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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Murdo John Mackenzie

    Related profiles found in government register
  • Mr Murdo John Mackenzie
    British born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Macginlay Road, Edinburgh, EH12 0BT, Scotland

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

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

      IIF 3 IIF 4 IIF 5
  • 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 7
  • 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
  • Mckenzie, John Munro
    British director born in April 1946

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

      IIF 28
  • Mackenzie, Murdo John
    British c.e.o. born in June 1950

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

      IIF 29
  • 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 33 IIF 34
  • Mackenzie, Murdo John
    British director born in June 1950

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

      IIF 35
  • Mackenzie, Murdo John
    British secretary & treasurer born in June 1950

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

      IIF 36
  • 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 37
  • Mackenzie, Murdo John
    British

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

      IIF 38
    • Ainsdale Lodge, Linton Bank Drive, West Linton, Borders, EH46 7DT

      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 29
  • 1
    BZQ MANAGEMENT LIMITED
    - now SC181945
    NEW PARK MANAGEMENT LIMITED
    - 2017-01-19 SC181945 SC449339
    H5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved Corporate (12 parents)
    Officer
    1998-01-08 ~ dissolved
    IIF 10 - Director → ME
  • 2
    EDINBURGH BIO-PARKS LIMITED
    SC170545
    Pentlands Science Park, Bush Loan, Penicuik, Midlothian
    Active Corporate (17 parents)
    Officer
    1997-07-22 ~ 1998-05-22
    IIF 35 - Director → ME
  • 3
    EDINBURGH CURLING CLUB LIMITED
    SC138893
    Murrayfield Curling Rink, 13a Riversdale Crescent, Edinburgh
    Active Corporate (90 parents, 1 offspring)
    Officer
    1995-05-18 ~ 1998-05-07
    IIF 28 - Director → ME
  • 4
    EDUK (INVESTMENTS) LTD.
    - now SC272854
    5-1 INVESTMENTS LTD.
    - 2016-12-15 SC272854 10181311... (more)
    STOERHOUSE LIMITED
    - 2016-10-05 SC272854
    NEW PARK VENTURES LIMITED
    - 2008-09-26 SC272854 SC285009
    NEW PARK MIDLOTHIAN LIMITED
    - 2007-07-25 SC272854 SC285009
    NEW PARK (HOLDINGS) LIMITED
    - 2007-06-27 SC272854
    2 Deanfoot Drive, West Linton, Peeblesshire, Scotland
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2006-06-20 ~ 2019-01-19
    IIF 8 - Director → ME
  • 5
    ENERDYNAMIC UK (INVESTMENTS) LIMITED
    SC533085
    2 Deanfoot Drive, West Linton, Peeblesshire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2016-04-19 ~ 2018-11-29
    IIF 23 - Director → ME
  • 6
    ENERDYNAMIC UK LTD
    SC438954
    2 Deanfoot Drive, West Linton, Peeblesshire, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2013-07-16 ~ 2018-11-29
    IIF 21 - Director → ME
  • 7
    ENERGROW LTD.
    - now SC242284
    THE INTERNATIONAL POTATO COMPANY LIMITED
    - 2017-07-28 SC242284
    Eh20 Business Centre, 6 Dryden Road, Loanhead, Midlothian, Scotland
    Active Corporate (8 parents)
    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 39 - Secretary → ME
    Person with significant control
    2017-01-23 ~ 2019-01-19
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    ENERGY TECHNOLOGY CENTRE LIMITED - now
    SUSTAINABLE ENERGY TECHNOLOGY & INNOVATION CENTRE
    - 2013-05-09 SC345129
    Energy Technology Centre Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow
    Active Corporate (6 parents)
    Officer
    2008-07-01 ~ 2012-05-30
    IIF 12 - Director → ME
  • 9
    EVERGREEN FORESTRY INVESTMENTS LIMITED
    SC467426
    Office 17 Bilston Glen Enterprise Centre, 1 Dryden Road, Loanhead, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-01-15 ~ 2019-01-19
    IIF 14 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-01-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EVERGROW LTD
    SC531275
    2 Deanfoot Drive, West Linton, Peeblesshire, Scotland
    Active Corporate (2 parents)
    Officer
    2016-03-31 ~ 2019-01-19
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-19
    IIF 6 - Ownership of shares – 75% or more OE
    2019-01-19 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE - now
    MIDLOTHIAN CHAMBER OF COMMERCE
    - 2007-08-17 SC174638
    THE MIDLOTHIAN CHAMBER OF COMMERCE LIMITED
    - 2000-02-02 SC174638
    The Fisherrow Centre , South Street, Musselburgh, Scotland
    Active Corporate (57 parents)
    Officer
    1998-05-08 ~ 2002-08-21
