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, Michelle Dawn

    Related profiles found in government register
  • Mckenzie, Michelle Dawn
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Albert Street, Amble, Morpeth, NE65 0LT, England

      IIF 1
    • 14, Albert Street, Morpeth, NE65 0LT, England

      IIF 2
    • 14, Albert Street, Morpeth, Northumberland, NE65 0LT, United Kingdom

      IIF 3
    • 50, Bridge Street, Morpeth, NE61 1NL, England

      IIF 4
    • 20, Arrow Close, Newcastle Upon Tyne, NE12 6QN, United Kingdom

      IIF 5
    • 8, Clarendon House, Clayton Street West, Newcastle Upon Tyne, NE1 5EE, England

      IIF 6 IIF 7
    • 8, Clarendon House, Clayton Street West, Newcastle Upon Tyne, Tyne And Wear, NE1 5EE, United Kingdom

      IIF 8
  • Mckenzie, Michelle Dawn
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Albert Street, Albert Street, Amble, Morpeth, Northumberland, NE65 0LX, United Kingdom

      IIF 9
    • 14, Albert Street, Amble, Morpeth, Northumberland, NE65 0LT, England

      IIF 10
  • Mckenzie, Michelle Dawn
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bridge Street, Morpeth, NE61 1NL, England

      IIF 11
    • 8 Clarendon House, Clayton Street West, Newcastle Upon Tyne, NE1 5EE, England

      IIF 12
    • 8, Clarendon House, Clayton Street West, Newcastle Upon Tyne, NE1 5EE, United Kingdom

      IIF 13 IIF 14
    • Holly House, West Thirston, Northumberland, Morpeth, Northumberland, NE65 9EG, United Kingdom

      IIF 15
  • Mckenzie, Michelle Dawn
    British none born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitehorse Lodge, Snippersgate Farm, South Hetton, County Durham, DH6 2UQ

      IIF 16
  • Ms Michelle Dawn Mckenzie
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Albert Street, Amble, Morpeth, NE65 0LT, England

      IIF 17
    • 14, Albert Street, Amble, Morpeth, Northumberland, NE65 0LT, England

      IIF 18 IIF 19
    • 14, Albert Street, Amble, Morpeth, Northumberland, NE65 0LX, United Kingdom

      IIF 20
    • 14, Albert Street, Morpeth, NE65 0LT, England

      IIF 21
    • 14, Albert Street, Morpeth, Northumberland, NE65 0LT, England

      IIF 22
    • 50, Bridge Street, Morpeth, NE61 1NL, England

      IIF 23 IIF 24
    • 50, Bridge Street, Morpeth, Northumberland, NE61 1NL, England

      IIF 25
    • 8, Clarendon House, Clayton Street West, Newcastle, Newcastle Upon Tyne, NE1 5EE

      IIF 26
    • 20, Arrow Close, Newcastle Upon Tyne, NE12 6QN, United Kingdom

      IIF 27
    • 8 Clarendon House, Clayton Street West, Newcastle Upon Tyne, NE1 5EE

      IIF 28
    • 8, Clarendon House, Clayton Street West, Newcastle Upon Tyne, NE1 5EE, United Kingdom

      IIF 29 IIF 30
    • Holly House, West Thirston, Northumberland, Morpeth, Northumberland, NE65 9EG, United Kingdom

      IIF 31
  • Mckenzie, Michelle Dawn
    British

    Registered addresses and corresponding companies
    • 8, Clarendon House, Clayton Street West, Newcastle Upon Tyne, Tyne And Wear, NE1 5EE, United Kingdom

      IIF 32
    • Whitehorse Lodge, Snippersgate Farm, South Hetton, County Durham, DH6 2UQ

