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

Mackie, Peter Thomas Watts

    Related profiles found in government register
  • Mackie, Peter Thomas Watts
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Denbigh Terrace, London, W11 2QJ

      IIF 1
    • 8, Cromwell Place, London, SW7 2JN

      IIF 2
  • Mackie, Peter Thomas Watts
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queensway House, Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 3
  • Mackie, Peter Thomas Watts
    British alternate company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Denbigh Terrace, London, W11 2QJ

      IIF 4
  • Mackie, Peter Thomas Watts
    British none born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Cromwell Place, London, SW7 2JN

      IIF 5
    • 8, Cromwell Place, London, SW7 2JN, Uk

      IIF 6
  • Mackie, Peter Thomas Watts
    British property consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Cromwell Place, London, SW7 2JN, United Kingdom

      IIF 7 IIF 8
  • Mackie, Peter Thomas Watts
    British manager born in March 1963

    Registered addresses and corresponding companies
    • 59 Radnor Walk, London, SW3 4BT

      IIF 9
  • Mackie, Peter Thomas Watts
    born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Cromwell Place, London, SW7 2JN

      IIF 10
  • Mackie, Peter Thomas Watts
    British born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Lissanoure Castle, Loughguile, Ballymena, Antrim, BT44 9JP, Northern Ireland

      IIF 11
    • Lissanoure, Loughguile, Cloughmills, BT44 9JP

      IIF 12
    • Lissanoure, Loughguile, Cloughmills, Ballymena, BT44 9JP

      IIF 13
    • Lissanoure, Loughguile, Co Antrim, BT44 9JP

      IIF 14
    • Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, England

      IIF 15 IIF 16
  • Mr Peter Thomas Watts Mackie
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, England

      IIF 17 IIF 18 IIF 19
    • Grange Farmyard, Main Street, Buckminster, Grantham, NG33 5SD, United Kingdom

      IIF 23
    • Queensway House, Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 24
  • Mr Peter Thomas Watts Mackie
    British born in March 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Lissanoure Farm, S Ltd, Loughguile, Ballymena, Co Antrim, BT44 9JP

      IIF 25
child relation
Offspring entities and appointments 19
  • 1
    11 PC LIMITED
    06925367
    Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    2017-12-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-12-19 ~ 2025-08-22
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    BUCKMINSTER BROADBAND LIMITED
    07997431
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (7 parents)
    Equity (Company account)
    29,516 GBP2024-04-05
    Person with significant control
    2025-04-28 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    BUCKMINSTER MANAGEMENT LIMITED
    - now 01533749
    LAMBELL LIMITED - 1981-12-31
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (14 parents)
    Equity (Company account)
    295,311 GBP2024-04-05
    Person with significant control
    2016-10-04 ~ now
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 4
    CROMWELL MEWS PLACE LIMITED
    - now 01748395
    PROPERTY VISION HOLDINGS LIMITED
    - 2013-09-05 01748395
    PROPERTY VISION LIMITED
    - 1997-01-10 01748395 OC376895, 03238697
    8 Cromwell Place, London, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    1996-08-01 ~ 1997-04-24
    IIF 9 - Director → ME
    2000-06-01 ~ dissolved
    IIF 7 - Director → ME
  • 5
    E.H. CAMELLOT LIMITED
    12351405 02971451
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (7 parents)
    Equity (Company account)
    311,925 GBP2024-04-05
    Person with significant control
    2019-12-11 ~ now
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    GRANTHAM DESIGNER OUTLET VILLAGE LIMITED
    15908681
    Grange Farmyard Main Street, Buckminster, Grantham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-08-21 ~ now
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    HAM NOMINEES LIMITED
    06787522
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-10-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    HANBY NOMINEES LIMITED
    06787527
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-10-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 9
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 05494946, 05776894, OC308659... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (1387 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2005-12-12 ~ 2011-04-06
    IIF 1 - LLP Member → ME
  • 10
    IRISH GROUSE CONSERVATION TRUST - THE
    NI061855
    Moore Stephens, Donegall House, 7 Donegall Square North, Belfast, Co Antrim
    Active Corporate (20 parents)
    Officer
    2006-11-20 ~ now
    IIF 14 - Director → ME
  • 11
    LISSANOURE CASTLE LIMITED
    NI033121
    Lissanoure Castle Ltd, Loughguile, Ballymena, Co. Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    -112,826 GBP2024-12-31
    Officer
    2000-04-01 ~ now
    IIF 13 - Director → ME
  • 12
    LISSANOURE FARMS, LIMITED
    NI001892
    Lissanoure Farm S Ltd, Loughguile, Ballymena, Co Antrim
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    419,707 GBP2024-12-31
    Officer
    2000-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or control OE
  • 13
    PARKER VITRY LIMITED
    04723974
    10 Norwich Street, London
    Dissolved Corporate (5 parents)
    Officer
    2003-04-06 ~ 2012-08-28
    IIF 4 - Director → ME
  • 14
    PROPERTY VISION COMMERCIAL LIMITED
    09301292
    8 Cromwell Place, London
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    124,526 GBP2016-03-31
    Officer
    2014-12-03 ~ 2018-03-23
    IIF 6 - Director → ME
  • 15
    PROPERTY VISION CROMWELL PLACE LIMITED
    - now 03238697
    PROPERTY VISION LIMITED
    - 2012-11-15 03238697 OC376895, 01748395
    JAMBOREE LEISURE LIMITED - 1997-01-10
    8 Cromwell Place, London
    Active Corporate (33 parents)
    Equity (Company account)
    1,157,361 GBP2025-03-31
    Officer
    1997-04-16 ~ 2018-03-31
    IIF 8 - Director → ME
  • 16
    PROPERTY VISION LLP
    - now OC376895 01748395, 03238697
    PROPERTY VISION ACQUISITION LLP
    - 2012-11-30 OC376895
    8 Cromwell Place, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    2012-11-11 ~ 2018-07-22
    IIF 10 - LLP Member → ME
    2012-07-12 ~ 2021-07-23
    IIF 2 - LLP Member → ME
  • 17
    PV ACQUISITION LIMITED
    08141444
    8 Cromwell Place, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,039,541 GBP2025-03-31
    Officer
    2012-07-12 ~ 2018-03-31
    IIF 5 - Director → ME
  • 18
    SPITALGATE DEVELOPMENTS LIMITED
    - now 07100463
    SPITTLEGATE DEVELOPMENTS LIMITED - 2016-04-08
    Grange Farmyard Main Street, Buckminster, Grantham, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Person with significant control
    2016-10-04 ~ now
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 19
    THE HIGH SHERIFFS' ASSOCIATION OF NORTHERN IRELAND
    NI705636
    The Estate Office Lissanoure Castle, Loughguile, Ballymena, Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    2,464 GBP2024-12-31
    Officer
    2023-11-29 ~ now
    IIF 11 - Director → ME

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.