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

Mackenzie, Ross

    Related profiles found in government register
  • Mackenzie, Ross
    British director

    Registered addresses and corresponding companies
    • icon of address Apartment 706, 25 Church Street, Manchester, M4 1PE

      IIF 1
  • Mackenzie, Ross
    British marketing consultant

    Registered addresses and corresponding companies
    • icon of address Apartment 706, 25 Church Street, Manchester, M4 1PE

      IIF 2
  • Mackenzie, Ross

    Registered addresses and corresponding companies
    • icon of address Mtm, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 3
    • icon of address Hill Top House, Knott Hill Lane, Delph, Oldham, OL3 5RJ, England

      IIF 4
  • Mackenzie, Ross
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 706, 25 Church Street, Manchester, M4 1PE

      IIF 5
  • Mackenzie, Ross
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 706, 25 Church Street, Manchester, M4 1PE

      IIF 6
    • icon of address Apartment 706, 25 Churchn Street, Manchester, M4 1PE, United Kingdom

      IIF 7
    • icon of address Flat 706, 25 Church Street, Manchester, Lancashire, M4 1PE, United Kingdom

      IIF 8
    • icon of address Suite 302, Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, England

      IIF 9
    • icon of address Suite 303 Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, United Kingdom

      IIF 10 IIF 11
    • icon of address Suite 403, Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, England

      IIF 12 IIF 13
    • icon of address The Landmark, 21 Back Turner Street, Manchester, M4 1FR, England

      IIF 14
  • Mackenzie, Ross
    British marketing consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 706, 25 Church Street, Manchester, M4 1PE

      IIF 15
  • Mackenzie, Ross
    British co-director hospitality/licensed retail born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tony Wilson Place, Manchester, M15 4FN, England

      IIF 16
  • Mackenzie, Ross
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Nuthurst Road, Manchester, M40 3PP, England

      IIF 17
  • Mackenzie, Ross
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mtm, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 18
    • icon of address Suite 302, Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, England

      IIF 19 IIF 20
    • icon of address Suite 302 Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, United Kingdom

      IIF 21 IIF 22
    • icon of address Suite 303 Barclay House, 35 Whitworth Street West, Manchester, M1 5NG, United Kingdom

      IIF 23
    • icon of address The Landmark, 21 Back Turner Street, Manchester, M4 1FR, England

      IIF 24 IIF 25
    • icon of address The Landmark, 21 Back Turner Street, Manchester, M4 1FR, United Kingdom

      IIF 26 IIF 27
    • icon of address Hill Top House, Knott Hill Lane, Delph, Oldham, OL3 5RJ, England

      IIF 28
    • icon of address Lower Slack, Slackgate Lane, Denshaw, Oldham, OL3 5TZ, United Kingdom

      IIF 29 IIF 30
  • Mr Ross Mckenzie
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Landmark, 21 Back Turner Street, Manchester, M4 1FR, England

      IIF 31
  • Mr Ross Mackenzie
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Nuthurst Road, Manchester, M40 3PP, England

      IIF 32
  • Mr Ross Mackenzie
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arch 57, Whitworth Street West, Manchester, M1 5WW, England

      IIF 33
    • icon of address Mtm, 3rd Floor, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 34
    • icon of address The Landmark, 21 Back Turner Street, Manchester, M4 1FR, England

      IIF 35 IIF 36
    • icon of address The Landmark, 21 Back Turner Street, Manchester, M4 1FR, United Kingdom

      IIF 37 IIF 38
    • icon of address Hill Top House, Knott Hill Lane, Delph, Oldham, OL3 5RJ, England

      IIF 39
    • icon of address Lower Slack, Slackgate Lane, Denshaw, Oldham, OL3 5TZ, United Kingdom

