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

Mckenzie, Carley Danielle

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

    Resident in England

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

      IIF 1
    • icon of address 6/7, St. Mary At Hill, London, EC3R 8EE, England

      IIF 2
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
  • Mckenzie, Carley Danielle
    British consultant born in March 1988

    Resident in England

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

      IIF 4
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 5
    • icon of address 26, Belvedere Avenue, Carmarthen, SA31 1JE

      IIF 6
    • icon of address 9, Broadfields, Chorley, PR7 1XS, United Kingdom

      IIF 7 IIF 8
    • icon of address 21, Upperfield Grove, Corby, NN17 1HN

      IIF 9
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 10
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 11
    • icon of address 248, Grimshaw Lane, Middleton, M24 2AL

      IIF 12
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 13
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 14
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN

      IIF 15
  • Mckenzie, Carley Danielle
    born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fountain Street, Hyde, SK14 2PS, England

      IIF 16
  • Mckenzie, Carley
    British consultant born in March 1988

    Resident in England

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

      IIF 17
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 18
    • icon of address 26, Sandown Road, South Norwood, London, SE25 4XE

      IIF 19
    • icon of address Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 20 IIF 21
    • icon of address Unit 17 Canalside Office Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 22
  • Mckenzie, Carley Danielle
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Argyle Street, Bath, BA2 4RF

      IIF 23
  • Carley Mckenzie
    British born in March 1988

    Resident in England

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

      IIF 24
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 25
    • icon of address 26, Sandown Road, South Norwood, London, SE25 4XE

      IIF 26
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 27 IIF 28
    • icon of address Unit 17 Canalside Office Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 29
  • Mrs Carley Danielle Mckenzie
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6/7, St. Mary At Hill, London, EC3R 8EE, England

      IIF 30
  • Carley Danielle Mckenzie
    British born in March 1988

    Resident in England

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

      IIF 31
    • icon of address 71, Royal Drive, Bridgwater, TA6 4FS

      IIF 32
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 33
    • icon of address 26, Belvedere Avenue, Carmarthen, SA31 1JE

      IIF 34
    • icon of address 9, Broadfields, Chorley, PR7 1XS, United Kingdom

      IIF 35 IIF 36
    • icon of address 21, Upperfield Grove, Corby, NN17 1HN

      IIF 37
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 38
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 39
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 40
    • icon of address 248, Grimshaw Lane, Middleton, M24 2AL

      IIF 41
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 42
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 43
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN

      IIF 44
  • Mckenzie, Carley
    British consultant born in March 1988

    Resident in United Kingdom

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

      IIF 45
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 46
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 47
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 48
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 49
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 50
  • Mckenzie, Carley
    British director born in March 1988

    Resident in United Kingdom

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

      IIF 51
  • Ms Carley Mckenzie
    British born in March 1988

    Resident in United Kingdom

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

      IIF 52
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 53
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 54
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 55
    • icon of address 14 Kingsbridge Road, Harold Hill, Romford, RM3 8NX, United Kingdom

      IIF 56
    • icon of address 1, Chapel Street, Orrell, Wigan, WN5 0AG, United Kingdom

      IIF 57
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 58
  • Mrs Carley Danielle Mckenzie
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Argyle Street, Bath, BA2 4RF

      IIF 59
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit A2, 1st Floor, 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    SOCCER TIME LTD - 2021-06-02
    icon of address 1 Argyle Street, Bath
    Active Corporate (1 parent)
    Equity (Company account)
    137,616 EUR2025-06-30
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6/7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    THE BARBOUR LLP - 2024-12-30
    icon of address Unit 3, 1st Floor 6/7 St Mary At Hill, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 16 - LLP Designated Member → ME
  • 5
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address 71 Royal Drive, Bridgwater
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ 2021-07-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2021-07-12
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    icon of address Office 3a 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-03 ~ 2021-07-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-03 ~ 2021-07-12
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    icon of address 9 Broadfields, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ 2021-07-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2021-07-13
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    icon of address 9 Broadfields, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ 2021-07-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-07-13
    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
  • 5
    icon of address 732 Broad Lane Eastern Green, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    161 GBP2022-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2021-07-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2021-07-13
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3 Mill Street, Cross Hills, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    222 GBP2022-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2021-07-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-07-14
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 4385, 12115235: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,181 GBP2020-07-31
    Officer
    icon of calendar 2019-07-22 ~ 2019-08-06
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2019-08-06
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 8
    VIRTUALSKIN LTD - 2021-04-20
    icon of address 24 Canterbury Street, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    235 GBP2021-04-05
    Officer
    icon of calendar 2020-12-07 ~ 2021-01-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-01-26
    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
  • 9
    icon of address 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
    icon of calendar 2021-03-26 ~ 2021-05-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2021-05-24
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 10
    icon of address Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Equity (Company account)
    593 GBP2022-04-05
    Officer
    icon of calendar 2021-04-06 ~ 2021-05-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-05-26
    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
  • 11
    icon of address Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-03-30 ~ 2021-05-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2021-05-17
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 16 33 York Street Business Centre, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-03 ~ 2021-05-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ 2021-05-25
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 17 Lowesmoor, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    380 GBP2022-04-05
    Officer
    icon of calendar 2021-03-31 ~ 2021-05-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-05-25
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    icon of address 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
    icon of calendar 2021-04-01 ~ 2021-05-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-05-25
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 15
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-23
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-23
    IIF 55 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 1 Welch House, 90-92 High Street, Henley-in-arden
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-12-08 ~ 2021-01-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2021-01-26
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 17
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2019-09-19
    IIF 46 - Director → ME
  • 18
    icon of address Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-12-09 ~ 2021-01-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-01-27
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 19
    icon of address Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-12-10 ~ 2021-01-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-01-28
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-12-11 ~ 2021-01-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-01-28
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 21
    icon of address 182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ 2019-08-08
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-08-08
    IIF 58 - Ownership of shares – 75% or more OE
  • 22
    icon of address 14 Kingsbridge Road Harold Hill, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ 2019-08-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-08-20
    IIF 56 - Ownership of shares – 75% or more OE
  • 23
    icon of address Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-12-15 ~ 2021-01-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-01-29
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-26 ~ 2019-09-13
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-09-13
    IIF 54 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.