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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mckenzie, Carley Danielle

    Related profiles found in government register
  • Mckenzie, Carley Danielle
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, 1st Floor, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 1
    • 1, Fountain Street, Hyde, SK14 2PS, England

      IIF 2
    • 6/7, St. Mary At Hill, London, EC3R 8EE, England

      IIF 3
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN

      IIF 5
  • Mckenzie, Carley Danielle
    British consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 71, Royal Drive, Bridgwater, TA6 4FS

      IIF 6
    • Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 7
    • 26, Belvedere Avenue, Carmarthen, SA31 1JE

      IIF 8
    • 9, Broadfields, Chorley, PR7 1XS, United Kingdom

      IIF 9 IIF 10
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 11
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 12
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 13
    • 248, Grimshaw Lane, Middleton, M24 2AL

      IIF 14
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 15
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 16
  • Mckenzie, Carley Danielle
    born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountain Street, Hyde, SK14 2PS, England

      IIF 17
  • Mckenzie, Carley
    British consultant born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 18
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 19
    • 26, Sandown Road, South Norwood, London, SE25 4XE

      IIF 20
    • Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 21 IIF 22
    • Unit 17 Canalside Office Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 23
  • Mckenzie, Carley Danielle
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Argyle Street, Bath, BA2 4RF

      IIF 24
  • Carley Mckenzie
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 25
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 26
    • 26, Sandown Road, South Norwood, London, SE25 4XE

      IIF 27
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 28 IIF 29
    • Unit 17 Canalside Office Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 30
  • Miss Carley Danielle Mckenzie
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fountain Street, Hyde, SK14 2PS, England

      IIF 31
  • Mrs Carley Danielle Mckenzie
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6/7, St. Mary At Hill, London, EC3R 8EE, England

      IIF 32
  • Carley Danielle Mckenzie
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, 1st Floor, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 33
    • 71, Royal Drive, Bridgwater, TA6 4FS

      IIF 34
    • Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 35
    • 26, Belvedere Avenue, Carmarthen, SA31 1JE

      IIF 36
    • 9, Broadfields, Chorley, PR7 1XS, United Kingdom

      IIF 37 IIF 38
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 39
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 40
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 41
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 42
    • 248, Grimshaw Lane, Middleton, M24 2AL

      IIF 43
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 44
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 45
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN

      IIF 46
  • Mckenzie, Carley
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 47
    • 1, Chapel Street, Orrell, Wigan, WN5 0AG, United Kingdom

      IIF 48
  • Mckenzie, Carley
    British consultant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 49
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 50
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 51
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 52
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 53
  • Ms Carley Mckenzie
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 54
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 55
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 56
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 57
    • 14 Kingsbridge Road, Harold Hill, Romford, RM3 8NX, United Kingdom

      IIF 58
    • 1, Chapel Street, Orrell, Wigan, WN5 0AG, United Kingdom

      IIF 59
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 60
  • Mrs Carley Danielle Mckenzie
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Argyle Street, Bath, BA2 4RF

