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

Mackay, Robert Neil

    Related profiles found in government register
  • Mackay, Robert Neil
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Eastcheap, London, EC3M 1DT, England

      IIF 1
    • icon of address 51, Eastcheap, London, EC3M 1DT, United Kingdom

      IIF 2
    • icon of address C/o Wework, 2 Minster Court, London, EC3R 7BB, United Kingdom

      IIF 3
    • icon of address C/o Wework, 2 Minster Court, London, EC3R 7BB, England

      IIF 4
  • Mackay, Robert Neil
    British ceo born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mackay, Robert Neil
    British chief executive born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Camomile Street, 3rd Floor, Camomile Court, London, EC3A 7LL, United Kingdom

      IIF 10 IIF 11
  • Mackay, Robert Neil
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 12
  • Mackay, Robert
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Eastcheap, Eastcheap, London, EC3M 1DT, England

      IIF 13
  • Mr Robert Neil Mackay
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,322 GBP2023-08-31
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Wework, 2 Minster Court, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    618,877 GBP2022-03-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 1 - Director → ME
  • 3
    INVOKE SOFTWARE LIMITED - 2024-05-03
    icon of address C/o Wework, 2 Minster Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    160,537 GBP2024-12-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 13 - Director → ME
  • 4
    VERMEG COMPLIANCE LIMITED - 2025-01-06
    S T B HOLDINGS LIMITED - 1997-05-29
    LOMBARD RISK COMPLIANCE LIMITED - 2018-10-15
    S T B SYSTEMS LIMITED - 2008-11-28
    icon of address C/o Wework, 2 Minster Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 2 - Director → ME
  • 5
    NUTHATCH COMPUTERS LIMITED - 1999-04-30
    ELLIS FINANCIAL SYSTEMS LIMITED - 2015-09-08
    PWC TAX INFORMATION REPORTING LIMITED - 2022-07-01
    icon of address C/o Wework, 2 Minster Court, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 4 - Director → ME
  • 6
    BEARINGPOINT SOFTWARE SOLUTIONS UK LIMITED - 2021-10-18
    icon of address C/o Wework, 2 Minster Court, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,097,951 GBP2021-12-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 3 - Director → ME
Ceased 8
  • 1
    ULLINK LIMITED - 2019-07-06
    ITIVITI LIMITED - 2022-08-12
    icon of address 12 Arthur Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,485,989 GBP2021-06-30
    Officer
    icon of calendar 2019-04-01 ~ 2021-06-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-11-14
    IIF 19 - Has significant influence or control OE
  • 2
    ITIVITI NYFIX GLOBAL SERVICES LIMITED - 2022-11-24
    ALNERY NO.2645 LIMITED - 2006-12-21
    NYFIX GLOBAL SERVICES, LTD. - 2020-04-24
    icon of address 12 Arthur Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2021-06-30
    Officer
    icon of calendar 2019-04-01 ~ 2021-06-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-11-29
    IIF 21 - Has significant influence or control OE
  • 3
    FIX CITY LIMITED - 2020-04-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,769,543 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-11-14
    IIF 22 - Has significant influence or control OE
  • 4
    EUROPEWEBB LIMITED - 2000-02-16
    ORC SOFTWARE LTD. - 2016-11-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    466,231 GBP2020-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2021-06-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-11-14
    IIF 15 - Has significant influence or control OE
  • 5
    E2E INFOTECH LIMITED - 2014-05-12
    CAMERONTEC SERVICES LIMITED - 2016-12-14
    icon of address 12 Arthur Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    179,466 GBP2021-06-30
    Officer
    icon of calendar 2019-04-01 ~ 2021-06-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-11-14
    IIF 14 - Has significant influence or control OE
  • 6
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,000 ARS2020-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2021-06-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-11-14
    IIF 17 - Has significant influence or control OE
  • 7
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149,000 ARS2020-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2021-06-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-11-14
    IIF 18 - Has significant influence or control OE
  • 8
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    404,000 ARS2021-06-30
    Officer
    icon of calendar 2019-04-01 ~ 2021-06-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-11-29
    IIF 20 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.