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

Murray, Lee

    Related profiles found in government register
  • Murray, Lee
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 - 8 Hanover Court, Hanover Court, North Street, Glenrothes, KY7 5SB, Scotland

      IIF 1
    • icon of address 10, Willow Glade, Leven, Fife, KY8 5PN, Scotland

      IIF 2
    • icon of address 10, Willow Glade, Leven, KY8 5PN, United Kingdom

      IIF 3
    • icon of address Quayside House, Dock Road, Methil, Leven, Fife, KY83SR, Scotland

      IIF 4
    • icon of address Unit 24, Fife Renewables And Innovation Centre Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 5
    • icon of address Unit 24 Fric, Ajax Way, Leven, KY8 3RS, Scotland

      IIF 6
    • icon of address Bayview Stadium, Harbour View, Methil, Fife, KY8 3RW

      IIF 7
  • Murray, Lee
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Willow, Leven, KY8 5PN, United Kingdom

      IIF 8
  • Murray, Lee
    British manager born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St James Terrace, Lochwinnoch Road, Kilmacolm, PA13 4HB

      IIF 9
    • icon of address 10, Willow Glade, Leven, Fife, KY8 5PN, Scotland

      IIF 10
    • icon of address Quayside House, Dock Road, Methil, Leven, Fife, KY8 3SR

      IIF 11
    • icon of address Quayside House, Dock Road, Methil, Leven, Fife, KY8 3SR, Scotland

      IIF 12 IIF 13 IIF 14
    • icon of address Unit B1, Burnmill Industrial Estate, Leven, Fife, Scotland

      IIF 16
    • icon of address Forsyth House, Lomond Court, The Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 17 IIF 18 IIF 19
  • Murray, Lee
    British partnerships officer born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Commercial Road, Leven, Fife, KY8 4LE, United Kingdom

      IIF 21
  • Murray, Lee
    British publican born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Willow Glade, Leven, Fife, KY8 5PN

      IIF 22
    • icon of address Quayside House, Dock Road, Methil, Leven, Fife, KY8 3SR

      IIF 23
  • Murray, Lee Mary
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 24 Fric, Ajax Way, Leven, Fife, KY8 3RS, Scotland

      IIF 27
  • Murray, Lee
    British company director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Rd, Leven, KY8 4LE, Scotland

      IIF 28
    • icon of address 1, Commercial Road, Leven, KY8 4LE, United Kingdom

      IIF 29
    • icon of address 10, Willow Glade, Leven, Fife, KY8 5PN, Scotland

      IIF 30
    • icon of address Unit 24, Fife Renewables And Innovation Centre Ajax Way, Leven, KY8 3RS, Scotland

      IIF 31 IIF 32 IIF 33
    • icon of address Laurel Bank Hotel, Balbirnie Street, Markinch, Fife, KY7 6DB

      IIF 35
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 36
  • Murray, Lee
    British director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Road, Leven, KY8 4LE, Scotland

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Murray, Lee
    British hospitality consutant born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Lomond Court, The Castle Business Park, Stirling, FK9 4TU

      IIF 39
  • Mr Lee Murray
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Road, Leven, KY8 4LE, Scotland

      IIF 40
    • icon of address 1, Commercial Road, Leven, KY8 4LE, United Kingdom

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 43
  • Mrs Lee Murray
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Willow Glade, Leven, KY8 5PN, United Kingdom

      IIF 44 IIF 45
    • icon of address Thomson House, Harbour View, Methil, Leven, KY8 3RW, Scotland

      IIF 46
    • icon of address Unit 24 Fric, Ajax Way, Leven, KY8 3RS, Scotland

      IIF 47
  • Mr Lee Murray
    Scottish born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Commercial Rd, Leven, KY8 4LE, Scotland

      IIF 48
  • Mr Lee Mary Murray
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 24 Fric, Ajax Way, Leven, Fife, KY8 3RS, Scotland

      IIF 52
  • Murray, Lynne Mary
    British accounts assistant born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Willow Glade, Leven, KY8 5PN, United Kingdom

