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

Estate Of Late Murdo John Mackenzie

    Related profiles found in government register
  • Estate Of Late Murdo John Mackenzie
    British born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Deanfoot Drive, West Linton, Peeblesshire, EH46 7JF, Scotland

      IIF 1
  • Mr Murdo John Mackenzie
    British born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, North Gyle Park, Edinburgh, EH12 8LE, Scotland

      IIF 2
    • Office 17, Bilston Glen Enterprise Centre, 1 Dryden Road, Loanhead, EH20 9LZ, Scotland

      IIF 3
    • Office 17, Bilston Glen Enterprise Centre, 1 Dryden Road, Loanhead, Midlothian, EH20 9LZ, Scotland

      IIF 4 IIF 5 IIF 6
  • Mackenzie, Murdo John
    British chief executive born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mackenzie, Murdo John
    British company director born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 17, Bilston Glen Enterprise Centre, 1 Dryden Road, Loanhead, Midlothian, EH20 9LZ, Scotland

      IIF 13 IIF 14
    • The Technopole Centre, Edinburgh Technopole, Bush Estate, Penicuik, Midlothian, EH26 0PJ, Scotland

      IIF 15
    • Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT

      IIF 16
    • Ainsdale Lodge, Linton Bank Drive, West Linton, Borders, EH46 7DT

      IIF 17 IIF 18 IIF 19
    • Ainsdale Lodge, Linton Bank Drive, West Linton, Peeblesshire, EH46 7DT, Scotland

      IIF 21
  • Mackenzie, Murdo John
    British company directot born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ainsdale Lodge, Linton Bank Drive, West Linton, EH46 7DT, Scotland

      IIF 22
  • Mackenzie, Murdo John
    British director born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 The Technopole Centre, Edinburgh Technopole, Milton Bridge, Penicuik, Midlothian, EH26 0PJ, United Kingdom

      IIF 23
    • Ainsdale Lodge, Linton Bank Drive, West Linton, EH46 7DT, Scotland

      IIF 24
  • Mackenzie, Murdo John
    British managing director born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ainsdale Lodge, Linton Bank Drive, West Linton, Borders, EH46 7DT

      IIF 25 IIF 26
  • Mackenzie, Murdo John
    born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ainsdale Lodge, Linton Bank Drive, West Linton, EH46 7DJ

      IIF 27
  • Mackenzie, Murdo John
    British c.e.o. born in June 1950

    Registered addresses and corresponding companies
    • 110 Braid Road, Edinburgh, Midlothian, EH10 6AT

      IIF 28
  • Mackenzie, Murdo John
    British chief executive born in June 1950

    Registered addresses and corresponding companies
  • Mackenzie, Murdo John
    British company secretary born in June 1950

    Registered addresses and corresponding companies
    • 110 Braid Road, Edinburgh, Midlothian, EH10 6AT

      IIF 32 IIF 33
  • Mackenzie, Murdo John
    British director born in June 1950

    Registered addresses and corresponding companies
    • 110 Braid Road, Edinburgh, Midlothian, EH10 6AT

      IIF 34
  • Mackenzie, Murdo John
    British secretary & treasurer born in June 1950

    Registered addresses and corresponding companies
    • 110 Braid Road, Edinburgh, Midlothian, EH10 6AT

      IIF 35
  • Mackenzie, Murdo John
    British

    Registered addresses and corresponding companies
    • 110 Braid Road, Edinburgh, Midlothian, EH10 6AT

      IIF 36
    • Ainsdale Lodge, Linton Bank Drive, West Linton, Borders, EH46 7DT

      IIF 37
  • Mckenzie, John Munro
    British director born in April 1946

    Registered addresses and corresponding companies
    • 8 Davidson Road, Edinburgh, EH4 2PE

      IIF 38
  • Mackenzie, Murdo
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 7 The Technopole Centre, Edinburgh Technopole, Milton Bridge, Penicuik, Midlothian, EH26 0PJ, United Kingdom

