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 George Mckenzie

    Related profiles found in government register
  • Mr George Mckenzie
    German born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Devonshire Street, London, W1W 5DX, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 4 IIF 5
    • icon of address International House, 64 Nile Street, London, N1 7SR, England

      IIF 6 IIF 7 IIF 8
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 9 IIF 10
  • Mr George Mckenzie
    German born in July 1978

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 9/10, Western Harbour Midway Leith, Newhaven, Edinburgh, Scotland, EH6 6LE, United Kingdom

      IIF 11 IIF 12
  • Mckenzie, George
    German born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, England

      IIF 13
  • Mckenzie, George
    German company director born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9/10, Western Harbour Midway Leith, Western Harbour Midway, Edinburgh, Scotland, EH6 6LE, United Kingdom

      IIF 14 IIF 15
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 16
    • icon of address International House, 64 Nile Street, London, N1 7SR, England

      IIF 17 IIF 18
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 19
  • Mckenzie, George
    German company director born in July 1978

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 9/10, Western Harbour Midway Leith, Newhaven, Edinburgh, Scotland, EH6 6LE, United Kingdom

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address International House, 64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-08-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address International House, 64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2024-08-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,107 GBP2021-08-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    HILL ANDREWS LTD - 2022-05-09
    FORTIS EQUITY LTD. - 2023-10-31
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    CHASE BROTHERS LTD. - 2023-07-28
    DONLEY KNOX LTD - 2022-05-09
    icon of address 6 Hays Lane, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address International House, 64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-12-02 ~ 2021-12-16
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    IAC CONSULTANTS LTD - 2023-12-18
    icon of address International House, 64 Nile Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-05-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-05-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    GMB CONSULTANS LTD - 2023-01-11
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ 2023-05-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ 2023-05-12
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    icon of address International House, 64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-12-02 ~ 2021-12-16
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,107 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-12-02 ~ 2021-12-13
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    SQAN LTD
    - now
    CYRUS ADVANTAGE LTD - 2024-08-14
    icon of address 27 Old Gloucester Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-11-25 ~ 2023-05-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ 2023-05-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    CYREX ADVANTAGE LTD - 2023-12-18
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-05-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-05-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.