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

Mackay, Glenn Frederick

    Related profiles found in government register
  • Mackay, Glenn Frederick
    British business owner born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street, Folkestone, Kent, CT20 1HR, England

      IIF 1
  • Mackay, Glenn Frederick
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, St. Aubyns, Hove, East Sussex, BN3 2TE, England

      IIF 2
  • Mackay, Glenn Frederick
    British consultant born in July 1954

    Resident in United Kingdom

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

      IIF 3
  • Mackay, Glenn Frederick
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, St Aubyns, Hove, East Sussex, BN3 2TE, England

      IIF 4
  • Mackay, Glenn Frederick
    British entrepreneur born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Grand Avenue, Nq15, One Grand Avenue, Hove, East Sussex, BN3 2LA, United Kingdom

      IIF 5
    • icon of address 2, Downs Road, Sutton, Surrey, SM2 5NR, United Kingdom

      IIF 6
  • Mackay, Glenn Frederick
    British none born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, St. Aubyns, Hove, East Sussex, BN3 2TE, Uk

      IIF 7
  • Mackay, Glenn Frederick
    British sales and marketing consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, St Aubyns, Hove, East Sussex, BN3 2TE, England

      IIF 8
  • Mackay, Glenn Fredrick
    British consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, St. Aubyns, Hove, East Sussex, BN3 2TE, England

      IIF 9
  • Mackay, Glenn Fredrick
    British none born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Bluebridge Road, Brookmans Park, Hatfield, Herts, AL9 7SA

      IIF 10
  • Mr Glenn Frederick Mackay
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, St Aubyns, Hove, East Sussex, BN3 2TE, England

      IIF 11 IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address Baldwin's Farm Estate Dennies Lane Upminster, Dennises Lane, Upminster, RM14 2XB, England

      IIF 14
  • Mackay, Glenn Frederick
    British company director born in July 1954

    Registered addresses and corresponding companies
    • icon of address 31 Trafalgar Gate, Brighton Marina, Brighton, BN2 5UY

      IIF 15
  • Mackay, Glenn Frederick
    British consultant born in July 1954

    Registered addresses and corresponding companies
    • icon of address 31 Trafalgar Gate, Brighton Marina, Brighton, BN2 5UY

      IIF 16
  • Mackay, Glenn Frederick
    British entrepreaneur born in July 1954

    Registered addresses and corresponding companies
    • icon of address 31 Trafalgar Gate, Brighton Marina, Brighton, BN2 5UY

      IIF 17
  • Mackay, Glenn Frederick
    British entrepreneur born in July 1954

    Registered addresses and corresponding companies
    • icon of address 31 Trafalgar Gate, Brighton Marina, Brighton, BN2 5UY

      IIF 18 IIF 19
  • Mackay, Glenn Frederick
    British entrepreneur

    Registered addresses and corresponding companies
    • icon of address 31 Trafalgar Gate, Brighton Marina, Brighton, BN2 5UY

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    COMMERCIAL WATER DIRECT LTD - 2018-05-01
    icon of address 32 Church Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 New Street, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 48 St Aubyns, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address One Grand Avenue, Nq15, One Grand Avenue, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 48 St. Aubyns, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    NAVISAT LTD - 2016-03-10
    SALES ONLINE LIMITED - 2016-02-18
    icon of address 48 St Aubyns, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    IIF 7 - Director → ME
Ceased 9
  • 1
    icon of address 2 Downs Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ 2015-09-01
    IIF 6 - Director → ME
  • 2
    MARINA FASCIA, SOFFITS & GUTTERS LIMITED - 2002-03-11
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49 GBP2024-03-31
    Officer
    icon of calendar 2001-02-20 ~ 2001-08-09
    IIF 15 - Director → ME
  • 3
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-18 ~ 2002-08-05
    IIF 16 - Director → ME
  • 4
    icon of address South Unit, Wayfield Farm, Pyecombe, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2001-09-12 ~ 2004-12-31
    IIF 19 - Director → ME
  • 5
    icon of address The Estate Office Acorn Trading Centre, Gumley Road, Grays, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    177,148 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2001-09-12 ~ 2004-12-31
    IIF 18 - Director → ME
  • 6
    icon of address Baldwin's Farm Estate Dennies Lane Upminster, Dennises Lane, Upminster, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,145 GBP2016-11-30
    Officer
    icon of calendar 2016-10-01 ~ 2017-07-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-07-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    RUBIX ASSET PLC - 2017-08-15
    icon of address 52 Bluebridge Road, Brookmans Park, Hatfield, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2016-09-07 ~ 2017-05-31
    IIF 10 - Director → ME
  • 8
    icon of address South Unit, Wayfield Farm, Pyecombe, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2001-09-12 ~ 2004-12-31
    IIF 17 - Director → ME
  • 9
    TRONMARK LIMITED - 1994-02-14
    DANIEL GRAY BUSINESS SERVICES LIMITED - 1994-09-21
    CREDIT & BUSINESS SERVICES LTD - 2008-01-16
    icon of address Limewood House Limewood Way, Seacroft, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2005-01-14
    IIF 20 - Secretary → 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.