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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 31
  • 1
    Hodson, Emma
    Trademark Attorney born in September 1969
    Individual (3 offsprings)
    Officer
    2005-01-11 ~ 2014-10-28
    OF - Director → CIF 0
  • 2
    Murgitroyd, Ian George
    Patent Agent born in November 1944
    Individual (15 offsprings)
    Officer
    1993-05-31 ~ 2019-12-19
    OF - Director → CIF 0
  • 3
    Gordon, Naoise
    Patent Agent born in March 1966
    Individual (1 offspring)
    Officer
    2002-11-01 ~ 2005-07-27
    OF - Director → CIF 0
  • 4
    Murgitroyd, George Edward
    Patent Attorney born in August 1975
    Individual (11 offsprings)
    Officer
    2007-03-07 ~ 2020-06-09
    OF - Director → CIF 0
  • 5
    Hickey, Mark John
    Trademark Attorney born in November 1965
    Individual (3 offsprings)
    Officer
    2005-01-11 ~ 2021-03-19
    OF - Director → CIF 0
  • 6
    Earnshaw, Geoffrey Mark
    Patent Agent born in June 1964
    Individual (1 offspring)
    Officer
    2002-01-01 ~ 2014-10-23
    OF - Director → CIF 0
  • 7
    Gibb, Thomas Robert, Dr
    Born in November 1988
    Individual (1 offspring)
    Officer
    2020-01-08 ~ now
    OF - Director → CIF 0
  • 8
    Cooper, John
    Patent Agent born in November 1962
    Individual (1 offspring)
    Officer
    1998-03-10 ~ 2014-10-21
    OF - Director → CIF 0
  • 9
    Thomson, Elizabeth Anne
    Trademark Agent born in December 1973
    Individual (6 offsprings)
    Officer
    2002-01-24 ~ 2007-07-31
    OF - Director → CIF 0
  • 10
    Murnane, Graham John
    Patent Agent born in November 1958
    Individual (4 offsprings)
    Officer
    1999-06-01 ~ 2019-03-25
    OF - Director → CIF 0
  • 11
    Pattullo, Norman
    Patent Agent born in July 1948
    Individual (4 offsprings)
    Officer
    1993-05-31 ~ 2005-07-27
    OF - Director → CIF 0
  • 12
    Barrie, Donna
    Individual (4 offsprings)
    Officer
    1993-05-31 ~ 1996-01-01
    OF - Secretary → CIF 0
  • 13
    Stark, Gordon Drummond
    Born in September 1976
    Individual (16 offsprings)
    Officer
    2014-10-22 ~ now
    OF - Director → CIF 0
  • 14
    Mckay, Jacqueline Anne
    Patent Agent born in February 1966
    Individual (1 offspring)
    Officer
    2002-11-01 ~ 2014-10-29
    OF - Director → CIF 0
  • 15
    Brown, James Douglas
    Born in January 1973
    Individual (1 offspring)
    Officer
    2005-05-01 ~ now
    OF - Director → CIF 0
  • 16
    Wotherspoon, Graham
    Patent Agent born in March 1945
    Individual (1 offspring)
    Officer
    1998-03-10 ~ 2000-07-31
    OF - Director → CIF 0
  • 17
    Thom, Russell, Dr
    Born in January 1976
    Individual (1 offspring)
    Officer
    2015-01-23 ~ now
    OF - Director → CIF 0
  • 18
    Mason, Fiona Elizabeth
    Individual (11 offsprings)
    Officer
    2020-07-22 ~ 2025-06-27
    OF - Secretary → CIF 0
  • 19
    Mcnally, Roisin Mary Patricia, Dr
    Patent Agent born in March 1964
    Individual (5 offsprings)
    Officer
    1999-06-01 ~ 2006-09-30
    OF - Director → CIF 0
  • 20
    Jones, Keith William
    Patent Agent born in December 1965
    Individual (26 offsprings)
    Officer
    2004-12-01 ~ 2010-03-31
    OF - Director → CIF 0
    Jones, Keith William
    Patent Attorney born in December 1965
    Individual (26 offsprings)
    2021-03-19 ~ 2024-06-01
    OF - Director → CIF 0
  • 21
    Castle, David William John
    Trademark Attorney born in January 1956
    Individual (9 offsprings)
    Officer
    2005-01-11 ~ 2010-10-31
    OF - Director → CIF 0
  • 22
    Young, Keith Graeme
    Individual (23 offsprings)
    Officer
    1996-01-01 ~ 2020-07-22
    OF - Secretary → CIF 0
  • 23
    Ouzman, Beverley Nicola Claire
    Patent Agent born in April 1967
    Individual (2 offsprings)
    Officer
    1998-03-10 ~ 2013-03-29
    OF - Director → CIF 0
  • 24
    Johnson, Lucy Elizabeth
    Patent Attorney born in March 1974
    Individual (11 offsprings)
    Officer
    2014-10-22 ~ 2017-01-11
    OF - Director → CIF 0
  • 25
    Allan, James Stewart
    Patent Agent born in June 1965
    Individual (3 offsprings)
    Officer
    1999-06-01 ~ 2014-10-22
    OF - Director → CIF 0
  • 26
    Pacitti, Pierpaolo Alfonso Maria Eugenio
    Patent Agent born in June 1948
    Individual (3 offsprings)
    Officer
    1993-05-31 ~ 2003-07-01
    OF - Director → CIF 0
  • 27
    Main, Malcolm Charles
    Patent Agent born in March 1967
    Individual (1 offspring)
    Officer
    2004-12-01 ~ 2020-01-08
    OF - Director → CIF 0
  • 28
    LYCIDAS NOMINEES LIMITED
    - now SC110029
    LYCIDAS (138) LIMITED - 1988-06-29
    292, St. Vincent Street, Glasgow
    Active Corporate (59 parents, 429 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1993-04-27 ~ 1993-05-31
    OF - Nominee Director → CIF 0
  • 29
    LYCIDAS SECRETARIES LIMITED
    - now SC110030
    LYCIDAS (139) LIMITED - 1988-06-29
    292, St. Vincent Street, Glasgow
    Dissolved Corporate (56 parents, 473 offsprings)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    1993-04-27 ~ 1993-05-31
    OF - Nominee Secretary → CIF 0
  • 30
    MURGITROYD GROUP LTD
    MURGITROYD GROUP LIMITED - now SC221766
    MURGITROYD GROUP PLC - 2019-12-20 SC221766
    PROJECT KANSAS PLC - 2001-10-29
    Murgitroyd House, Scotland Street, Glasgow, Scotland
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 31
    BURNESS PAULL LLP
    - now SO300380 SC400647
    BURNESS PAULL & WILLIAMSONS LLP - 2013-08-02
    BURNESS LLP - 2012-11-30
    50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (164 parents, 1853 offsprings)
    Officer
    2025-09-02 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

