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

Mackie, Jane

    Related profiles found in government register
  • Mackie, Jane
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Regent Hill, Brighton, BN1 3ED, England

      IIF 1 IIF 2
    • icon of address 14, Regent Hill, Brighton, BN1 3ED, United Kingdom

      IIF 3
  • Mackie, Jane
    British film and tv production born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Ferme Park Road, London, N4 4EB, England

      IIF 4
  • Mackie, Jane
    British film producer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Regency House, 91 Western Road, Brighton, BN1 2NW, England

      IIF 5
  • Mackie, Jane
    English director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Monomark House, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Mackie, Jane
    English producer writer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malde & Co, 99, Kenton Road, Harrow, Middlesex, HA3 0AN, England

      IIF 7
  • Mackie, Jane
    British producer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Ferme Park Road, London, N4 4EB, England

      IIF 8
  • Ms Jane Mackie
    English born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malde & Co, 99, Kenton Road, Harrow, Middlesex, HA3 0AN, England

      IIF 9
    • icon of address 27, Monomark House, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
  • Mackie, Jane Linda
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 11
  • Mackie, Jane Linda
    British film and tv production born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Ferme Park Road, London, N4 4EB, England

      IIF 12
  • Mackie, Jane Linda
    British producer / writer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Ferme Park Road, London, N4 4EB, England

      IIF 13
  • Mackie, Jane Linda
    British writer & producer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Jubilee Drive, Failand, Bristol, BS8 3XD, England

      IIF 14
  • Mackie, Jane Linda
    British writer producer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Jubilee Drive, Failand, Bristol, BS8 3XD, England

      IIF 15
  • Mrs Jane Linda Mackie
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Ferme Park Road, London, N4 4EB, England

      IIF 16
  • Mackie, Jane Linda
    British director

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 17
  • Ms Jane Linda Mackie
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, New Road, Brighton, BN1 1BN, England

      IIF 18
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY, England

      IIF 19
  • Mackenzie Stuart, Amanda Jane
    British producer writer born in April 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3 Blenheim Drive, Oxford, OX2 8DH

      IIF 20
  • Mackenzie Stuart, Amanda Jane
    British writer born in April 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Middle Standen, Standen Street, Benenden, Cranbrook, Kent, TN17 4LA, Uk

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    BANDLANDERS LTD - 2015-09-24
    icon of address April Cottage School Road, Nomansland, Salisbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address April Cottage School Road, Nomansland, Salisbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address April Cottage School Road, Nomansland, Salisbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Malde & Co, 99 Kenton Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27, Monomark House Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,329 GBP2024-03-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Middle Standen, Benenden, Cranbrook, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 21 - Director → ME
Ceased 8
  • 1
    MPP NUMBER 11 LIMITED - 2019-07-24
    PINK FLAMINGO MEDIA LIMITED - 2023-07-03
    icon of address Unit 3, Bosprowal Penhale Road, Carnhell Green, Camborne, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -83,667 GBP2024-07-31
    Officer
    icon of calendar 2019-08-28 ~ 2020-11-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-10-05
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BULLDOG FILMS LTD - 2015-06-18
    icon of address Suite 9, Regency House, 91 Western Road, Brighton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,453 GBP2015-10-31
    Officer
    icon of calendar 2015-06-16 ~ 2015-10-14
    IIF 5 - Director → ME
  • 3
    icon of address April Cottage, School Road, Nomansland, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-05 ~ 2014-09-08
    IIF 11 - Director → ME
    icon of calendar 2004-04-05 ~ 2014-09-08
    IIF 17 - Secretary → ME
  • 4
    TOWER OF THE DEAD FILM LTD - 2015-07-22
    icon of address April Cottage School Road, Nomansland, Salisbury, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,996 GBP2015-04-30
    Officer
    icon of calendar 2015-09-08 ~ 2016-11-08
    IIF 1 - Director → ME
  • 5
    MOONLAKE PUBLISHING LIMITED - 2016-09-26
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,239 GBP2024-07-31
    Officer
    icon of calendar 2021-06-28 ~ 2022-11-02
    IIF 13 - Director → ME
    icon of calendar 2019-09-02 ~ 2020-06-01
    IIF 8 - Director → ME
  • 6
    BRIGHTON ROCK ENTERTAINMENT LTD - 2016-02-11
    icon of address Unit 3, Bosprowal Penhale Road, Carnhell Green, Camborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2022-02-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    icon of address 13 Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    704,868 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-06-30
    IIF 20 - Director → ME
  • 8
    MPP NUMBER 1 LIMITED - 2019-08-13
    icon of address Unit 3, Bosprowal 46a Penhale Road, Carnhell Green, Camborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -680,676 GBP2024-02-28
    Officer
    icon of calendar 2019-08-28 ~ 2021-07-23
    IIF 15 - Director → 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.