      IIF 53
  • Murray, Lynne Mary
    British administrator born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murray, Lynne Mary
    British company director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, United Kingdom

      IIF 66
  • Murray, Lynne Mary
    British hotelier born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Willow Glade, Leven, Fife, KY8 5PN, Scotland

      IIF 67
  • Mrs Lynne Mary Murray
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, United Kingdom

      IIF 68
  • Mr Lee Murray
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Laurel Bank Hotel, Balbirnie Street, Markinch, Fife, KY7 6DB

      IIF 69
  • Mrs Lynne Mary Murray
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14-18, Hill Street, Edinburgh, EH2 3JZ

      IIF 70
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 33
  • 1
    COOL CATERING LIMITED - 2013-07-16
    1 GOLF PLACE (ST ANDREWS) LTD - 2013-06-07
    icon of address Quayside House Dock Road, Methil, Leven, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address Thomson House Harbour View, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Commercial Rd, Leven, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    icon of address Laurel Bank Hotel, Balbirnie Street, Markinch, Fife
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address Quayside House Dock Road, Methil, Leven, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 13 - Director → ME
  • 7
    LLM HOLDINGS LIMITED - 2013-06-07
    KEGS & CO LTD - 2013-03-15
    icon of address Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 10 Willow Glade, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 8 - Director → ME
  • 9
    LM PUB MANAGEMENT LIMITED - 2013-06-07
    FLOOD INNS (FIFE) LTD - 2013-03-15
    MOLLY MALONES (LEVEN) LTD - 2012-09-25
    icon of address Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Unit 24 Fric Ajax Way, Leven, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    LM HOTELS LTD - 2012-07-02
    42 HIGH STREET (LEVEN) LTD - 2012-03-01
    icon of address Quayside House Dock Road, Methil, Leven, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 12 - Director → ME
  • 12
    COOL MERCHANDISE LIMITED - 2013-07-16
    FLOOD INNS (LEVEN) LTD - 2013-06-07
    icon of address Kepstorn Solicitors, 7 St James Terrace, Lochwinnoch Road, Kilmacolm
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Macgregor Thomson Limited, Forsyth House, The Castle Business Park, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 10 - Director → ME
  • 14
    NORTH STREET (LEVEN) PROPERTIES LTD - 2013-06-07
    icon of address Quayside House Dock Road, Methil, Leven, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 14 - Director → ME
  • 15
    THE FOXTON BAR & GRILL LTD - 2013-03-15
    RIVERSIDE INN (LEVEN) LTD - 2012-03-01
    icon of address Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 18 - Director → ME
  • 16
    MCPHAILS (LEVEN) LTD - 2013-03-15
    icon of address Unit B1, Burnmill Industrial Estate, Leven, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address 1 Commercial Road, Leven, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    ACADEMY OF COOL LIMITED - 2014-12-16
    FLOOD INNS ACADEMY LIMITED - 2013-06-07
    AGENDA (LEVEN) LTD - 2013-03-15
    icon of address Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 21
    PURPLE VENTURE 136 LIMITED - 2002-03-19
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-28 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 32 - Director → ME
  • 23
    icon of address 1 1 Commercial Road, Leven, Fife, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 25
    FLOOD INNS LIMITED - 2013-06-07
    icon of address Quayside House Dock Road, Methil, Leven, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 11 - Director → ME
  • 26
    icon of address Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 21 - Director → ME
  • 27
    icon of address Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 31 - Director → ME
  • 28
    icon of address 14-18 Hill Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,934 GBP2017-03-30
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Quayside House Dock Road, Methil, Leven, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 23 - Director → ME
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 64 - Director → ME
  • 32
    icon of address Quayside House Dock Road, Methil, Leven, Fife, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 4 - Director → ME
  • 33