MURGITROYD & COMPANY LIMITED

Previous name
ST. VINCENT STREET (214) LIMITED - 1993-05-13 SC411208, SC213538, SC236759... (more)
Standard Industrial Classification
69109 - Activities Of Patent And Copyright Agents; Other Legal Activities N.e.c.

Related profiles found in government register
  • MURGITROYD & COMPANY LIMITED
    Info
    ST. VINCENT STREET (214) LIMITED - 1993-05-13
    Registered number SC144082
    Murgitroyd House, 165-169 Scotland Street, Glasgow G5 8PL
    PRIVATE LIMITED COMPANY incorporated on 1993-04-27 (32 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-02
    CIF 0
  • MURGITROYD & COMPANY LIMITED
    S
    Registered number Sc114082
    Murgitroyd House, Scotland Street, Glasgow, Scotland, G5 8PL
    Private Limited Company in Registrar Of Companies, Scotland, Scotland
    CIF 1
  • MURGITROYD & COMPANY LIMITED
    S
    Registered number Sc144082
    Murgitroyd House, 165-169, Scotland Street, Glasgow, Scotland, G5 8PL
    Company Limited By Shares in Register Of Companies, Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    MURGITROYD (CHAPMAN) HOLDINGS LIMITED
    - now 07228332
    ADVANTIP LIMITED
    - 2019-04-12 07228332
    17 Lansdowne Road, Croydon, England
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,002,000 GBP2019-02-20
    Person with significant control
    2019-02-20 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    MURGITROYD (CHAPMAN) LIMITED
    - now 04465454
    CHAPMAN IP LIMITED - 2019-04-12
    17 Lansdowne Road, Croydon, Surrey, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    616,018 GBP2019-02-20
    Person with significant control
    2023-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    MURGITROYD (CREATION IP INTERNATIONAL) LIMITED
    - now SC557336
    CREATION IP INTERNATIONAL LIMITED
    - 2022-04-05 SC557336
    Murgitroyd House, 165-169 Scotland Street, Glasgow, Scotland
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2022-04-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    MURGITROYD (FITZPATRICKS GROUP) LIMITED
    - now SC205379 SC195007
    FITZPATRICKS GROUP LIMITED - 2006-07-03
    SCANON LIMITED - 2000-05-17
    Murgitroyd House, 165-169 Scotland Street, Glasgow, Scotland
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    MURGITROYD (FITZPATRICKS) LIMITED
    - now SC195007 SC205379
    FITZPATRICKS LIMITED - 2006-07-03
    PACIFIC SHELF 834 LIMITED - 1999-08-06
    Murgitroyd House, 165-169 Scotland Street, Glasgow, Scotland
    Dissolved Corporate (15 parents)
    Person with significant control
    2023-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    MURGITROYD (KENNEDYS) LIMITED
    - now SC207870
    KENNEDYS PATENT AGENCY LIMITED - 2008-02-27
    MILLBRY 466 LTD. - 2000-06-26
    Murgitroyd House, 165-169 Scotland Street, Glasgow, Scotland
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 7
    MURGITROYD (LONDON) LIMITED
    - now 02031403
    DAVID W J CASTLE & CO LIMITED - 2005-01-24
    17 Lansdowne Road, Croydon, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 8
    MURGITROYD (TLIP) LIMITED
    - now 08876859
    TLIP LIMITED
    - 2022-12-12 08876859
    17 Lansdowne Road, Croydon, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,492,966 GBP2022-12-07
    Person with significant control
    2022-12-07 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.