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

Mr Christopher Mckenzie

    Related profiles found in government register
  • Mr Christopher Mckenzie
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Nethergate, Dundee, DD1 4EA, United Kingdom

      IIF 1 IIF 2
  • Mr Christopher Mckenzie
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 3
  • Mr Christopher Mckenzie
    British born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Harris Road, Carnoustie, DD7 7NS, Scotland

      IIF 4
    • icon of address 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 5
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 6
  • Mr Christopher Mckenzie
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256, Upholland Road, Billinge, Wigan, WN5 7DH, England

      IIF 7
  • Mr Christopher Mckenzie
    Scottish born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 14, Faraday Road, Glenrothes, KY6 2RU, Scotland

      IIF 8
  • Mckenzie, Christopher
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Nethergate, Dundee, DD1 4EA, United Kingdom

      IIF 9
  • Mckenzie, Christopher
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Mckenzie
    Scottish born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 18
  • Mr Chris Mckenzie
    Scottish born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 148, Nethergate, Dundee, DD1 4EA

      IIF 19
    • icon of address 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 20
    • icon of address C/o Findlay Hamilton, 50 Darnley Street, Glasgow, G41 2SE

      IIF 21
    • icon of address Unit 14 Food Resource, Faraday Road, Glenrothes, KY6 2RU, Scotland

      IIF 22 IIF 23
    • icon of address Unit 14 For Resource, Faraday Road, Glenrothes, KY6 2RU, Scotland

      IIF 24
  • Mr Christopher Russell Mckenzie
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Gantley Crescent, Billinge, Wigan, WN5 7AG, England

      IIF 25
  • Mckenzie, Christopher
    British company director born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Lauriston Street, Edinburgh, EH3 9DQ, United Kingdom

      IIF 26
  • Mckenzie, Christopher
    British consultant born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Harris Road, Carnoustie, DD7 7NS, Scotland

      IIF 27
  • Mckenzie, Christopher Russell
    British psychologist born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Gantley Crescent, Billinge, Wigan, WN5 7AG, England

      IIF 28
  • Mckenzie, Christopher
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256, Upholland Road, Billinge, Wigan, WN5 7DH, England

      IIF 29
  • Mckenzie, Christopher
    Scottish business executive born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Broughty Ferry Road, Dundee, Tayside, DD4 6JE, Scotland

      IIF 30 IIF 31
    • icon of address 34, Whitehall Crescent, Dundee, DD1 4AY, Scotland

      IIF 32
    • icon of address Winnocks, Gardyne Road, West Ferry, Dundee, Angus, DD5 1NH

      IIF 33
    • icon of address 527, Sauchiehall Street, Glasgow, G2 3LG, Scotland

      IIF 34
  • Mckenzie, Christopher
    Scottish consultant born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Winnocks, Gardyne Road, Broughty Ferry, Dundee, DD5 1NH, Scotland

      IIF 35
  • Mckenzie, Christopher
    Scottish director born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Broughty Ferry Road, Dundee, DD4 6JE, Scotland

      IIF 36
    • icon of address 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 37
    • icon of address Winnocks, Gardyne Road, West Ferry, Dundee, Angus, DD5 1NH

      IIF 38
    • icon of address C/o Findlay Hamilton, 50 Darnley Street, Glasgow, G41 2SE

      IIF 39
    • icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 40
    • icon of address Grimsargh House, Preston Road, Grimsargh, Preston, PR2 5JE, England

      IIF 41
    • icon of address Unit 12 Imex Business Centre, Broadleys Business Park, Craig Leith Road, Stirling, FK7 7WU, United Kingdom

      IIF 42
  • Mckenzie, Christopher
    Scottish manager born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 148, Nethergate, Dundee, DD1 4EA, Scotland

      IIF 43
    • icon of address 43, Magdalen Yard Road, Dundee, DD1 4NE, Scotland

      IIF 44
  • Mckenzie, Christopher
    Scottish none born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 148, Nethergate, Dundee, DD1 4EA