      IIF 40
    • icon of address Lower Slack, Slackgate Lane, Oldham, OL3 5TZ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Lower Slack Slackgate Lane, Denshaw, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    NORTHERNTRACK LIMITED - 1983-08-12
    icon of address Home, 2 Tony Wilson Place, Manchester, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 204 Nuthurst Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    PLANET O LIMITED - 2001-06-04
    icon of address Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-28 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2001-03-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    COMIDA RESTAURANT LIMITED - 2007-05-31
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-01-22 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address Lower Slack Slackgate Lane, Denshaw, Oldham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BLACK DOG BALLROOM LTD - 2018-08-24
    icon of address The Landmark, 21 Back Turner Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,140 GBP2018-01-31
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hill Top House Knott Hill Lane, Delph, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2023-01-12 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 12 Hilton Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    127,318 GBP2024-01-30
    Officer
    icon of calendar 2006-02-10 ~ 2018-09-19
    IIF 13 - Director → ME
  • 2
    CANE & GRAIN (LIVERPOOL) LTD - 2017-03-10
    icon of address 45a Edge Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -402,835 GBP2025-01-31
    Officer
    icon of calendar 2016-10-26 ~ 2024-08-09
    IIF 22 - Director → ME
  • 3
    BLACK DOG (HOLDINGS) LIMITED - 2017-06-19
    icon of address 12 Hilton Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2013-02-01 ~ 2018-09-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-19
    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
  • 4
    BLACK DOG M1 LTD - 2019-03-09
    icon of address 11-13 New Wakefield Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    445,975 GBP2024-01-31
    Officer
    icon of calendar 2011-07-07 ~ 2018-09-19
    IIF 7 - Director → ME
  • 5
    CANE & GRAIN LIMITED - 2017-06-20
    icon of address 45a Edge Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    206,213 GBP2025-01-31
    Officer
    icon of calendar 2013-10-03 ~ 2024-08-09
    IIF 25 - Director → ME
  • 6
    THE LOADING BAY LTD - 2019-01-10
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2015-09-08 ~ 2024-05-23
    IIF 9 - Director → ME
  • 7
    CRAZY P'S (LIVERPOOL) LIMITED LIMITED - 2016-06-29
    THE LIARS CLUB (LEEDS) LIMITED - 2016-06-28
    CRAZY P'S (LIVERPOOL) LIMITED - 2017-06-20
    icon of address 45a Edge Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -674,557 GBP2025-01-31
    Officer
    icon of calendar 2013-12-17 ~ 2024-08-09
    IIF 14 - Director → ME
  • 8
    icon of address 45a Edge Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    213,341 GBP2025-01-31
    Officer
    icon of calendar 2014-09-12 ~ 2024-08-09
    IIF 10 - Director → ME
  • 9
    icon of address 45a Edge Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    423,485 GBP2025-01-31
    Officer
    icon of calendar 2016-07-22 ~ 2024-08-09
    IIF 23 - Director → ME
  • 10
    icon of address 45a Edge Street, Manchester, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2,300,000 GBP2025-01-31
    Officer
    icon of calendar 2022-06-28 ~ 2024-08-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 2022-07-07
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 45a Edge Street, Manchester, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2017-07-13 ~ 2024-08-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2021-11-12
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 12 Hilton Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    579,915 GBP2024-02-28
    Officer
    icon of calendar 2011-06-21 ~ 2018-09-19
    IIF 12 - Director → ME
  • 13
    CRAZY P'S (LEEDS) LTD - 2020-07-30
    icon of address 45a Edge Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-02-16 ~ 2024-08-09
    IIF 21 - Director → ME
  • 14
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2012-01-10
    IIF 5 - Director → ME
  • 15
    icon of address 7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,444 GBP2025-01-31
    Officer
    icon of calendar 2023-01-12 ~ 2023-06-14
    IIF 18 - Director → ME
    icon of calendar 2023-01-12 ~ 2023-06-14
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ 2023-07-05
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    THE LIARS CLUB (HOLDINGS) LIMITED - 2017-06-20
    icon of address The Landmark, 21 Back Turner Street, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    195 GBP2025-01-31
    Officer
    icon of calendar 2013-10-03 ~ 2024-08-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-12
    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
  • 17
    THE LIARS CLUB LIMITED - 2017-06-20
    icon of address 45a Edge Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,484 GBP2025-01-31
    Officer
    icon of calendar 2011-08-04 ~ 2024-08-09
    IIF 19 - Director → ME
  • 18
    icon of address 45a Edge Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,800,000 GBP2025-01-31
    Officer
    icon of calendar 2022-06-28 ~ 2024-08-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 2022-06-28
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.