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

Mackin, Michael Bernard

    Related profiles found in government register
  • Mackin, Michael Bernard
    British builder born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 1
  • Mackin, Michael Bernard
    British business person born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Winn Road, London, SE12 9EY, England

      IIF 2
  • Mackin, Michael Bernard
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Duffield Road, Derby, DE1 3BB, England

      IIF 3
  • Mackin, Michael Bernard
    British managing director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Winn Road, London, SE12 9EY, England

      IIF 4
  • Mackin, Michael Bernard
    British subcontractor born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Beatty Road, Stanmore, HA7 4EU, United Kingdom

      IIF 5
  • Mackin, Michael Bernard
    British builder

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 6
  • Mackin, Michael Bernard
    British subcontractor

    Registered addresses and corresponding companies
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 7
  • Mr Michael Bernard Mackin
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 8
    • icon of address 89, Winn Road, London, SE12 9EY, England

      IIF 9 IIF 10
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 11
    • icon of address Yard, Western Road, London, NW10 7LT, England

      IIF 12
  • Mr Michael Mackin
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Laurel Gardens, London, NW7 3HA, England

      IIF 13
  • Mackin, Michael
    English accountant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7a Park East Building, Bow Quarter, 60 Fairfield Road, London, E3 2UT, England

      IIF 14
  • Mackin, Michael
    English consultant born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Mungo Park Road, Gravesend, DA125DF, United Kingdom

      IIF 15
  • Mackin, Bernard
    Irish builder born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 16
  • Mr Michael Mackin
    English born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7a Park East Building, Bow Quarter, 60 Fairfield Road, London, E3 2UT, England

      IIF 17
  • Mackin, Michael
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mackin, Michael
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greenside Close, London, N20 0PA, United Kingdom

      IIF 23
  • Mr Michael Mackin
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bernard Mackin
    Irish born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 29
  • Michael Mackin
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greenside Close, London, N20 0PA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 89 Winn Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Laurel Gardens, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    EMERALD RIVER LTD - 2024-01-03
    icon of address 89 Winn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,914 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 28 Mungo Park Road, Gravesend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 333 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    B MACKIN CONSTRUCTION LIMITED - 2015-09-11
    SELSDON CONSULTANTS LIMITED - 2003-03-19
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,625,115 GBP2022-04-05
    Officer
    icon of calendar 2003-03-14 ~ now
    IIF 5 - Director → ME
    icon of calendar 2003-03-14 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    MACKIN RECYCLING LIMITED - 2018-09-18
    icon of address Floor 1, 333 Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address Floor 1, 333 Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address 333 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    885,053 GBP2024-03-31
    Officer
    icon of calendar 2007-03-28 ~ now
    IIF 16 - Director → ME
    IIF 1 - Director → ME
    icon of calendar 2007-03-28 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 333 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    icon of address 69a Flat 7 High Street, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Duffield Road, Derby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address C/o: Michael Mackin, 3rd Floor 141-145 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 17 - Has significant influence or controlOE
Ceased 2
  • 1
    B MACKIN CONSTRUCTION LIMITED - 2015-09-11
    SELSDON CONSULTANTS LIMITED - 2003-03-19
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,625,115 GBP2022-04-05
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-04-06
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    885,053 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2025-04-04
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.