      IIF 39
  • Mackenzie, Murdo John

    Registered addresses and corresponding companies
    • 110 Braid Road, Edinburgh, Midlothian, EH10 6AT

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    NEW PARK MANAGEMENT LIMITED - 2017-01-19
    H5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved corporate (5 parents)
    Officer
    1998-01-08 ~ dissolved
    IIF 10 - director → ME
  • 2
    2 Deanfoot Drive, West Linton, Peeblesshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2019-01-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    7-11 Melville Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2001-10-31 ~ dissolved
    IIF 17 - director → ME
  • 4
    NEW PARK INVERNESS LIMITED - 2005-11-10
    POINTPLANNER LIMITED - 2003-04-23
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2003-03-19 ~ dissolved
    IIF 25 - director → ME
  • 5
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2002-06-25 ~ dissolved
    IIF 26 - director → ME
  • 6
    NEW PARK VENTURES LIMITED - 2007-07-25
    NEW PARK WICK LIMITED - 2005-11-29
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2005-05-19 ~ dissolved
    IIF 11 - director → ME
  • 7
    9 North Gyle Park, Edinburgh, Scotland
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -5,806 GBP2024-03-31
    Person with significant control
    2016-09-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling
    Dissolved corporate (4 parents)
    Officer
    2010-03-05 ~ dissolved
    IIF 16 - director → ME
  • 9
    Forss Business & Technology Park, Forss, Thurso, Caithness
    Dissolved corporate (2 parents)
    Officer
    2008-01-07 ~ dissolved
    IIF 20 - director → ME
Ceased 22
  • 1
    Pentlands Science Park, Bush Loan, Penicuik, Midlothian
    Corporate (5 parents)
    Officer
    1997-07-22 ~ 1998-05-22
    IIF 34 - director → ME
  • 2
    Murrayfield Curling Rink, 13a Riversdale Crescent, Edinburgh
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,055,149 GBP2024-04-30
    Officer
    1995-05-18 ~ 1998-05-07
    IIF 38 - director → ME
  • 3
    5-1 INVESTMENTS LTD. - 2016-12-15
    STOERHOUSE LIMITED - 2016-10-05
    NEW PARK VENTURES LIMITED - 2008-09-26
    NEW PARK MIDLOTHIAN LIMITED - 2007-07-25
    NEW PARK (HOLDINGS) LIMITED - 2007-06-27
    2 Deanfoot Drive, West Linton, Peeblesshire, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    600 GBP2023-12-31
    Officer
    2006-06-20 ~ 2019-01-19
    IIF 8 - director → ME
  • 4
    2 Deanfoot Drive, West Linton, Peeblesshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-04-19 ~ 2018-11-29
    IIF 23 - director → ME
  • 5
    2 Deanfoot Drive, West Linton, Peeblesshire, Scotland
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-07-16 ~ 2018-11-29
    IIF 21 - director → ME
  • 6
    THE INTERNATIONAL POTATO COMPANY LIMITED - 2017-07-28
    Eh20 Business Centre, 6 Dryden Road, Loanhead, Midlothian, Scotland
    Corporate (5 parents)
    Equity (Company account)
    19,387 GBP2024-03-31
    Officer
    2017-07-28 ~ 2019-01-19
    IIF 13 - director → ME
    2003-01-14 ~ 2016-12-20
    IIF 19 - director → ME
    2003-01-14 ~ 2006-12-13
    IIF 37 - secretary → ME
    Person with significant control
    2017-01-23 ~ 2019-01-19
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    SUSTAINABLE ENERGY TECHNOLOGY & INNOVATION CENTRE - 2013-05-09
    Energy Technology Centre Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    57,065 GBP2023-07-31
    Officer
    2008-07-01 ~ 2012-05-30
    IIF 12 - director → ME
  • 8