    icon of address Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 34 - Director → ME
Ceased 21
  • 1
    COOL CATERING LIMITED - 2013-07-16
    1 GOLF PLACE (ST ANDREWS) LTD - 2013-06-07
    icon of address Quayside House Dock Road, Methil, Leven, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2012-08-07
    IIF 62 - Director → ME
  • 2
    icon of address Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ 2018-12-04
    IIF 27 - Director → ME
    icon of calendar 2018-01-09 ~ 2018-08-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2018-08-02
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-02 ~ 2018-12-04
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    icon of address Thomson House Harbour View, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-24 ~ 2018-09-04
    IIF 2 - Director → ME
    icon of calendar 2018-11-02 ~ 2020-01-08
    IIF 30 - Director → ME
  • 4
    LLM HOLDINGS LIMITED - 2013-06-07
    KEGS & CO LTD - 2013-03-15
    icon of address Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ 2012-08-07
    IIF 56 - Director → ME
  • 5
    LM PUB MANAGEMENT LIMITED - 2013-06-07
    FLOOD INNS (FIFE) LTD - 2013-03-15
    MOLLY MALONES (LEVEN) LTD - 2012-09-25
    icon of address Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ 2012-08-07
    IIF 55 - Director → ME
  • 6
    icon of address Bayview Stadium, Harbour View, Methil, Fife
    Active Corporate (7 parents)
    Equity (Company account)
    78,883 GBP2024-05-31
    Officer
    icon of calendar 2013-06-04 ~ 2014-08-11
    IIF 7 - Director → ME
  • 7
    icon of address 3 Silveburn Cottages Silverburn Park, Largo Road, Leven, Fife, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-04-26
    IIF 1 - Director → ME
  • 8
    LM HOTELS LTD - 2012-07-02
    42 HIGH STREET (LEVEN) LTD - 2012-03-01
    icon of address Quayside House Dock Road, Methil, Leven, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ 2012-08-07
    IIF 58 - Director → ME
  • 9
    COOL MERCHANDISE LIMITED - 2013-07-16
    FLOOD INNS (LEVEN) LTD - 2013-06-07
    icon of address Kepstorn Solicitors, 7 St James Terrace, Lochwinnoch Road, Kilmacolm
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2012-08-07
    IIF 54 - Director → ME
  • 10
    icon of address Macgregor Thomson Limited, Forsyth House, The Castle Business Park, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2012-08-07
    IIF 61 - Director → ME
  • 11
    NORTH STREET (LEVEN) PROPERTIES LTD - 2013-06-07
    icon of address Quayside House Dock Road, Methil, Leven, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ 2012-08-07
    IIF 59 - Director → ME
  • 12
    THE FOXTON BAR & GRILL LTD - 2013-03-15
    RIVERSIDE INN (LEVEN) LTD - 2012-03-01
    icon of address Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ 2012-08-07
    IIF 57 - Director → ME
  • 13
    MCPHAILS (LEVEN) LTD - 2013-03-15
    icon of address Unit B1, Burnmill Industrial Estate, Leven, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ 2012-08-07
    IIF 60 - Director → ME
  • 14
    icon of address Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-16 ~ 2022-06-02
    IIF 36 - Director → ME
  • 15
    ACADEMY OF COOL LIMITED - 2014-12-16
    FLOOD INNS ACADEMY LIMITED - 2013-06-07
    AGENDA (LEVEN) LTD - 2013-03-15
    icon of address Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ 2012-08-07
    IIF 63 - Director → ME
  • 16
    icon of address Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ 2018-12-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2018-12-04
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    FLOOD INNS LIMITED - 2013-06-07
    icon of address Quayside House Dock Road, Methil, Leven, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-07 ~ 2012-08-07
    IIF 65 - Director → ME
  • 18
    icon of address Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ 2019-06-06
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2019-06-06
    IIF 68 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ 2018-12-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2018-12-04
    IIF 50 - Right to appoint or remove directors OE
  • 20
    icon of address 14-18 Hill Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,934 GBP2017-03-30
    Officer
    icon of calendar 2018-02-21 ~ 2018-04-06
    IIF 39 - Director → ME
  • 21
    icon of address Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ 2018-12-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2018-12-04
    IIF 51 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.