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

Mr John Murray

    Related profiles found in government register
  • Mr John Murray
    Scottish born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murray, John
    Scottish director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Stackyard, Golspie Tower, Golspie, KW10 6SE, United Kingdom

      IIF 9
  • Murray, John
    Scottish retailer born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Stackyard, Golspie Tower, Golspie, Sutherland, KW10 6SE, Scotland

      IIF 10 IIF 11 IIF 12
  • Murray, John
    Scottish retired born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Stackyard, Golspie Tower, Golspie, KW10 6SE, Scotland

      IIF 13
  • Murray, John
    Scottish shopkeeper born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Stackyard, Golspie Tower, Golspie, KW10 6SE, United Kingdom

      IIF 14
  • Murray, John
    Scottish shopkeeper/convenience stores born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Ardross Street, Inverness, IV3 5NS, Scotland

      IIF 15
  • Murray, John
    British businessman born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balloan, Poles Road, Dornoch, IV25 3HS, Scotland

      IIF 16
  • Murray, John
    British retailer born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Macleod House, Old Bank Road, Golspie, Sutherland, KW10 6RS, United Kingdom

      IIF 17
  • Murray, John
    British electrical engineer born in March 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Birdsfield Drive, Blantyre, G72 0XP

      IIF 18
  • Murray, John
    British managing director born in March 1968

    Registered addresses and corresponding companies
    • icon of address Moravia, Ross Gardens, Golspie, Sutherland, KW10 6SL

      IIF 19
  • Mr Martin John Murray
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunnet Bay Distillery, Dunnet, Thurso, KW14 8XD, Scotland

      IIF 20
    • icon of address Ribbon House, West Side, Dunnet, Thurso, Caithness, KW14 8YD

      IIF 21
  • Murray, John
    British business development born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Tower Street, Tain, IV19 1DY, Scotland

      IIF 22
  • Murray, John
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stackyard, Golspie Tower, Golspie, KW10 6SE, Scotland

      IIF 23
  • Murray, John
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stackyard Golspie Tower, Golspie, KW10 6SE, Scotland

      IIF 24
    • icon of address The Stackyard, Golspie Tower, Golspie, KW10 6SE, United Kingdom

      IIF 25
    • icon of address Unit 8, Golspie Business Park, Golspie, Sutherland, KW10 6UB, United Kingdom

      IIF 26
  • Murray, John
    British property landlord born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dunnet Bay Distillers, Castletown Mill, A836, Castletown, Thurso, Caithness, KW14 8TX

      IIF 27
  • Murray, John
    British retailer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Martin John
    British consultant engineer born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ribbon House, West Side, Dunnet, Thurso, Caithness, KW14 8YD, United Kingdom

      IIF 30
  • Murray, Martin John
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dunnet Bay Distillers, Castletown Mill, A836, Castletown, Thurso, Caithness, KW14 8TX

      IIF 31
  • Murray, Martin John
    British process engineer born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunnet Bay Distillery, Dunnet, Thurso, KW14 8XD, Scotland

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Dunnet Bay Distillery, Dunnet, Thurso, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,489,728 GBP2023-12-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Stackyard, Golspie Tower, Golspie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address The Stackyard, Golspie Tower, Golspie, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,621 GBP2018-08-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Stackyard Golspie Tower, Golspie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address The Stackyard, Golspie Tower, Golspie, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 8 Golspie Business Park, Golspie, Sutherland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Ribbon House West Side, Dunnet, Thurso, Caithness
    Dissolved Corporate (2 parents)
    Equity (Company account)
    252 GBP2019-12-31
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 8 Golspie Business Park, Golspie, Sutherland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    106,725 GBP2025-03-31
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 4th Floor, Metropolitan House, 31-33 High Street, Inverness
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address David William House High Blantyre Ind. Est, First Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ dissolved
    IIF 18 - Director → ME
  • 11
    SLLP 385 LIMITED - 2023-02-13
    icon of address C/o Dunnet Bay Distillers Castletown Mill, A836, Castletown, Thurso, Caithness
    Active Corporate (5 parents)
    Equity (Company account)
    15,698 GBP2024-03-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address 1 East Millicent Avenue, Golspie, Sutherland, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    105,650 GBP2024-12-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 26 - Director → ME
Ceased 9
  • 1
    FARMER JONES ACADEMY LTD - 2017-08-21
    icon of address First Floor, Victoria Buildings, High Street, Tain, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2021-04-12
    IIF 22 - Director → ME
  • 2
    icon of address Flat 2 5 North George Street, Dundee, Angus
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-09 ~ 2012-03-12
    IIF 17 - Director → ME
  • 3
    icon of address High Life Highland Highland Archive Centre, Bught Road, Inverness, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-21 ~ 2020-08-27
    IIF 28 - Director → ME
  • 4
    HIGH LIFE HIGHLAND (TRADING) LIMITED - 2012-02-14
    icon of address High Life Highland Highland Archive Centre, Bught Road, Inverness, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2014-04-25
    IIF 15 - Director → ME
    icon of calendar 2019-03-21 ~ 2020-08-27
    IIF 29 - Director → ME
  • 5
    icon of address 2 Ogstonmill, Fintray, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    123,698 GBP2023-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2021-10-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SLLP 385 LIMITED - 2023-02-13
    icon of address C/o Dunnet Bay Distillers Castletown Mill, A836, Castletown, Thurso, Caithness
    Active Corporate (5 parents)
    Equity (Company account)
    15,698 GBP2024-03-31
    Officer
    icon of calendar 2023-02-16 ~ 2024-05-24
    IIF 27 - Director → ME
  • 7
    SCOTTISH GROCERS FEDERATION LIMITED - 2002-05-21
    SCOTTISH GROCERS FEDERATION - 1991-03-01
    icon of address Federation House, 222-224 Queensferry Road, Edinburgh
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ 2008-04-21
    IIF 19 - Director → ME
  • 8
    icon of address The Dornoch Hub, Argyle Street, Dornoch, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2013-05-28
    IIF 16 - Director → ME
  • 9
    VOLUNTARY GROUPS - EAST SUTHERLAND - 2019-02-19
    icon of address Lairg Community Centre, Main Street, Lairg, Scotland
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    236,997 GBP2024-03-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-03-22
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.