    Office 17 Bilston Glen Enterprise Centre, 1 Dryden Road, Loanhead, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2020-01-31
    Officer
    2014-01-15 ~ 2019-01-19
    IIF 14 - director → ME
    Person with significant control
    2017-01-01 ~ 2019-01-19
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    2 Deanfoot Drive, West Linton, Peeblesshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-31 ~ 2019-01-19
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    MIDLOTHIAN CHAMBER OF COMMERCE - 2007-08-17
    THE MIDLOTHIAN CHAMBER OF COMMERCE LIMITED - 2000-02-02
    Hercules House Eskmills, Station Road, Musselburgh, Scotland
    Corporate (9 parents)
    Equity (Company account)
    18,985 GBP2024-03-31
    Officer
    1998-05-08 ~ 2002-08-21
    IIF 31 - director → ME
  • 11
    2 Deanfoot Drive, West Linton, Peeblesshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2003-05-16 ~ 2016-12-20
    IIF 18 - director → ME
  • 12
    MOREDUN SCIENTIFIC LIMITED - 1996-04-09
    Pentlands Science Park, Bush Loan, Penicuik, Midlothian
    Corporate (4 parents)
    Officer
    1995-11-30 ~ 2001-02-21
    IIF 41 - secretary → ME
  • 13
    MOREDUN ANIMAL HEALTH LIMITED - 1996-04-09
    COVESUDDEN LIMITED - 1988-01-29
    Pentlands Science Park, Bush Loan, Penicuik, Scotland
    Corporate (9 parents)
    Officer
    ~ 1998-07-06
    IIF 35 - director → ME
    ~ 2001-01-24
    IIF 40 - secretary → ME
  • 14
    447 Gilmerton Road, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1998-09-18 ~ 2000-09-30
    IIF 29 - director → ME
  • 15
    Office 17 Bilston Glen Enterprise Centre, 1 Dryden Road, Loanhead, Midlothian, Scotland
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2002-08-14 ~ 2019-01-19
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2016-08-14 ~ 2019-01-19
    IIF 4 - Has significant influence or control OE
  • 16
    9 North Gyle Park, Edinburgh, Scotland
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -5,806 GBP2024-03-31
    Officer
    2013-05-07 ~ 2019-05-16
    IIF 24 - director → ME
  • 17
    Pentlands Science Park, Bush Loan, Penicuik, Midlothian
    Corporate (4 parents, 1 offspring)
    Officer
    1997-03-27 ~ 1998-06-02
    IIF 30 - director → ME
  • 18
    Pentlands Science Park, Bush Loan, By Penicuik, Midlothian
    Corporate (7 parents)
    Officer
    1997-08-05 ~ 1998-07-06
    IIF 28 - director → ME
  • 19
    STOERHOUSE HIGHLANDS (NO 1) LIMITED - 2018-05-15
    2 Hill Street, Selkirk, Scottish Borders, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2020-02-28
    Officer
    2018-05-14 ~ 2019-01-19
    IIF 22 - director → ME
    2014-02-24 ~ 2016-12-20
    IIF 15 - director → ME
  • 20
    THE SCOTTISH SOCIETY FOR AUTISM - 2011-01-17
    THE SCOTTISH SOCIETY FOR AUTISTIC CHILDREN - 1998-11-20
    Hilton House Alloa Business Park, Whins Road, Alloa, Clackmannanshire
    Corporate (10 parents)
    Officer
    1994-12-05 ~ 1998-10-02
    IIF 33 - director → ME
    1991-11-25 ~ 1994-11-21
    IIF 32 - director → ME
  • 21
    STOERGREEN LIMITED - 2012-02-22
    PLAPET LIMITED - 2009-01-21
    2 Hill Street, Selkirk, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,452,967 GBP2023-08-31
    Officer
    2009-01-13 ~ 2017-09-12
    IIF 9 - director → ME
    Person with significant control
    2016-12-01 ~ 2019-01-19
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Pentlands Science Park, Bush Loan, Penicuik
    Corporate (16 parents, 12 offsprings)
    Officer
    1995-06-29 ~ 2000-12-13
    IIF 36 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.