      IIF 33
  • Mckenzie, Michelle Dawn

    Registered addresses and corresponding companies
    • Holly House, West Thirston, Morpeth, Northumberland, NE65 9EG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    BASIC BLOGS LTD
    - now 11981191
    MCKENZIE PROPERTY LTD
    - 2022-08-04 11981191 14276846, 11149259
    ROTHBURY GOLF SHOP LTD
    - 2020-10-22 11981191
    14 Albert Street, Amble, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2020-10-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BESPOKE BUSINESS ASSIST LTD
    16577234 15698012
    14 Albert Street, Albert Street, Morpeth, Northumberland, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    BESPOKE BUSINESS SUPPORT LTD
    11380378
    14 Albert Street, Amble, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,444 GBP2024-05-31
    Officer
    2018-05-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    FAIRWAY CATERING (ROTHBURY) LTD
    10109783
    Club House Whitton Bank Road, Rothbury, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-01 ~ dissolved
    IIF 9 - Director → ME
    2017-01-15 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    FORGE AND FIELD LTD
    16814170
    20 Arrow Close, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    LUDOVICI LTD
    - now 07270269 08900433
    V7 ENTERPRISES LTD
    - 2020-11-19 07270269
    ANGEL AID LTD
    - 2012-08-07 07270269
    14 Albert Street, Amble, Morpeth, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    43 GBP2024-06-30
    Officer
    2010-06-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    MCKENZIE PROPERTY LTD
    14276846 11981191, 11149259
    14 Albert Street, Amble, Morpeth, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2022-08-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MCKENZIE PROPERTY RESIDENTIAL LTD
    - now 11149259
    MCKENZIE PROPERTY LTD
    - 2020-10-21 11149259 11981191, 14276846
    50 Bridge Street, Morpeth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2018-01-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    TANTALLON ESTATES LIMITED
    09483903
    5 Museum Wing, Callaly Castle, Callaly, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -407 GBP2024-03-31
    Officer
    2021-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    TARGET BUSINESS SOLUTIONS LTD
    - now 07394597 06537206, 06537206
    TARGET BUSINESS SOLUTIONS NE LTD
    - 2012-08-01 07394597 06537206, 06537206
    8 Clarendon House, Clayton Street West, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    122 GBP2021-10-31
    Officer
    2010-10-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    THE PURPLE SHOP LTD
    12917427
    50 Bridge Street, Morpeth, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    VK PROPERTY LTD
    06904649
    8 Clarendon House, Clayton Street West, Newcastle, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    88,293 GBP2024-05-31
    Officer
    2009-05-13 ~ now
    IIF 8 - Director → ME
    2009-05-13 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    AGGIES PIZZA NE LTD - now
    THE ENTERPRISE HUB (NE) LTD
    - 2025-03-31 15892483
    3 Laburnum Terrace, Ashington, England
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ 2025-03-17
    IIF 14 - Director → ME
    Person with significant control
    2024-08-12 ~ 2025-03-15
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    BIRTLEY CAR AND COMMERCIALS LTD - now 12318394
    BESPOKE BUSINESS ASSIST LTD
    - 2025-07-02 15698012 16577234
    Birtley Car And Commercials Ltd Durham Road, Birtley, Chester Le Street, County Durham, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ 2025-06-30
    IIF 13 - Director → ME
    Person with significant control
    2024-04-30 ~ 2025-06-30
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 3
    GRAPE & GRAIN (MORPETH) LTD
    - now 08900433
    LUDOVICI LTD
    - 2020-11-19 08900433 07270269
    3/3a Bridge Street, Morpeth, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,849 GBP2024-02-28
    Officer
    2014-02-18 ~ 2020-12-01
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    WHITEHORSE LODGE LTD
    06807913
    Whitehorse Lodge Whitegates Equestrian Centre, Snippersgate Farm, South Hetton, County Durham
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    138,903 GBP2016-03-31
    Officer
    2009-11-06 ~ 2012-06-07
    IIF 16 - Director → ME
    2009-11-02 ~ 2012-06-07
    IIF 33 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.