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 Scotland

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

      IIF 1
    • 1, Commercial Road, Leven, KY8 4LE, United Kingdom

      IIF 2
    • 10, Willow Glade, Leven, Fife, KY8 5PN, Scotland

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

      IIF 4 IIF 5 IIF 6
    • Laurel Bank Hotel, Balbirnie Street, Markinch, Fife, KY7 6DB

      IIF 8
    • Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 9
  • Murray, Lee
    British director born in September 1969

    Resident in Scotland

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

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Murray, Lee
    British hospitality consutant born in September 1969

    Resident in Scotland

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

      IIF 12
  • Murray, Lee
    British director born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78, Hamilton Place, Aberdeen, AB15 5BA, Scotland

      IIF 13
  • Murray, Lee
    British company director born in September 1969

    Resident in United Kingdom

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

      IIF 14
    • 10, Willow Glade, Leven, Fife, KY8 5PN, Scotland

      IIF 15
    • 10, Willow Glade, Leven, KY8 5PN, United Kingdom

      IIF 16
    • Quayside House, Dock Road, Methil, Leven, Fife, KY83SR, Scotland

      IIF 17
    • Unit 24, Fife Renewables And Innovation Centre Ajax Way, Leven, KY8 3RS, United Kingdom

      IIF 18
    • Unit 24 Fric, Ajax Way, Leven, KY8 3RS, Scotland

      IIF 19
    • Bayview Stadium, Harbour View, Methil, Fife, KY8 3RW

      IIF 20
  • Murray, Lee
    British director born in September 1969

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 22
    • 10, Willow Glade, Leven, Fife, KY8 5PN, Scotland

      IIF 23
    • Quayside House, Dock Road, Methil, Leven, Fife, KY8 3SR

      IIF 24
    • Quayside House, Dock Road, Methil, Leven, Fife, KY8 3SR, Scotland

      IIF 25 IIF 26 IIF 27
    • Unit B1, Burnmill Industrial Estate, Leven, Fife, Scotland

      IIF 29
    • Forsyth House, Lomond Court, The Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 30 IIF 31 IIF 32
  • Murray, Lee
    British partnerships officer born in September 1969

    Resident in United Kingdom

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

      IIF 34
  • Murray, Lee
    British publican born in September 1969

    Resident in United Kingdom

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

      IIF 35
    • Quayside House, Dock Road, Methil, Leven, Fife, KY8 3SR

      IIF 36
  • Murray, Lynne Mary
    British accounts assistant born in February 1970

    Resident in Scotland

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

      IIF 37
  • 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
    • Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, United Kingdom

      IIF 50
  • Murray, Lynne Mary
    British hotelier born in February 1970

    Resident in Scotland

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

      IIF 51
  • Mr Lee Murray
    British born in September 1969

    Resident in Scotland

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

      IIF 52
  • Murray, Lee
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194a, High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 53
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 54
    • Unit 6, Beacon Court, New Ollerton, NG22 9QL, United Kingdom

      IIF 55
  • Murray, Lee
    British engineer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Murray, Lee
    British engineer / director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Mr Lee Murray
    British born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78, Hamilton Place, Aberdeen, AB15 5BA, Scotland

      IIF 58
  • Murray, Lee Mary
    British company director born in February 1970

    Resident in United Kingdom

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

      IIF 59 IIF 60 IIF 61
    • Unit 24 Fric, Ajax Way, Leven, Fife, KY8 3RS, Scotland

      IIF 62
  • Murray, Lee

    Registered addresses and corresponding companies
    • 194a, High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 63
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Mrs Lynne Mary Murray
    British born in February 1970

    Resident in Scotland

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

      IIF 65
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Mr Lee Murray
    British born in September 1969

    Resident in United Kingdom

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

      IIF 67
    • 1, Commercial Road, Leven, KY8 4LE, United Kingdom

      IIF 68
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
    • Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 70
  • Mrs Lee Murray
    British born in September 1969

    Resident in United Kingdom

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

      IIF 71 IIF 72
    • Thomson House, Harbour View, Methil, Leven, KY8 3RW, Scotland

      IIF 73
    • Unit 24 Fric, Ajax Way, Leven, KY8 3RS, Scotland

      IIF 74
  • Mr Lee Murray
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194a, High Street North, East Ham, E6 2JA, United Kingdom

      IIF 75
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 76
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
    • Unit 6, Beacon Court, New Ollerton, NG22 9QL, United Kingdom

      IIF 78
  • Mr Lee Murray
    Scottish born in September 1969

    Resident in United Kingdom

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

      IIF 79
  • Mr Lee Mary Murray
    British born in February 1970

    Resident in United Kingdom

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

      IIF 80 IIF 81 IIF 82
    • Unit 24 Fric, Ajax Way, Leven, Fife, KY8 3RS, Scotland

