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 Craig Robert Purvis

    Related profiles found in government register
  • Mr Craig Robert Purvis
    Scottish born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Kilbean Drive, Falkirk, FK1 5PH, Scotland

      IIF 1
  • Mr Robert Purvis
    British born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Springfield Road, Kinross, Fife, KY13 8BA, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 8, Springfield Road, Kinross, KY13 8BA, Scotland

      IIF 5 IIF 6 IIF 7
    • icon of address Kingfisher House, Orwell Road, Milnathort, Kinross, KY13 9DA, Scotland

      IIF 10 IIF 11
    • icon of address Market House, South Street, Milnathort, Kinross, KY13 9XB, Scotland

      IIF 12
    • icon of address Mclean House, Cartmore Industrial Estate, Lochgelly, Fife, KY5 8LL

      IIF 13
    • icon of address New Thistle House, The Avenue, Lochgelly, Fife, KY5 9HG, United Kingdom

      IIF 14
    • icon of address New Thistle House, The Avenue, Lochgelly, KY5 9HG, Scotland

      IIF 15 IIF 16
  • Purvis, Craig Robert
    Scottish born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Green Wood, Kinross, KY13 8FG

      IIF 17 IIF 18
    • icon of address 11, Green Wood, Kinross, KY13 8FG, Scotland

      IIF 19
    • icon of address New Thistle House, The Avenue, Lochgelly, KY5 9HG, Scotland

      IIF 20 IIF 21 IIF 22
    • icon of address Thistle House, Cartmore Industrial Estate, Lochgelly, Fife, KY5 8LL, Scotland

      IIF 24
  • Purvis, Craig Robert
    Scottish director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mclean House, Cartmore Industrial Estate, Lochgelly, Fife, KY5 8LL

      IIF 25
  • Purvis, Craig Robert
    British born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beaufield, Middle Balado, Kinross, KY13 0NH, Scotland

      IIF 26
    • icon of address New Thistle House, Lochview Industrial Estate, The Avenue, Lochgelly, KY5 9HG, Scotland

      IIF 27
  • Purvis, Craig Robert
    British company director born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beaufield, Middle Balado, Kinross, KY13 0NH, Scotland

      IIF 28
  • Purvis, Robert
    British born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Purvis, Robert
    British company director born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Springfield Road, Kinross, Fife, KY13 7BA

      IIF 46
  • Purvis, Robert
    British director born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Purvis, Robert
    British plant hire operator born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Springfield Road, Kinross, Fife, KY13 7BA

      IIF 52
  • Purvis, Craig Robert
    Scottish

    Registered addresses and corresponding companies
    • icon of address 11 Green Wood, Kinross, KY13 8FG

      IIF 53
    • icon of address Beaufield, Middle Balado, Kinross, KY13 0NH, Scotland

      IIF 54
  • Purvis, Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 Springfield Road, Kinross, Fife, KY13 7BA

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -78,538 GBP2024-03-31
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 24 - Director → ME
    icon of calendar 2016-11-01 ~ now
    IIF 45 - Director → ME
  • 2
    BRYBRIGHT LIMITED - 1986-09-11
    icon of address New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,808,756 GBP2024-10-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 19 - Director → ME
    icon of calendar ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,499 GBP2024-03-31
    Officer
    icon of calendar 1991-09-02 ~ now
    IIF 31 - Director → ME
    icon of calendar ~ now
    IIF 18 - Director → ME
    icon of calendar ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address New Thistle House, The Avenue, Lochgelly, Fife, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    473,751 GBP2024-10-31
    Officer
    icon of calendar 2009-03-09 ~ now
    IIF 26 - Director → ME
    icon of calendar 1996-05-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,587,428 GBP2024-08-31
    Officer
    icon of calendar 1999-05-05 ~ now
    IIF 33 - Director → ME
    icon of calendar 2013-04-01 ~ now
    IIF 21 - Director → ME
  • 7
    EARTHRANCH LIMITED - 2004-06-23
    icon of address New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,613,757 GBP2024-03-31
    Officer
    icon of calendar 2006-05-22 ~ now
    IIF 29 - Director → ME
    icon of calendar 2013-04-01 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,934,171 GBP2024-05-31
    Officer
    icon of calendar 2005-02-23 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address 11 Dudhope Terrace, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,842 GBP2024-03-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    POG 13 LIMITED - 1988-12-01
    icon of address Market House South Street, Milnathort, Kinross
    Active Corporate (4 parents)
    Equity (Company account)
    1,015,800 GBP2024-03-31
    Officer
    icon of calendar 2006-06-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    WISE DEVELOPMENTS LIMITED - 1992-04-13
    icon of address Market House South Street, Milnathort, Perth & Kinross
    Active Corporate (4 parents)
    Equity (Company account)
    560,013 GBP2024-03-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or controlOE
  • 12
    icon of address New Thistle House, The Avenue, Lochgelly, Fife, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    704,936 GBP2025-01-31
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 23 - Director → ME
    IIF 43 - Director → ME
  • 14
    REALM HOMES LIMITED - 1990-05-11
    icon of address New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    2,097,674 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1990-11-30 ~ now
    IIF 30 - Director → ME
    icon of calendar 2013-04-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address New Thistle House Lochview Industrial Estate, The Avenue, Lochgelly, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    296,450 GBP2024-03-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 27 - Director → ME
    IIF 40 - Director → ME
  • 16
    icon of address New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    731,790 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-01-10 ~ now
    IIF 17 - Director → ME
    icon of calendar ~ now
    IIF 35 - Director → ME
    icon of calendar 2003-04-25 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -78,538 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CARTMORE FORK LIFTS LIMITED - 1999-01-20
    icon of address Bois Bridge, Burnside, Inverkeithing, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    238,139 GBP2024-10-31
    Officer
    icon of calendar 1991-10-02 ~ 2011-12-01
    IIF 52 - Director → ME
  • 3
    RECYCLE FIFE - 2017-04-12
    icon of address Cartmore Industrial Estate, Lochgelly, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2016-04-08
    IIF 48 - Director → ME
  • 4
    LOCHGELLY DEVELOPMENTS LIMITED - 2013-05-21
    icon of address Drylawhill, Drylawhill Farm, East Linton, East Lothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2007-06-20 ~ 2025-06-30
    IIF 28 - Director → ME
  • 5
    icon of address Glenbrook, 4 Dollarbeg Park, Dollar, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    221,383 GBP2025-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2021-01-06
    IIF 25 - Director → ME
    icon of calendar 2001-01-22 ~ 2021-01-01
    IIF 49 - Director → ME
    icon of calendar 2006-02-20 ~ 2018-03-29
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2021-01-06
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    RIGPAY LIMITED - 1989-12-21
    icon of address Dundee Airport, Riverside Drive, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    879 GBP2021-12-31
    Officer
    icon of calendar 2004-04-22 ~ 2016-10-28
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 2 - Has significant influence or control OE
  • 7
    icon of address C/o Interpath Ltd, 31 Charlotte Square, Edinburgh
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    360,480 GBP2021-12-31
    Officer
    icon of calendar 2004-04-22 ~ 2016-10-28
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 4 - Has significant influence or control OE
  • 8
    icon of address Mercury Way, Riverside Drive, Dundee
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -183,493 GBP2024-12-31
    Officer
    icon of calendar 2004-01-26 ~ 2016-10-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    SURELINE PROJECTS LTD. - 1998-04-17
    icon of address Thistle House, Cartmore Industrial Estate, Lochgelly, Fife
    Dissolved Corporate
    Officer
    icon of calendar 1998-04-08 ~ 2012-05-07
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.