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

Mckie, David

    Related profiles found in government register
  • Mckie, David
    British business development manager born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Harriet Close, Brownlow Road, London, E8 4NP, United Kingdom

      IIF 1
  • Mckie, David
    British managing director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 47, Building 36, Marlborough Road Greenwich, London, SE18 6XD, United Kingdom

      IIF 2
  • Mckie, David John
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenues, London, N21 3NA

      IIF 3
  • Mckie, John David
    British publican born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Cartside Road, Busby, Glasgow, Renfrewshire, G76 8QQ, United Kingdom

      IIF 4
  • Mckie, David
    British business owner born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Lynedoch Street, Flat 1/2, Glasgow, G3 6AA, Scotland

      IIF 5
  • Mckie, David
    British manager born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Harriet Close, Harriet Close Brownlow Road, London, E8 4NP, England

      IIF 6
  • Mr John David Mckie
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Cartside Road, Busby, Glasgow, Renfrewshire, G76 8QQ, United Kingdom

      IIF 7
  • Mckie, David
    Scottish managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mintsfeet Road South, Mintsfeet Industrial Estate, Kendal, Cumbria, LA9 6ND, United Kingdom

      IIF 8
  • Mckie, David John
    British director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address B/2, 23, Lynedoch Street, Glasgow, G3 6AA, United Kingdom

      IIF 9
  • Mr David John Mckie
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenues, London, N21 3NA

      IIF 10
    • icon of address 5 Harriet Close, Brownlow Road, London, E8 4NP, England

      IIF 11
  • Mckie, John David
    British restauranteur born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, The Boardwalk, East Kilbride, G75 0YW, United Kingdom

      IIF 12
  • Mckie, David John
    Scottish business development born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Harriet Close, Brownlow Road, Hackney, London, E8 4NP, United Kingdom

      IIF 13
  • Mckie, David John
    Scottish business executive born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Harriet Close, Brownlow Road, London, E8 4NP, England

      IIF 14
  • Mckie, David John
    Scottish business owner born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67, Glasserton Road, Glasgow, G43 2LN, Scotland

      IIF 15
  • Mckie, David John
    Scottish managing director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport Services, Mintsfeet Road South, Mintsfeet Industrial Estate, Kendal, Cumbria, LA9 6ND, United Kingdom

      IIF 16
    • icon of address Mintsfeet Road South, Mintsfeet Industrial Estate, Kendal, Cumbria, LA9 6ND, United Kingdom

      IIF 17
  • David Mckie
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23 Lynedoch Street, Flat 1/2, Glasgow, G3 6AA, Scotland

      IIF 18
  • Mckie, David John

    Registered addresses and corresponding companies
    • icon of address 23 Lyndedoch Street, Flat 1/2, Glasgow, Glasgow, E8 4NP, Scotland

      IIF 19
  • David John Mckie
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address B/2, 23, Lynedoch Street, Glasgow, G3 6AA, United Kingdom

      IIF 20
  • Mr David Mckie
    Scottish born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mintsfeet Road South, Mintsfeet Industrial Estate, Kendal, Cumbria, LA9 6ND, United Kingdom

      IIF 21
  • Mr David John Mckie
    Scottish born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67, Glasserton Road, Glasgow, G43 2LN, Scotland

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    BEAU BROMLEY LTD - 2018-06-21
    icon of address Hackney Depot, 5 Sheep Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,036 GBP2024-08-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Mintsfeet Road South, Mintsfeet Industrial Estate, Kendal, Cumbria, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mintsfeet Road South, Mintsfeet Industrial Estate, Kendal, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address B/2, 23 Lynedoch Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 The Boardwalk, East Kilbride, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 5 Harriet Close, Brownlow Road, Hackney, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 13 - Director → ME
  • 7
    AIRPORT SERVICES UK LIMITED - 2024-01-25
    icon of address Airport Services Mintsfeet Road South, Mintsfeet Industrial Estate, Kendal, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    2,576 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 5 Harriet Close, Harriet Close Brownlow Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Riverdale House 21a High Street, Wheathampstead, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Kings Avenues, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Redhouse Square, Duncan Close, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 2 - Director → ME
  • 12
    APOLLO TELECOMMUNICATIONS LTD - 2021-09-27
    BALMORAL TRADERS LIMITED - 2025-04-28
    icon of address 67 Glasserton Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -97 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address Travel Technology Lab 6th Floor, More London Riverside, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2015-04-23
    IIF 1 - Director → ME
  • 2
    icon of address 4385, 11324482: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -25,709 GBP2020-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2018-06-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2018-06-28
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    APOLLO TELECOMMUNICATIONS LTD - 2021-09-27
    BALMORAL TRADERS LIMITED - 2025-04-28
    icon of address 67 Glasserton Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -97 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ 2025-04-15
    IIF 19 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.