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. William Stephen Mckenzie

    Related profiles found in government register
  • Mr. William Stephen Mckenzie
    English born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, SO32 1HJ, United Kingdom

      IIF 1
  • Mr William Stephen Mckenzie
    English born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 2
    • icon of address C/o James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 3
    • icon of address Unit E, Meadow View Business Park, Winchester Road, Upham, Southampton, Hampshire, SO32 1HJ, United Kingdom

      IIF 4
  • Mr William Stephen Mckenzie
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 5
    • icon of address 9, The Fairway, Northwood, HA6 3DZ, England

      IIF 6
  • Mr William Stephen Mckenzie
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Unit 13 Fordinbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ, England

      IIF 7
  • Mr. Will Mckenzie
    English born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 8
  • Mr William Mckenzie
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn C/o Gh Property Management, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, SO50 7HD, United Kingdom

      IIF 9
  • Mr William Stephen Mckenzie
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 10
    • icon of address Unit E, Meadow View Business Park, Winchester Road, Upham, Southampton, Hampshire, SO32 1HJ, United Kingdom

      IIF 11
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 12
  • Mckenzie, William Stephen
    English born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 13
  • Mckenzie, William Stephen
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr William Jeffrey
    British born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 The Steadings Milnquarter Farm, Roman Road, Bonnybridge, FK4 2FJ, Scotland

      IIF 22 IIF 23 IIF 24
  • Mckenzie, Will, Mr.
    English born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 25
  • Mr William Mckenzie
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 26
  • Mckenzie, William Stephen
    born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn C/o Gh Property Management, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, SO50 7HD, United Kingdom

      IIF 27
  • Mckenzie, Will
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gh Property Management, Unit E, Meadow View Business Park, Winchester Road, Upham, Southampton, Hampshire, SO32 1HJ, England

      IIF 28
  • Mckenzie, William Stephen
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pearsons Block & Estate Management, 2-4 New Road, Southampton, SO14 0AA, England

      IIF 29
    • icon of address The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, SO32 1HJ, United Kingdom

      IIF 30
  • Mckenzie, William Stephen
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 31
  • Jeffrey, William
    British born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, The Steadings Milnquarter Farm, Roman Road, Bonnybridge, FK4 2FJ, Scotland

      IIF 32 IIF 33
  • Jeffrey, William
    British joiner born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 The Steadings Milnquarter Farm, Roman Road, Bonnybridge, FK4 2FJ, Scotland

      IIF 34
  • Mckenzie, William Stephen
    Other

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 35
  • Mckenzie, William
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    AMBERLEIGH CLEANING SERVIES LIMITED - 2001-03-22
    YURIKA LIMITED - 2001-02-22
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,203 GBP2025-03-31
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 7 The Steadings Milnquarter Farm, Roman Road, Bonnybridge, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -524 GBP2023-05-31
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Fieldview House Longcroft Holdings Cumbernauld Road, Longcroft, Bonnybridge, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ 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
  • 4
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,453 GBP2025-03-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address - Fieldview House, The Holdings, Longcroft, Stirlingshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,749 GBP2025-03-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Gh Property Management Unit E, Meadow View Business Park, Winchester Road, Upham, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,643 GBP2024-03-31
    Officer
    icon of calendar 2016-06-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    KINGFISHER FLAT MAINTENANCE LIMITED - 2003-07-07
    M. PALMER LIMITED - 2004-03-03
    CLEANING AND GARDENING CONTRACTS LIMITED - 2007-07-04
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    578,177 GBP2024-03-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 21 - Director → ME
  • 8
    MCKENZIE INVESTMENTS LIMITED - 2025-06-19
    icon of address C/o James Cowper Kreston, 8th Floor South Reading Bridge House, George Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address The Corner Lodge, Unit E Meadow View Business Park Winchester Road, Upham, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove membersOE
  • 10
    MCKENZIE CSAPO INVESTMENTS LIMITED - 2025-06-19
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    622,606 GBP2024-03-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    SMART GROUP SERVICES LIMITED - 2017-10-18
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 17 - Director → ME
  • 12
    OKOS GROUP HOLDINGS LIMITED - 2021-10-25
    icon of address The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,512 GBP2025-03-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,988 GBP2025-03-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    13,808 GBP2024-03-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    OFFICE CLEAN UK LTD - 2017-10-18
    CORAL CLEANING COMPANY LIMITED - 2008-10-08
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,834 GBP2024-03-31
    Officer
    icon of calendar 2006-02-06 ~ now
    IIF 20 - Director → ME
    icon of calendar 2009-03-24 ~ now
    IIF 35 - Secretary → ME
  • 17
    icon of address C/o Pearsons Block & Estate Management, 2-4 New Road, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    44 GBP2023-12-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 29 - Director → ME
  • 18
    THE WINDOW CLEANING COMPANY LIMITED - 2009-03-27
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    92,310 GBP2024-03-31
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 18 - Director → ME
Ceased 8
  • 1
    AMBERLEIGH CLEANING SERVIES LIMITED - 2001-03-22
    YURIKA LIMITED - 2001-02-22
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,203 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-09-08 ~ 2023-04-14
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,453 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-01-04 ~ 2023-04-14
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address Principle Estate Management 137 Newhall Street, Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2019-03-18
    IIF 31 - Director → ME
  • 4
    SMART GROUP SERVICES LIMITED - 2017-10-18
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-08-01 ~ 2023-04-14
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,512 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-01-06 ~ 2023-04-14
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,988 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-11-01 ~ 2023-04-14
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    OFFICE CLEAN UK LTD - 2017-10-18
    CORAL CLEANING COMPANY LIMITED - 2008-10-08
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,834 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2023-04-14
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Pearsons Block & Estate Management, 2-4 New Road, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    44 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-12
    IIF 7 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.