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, Murdo John

    Related profiles found in government register
  • Mackenzie, Murdo John
    British c.e.o. born in June 1950

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

      IIF 1
  • 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
    • icon of address 110 Braid Road, Edinburgh, Midlothian, EH10 6AT

      IIF 5 IIF 6
  • Mackenzie, Murdo John
    British director born in June 1950

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

      IIF 7
  • Mackenzie, Murdo John
    British secretary & treasurer born in June 1950

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

      IIF 8
  • Mackenzie, Murdo John
    British

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

      IIF 9
    • icon of address Ainsdale Lodge, Linton Bank Drive, West Linton, Borders, EH46 7DT

      IIF 10
  • Mackenzie, Murdo John
    born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ainsdale Lodge, Linton Bank Drive, West Linton, EH46 7DJ

      IIF 11
  • 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
    • icon of address Office 17, Bilston Glen Enterprise Centre, 1 Dryden Road, Loanhead, Midlothian, EH20 9LZ, Scotland

      IIF 17 IIF 18
    • icon of address The Technopole Centre, Edinburgh Technopole, Bush Estate, Penicuik, Midlothian, EH26 0PJ, Scotland

      IIF 19
    • icon of address Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Stirlingshire, FK7 7WT

      IIF 20
    • icon of address Ainsdale Lodge, Linton Bank Drive, West Linton, Borders, EH46 7DT

      IIF 21 IIF 22 IIF 23
    • icon of address Ainsdale Lodge, Linton Bank Drive, West Linton, Peeblesshire, EH46 7DT, Scotland

      IIF 25
  • Mackenzie, Murdo John
    British company directot born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ainsdale Lodge, Linton Bank Drive, West Linton, EH46 7DT, Scotland

      IIF 26
  • Mackenzie, Murdo John
    British director born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 The Technopole Centre, Edinburgh Technopole, Milton Bridge, Penicuik, Midlothian, EH26 0PJ, United Kingdom

      IIF 27
    • icon of address Ainsdale Lodge, Linton Bank Drive, West Linton, EH46 7DT, Scotland

      IIF 28
  • Mackenzie, Murdo John
    British managing director born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ainsdale Lodge, Linton Bank Drive, West Linton, Borders, EH46 7DT

      IIF 29 IIF 30
  • Mackenzie, Murdo John

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

      IIF 31 IIF 32
  • Mckenzie, John Munro
    British director born in April 1946

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 7 The Technopole Centre, Edinburgh Technopole, Milton Bridge, Penicuik, Midlothian, EH26 0PJ, United Kingdom

      IIF 34
  • Mr Murdo John Mackenzie
    British born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, North Gyle Park, Edinburgh, EH12 8LE, Scotland

      IIF 35
    • icon of address Office 17, Bilston Glen Enterprise Centre, 1 Dryden Road, Loanhead, EH20 9LZ, Scotland

      IIF 36
    • icon of address Office 17, Bilston Glen Enterprise Centre, 1 Dryden Road, Loanhead, Midlothian, EH20 9LZ, Scotland

      IIF 37 IIF 38 IIF 39
  • Estate Of Late Murdo John Mackenzie
    British born in June 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Deanfoot Drive, West Linton, Peeblesshire, EH46 7JF, Scotland

      IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    NEW PARK MANAGEMENT LIMITED - 2017-01-19
    icon of address H5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-08 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 2 Deanfoot Drive, West Linton, Peeblesshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-31 ~ dissolved
    IIF 21 - Director → ME
  • 4
    NEW PARK INVERNESS LIMITED - 2005-11-10
    POINTPLANNER LIMITED - 2003-04-23
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-19 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-25 ~ dissolved
    IIF 30 - Director → ME
  • 6
    NEW PARK VENTURES LIMITED - 2007-07-25
    NEW PARK WICK LIMITED - 2005-11-29
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 9 North Gyle Park, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -5,806 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Forss Business & Technology Park, Forss, Thurso, Caithness
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 24 - Director → ME
Ceased 22
  • 1
    icon of address Pentlands Science Park, Bush Loan, Penicuik, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-22 ~ 1998-05-22
    IIF 7 - Director → ME
  • 2
    icon of address Murrayfield Curling Rink, 13a Riversdale Crescent, Edinburgh
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,055,149 GBP2024-04-30
    Officer
    icon of calendar 1995-05-18 ~ 1998-05-07
    IIF 33 - Director → ME
  • 3
    5-1 INVESTMENTS LTD. - 2016-12-15
    STOERHOUSE LIMITED - 2016-10-05
    NEW PARK VENTURES LIMITED - 2008-09-26
    NEW PARK MIDLOTHIAN LIMITED - 2007-07-25
    NEW PARK (HOLDINGS) LIMITED - 2007-06-27
    icon of address 2 Deanfoot Drive, West Linton, Peeblesshire, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    600 GBP2023-12-31
    Officer
    icon of calendar 2006-06-20 ~ 2019-01-19
    IIF 12 - Director → ME
  • 4
    icon of address 2 Deanfoot Drive, West Linton, Peeblesshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-19 ~ 2018-11-29
    IIF 27 - Director → ME
  • 5
    icon of address 2 Deanfoot Drive, West Linton, Peeblesshire, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2013-07-16 ~ 2018-11-29
    IIF 25 - Director → ME
  • 6
    THE INTERNATIONAL POTATO COMPANY LIMITED - 2017-07-28
    icon of address Eh20 Business Centre, 6 Dryden Road, Loanhead, Midlothian, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    19,387 GBP2024-03-31
    Officer
    icon of calendar 2017-07-28 ~ 2019-01-19
    IIF 17 - Director → ME
    icon of calendar 2003-01-14 ~ 2016-12-20
    IIF 23 - Director → ME
    icon of calendar 2003-01-14 ~ 2006-12-13
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2019-01-19
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    SUSTAINABLE ENERGY TECHNOLOGY & INNOVATION CENTRE - 2013-05-09
    icon of address Energy Technology Centre Rankine Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -21,343 GBP2024-07-31
    Officer
    icon of calendar 2008-07-01 ~ 2012-05-30
    IIF 16 - Director → ME
  • 8
    icon of address Office 17 Bilston Glen Enterprise Centre, 1 Dryden Road, Loanhead, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-01-31
    Officer
    icon of calendar 2014-01-15 ~ 2019-01-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-01-19
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 2 Deanfoot Drive, West Linton, Peeblesshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2019-01-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-19
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    MIDLOTHIAN CHAMBER OF COMMERCE - 2007-08-17
    THE MIDLOTHIAN CHAMBER OF COMMERCE LIMITED - 2000-02-02
    icon of address Hercules House Eskmills, Station Road, Musselburgh, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    18,985 GBP2024-03-31
    Officer
    icon of calendar 1998-05-08 ~ 2002-08-21
    IIF 4 - Director → ME
  • 11
    icon of address 2 Deanfoot Drive, West Linton, Peeblesshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2003-05-16 ~ 2016-12-20
    IIF 22 - Director → ME
  • 12
    MOREDUN SCIENTIFIC LIMITED - 1996-04-09
    icon of address Pentlands Science Park, Bush Loan, Penicuik, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-30 ~ 2001-02-21
    IIF 32 - Secretary → ME
  • 13
    MOREDUN ANIMAL HEALTH LIMITED - 1996-04-09
    COVESUDDEN LIMITED - 1988-01-29
    icon of address Pentlands Science Park, Bush Loan, Penicuik, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1998-07-06
    IIF 8 - Director → ME
    icon of calendar ~ 2001-01-24
    IIF 31 - Secretary → ME
  • 14
    icon of address 447 Gilmerton Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-18 ~ 2000-09-30
    IIF 2 - Director → ME
  • 15
    icon of address Office 17 Bilston Glen Enterprise Centre, 1 Dryden Road, Loanhead, Midlothian, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-08-14 ~ 2019-01-19
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ 2019-01-19
    IIF 37 - Has significant influence or control OE
  • 16
    icon of address 9 North Gyle Park, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -5,806 GBP2024-03-31
    Officer
    icon of calendar 2013-05-07 ~ 2019-05-16
    IIF 28 - Director → ME
  • 17
    icon of address Pentlands Science Park, Bush Loan, Penicuik, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-27 ~ 1998-06-02
    IIF 3 - Director → ME
  • 18
    icon of address Pentlands Science Park, Bush Loan, By Penicuik, Midlothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-08-05 ~ 1998-07-06
    IIF 1 - Director → ME
  • 19
    STOERHOUSE HIGHLANDS (NO 1) LIMITED - 2018-05-15
    icon of address 2 Hill Street, Selkirk, Scottish Borders, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-02-28
    Officer
    icon of calendar 2018-05-14 ~ 2019-01-19
    IIF 26 - Director → ME
    icon of calendar 2014-02-24 ~ 2016-12-20
    IIF 19 - Director → ME
  • 20
    THE SCOTTISH SOCIETY FOR AUTISM - 2011-01-17
    THE SCOTTISH SOCIETY FOR AUTISTIC CHILDREN - 1998-11-20
    icon of address Hilton House Alloa Business Park, Whins Road, Alloa, Clackmannanshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 1994-12-05 ~ 1998-10-02
    IIF 6 - Director → ME
    icon of calendar 1991-11-25 ~ 1994-11-21
    IIF 5 - Director → ME
  • 21
    STOERGREEN LIMITED - 2012-02-22
    PLAPET LIMITED - 2009-01-21
    icon of address 2 Hill Street, Selkirk, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,452,967 GBP2024-08-31
    Officer
    icon of calendar 2009-01-13 ~ 2017-09-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-01-19
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Pentlands Science Park, Bush Loan, Penicuik
    Active Corporate (16 parents, 12 offsprings)
    Officer
    icon of calendar 1995-06-29 ~ 2000-12-13
    IIF 9 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.