      IIF 61
child relation
Offspring entities and appointments 31
  • 1
    BULLERTION LTD
    13490257
    71 Royal Drive, Bridgwater
    Dissolved Corporate (2 parents)
    Officer
    2021-07-02 ~ 2021-07-12
    IIF 6 - Director → ME
    Person with significant control
    2021-07-02 ~ 2021-07-12
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    CARLEY JONES LTD
    NI727206
    Unit A2, 1st Floor, 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    CARRUCHERZ LTD
    13491638
    Office 3a 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-03 ~ 2021-07-12
    IIF 14 - Director → ME
    Person with significant control
    2021-07-03 ~ 2021-07-12
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 4
    CERGASSISH LTD
    13495595
    9 Broadfields, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-06 ~ 2021-07-13
    IIF 9 - Director → ME
    Person with significant control
    2021-07-06 ~ 2021-07-13
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 5
    CHAD CONSTRUCTION LIMITED
    15741155
    1 Fountain Street, Hyde, England
    Active Corporate (3 parents)
    Officer
    2025-11-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    CHAELMEZHY LTD
    13494176
    9 Broadfields, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-05 ~ 2021-07-13
    IIF 10 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-07-13
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    CHANTIP LTD
    13495982
    732 Broad Lane Eastern Green, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-06 ~ 2021-07-13
    IIF 8 - Director → ME
    Person with significant control
    2021-07-06 ~ 2021-07-13
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 8
    CHANVING LTD
    13497697
    3 Mill Street, Cross Hills, Keighley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-07 ~ 2021-07-14
    IIF 11 - Director → ME
    Person with significant control
    2021-07-07 ~ 2021-07-14
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    COSMOS HIGH TECH LTD
    - now 09099499
    SOCCER TIME LTD - 2021-06-02
    1 Argyle Street, Bath
    Active Corporate (7 parents)
    Officer
    2025-06-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 10
    CRESTLE LIMITED
    12115235 08266441
    4385, 12115235: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2019-07-22 ~ 2019-08-06
    IIF 48 - Director → ME
    Person with significant control
    2019-07-22 ~ 2019-08-06
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 11
    DEBRA INFOTECH LIMITED
    15816286
    6/7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    IKA VISION LLP
    - now OC454884
    THE BARBOUR LLP - 2024-12-30
    Unit 3, 1st Floor 6/7 St Mary At Hill, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2025-05-21 ~ 2025-12-11
    IIF 17 - LLP Designated Member → ME
  • 13
    SHOMME LTD - now
    VIRTUALSKIN LTD
    - 2021-04-20 13067836
    24 Canterbury Street, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-07 ~ 2021-01-26
    IIF 20 - Director → ME
    Person with significant control
    2020-12-07 ~ 2021-01-26
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    SLEWATTHONE LTD
    13295744
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-26 ~ 2021-05-24
    IIF 13 - Director → ME
    Person with significant control
    2021-03-26 ~ 2021-05-24
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    SNAMWUG LTD
    13314562
    Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (2 parents)
    Officer
    2021-04-06 ~ 2021-05-26
    IIF 15 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-05-26
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 16
    SNYLKA LTD
    13303211
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ 2021-05-17
    IIF 12 - Director → ME
    Person with significant control
    2021-03-30 ~ 2021-05-17
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 17
    SPINBOCANT LTD
    13311817
    Office 16 33 York Street Business Centre, Wolverhampton
    Active Corporate (2 parents)
    Officer
    2021-04-03 ~ 2021-05-25
    IIF 5 - Director → ME
    Person with significant control
    2021-04-03 ~ 2021-05-25
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 18
    STIKMEZHT LTD
    13305767
    17 Lowesmoor, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-31 ~ 2021-05-25
    IIF 7 - Director → ME
    Person with significant control
    2021-03-31 ~ 2021-05-25
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 19
    STINNOTICS LTD
    13309067
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ 2021-05-25
    IIF 16 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-05-25
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 20
    SUDO CREATIVE LIMITED
    16467951
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 21
    VIOLETSPRINGS LTD
    12236417
    First Floor Rear Office, 13 Comberton Hill, Kidderminster
    Dissolved Corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 22
    VIPOMONO LTD
    12200740
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ 2019-10-23
    IIF 52 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-23
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    VITULINAGROW LTD
    13070859
    Suite 1 Welch House, 90-92 High Street, Henley-in-arden
    Dissolved Corporate (2 parents)
    Officer
    2020-12-08 ~ 2021-01-26
    IIF 19 - Director → ME
    Person with significant control
    2020-12-08 ~ 2021-01-26
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 24
    VIVORYMB LTD
    12186486
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ 2019-09-19
    IIF 50 - Director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 25
    VOLATILEBELT LTD
    13072799
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-09 ~ 2021-01-27
    IIF 21 - Director → ME
    Person with significant control
    2020-12-09 ~ 2021-01-27
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 26
    VOLTHOG LTD
    13076141
    Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-10 ~ 2021-01-28
    IIF 18 - Director → ME
    Person with significant control
    2020-12-10 ~ 2021-01-28
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 27
    VOXXBRONCKES LTD
    13078150
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-11 ~ 2021-01-28
    IIF 22 - Director → ME
    Person with significant control
    2020-12-11 ~ 2021-01-28
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 28
    VOYAGEFLEETS LTD
    12117438
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ 2019-08-08
    IIF 53 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-08
    IIF 60 - Ownership of shares – 75% or more OE
  • 29
    VYXOS LTD
    12097334
    14 Kingsbridge Road Harold Hill, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-11 ~ 2019-08-20
    IIF 49 - Director → ME
    Person with significant control
    2019-07-11 ~ 2019-08-20
    IIF 58 - Ownership of shares – 75% or more OE
  • 30
    WACKIBARVES LTD
    13083080
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-15 ~ 2021-01-29
    IIF 23 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-01-29
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 31
    WAPSHAPES LTD
    12070672
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-26 ~ 2019-09-13
    IIF 47 - Director → ME
    Person with significant control
    2019-06-26 ~ 2019-09-13
    IIF 56 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.