      IIF 83
  • Mrs Lynne Mary Murray
    British born in February 1970

    Resident in United Kingdom

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

      IIF 84
child relation
Offspring entities and appointments
Active 39
  • 1
    COOL CATERING LIMITED - 2013-07-16
    1 GOLF PLACE (ST ANDREWS) LTD - 2013-06-07
    Quayside House Dock Road, Methil, Leven, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 28 - director → ME
  • 2
    Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 6 - director → ME
  • 3
    Thomson House Harbour View, Methil, Leven, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 4
    1 Commercial Rd, Leven, Scotland
    Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 5
    Laurel Bank Hotel, Balbirnie Street, Markinch, Fife
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
  • 6
    Quayside House Dock Road, Methil, Leven, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 26 - director → ME
  • 7
    LLM HOLDINGS LIMITED - 2013-06-07
    KEGS & CO LTD - 2013-03-15
    Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 30 - director → ME
  • 8
    10 Willow Glade, Leven, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-02-12 ~ dissolved
    IIF 21 - director → ME
  • 9
    LM PUB MANAGEMENT LIMITED - 2013-06-07
    FLOOD INNS (FIFE) LTD - 2013-03-15
    MOLLY MALONES (LEVEN) LTD - 2012-09-25
    Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 33 - director → ME
  • 10
    THE FOOD MIXER LTD - 2024-12-30
    78 Hamilton Place, Aberdeen, Scotland
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-04-11 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    Unit 24 Fric Ajax Way, Leven, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    2018-02-12 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LM HOTELS LTD - 2012-07-02
    42 HIGH STREET (LEVEN) LTD - 2012-03-01
    Quayside House Dock Road, Methil, Leven, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 25 - director → ME
  • 13
    COOL MERCHANDISE LIMITED - 2013-07-16
    FLOOD INNS (LEVEN) LTD - 2013-06-07
    Kepstorn Solicitors, 7 St James Terrace, Lochwinnoch Road, Kilmacolm
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 22 - director → ME
  • 14
    Macgregor Thomson Limited, Forsyth House, The Castle Business Park, Stirling
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 23 - director → ME
  • 15
    NORTH STREET (LEVEN) PROPERTIES LTD - 2013-06-07
    Quayside House Dock Road, Methil, Leven, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 27 - director → ME
  • 16
    THE FOXTON BAR & GRILL LTD - 2013-03-15
    RIVERSIDE INN (LEVEN) LTD - 2012-03-01
    Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 31 - director → ME
  • 17
    MCPHAILS (LEVEN) LTD - 2013-03-15
    Unit B1, Burnmill Industrial Estate, Leven, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 29 - director → ME
  • 18
    1 Commercial Road, Leven, Scotland
    Corporate (1 parent)
    Officer
    2023-04-19 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 19
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 20
    ACADEMY OF COOL LIMITED - 2014-12-16
    FLOOD INNS ACADEMY LIMITED - 2013-06-07
    AGENDA (LEVEN) LTD - 2013-03-15
    Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 32 - director → ME
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 22
    PURPLE VENTURE 136 LIMITED - 2002-03-19
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved corporate (1 parent)
    Officer
    2002-03-28 ~ dissolved
    IIF 35 - director → ME
  • 23
    Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 5 - director → ME
  • 24
    1 1 Commercial Road, Leven, Fife, Scotland
    Corporate (1 parent)
    Officer
    2023-12-06 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 25
    Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-06-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 26
    FLOOD INNS LIMITED - 2013-06-07
    Quayside House Dock Road, Methil, Leven, Fife
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 24 - director → ME
  • 27
    Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 34 - director → ME
  • 28
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 29
    252b Barking Road, East Ham, London
    Corporate (1 parent)
    Equity (Company account)
    7,222 GBP2023-02-28
    Officer
    2018-02-20 ~ now
    IIF 56 - director → ME
    Person with significant control
    2018-02-20 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 30
    Unit 6 Beacon Court, New Ollerton, Newark, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,128 GBP2024-05-31
    Officer
    2020-05-14 ~ now
    IIF 53 - director → ME
    2020-05-14 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 31
    Unit 6 Beacon Court, New Ollerton, England
    Corporate (1 parent)
    Officer
    2023-06-15 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 32
    20 Wenlock Road, London, England
    Dissolved corporate (5 parents)
    Officer
    2023-11-10 ~ dissolved
    IIF 57 - director → ME
    2023-11-10 ~ dissolved
    IIF 64 - secretary → ME
  • 33
    Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 4 - director → ME
  • 34
    14-18 Hill Street, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    60,934 GBP2017-03-30
    Officer
    2011-10-28 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 35
