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

Mackinnon, Miles Stewart

    Related profiles found in government register
  • Mackinnon, Miles Stewart
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Management Unit 22c2a Comet Studios, Penn Street, Amersham, HP7 0PX, England

      IIF 1
    • House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 2
    • Street Farm House, Pope Street, Godmersham, Canterbury, CT4 7DL, England

      IIF 3
    • Street Farm, Pope Street, Godmersham, Canterbury, Kent, CT4 7DL, England

      IIF 4
  • Mackinnon, Miles Stewart
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mackinnon, Miles Stewart
    British corporate finance born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Street Farmhouse, Godmersham, Canterbury, Kent, CT4 7DL

      IIF 8
  • Mackinnon, Miles Stewart
    British partner equity firm born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Mezzanine, 2nd Floor, 49-51 East Road, London, N1 6AH, England

      IIF 9
  • Mackinnon, Miles Stewart
    British venture capitalist born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Square, Mayfair, London, W1J 5AZ, United Kingdom

      IIF 10
  • Mackinnon, Mile Stewart
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Square, London, W1J 5AZ, England

      IIF 11
  • Mackinnon, Miles Stewart
    born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Street Farm, House, Pope Street Godmersham, Canterbury, Kent, CT4 7DL, England

      IIF 12
    • Street Farm, Pope Street, Chilham, Canterbury, Kent, CT4 7DL

      IIF 13
    • Grosvenor Street, Mayfair, London, W1K 3HL

      IIF 14
    • Grosvenor Street, Mayfair, London, W1K 3HL, United Kingdom

      IIF 15
  • Mackinnon, Miles Stewart
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 16
  • Mackinnon, Miles Stewart
    British corporate finance

    Registered addresses and corresponding companies
    • Street Farmhouse, Godmersham, Canterbury, Kent, CT4 7DL

      IIF 17
  • Mr Miles Stewart Mackinnon
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Street Farm House, Pope Street, Godmersham, Canterbury, CT4 7DL, England

      IIF 18
    • Street Farmhouse, Pope Street, Godmersham, Canterbury, Kent, CT4 7DL, England

      IIF 19
    • 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 20
    • Berkeley Square, London, W1J 5AZ, England

      IIF 21
  • Mr Miles Stewart Mackinnon
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 22
child relation
Offspring entities and appointments 16
  • 1
    BUCHANAN REAL ESTATE
    06416724
    Pope Street Farmhouse, Godmersham, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-11-02 ~ dissolved
    IIF 8 - Director → ME
    2007-11-02 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    CELTIC ASSET MANAGEMENT LIMITED
    - now 09966244
    CELTIC BIOMASS LTD
    - 2016-04-24 09966244
    49 Berkeley Square Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-22 ~ dissolved
    IIF 10 - Director → ME
  • 3
    CLIFFHOPE LIMITED
    SC500058
    29 York Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 7 - Director → ME
  • 4
    CML OVERSEAS LIMITED
    12417383
    C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    HELLES LLP
    - now OC329181
    MACKINNON LLP
    - 2008-02-26 OC329181
    Pope Street Farm Pope Street, Chilham, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-06-20 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 6
    JR INVESTMENT HOLDING GROUP LIMITED - now
    WORLD TRADE CITY ASSET MANAGEMENT LIMITED
    - 2021-06-23 10838982
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-07-19 ~ 2017-08-11
    IIF 11 - Director → ME
  • 7
    LITTLE GALLA LIMITED
    SC503239
    29 York Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-14 ~ dissolved
    IIF 5 - Director → ME
  • 8
    MACK CAPITAL PARTNERS LIMITED
    - now 10523432
    ANGLO POWER LIMITED
    - 2020-02-25 10523432
    POWERHOUSE ENERGY HOLDINGS LIMITED
    - 2017-09-20 10523432
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-12-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    MACKINNON DUPONT LLP
    - now OC354194
    MACKINNON DUPONT MORGAN LLP
    - 2010-10-18 OC354194
    43 Grosvenor Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 10
    MD CAPITAL PARTNERS LLP
    OC371048
    Henwood House, Henwood, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 11
    MERTONHALL LIMITED
    SC500056
    29 York Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 6 - Director → ME
  • 12
    NAV SARAO FUTURES LIMITED
    05497320
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-06-15 ~ 2010-10-19
    IIF 4 - Director → ME
  • 13
    SPECIAL OLYMPICS GREAT BRITAIN
    - now 02301452
    SPECIAL OLYMPICS UK - 2001-12-28
    125 Kingsway C/o Two Circles, Wework Aviation House, 125 Kingsway, London, England
    Active Corporate (83 parents)
    Officer
    2010-12-14 ~ 2020-03-12
    IIF 9 - Director → ME
  • 14
    SPORTS RELIEF LIMITED
    16831164
    Pope Street Farm House Pope Street, Godmersham, Canterbury, England
    Active Corporate (3 parents)
    Officer
    2025-11-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    VITAE DEVELOPMENTS LIMITED
    - now 10667426
    THEATRUM VITAE LIMITED
    - 2025-02-12 10667426
    Lsr Management Unit 22c2a Comet Studios, Penn Street, Amersham, England
    Active Corporate (3 parents)
    Officer
    2025-02-12 ~ now
    IIF 1 - Director → ME
  • 16
    WIND ENERGY SCOTLAND LLP
    SO303862
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.