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

Mackenzie, David Grant

    Related profiles found in government register
  • Mackenzie, David Grant
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Markethill Road, Turriff, Aberdeenshire, AB53 4PA

      IIF 1
  • Mackenzie, David Grant
    British farmer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Mains Of Tillymorgan, Culsalmond, Insch, Aberdeenshire, AB52 6UQ, United Kingdom

      IIF 2
  • Mackenzie, David Grant
    British uk sales manager, beef & sheep harbro born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mackenzie, David Grant
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34/36, Grange Street, Kilmarnock, KA1 2DD, United Kingdom

      IIF 8
    • icon of address The Garage, Grange Street, Kilmarnock, Ayrshire, KA1 2DD, Scotland

      IIF 9
  • Mackenzie, David Grant
    British publican born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 The Paddock, Pearcton, Irvine, KA11 2AZ

      IIF 10
  • Mackenzie, David
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34/36, Grange Street, Kilmarnock, KA1 2DD, United Kingdom

      IIF 11
  • Mackenzie, Grant
    British managing director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP

      IIF 12
    • icon of address 116, Elford Crescent, Plympton, Plymouth, Devon, PL7 4BU

      IIF 13
  • Mackenzie, Grant David
    British founder & cto born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Heron Gardens, Portishead, Bristol, BS20 7DH, United Kingdom

      IIF 14
  • Mackenzie, David Grant
    British

    Registered addresses and corresponding companies
    • icon of address 21 The Paddock, Pearcton, Irvine, KA11 2AZ

      IIF 15
  • Mr David Grant Mackenzie
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Mains Of Tillymorgan, Culsalmond, Insch, Aberdeenshire, AB52 6UQ, United Kingdom

      IIF 16
  • Mr David Grant Mackenzie
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-36 Grange Street, Kilmarnock, Ayrshire, KA1 2DD, United Kingdom

      IIF 17
  • Mr Grant Mackenzie
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Heron Gardens, Portishead, Bristol, BS20 7DH, United Kingdom

      IIF 18
    • icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall, TR10 9EP

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -28,760 GBP2020-12-31
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 116 Elford Crescent, Plympton, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 13 - Director → ME
  • 3
    SCULPTOGRAPHY LTD - 2024-01-03
    COMFORT COMPANIONS LTD - 2025-06-03
    3D SCULPTOGRAPHY SERVICES LTD - 2016-11-21
    icon of address 56 Heron Gardens, Portishead, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 14 - Director → ME
  • 4
    NEF FEEDS & RETAIL LIMITED - 2002-08-30
    MARBRAE LIMITED - 2002-06-24
    icon of address Markethill Road, Turriff, Aberdeenshire
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    25,000 GBP2024-06-30
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address South Mains Of Tillymorgan, Culsalmond, Insch, Aberdeenshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    384,967 GBP2024-04-30
    Officer
    icon of calendar 1997-05-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 113 Vardar Avenue, Clarkston, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    -37,890 GBP2024-12-31
    Officer
    icon of calendar 1992-12-18 ~ 1997-04-30
    IIF 10 - Director → ME
    icon of calendar 1992-12-18 ~ 1997-04-30
    IIF 15 - Secretary → ME
  • 2
    SCULPTOGRAPHY LTD - 2024-01-03
    COMFORT COMPANIONS LTD - 2025-06-03
    3D SCULPTOGRAPHY SERVICES LTD - 2016-11-21
    icon of address 56 Heron Gardens, Portishead, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-11
    IIF 18 - Has significant influence or control OE
  • 3
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,441 GBP2020-03-31
    Officer
    icon of calendar 2016-01-12 ~ 2016-04-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ABERDEEN MEAT MARKETING LIMITED - 1994-01-25
    icon of address Thainstone Centre, Inverurie, Aberdeenshire
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2018-10-09
    IIF 5 - Director → ME
  • 5
    MILLBRY 337 LTD. - 1999-10-26
    icon of address Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2018-10-09
    IIF 7 - Director → ME
  • 6
    DELICIOUS FAYRE LIMITED - 1999-03-24
    HIGHLAND CUISINE LIMITED - 2016-04-01
    BERNBEAM LIMITED - 1986-07-15
    icon of address Thainstone Centre, Inverurie, Aberdeenshire
    Active Corporate (12 parents)
    Equity (Company account)
    52,089 GBP2021-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2018-10-09
    IIF 4 - Director → ME
  • 7
    icon of address Thainstone Centre, Inverurie
    Active Corporate (12 parents)
    Equity (Company account)
    327,474 GBP2021-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2018-10-09
    IIF 6 - Director → ME
  • 8
    icon of address 34/36 Grange Street, Kilmarnock
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2012-10-24 ~ 2013-11-06
    IIF 11 - Director → ME
    icon of calendar 2013-11-06 ~ 2016-04-06
    IIF 8 - Director → ME
  • 9
    WESTLAKE SHEFFIELD LIMITED - 1994-02-14
    BELLEVER LIMITED - 1992-06-24
    SPEED 783 LIMITED - 1990-12-11
    PREMIER MEAT PRODUCTS LIMITED - 1994-09-19
    YORKSHIRE PREMIER MEAT LIMITED - 2013-02-18
    icon of address Langthwaite Grange, Industrial Estate, South Kirkby
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2018-10-09
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.