    IIF 32 - Director → ME
  • 12
    MIDLOTHIAN INNOVATION AND TECHNOLOGY TRUST
    SC224801
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    2001-10-31 ~ dissolved
    IIF 17 - Director → ME
  • 13
    MIDLOTHIAN INNOVATION CENTRE LIMITED
    SC249600
    2 Deanfoot Drive, West Linton, Peeblesshire, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2003-05-16 ~ 2016-12-20
    IIF 18 - Director → ME
  • 14
    MOREDUN ANIMAL HEALTH LIMITED
    - now SC161952 SC107439
    MOREDUN SCIENTIFIC LIMITED
    - 1996-04-09 SC161952 SC107439
    Pentlands Science Park, Bush Loan, Penicuik, Midlothian
    Active Corporate (12 parents)
    Officer
    1995-11-30 ~ 2001-02-21
    IIF 41 - Secretary → ME
  • 15
    MOREDUN SCIENTIFIC LIMITED
    - now SC107439 SC161952
    MOREDUN ANIMAL HEALTH LIMITED
    - 1996-04-09 SC107439 SC161952
    COVESUDDEN LIMITED
    - 1988-01-29 SC107439
    Pentlands Science Park, Bush Loan, Penicuik, Scotland
    Active Corporate (32 parents)
    Officer
    ~ 1998-07-06
    IIF 36 - Director → ME
    ~ 2001-01-24
    IIF 40 - Secretary → ME
  • 16
    NEW LIFE MINISTRIES
    SC189564
    447 Gilmerton Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    1998-09-18 ~ 2000-09-30
    IIF 30 - Director → ME
  • 17
    NEW PARK DEVELOPMENT COMPANY LIMITED
    - now SC242248
    NEW PARK INVERNESS LIMITED
    - 2005-11-10 SC242248
    POINTPLANNER LIMITED
    - 2003-04-23 SC242248
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2003-03-19 ~ dissolved
    IIF 25 - Director → ME
  • 18
    NEW PARK HIGHLAND LIMITED
    SC233219
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (11 parents)
    Officer
    2002-06-25 ~ dissolved
    IIF 26 - Director → ME
  • 19
    NEW PARK MIDLOTHIAN LIMITED
    - now SC285009 SC272854
    NEW PARK VENTURES LIMITED
    - 2007-07-25 SC285009 SC272854
    NEW PARK WICK LIMITED
    - 2005-11-29 SC285009
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2005-05-19 ~ dissolved
    IIF 11 - Director → ME
  • 20
    NEW PARK PARTNERSHIP LLP
    SO300129
    Office 17 Bilston Glen Enterprise Centre, 1 Dryden Road, Loanhead, Midlothian, Scotland
    Dissolved Corporate (2 parents, 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 3 - Has significant influence or control OE
  • 21
    NEWPARK ASSET MANAGEMENT LTD
    SC449339 SC181945
    2 Macginlay Road, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2013-05-07 ~ 2019-05-16
    IIF 24 - Director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PENTLAND HOLDINGS LIMITED
    SC174058
    Pentlands Science Park, Bush Loan, Penicuik, Midlothian
    Active Corporate (17 parents, 1 offspring)
    Officer
    1997-03-27 ~ 1998-06-02
    IIF 31 - Director → ME
  • 23
    PENTLANDS SCIENCE PARK LIMITED
    SC148767
    Pentlands Science Park, Bush Loan, By Penicuik, Midlothian
    Active Corporate (29 parents)
    Officer
    1997-08-05 ~ 1998-07-06
    IIF 29 - Director → ME
  • 24
    PROJECT ROSYTH LIMITED
    - now SC470820
    STOERHOUSE HIGHLANDS (NO 1) LIMITED
    - 2018-05-15 SC470820 SC353404
    2 Hill Street, Selkirk, Scottish Borders, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2018-05-14 ~ 2019-01-19
    IIF 22 - Director → ME
    2014-02-24 ~ 2016-12-20
    IIF 15 - Director → ME
  • 25
    REACTOR TECHNOLOGIES LIMITED
    SC267222
    Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling
    Dissolved Corporate (9 parents)
    Officer
    2010-03-05 ~ dissolved
    IIF 16 - Director → ME
  • 26
    SCOTTISH AUTISM - now
    THE SCOTTISH SOCIETY FOR AUTISM - 2011-01-17
    THE SCOTTISH SOCIETY FOR AUTISTIC CHILDREN
    - 1998-11-20 SC081123
    Hilton House Alloa Business Park, Whins Road, Alloa, Clackmannanshire
    Active Corporate (79 parents, 2 offsprings)
    Officer
    1994-12-05 ~ 1998-10-02
    IIF 34 - Director → ME
    1991-11-25 ~ 1994-11-21
    IIF 33 - Director → ME
  • 27
    STOERHOUSE HIGHLANDS LTD
    - now SC353404 SC470820
    STOERGREEN LIMITED
    - 2012-02-22 SC353404
    PLAPET LIMITED
    - 2009-01-21 SC353404
    2 Hill Street, Selkirk, Scotland
    Active Corporate (17 parents, 1 offspring)
    Officer
    2009-01-13 ~ 2017-09-12
    IIF 9 - Director → ME
    Person with significant control
    2016-12-01 ~ 2019-01-19
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    STOERHOUSE VENTURES (POWER) LIMITED
    SC335863
    Forss Business & Technology Park, Forss, Thurso, Caithness
    Dissolved Corporate (6 parents)
    Officer
    2008-01-07 ~ dissolved
    IIF 20 - Director → ME
  • 29
    THE MOREDUN FOUNDATION
    SC151865
    Pentlands Science Park, Bush Loan, Penicuik
    Active Corporate (77 parents, 12 offsprings)
    Officer
    1995-06-29 ~ 2000-12-13
    IIF 38 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.