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

Mackie, Angus John Kinmond

    Related profiles found in government register
  • Mackie, Angus John Kinmond
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vale Street Mill, Nelson, Lancs, BB9 0TA

      IIF 1
  • Mackie, Angus John Kinmond
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 - 3, Lea Ford Road, Shard End, Birmingham, B33 9TX, England

      IIF 2 IIF 3
    • icon of address Yardley Brook Industrial Park, Lea Ford Road Shard End, Birmingham, West Midlands, B33 9TX

      IIF 4
    • icon of address Yardley Brook Industrial Park, Lea Ford Road, Birmingham, B33 9TX, England

      IIF 5
    • icon of address Yardley Brook Industrial Park, Lea Ford Road Shard End, Birmingham, West Midlands, B33 9TX

      IIF 6
    • icon of address 16, Arundel Road, Brighton, BN2 5TD, England

      IIF 7
    • icon of address Vale Street Mill, Nelson, Lancashire, BB9 0TA

      IIF 8 IIF 9
    • icon of address Vale Street, Nelson, Lancashire, BB9 0TA

      IIF 10
    • icon of address Vale Street Mill, Vale Street, Nelson, Lancashire, BB9 0TA

      IIF 11
  • Mackie, Angus John Kinmond
    British chartered accountant born in April 1962

    Registered addresses and corresponding companies
    • icon of address 7 Bentcliffe Gardens, Accrington, Lancashire, BB5 2NX

      IIF 12 IIF 13
  • Mackie, Angus John Kinmond
    British

    Registered addresses and corresponding companies
    • icon of address Vale Street Mill, Nelson, Lancs, BB9 0TA

      IIF 14
  • Mackie, Angus John Kinmond
    British director

    Registered addresses and corresponding companies
    • icon of address Vale Street Mill, Nelson, Lancashire, BB9 0TA

      IIF 15 IIF 16
    • icon of address Vale Street Mill, Vale Street, Nelson, Lancashire, BB9 0TA

      IIF 17
  • Mr Angus John Kinmond Mackie
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Arundel Road, Brighton, BN2 5TD, England

      IIF 18
  • Mackie, Angus John Kinmond

    Registered addresses and corresponding companies
    • icon of address 16, Arundel Road, Brighton, BN2 5TD, England

      IIF 19
    • icon of address Vale Street, Nelson, Lancashire, BB9 0TA

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Yardley Brook Industrial Park, Lea Ford Road, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,886,386 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 5 - Director → ME
  • 2
    SOVEREIGN FRAMES LIMITED - 2012-08-06
    MARPLACE (NUMBER 614) LIMITED - 2004-01-05
    icon of address 16 Arundel Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,979 GBP2023-12-31
    Officer
    icon of calendar 2012-07-19 ~ now
    IIF 7 - Director → ME
    icon of calendar 2012-08-03 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Units 1 - 3 Lea Ford Road, Shard End, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    611,201 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Units 1 - 3 Lea Ford Road, Shard End, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,040,588 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Yardley Brook Industrial Park, Lea Ford Road Shard End, Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,850,071 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 4 - Director → ME
  • 6
    THERMAL ALUMINIUM SYSTEMS LIMITED - 1992-12-22
    icon of address Yardley Brook Industrial Park, Lea Ford Road Shard End, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    1,992,221 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 6 - Director → ME
Ceased 7
  • 1
    TAYSIDE WINDOWS LIMITED - 2007-03-01
    icon of address C/o Ac Yule & Son Ltd Craigshaw Road, West Tullos Industrial Estate, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-08 ~ 1999-12-15
    IIF 13 - Director → ME
  • 2
    SOVEREIGN GLASS UNITS LIMITED - 2010-03-18
    MARPLACE (NUMBER 613) LIMITED - 2003-12-23
    icon of address Vale Street Mill, Nelson, Lancashire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,845,938 GBP2024-12-31
    Officer
    icon of calendar 2004-01-22 ~ 2011-05-31
    IIF 9 - Director → ME
    icon of calendar 2004-01-22 ~ 2011-05-31
    IIF 15 - Secretary → ME
  • 3
    SOVEREIGN FRAMES LIMITED - 2012-08-06
    MARPLACE (NUMBER 614) LIMITED - 2004-01-05
    icon of address 16 Arundel Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,979 GBP2023-12-31
    Officer
    icon of calendar 2004-01-22 ~ 2011-05-31
    IIF 11 - Director → ME
    icon of calendar 2004-01-22 ~ 2011-05-31
    IIF 17 - Secretary → ME
  • 4
    TAYMAC HOLDINGS LIMITED - 2010-05-07
    FLOWCUP LIMITED - 2000-12-13
    icon of address Vale Street, Nelson, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2011-05-31
    IIF 10 - Director → ME
    icon of calendar 2000-11-21 ~ 2011-05-31
    IIF 20 - Secretary → ME
  • 5
    MARPLACE (NUMBER 612) LIMITED - 2003-12-23
    icon of address Vale Street Mill, Nelson, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-22 ~ 2011-05-31
    IIF 8 - Director → ME
    icon of calendar 2004-01-22 ~ 2011-05-31
    IIF 16 - Secretary → ME
  • 6
    SOVEREIGN FRAMES LIMITED - 1985-04-26
    SOVEREIGN ALUMINIUM FRAMES LIMITED - 1978-12-31
    icon of address Vale Street Mill, Nelson, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    4,395,478 GBP2024-12-31
    Officer
    icon of calendar 1996-04-22 ~ 2015-08-03
    IIF 1 - Director → ME
    icon of calendar 1999-05-11 ~ 2011-05-31
    IIF 14 - Secretary → ME
  • 7
    TAYMAC (FOUR) LIMITED - 1990-10-18
    icon of address Ac Yule & Son Ltd Craigshaw Road, West Tullos Industrial Estate, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-08 ~ 1999-12-15
    IIF 12 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.