    Quayside House Dock Road, Methil, Leven, Fife
    Dissolved corporate (1 parent)
    Officer
    2010-02-26 ~ dissolved
    IIF 36 - director → ME
  • 36
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 37
    Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-02-02 ~ dissolved
    IIF 48 - director → ME
  • 38
    Quayside House Dock Road, Methil, Leven, Fife, Scotland
    Dissolved corporate (4 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 17 - director → ME
  • 39
    Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 7 - director → ME
Ceased 21
  • 1
    COOL CATERING LIMITED - 2013-07-16
    1 GOLF PLACE (ST ANDREWS) LTD - 2013-06-07
    Quayside House Dock Road, Methil, Leven, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-12-13 ~ 2012-08-07
    IIF 46 - director → ME
  • 2
    Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-08-02 ~ 2018-12-04
    IIF 62 - director → ME
    2018-01-09 ~ 2018-08-02
    IIF 18 - director → ME
    Person with significant control
    2018-01-09 ~ 2018-08-02
    IIF 71 - Ownership of shares – 75% or more OE
    2018-08-02 ~ 2018-12-04
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 3
    Thomson House Harbour View, Methil, Leven, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-11-02 ~ 2020-01-08
    IIF 3 - director → ME
    2015-07-24 ~ 2018-09-04
    IIF 15 - director → ME
  • 4
    LLM HOLDINGS LIMITED - 2013-06-07
    KEGS & CO LTD - 2013-03-15
    Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling
    Dissolved corporate (1 parent)
    Officer
    2011-08-15 ~ 2012-08-07
    IIF 40 - director → ME
  • 5
    LM PUB MANAGEMENT LIMITED - 2013-06-07
    FLOOD INNS (FIFE) LTD - 2013-03-15
    MOLLY MALONES (LEVEN) LTD - 2012-09-25
    Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling
    Dissolved corporate (1 parent)
    Officer
    2011-11-24 ~ 2012-08-07
    IIF 39 - director → ME
  • 6
    Bayview Stadium, Harbour View, Methil, Fife
    Corporate (8 parents)
    Officer
    2013-06-04 ~ 2014-08-11
    IIF 20 - director → ME
  • 7
    3 Silveburn Cottages Silverburn Park, Largo Road, Leven, Fife, Scotland
    Corporate (6 parents)
    Officer
    2018-01-25 ~ 2018-04-26
    IIF 14 - director → ME
  • 8
    LM HOTELS LTD - 2012-07-02
    42 HIGH STREET (LEVEN) LTD - 2012-03-01
    Quayside House Dock Road, Methil, Leven, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-12-15 ~ 2012-08-07
    IIF 42 - director → ME
  • 9
    COOL MERCHANDISE LIMITED - 2013-07-16
    FLOOD INNS (LEVEN) LTD - 2013-06-07
    Kepstorn Solicitors, 7 St James Terrace, Lochwinnoch Road, Kilmacolm
    Dissolved corporate (1 parent)
    Officer
    2012-03-15 ~ 2012-08-07
    IIF 38 - director → ME
  • 10
    Macgregor Thomson Limited, Forsyth House, The Castle Business Park, Stirling
    Dissolved corporate (1 parent)
    Officer
    2011-12-13 ~ 2012-08-07
    IIF 45 - director → ME
  • 11
    NORTH STREET (LEVEN) PROPERTIES LTD - 2013-06-07
    Quayside House Dock Road, Methil, Leven, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-11-24 ~ 2012-08-07
    IIF 43 - director → ME
  • 12
    THE FOXTON BAR & GRILL LTD - 2013-03-15
    RIVERSIDE INN (LEVEN) LTD - 2012-03-01
    Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling
    Dissolved corporate (1 parent)
    Officer
    2011-11-24 ~ 2012-08-07
    IIF 41 - director → ME
  • 13
    MCPHAILS (LEVEN) LTD - 2013-03-15
    Unit B1, Burnmill Industrial Estate, Leven, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-11-24 ~ 2012-08-07
    IIF 44 - director → ME
  • 14
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-07-16 ~ 2022-06-02
    IIF 9 - director → ME
  • 15
    ACADEMY OF COOL LIMITED - 2014-12-16
    FLOOD INNS ACADEMY LIMITED - 2013-06-07
    AGENDA (LEVEN) LTD - 2013-03-15
    Macgregor Thomson Limited, Forsyth House Lomond Court, The Castle Business Park, Stirling
    Dissolved corporate (1 parent)
    Officer
    2011-11-24 ~ 2012-08-07
    IIF 47 - director → ME
  • 16
    Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-07-17 ~ 2018-12-04
    IIF 60 - director → ME
    Person with significant control
    2018-07-17 ~ 2018-12-04
    IIF 80 - Ownership of shares – 75% or more OE
  • 17
    FLOOD INNS LIMITED - 2013-06-07
    Quayside House Dock Road, Methil, Leven, Fife
    Dissolved corporate (1 parent)
    Officer
    2011-01-07 ~ 2012-08-07
    IIF 49 - director → ME
  • 18
    Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-07-13 ~ 2019-06-06
    IIF 50 - director → ME
    Person with significant control
    2018-07-13 ~ 2019-06-06
    IIF 84 - Ownership of shares – 75% or more OE
  • 19
    Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-07-17 ~ 2018-12-04
    IIF 59 - director → ME
    Person with significant control
    2018-07-17 ~ 2018-12-04
    IIF 81 - Right to appoint or remove directors OE
  • 20
    14-18 Hill Street, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    60,934 GBP2017-03-30
    Officer
    2018-02-21 ~ 2018-04-06
    IIF 12 - director → ME
  • 21
    Unit 24 Fife Renewables And Innovation Centre Ajax Way, Leven, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-07-17 ~ 2018-12-04
    IIF 61 - director → ME
    Person with significant control
    2018-07-17 ~ 2018-12-04
    IIF 82 - Right to appoint or remove directors OE
© 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.