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

Mckenzie, Carley

    Related profiles found in government register
  • Mckenzie, Carley
    British consultant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 1
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 2
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 3
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 4
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 5
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 6
  • Mckenzie, Carley
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chapel Street, Orrell, Wigan, WN5 0AG, United Kingdom

      IIF 7
  • Mckenzie, Carley
    British consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 8
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 9
    • 26, Sandown Road, South Norwood, London, SE25 4XE

      IIF 10
    • Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 11 IIF 12
    • Unit 17 Canalside Office Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 13
  • Ms Carley Mckenzie
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 14
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 15
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 16
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 17
    • 14 Kingsbridge Road, Harold Hill, Romford, RM3 8NX, United Kingdom

      IIF 18
    • 1, Chapel Street, Orrell, Wigan, WN5 0AG, United Kingdom

      IIF 19
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 20
  • Mckenzie, Carley Danielle
    British consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 71, Royal Drive, Bridgwater, TA6 4FS

      IIF 21
    • Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 22
    • 26, Belvedere Avenue, Carmarthen, SA31 1JE

      IIF 23
    • 9, Broadfields, Chorley, PR7 1XS, United Kingdom

      IIF 24 IIF 25
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 26
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 27
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 28
    • 248, Grimshaw Lane, Middleton, M24 2AL

      IIF 29
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 30
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 31
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN

      IIF 32
  • Mckenzie, Carley Danielle
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, 1st Floor, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 33
  • Carley Mckenzie
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 34
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 35
    • 26, Sandown Road, South Norwood, London, SE25 4XE

      IIF 36
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 37 IIF 38
    • Unit 17 Canalside Office Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 39
  • Carley Danielle Mckenzie
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, 1st Floor, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 40
    • 71, Royal Drive, Bridgwater, TA6 4FS

      IIF 41
    • Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 42
    • 26, Belvedere Avenue, Carmarthen, SA31 1JE

      IIF 43
    • 9, Broadfields, Chorley, PR7 1XS, United Kingdom

      IIF 44 IIF 45
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 46
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 47
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 48
    • 248, Grimshaw Lane, Middleton, M24 2AL

      IIF 49
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 50
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 51
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN

      IIF 52
child relation
Offspring entities and appointments
Active 3
  • 1
    Unit A2, 1st Floor, 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    First Floor Rear Office, 13 Comberton Hill, Kidderminster
    Dissolved Corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    71 Royal Drive, Bridgwater
    Dissolved Corporate (1 parent)
    Officer
    2021-07-02 ~ 2021-07-12
    IIF 21 - Director → ME
    Person with significant control
    2021-07-02 ~ 2021-07-12
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 2
    Office 3a 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-03 ~ 2021-07-12
    IIF 29 - Director → ME
    Person with significant control
    2021-07-03 ~ 2021-07-12
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 3
    9 Broadfields, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-06 ~ 2021-07-13
    IIF 24 - Director → ME
    Person with significant control
    2021-07-06 ~ 2021-07-13
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 4
    9 Broadfields, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ 2021-07-13
    IIF 25 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-07-13
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    732 Broad Lane Eastern Green, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    161 GBP2022-07-31
    Officer
    2021-07-06 ~ 2021-07-13
    IIF 23 - Director → ME
    Person with significant control
    2021-07-06 ~ 2021-07-13
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    3 Mill Street, Cross Hills, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    222 GBP2022-07-31
    Officer
    2021-07-07 ~ 2021-07-14
    IIF 26 - Director → ME
    Person with significant control
    2021-07-07 ~ 2021-07-14
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    4385, 12115235: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,181 GBP2020-07-31
    Officer
    2019-07-22 ~ 2019-08-06
    IIF 7 - Director → ME
    Person with significant control
    2019-07-22 ~ 2019-08-06
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    VIRTUALSKIN LTD - 2021-04-20
    24 Canterbury Street, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    235 GBP2021-04-05
    Officer
    2020-12-07 ~ 2021-01-26
    IIF 10 - Director → ME
    Person with significant control
    2020-12-07 ~ 2021-01-26
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-03-26 ~ 2021-05-24
    IIF 28 - Director → ME
    Person with significant control
    2021-03-26 ~ 2021-05-24
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 10
    Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Equity (Company account)
    593 GBP2022-04-05
    Officer
    2021-04-06 ~ 2021-05-26
    IIF 30 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-05-26
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 11
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-03-30 ~ 2021-05-17
    IIF 27 - Director → ME
    Person with significant control
    2021-03-30 ~ 2021-05-17
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 12
    Office 16 33 York Street Business Centre, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-04-03 ~ 2021-05-25
    IIF 32 - Director → ME
    Person with significant control
    2021-04-03 ~ 2021-05-25
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 13
    17 Lowesmoor, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    380 GBP2022-04-05
    Officer
    2021-03-31 ~ 2021-05-25
    IIF 22 - Director → ME
    Person with significant control
    2021-03-31 ~ 2021-05-25
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 14
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-04-01 ~ 2021-05-25
    IIF 31 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-05-25
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 15
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-11 ~ 2019-10-23
    IIF 5 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-23
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    Suite 1 Welch House, 90-92 High Street, Henley-in-arden
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-12-08 ~ 2021-01-26
    IIF 9 - Director → ME
    Person with significant control
    2020-12-08 ~ 2021-01-26
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 17
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ 2019-09-19
    IIF 2 - Director → ME
  • 18
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-12-09 ~ 2021-01-27
    IIF 11 - Director → ME
    Person with significant control
    2020-12-09 ~ 2021-01-27
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 19
    Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-12-10 ~ 2021-01-28
    IIF 8 - Director → ME
    Person with significant control
    2020-12-10 ~ 2021-01-28
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 20
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-12-11 ~ 2021-01-28
    IIF 12 - Director → ME
    Person with significant control
    2020-12-11 ~ 2021-01-28
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 21
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    2019-07-23 ~ 2019-08-08
    IIF 6 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-08
    IIF 20 - Ownership of shares – 75% or more OE
  • 22
    14 Kingsbridge Road Harold Hill, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-11 ~ 2019-08-20
    IIF 1 - Director → ME
    Person with significant control
    2019-07-11 ~ 2019-08-20
    IIF 18 - Ownership of shares – 75% or more OE
  • 23
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-12-15 ~ 2021-01-29
    IIF 13 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-01-29
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 24
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-26 ~ 2019-09-13
    IIF 4 - Director → ME
    Person with significant control
    2019-06-26 ~ 2019-09-13
    IIF 16 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.