundee, DD3 7DH, Scotland

      IIF 28 IIF 29
  • Kevin James Mackie
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Clerk Street, Brechin, Angus, DD9 6AF, Scotland

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    195,589 GBP2018-12-31
    Officer
    icon of calendar 2004-01-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Glebe Park, Brechin, Angus, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    311,760 GBP2023-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 15 Academy Street, Forfar
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    113,779 GBP2015-09-30
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 3a Clerk Street, Brechin, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,629 GBP2021-05-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -43,157 GBP2020-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -49,507 GBP2021-12-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,121,676 GBP2022-10-29
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    439,525 GBP2020-12-31
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,011,217 GBP2023-12-31
    Officer
    icon of calendar 1996-08-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -83,007 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 1997-12-12 ~ now
    IIF 16 - Director → ME
    icon of calendar 1997-12-12 ~ now
    IIF 18 - Secretary → ME
  • 11
    icon of address 15 Academy Street, Forfar
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 13 - Director → ME
Ceased 8
  • 1
    icon of address Glebe Park, Brechin, Angus, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    311,760 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-11-17
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -43,157 GBP2020-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2021-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2021-10-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -49,507 GBP2021-12-31
    Officer
    icon of calendar 2019-07-08 ~ 2021-10-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-10-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address 15 Academy Street, Forfar, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,610 GBP2021-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2018-03-23
    IIF 11 - Director → ME
  • 5
    PEAKAPEX LIMITED - 1999-02-09
    icon of address Balhousie Care Group, Earn House, Lamberkine Drive, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-21 ~ 2006-11-01
    IIF 4 - Director → ME
    icon of calendar 2003-11-25 ~ 2006-11-01
    IIF 17 - Secretary → ME
  • 6
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -925 GBP2020-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2021-12-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2021-12-23
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,017,499 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-08-15 ~ 2019-05-20
    IIF 22 - Has significant influence or control OE
  • 8
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -83,007 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-12-31
    IIF 19 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.