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 Daniel Zachary Mckenzie-cossou

    Related profiles found in government register
  • Mr Daniel Zachary Mckenzie-cossou
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr Daniel Zachary Mckenzie-cossou
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mrs Nasiche Mckenzie
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Pondtail Park, Horsham, RH12 5LD, England

      IIF 4 IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Mrs Nasiché Mckenzie
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mrs Nasiche Elizabeth Mckenzie
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mckenzie, Nasiche
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mckenzie, Nasiche
    British coo born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Dukes Court, 161 Lewisham Road, London, SE13 7PZ, England

      IIF 13
    • icon of address Po Box, 51183, London, Lewisham, SE13 9BW, United Kingdom

      IIF 14
  • Mckenzie, Nasiche
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mckenzie, Nasiche
    British none born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 16
  • Mckenzie, Nasiche
    British operations director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 51183, Lewisham, London, SE13 9BW, England

      IIF 17
  • Mckenzie, Nasiche Elizabeth
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address Po Box 51183, Lewisham, London, SE13 9BW, England

      IIF 19
  • Mckenzie, Nasiche Elizabeth
    British phlebotomist born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 67 The Old High Street, Folkestone, CT20 1RN, England

      IIF 20
  • Mckenzie-cossou, Daniel Zachary
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 21
  • Mckenzie-cossou, Daniel Zachary
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Nasiche Elizabeth Mckenzie
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mckenzie, Nasiche Elizabeth
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Pondtail Park, Horsham, RH12 5LD, England

      IIF 27
  • Mckenzie, Nasiche Elizabeth
    British not applicable born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 28
  • Mckenzie, Nasiche

    Registered addresses and corresponding companies
    • icon of address 37, Pondtail Park, Horsham, RH12 5LD, England

      IIF 29 IIF 30
    • icon of address 4, Dukes Court, 161 Lewisham Road, London, SE13 7PZ, England

      IIF 31
    • icon of address 51183, Po Box, London, Uk, SE13 9BW, England

      IIF 32
    • icon of address Po Box 51183, Lewisham, London, SE13 9BW, England

      IIF 33
  • Mckenzie, Nasiche Elizabeth

    Registered addresses and corresponding companies
    • icon of address 60-64, Canterbury Street, Gillingham, ME7 5UJ, England

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 60-64 Canterbury Road, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,553 GBP2017-09-30
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4385, 10396868: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2019-01-03 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 5 Station Yard, Needham Market, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 6
    MCKENZIE HERITAGE PICTURE ARCHIVE LTD - 2014-01-20
    icon of address 4 Dukes Court, 161 Lewisham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 8
    icon of address 161 Lewisham Road, 4 Dukes Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,542 GBP2018-06-30
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 37 Pondtail Park, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ACTIVE COMMUNITY ENGAGEMENT FOR THE DISENFRANCHISED LTD - 2014-07-15
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    215 GBP2020-07-31
    Officer
    icon of calendar 2014-07-11 ~ 2014-10-17
    IIF 33 - Secretary → ME
  • 2
    icon of address 4385, 10396868: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-11-22 ~ 2020-01-15
    IIF 28 - Director → ME
    icon of calendar 2016-09-27 ~ 2017-01-25
    IIF 11 - Director → ME
    icon of calendar 2016-09-27 ~ 2019-11-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2019-11-22
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Flat 1 67 The Old High Street, Folkestone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-05 ~ 2023-08-01
    IIF 20 - Director → ME
  • 4
    icon of address 86 Millard Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ 2014-01-09
    IIF 13 - Director → ME
    icon of calendar 2011-09-02 ~ 2014-01-09
    IIF 31 - Secretary → ME
  • 5
    MCKENZIE HERITAGE PICTURE ARCHIVE LTD - 2014-01-20
    icon of address 4 Dukes Court, 161 Lewisham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2014-11-01
    IIF 14 - Director → ME
  • 6
    icon of address 31 Rozel Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,052 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2018-06-23
    IIF 24 - Director → ME
    icon of calendar 2018-05-21 ~ 2022-11-08
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2022-11-08
    IIF 5 - Has significant influence or control OE
    icon of calendar 2017-06-21 ~ 2018-06-20
    IIF 1 - Has significant influence or control OE
  • 7
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,542 GBP2018-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2018-04-16
    IIF 23 - Director → ME
    icon of calendar 2019-09-18 ~ 2020-01-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2018-07-05
    IIF 9 - Has significant influence or control OE
  • 8
    icon of address 86 Millard Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ 2014-01-28
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.