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

Mckinnon, Jamie Peter

    Related profiles found in government register
  • Mckinnon, Jamie Peter
    British bricklayer born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire, LU4 8FE, England

      IIF 1
  • Mckinnon, Jamie Peter
    British business owner born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mckinnon, Jamie Peter
    British director born in June 1982

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • Mckinnon, Jamie Peter
    British unknown born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wooding Close, Houghton Conquest, Bedford, Bedfordshire, MK45 3QL, England

      IIF 7
  • Mckinnon, Jamie Peter
    British construction director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Clophill Road, Maulden, Bedfordshire, MK45 2AE, England

      IIF 8
    • icon of address Building 15, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 9
  • Mckinnon, Jamie Peter
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 66 Maple Close, Pulloxhill, Bedford, Bedfordshire, MK45 5EF, United Kingdom

      IIF 10
    • icon of address 82, The Hawthorns, Flitwick, MK35 1FN, United Kingdom

      IIF 11
    • icon of address 127, Clophill Road, Maulden, Bedfordshire, MK45 2AE, England

      IIF 12
  • Mr Jamie Peter Mckinnon
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jamie Peter Mckinnon
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 17
    • icon of address Building 15, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 18
    • icon of address Building 15, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    BIOREC LTD - 2024-01-29
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 59 Union Street, Dunstable, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 3 Wooding Close, Houghton Conquest, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    476,405 GBP2021-03-31
    Officer
    icon of calendar 2010-02-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 7 66 Maple Close, Pulloxhill, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 10 - Director → ME
  • 8
    MAC & BURG DEVELOPMENTS LIMITED - 2024-11-06
    icon of address Building 15, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    788,578 GBP2024-03-31
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MAC & BURG HOLDINGS LTD - 2023-01-19
    icon of address Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    491 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 4 - Director → ME
Ceased 4
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ 2025-04-22
    IIF 6 - Director → ME
  • 2
    icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    12,027 GBP2024-12-31
    Officer
    icon of calendar 2008-05-02 ~ 2016-11-22
    IIF 1 - Director → ME
  • 3
    BIOREC LTD - 2024-01-29
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-12 ~ 2025-10-02
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NEW ERA ALUMINIUM LTD - 2023-11-28
    icon of address 11 Brockwell, Oakley, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ 2024-05-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ 2024-05-22
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.