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

Mrs Marianne Mckenzie

    Related profiles found in government register
  • Mrs Marianne Mckenzie
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD, England

      IIF 1
  • Green, Marianne Mckenzie
    British director born in November 1954

    Registered addresses and corresponding companies
  • Green, Marianne Mckenzie
    British director of finance born in November 1954

    Registered addresses and corresponding companies
    • icon of address The Owl House 19 Eagle Row, Lymm, Cheshire, WA13 0PY

      IIF 9
  • Green, Marianne Mckenzie
    British director of finance university born in November 1954

    Registered addresses and corresponding companies
    • icon of address The Owl House 19 Eagle Row, Lymm, Cheshire, WA13 0PY

      IIF 10 IIF 11
  • Green, Marianne Mckenzie
    British finance director born in November 1954

    Registered addresses and corresponding companies
  • Mckenzie Green, Marianne
    British accountant born in November 1954

    Registered addresses and corresponding companies
    • icon of address The Owl House, 19 Eagle Brow, Lymm, Cheshire, WA13 0PY

      IIF 20
  • Mckenzie, Marianne
    British

    Registered addresses and corresponding companies
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 21
  • Mckenzie-green, Marianne
    British director of finance

    Registered addresses and corresponding companies
    • icon of address The Owl House Eagle Brow, Lymm, Cheshire, WA13 0PY

      IIF 22
  • Mckenzie-green, Marianne
    British director of finance born in November 1954