      IIF 45
  • Mckenzie, Christopher
    United Kingdom manager born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 148, Nethergate, Dundee, DD1 4EA, Scotland

      IIF 46
  • Mckenzie, Chris
    Scottish director born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 87, Stirling Enterprise Park, Stirling, FK7 7RP, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 101 Broughty Ferry Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Grimsargh House Preston Road, Grimsargh, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -19,271 GBP2022-04-30
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 44 - Director → ME
  • 4
    icon of address 17 Gantley Crescent, Billinge, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 256 Upholland Road, Billinge, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    AKAROA LIMITED - 2015-11-02
    MOUNTWEST 564 LIMITED - 2004-11-08
    icon of address Rsm Restructuring Advisory Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,552 GBP2018-10-31
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -186,184 GBP2020-06-30
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 27 Lauriston Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address 58 Harris Road, Carnoustie, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 101 Broughty Ferry Road, Dundee, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 38 - Director → ME
  • 12
    MCKENZIE GIN LIMITED - 2021-11-01
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    -35,234 GBP2022-10-31
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Findlay Hamilton, 50 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,404 GBP2018-01-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 148 Nethergate, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,349 GBP2017-07-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address 101 Broughty Ferry Road, Dundee, Tayside, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-08 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -30,075 GBP2022-07-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,788 GBP2017-08-31
    Officer
    icon of calendar 2016-08-08 ~ 2018-08-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2016-08-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,013,163 GBP2023-07-31
    Officer
    icon of calendar 2011-07-11 ~ 2012-07-01
    IIF 30 - Director → ME
  • 3
    CARE HOME QUALITY CONTRACTERS LIMITED - 2015-02-13
    CAREHOME QUALITY CONTRACTORS LIMITED - 2014-11-11
    BAYSIDE LEISURE LIMITED - 2014-06-11
    icon of address 1-7 Duckburn Industrial Estate, Dunblane, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ 2014-04-14
    IIF 43 - Director → ME
  • 4
    icon of address 527, 527 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-31 ~ 2012-08-01
    IIF 34 - Director → ME
  • 5
    icon of address Unit 14 Faraday Road, Glenrothes, Scotland
    Dissolved Corporate
    Equity (Company account)
    4 GBP2017-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2018-01-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,421 GBP2017-08-31
    Officer
    icon of calendar 2016-08-08 ~ 2018-08-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2016-08-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
  • 7
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -186,184 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-10
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 289 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2013-02-01
    IIF 31 - Director → ME
  • 9
    icon of address Unit 14 Food Resource, Faraday Road, Glenrothes, Scotland
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,736 GBP2017-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2018-01-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    REAL TAPAS LTD - 2013-06-14
    icon of address 148 Nethergate, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2012-04-20
    IIF 35 - Director → ME
  • 11
    icon of address 148 Nethergate, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,349 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-16
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RY13 LTD
    - now
    ROODYARDS LEISURE LTD - 2014-04-22
    icon of address 4 Ellieslea Road, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-16 ~ 2013-05-16
    IIF 32 - Director → ME
  • 13
    R Y PROMOTIONS LIMITED - 2015-08-20
    icon of address Suite 2/3 48 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    205,528 GBP2021-01-31
    Officer
    icon of calendar 2016-12-01 ~ 2021-01-06
    IIF 47 - Director → ME
    icon of calendar 2015-01-13 ~ 2016-12-01
    IIF 42 - Director → ME
  • 14
    icon of address Unit 14 For Resource, Faraday Road, Glenrothes, Scotland
    Dissolved Corporate
    Equity (Company account)
    486 GBP2017-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2018-01-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Unit 14 Food Resource, Faraday Road, Glenrothes, Scotland
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -29,592 GBP2017-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2018-01-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 43 Magdalen Yard Road, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2021-05-10
    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 24 April 2025 and licensed under the Open Government Licence v3.0.