    Resident in Great Britain

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,162 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    LITTLEWOODS LEISURE LIMITED - 2001-09-21
    DORCHESTER HOLDINGS LIMITED - 1992-12-24
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 1993-12-01 ~ 1997-06-30
    IIF 18 - Director → ME
  • 2
    LITTLEWOODS OF LIVERPOOL LIMITED - 2010-07-28
    icon of address Walton House, 55 Charnock Road, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-12-01 ~ 1994-07-20
    IIF 14 - Director → ME
  • 3
    MANCHESTER FACILITIES MANAGEMENT LTD - 1998-07-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2007-08-03
    IIF 10 - Director → ME
  • 4
    LA REDOUTE (UK) LIMITED - 2016-01-13
    EMPIRE DISTRIBUTION & TRANSPORT LIMITED - 1994-08-17
    PEERLESS PLATE MANUFACTURING CO.LIMITED(THE) - 1990-02-05
    icon of address 2 Holdsworth Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2005-02-11
    IIF 8 - Director → ME
  • 5
    LRUK (HOLDINGS) LIMITED - 2016-01-13
    REDCATS 2013 LIMITED - 2015-08-06
    VERT BAUDET (UK) LIMITED - 2013-04-18
    EMPIRE DIRECT LIMITED - 1996-08-07
    BRADFORD TEXTILE COMPANY LIMITED(THE) - 1990-02-05
    icon of address 2 Holdsworth Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2005-02-11
    IIF 4 - Director → ME
  • 6
    REDCATS FINANCE LIMITED - 2015-08-06
    LRUK (RETAIL) LIMITED - 2016-01-13
    EMPIRE FINANCE LIMITED - 2001-03-08
    icon of address 2 Holdsworth Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2005-02-11
    IIF 6 - Director → ME
  • 7
    HOLDSWORTH COLLECTIONS LIMITED - 2016-01-13
    T.& J.BRAGG LIMITED - 1990-02-05
    icon of address 2 Holdsworth Street, Bradford, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2005-02-11
    IIF 7 - Director → ME
  • 8
    EMPIRE STORES GROUP PUBLIC LIMITED COMPANY - 1999-09-30
    REDCATS (UK) PLC - 2013-04-29
    EMPIRE STORES (BRADFORD) PUBLIC LIMITED COMPANY - 1989-09-22
    REDCATS (UK) LIMITED - 2016-01-13
    icon of address 2 Holdsworth Street, Bradford, West Yorkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2000-04-03 ~ 2005-02-11
    IIF 2 - Director → ME
  • 9
    REDCATS (BRANDS) LIMITED - 2016-01-13
    EMPIRE STORES LIMITED - 2000-03-06
    icon of address 2 Holdsworth Street, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2005-02-11
    IIF 5 - Director → ME
  • 10
    FLEETNESS 38 LIMITED - 1983-06-10
    MANCHESTER SCIENCE PARK LIMITED - 2009-09-18
    MANCHESTER SCIENCE PARKS LIMITED - 2014-09-30
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2007-07-26 ~ 2009-12-22
    IIF 20 - Director → ME
  • 11
    icon of address James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,162 GBP2019-04-30
    Officer
    icon of calendar 2002-03-12 ~ 2016-07-07
    IIF 21 - Secretary → ME
  • 12
    EMPIRE SHOPPER LIMITED - 1997-05-02
    FRANK FATTORINI & SON LIMITED - 1990-02-05
    icon of address Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-03 ~ 2005-02-11
    IIF 3 - Director → ME
  • 13
    LITTLEWOODS POOLS LIMITED - 2009-06-26
    icon of address 3a Cestrian Court, Lightfoot Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80,000 GBP2020-12-31
    Officer
    icon of calendar 1993-12-01 ~ 1994-06-15
    IIF 12 - Director → ME
  • 14
    FOOTBALL POOLS COMPETITIONS COMPANY LIMITED - 2017-07-05
    LITTLEWOODS COMPETITIONS COMPANY LIMITED - 2010-07-28
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 1994-06-13 ~ 1997-06-30
    IIF 17 - Director → ME
  • 15
    LITTLEWOODS PROMOTIONS LIMITED - 2010-07-28
    NOVA SECURITIES LIMITED - 1994-03-11
    THE FOOTBALL POOLS LIMITED - 2017-07-18
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 1994-03-24 ~ 1997-06-30
    IIF 19 - Director → ME
  • 16
    icon of address The University Of Manchester, Room G.010 John Owens Building, Oxford Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-02 ~ 2009-12-21
    IIF 29 - Director → ME
  • 17
    FUNNYFUTURE LIMITED - 1996-03-13
    UMIST CAR PARKS LIMITED - 2005-05-09
    icon of address John Owens Building, Oxford Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,373 GBP2024-07-31
    Officer
    icon of calendar 2007-01-02 ~ 2009-12-21
    IIF 28 - Director → ME
  • 18
    CHARLES STREET CONFERENCE CENTRE LTD. - 1995-08-21
    IVORYBUSH LIMITED - 1992-03-13
    THE WESTON CONFERENCE CENTRE LIMITED - 2005-09-29
    icon of address Directorate Of Finance, John Owens Building, Oxford Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    179,079 GBP2024-07-31
    Officer
    icon of calendar 2007-01-02 ~ 2009-12-21
    IIF 23 - Director → ME
  • 19
    icon of address Umip, Core Technology Facility, Core Technology Facility, 46 Grafton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    998 GBP2021-07-31
    Officer
    icon of calendar 2008-07-18 ~ 2009-12-21
    IIF 27 - Director → ME
  • 20
    MANCHESTER OPTHALMIC SERVICES LIMITED - 2006-04-20
    icon of address Office Of The Director Of, Finance John Owens Building The, University Of Manchesteroxford, Road Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-02 ~ 2009-12-21
    IIF 25 - Director → ME
  • 21
    BUSINESS & MANAGEMENT EDUCATION LIMITED - 2007-12-03
    BRAND NEW CO (185) LIMITED - 2003-08-22
    MANCHESTER BUSINESS SCHOOL WORLDWIDE LIMITED - 2016-08-01
    icon of address Directorate Of Finance, University Of Manchester, Oxford Road, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    3,258,884 GBP2024-07-31
    Officer
    icon of calendar 2007-10-05 ~ 2009-12-21
    IIF 24 - Director → ME
    icon of calendar 2007-10-05 ~ 2008-01-23
    IIF 22 - Secretary → ME
  • 22
    FOOTBALL POOLS.COM LIMITED - 2017-07-05
    LITTLEWOODS LEISURE MARKETING SERVICES LIMITED - 2009-06-26
    icon of address 3a Cestrian Court, Lightfoot Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 1995-03-29 ~ 1997-06-30
    IIF 15 - Director → ME
  • 23
    LITTLEWOODS LOTTERIES LIMITED - 2010-07-28
    LITTLEWOODS PROMOTIONS LIMITED - 1994-03-11
    LITTLEWOODS ENTERPRISES LIMITED - 1994-04-08
    icon of address Walton House, 55 Charnock Road, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-06-30
    IIF 13 - Director → ME
  • 24
    UKCL LIMITED - 2009-06-26
    TEMPLECO 317 LIMITED - 1996-11-26
    icon of address Walton House, 55 Charnock Road, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-19 ~ 1997-06-30
    IIF 16 - Director → ME
  • 25
    icon of address C/o Umip, Ctf, 46 Grafton Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,562,003 GBP2019-07-31
    Officer
    icon of calendar 2007-12-18 ~ 2009-12-21
    IIF 26 - Director → ME
  • 26
    U.M.I.S.T. VENTURES LIMITED - 1989-07-04
    LISTREAL LIMITED - 1989-04-10
    icon of address C/o Umip, Ctf, 46 Grafton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    366,765 GBP2021-07-31
    Officer
    icon of calendar 2007-02-26 ~ 2009-12-21
    IIF 9 - Director → ME
  • 27
    MANCHESTER INTELLECTUAL PROPERTY LIMITED - 2004-11-17
    THE UNIVERSITY OF MANCHESTER I3 LIMITED - 2020-07-09
    THE UNIVERSITY OF MANCHESTER INTELLECTUAL PROPERTY LIMITED - 2011-08-03
    icon of address Core Technology Facility, 46 Grafton Street, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    1,617,116 GBP2024-07-31
    Officer
    icon of calendar 2007-02-26 ~ 2009-12-21
    IIF 11 - Director → ME

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.