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, John

    Related profiles found in government register
  • Murray, John
    British design and draughtsman born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 0/2, Parklands Oval, Glasgow, G53 7UE, Scotland

      IIF 1
  • Murray, John
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, John Alan
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellington Drive, Aberdeen, AB12 4LE, United Kingdom

      IIF 6
    • 62, Hammerman Drive, Aberdeen, AB24 4SH, United Kingdom

      IIF 7
    • 62, Hammerman Drive, Aberdeen, Aberdeenshire, AB24 4SH

      IIF 8
    • Flat L/r, 17 Allan Street, Aberdeen, AB10 6HN, United Kingdom

      IIF 9
    • Unit 8, Denmore Road, Bridge Of Don, Aberdeen, Aberdeenshire, AB23 8JW, United Kingdom

      IIF 10
    • Unit 3, Schooner Park, Schooner Court, Crossways Business Park, Dartford, Kent, DA2 6NW, United Kingdom

      IIF 11
  • Murray, John Alan
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Murcar Business Park, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW, Scotland

      IIF 12 IIF 13
  • Murray, John Alan
    British sales director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellington Drive, Aberdeen, AB12 4LE, United Kingdom

      IIF 14
    • Unit 3, Schooner Court, Crossways Business Park, Dartford, Kent, DA2 6NW, United Kingdom

      IIF 15
  • Murray, John Allan
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Hammerman Drive, Aberdeen, Aberdeenshire, AB24 4SH, United Kingdom

      IIF 16 IIF 17
    • Unit 3, Schooner Court, Crossways Business Park, Dartford, Kent, DA2 6NW, United Kingdom

      IIF 18 IIF 19
  • Murray, John Allan
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Murcar Business Park, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW, Scotland

      IIF 20 IIF 21
  • Murray, John Angus
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Thistle House, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 22
  • Murray, John Angus
    British structural designer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Redwood Court, Milton Of Leys, Inverness, Inverness Shire, IV2 6HD

      IIF 23
  • Murray, John
    British sales man born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 24
  • Murray, John
    British senior designer born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69, Dunchurch Road, Paisley, PA1 3EX, Scotland

      IIF 25
  • Murray, John
    British structural designer born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69 Dunchurch Road, Paisley, PA1 3EX, United Kingdom

      IIF 26
  • Murray, John Alan
    Scottish company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, John Alan
    Scottish director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Murray
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Dunchurch Road, Paisley, PA1 3EX, United Kingdom

      IIF 33
  • Mr John Murray
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Grandholm Gardens, Aberdeen, AB22 8AG, United Kingdom

      IIF 34
  • Murray, John
    Scottish director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 35
  • Murray, John
    British company director born in March 1954

    Registered addresses and corresponding companies
    • 49 Towerhill Avenue, Inverness, IV2 5FX

      IIF 36
  • Murray, John
    British director born in July 1954

    Registered addresses and corresponding companies
    • 49 Towerhill Avenue, Cradlehall, Inverness, Inverness Shire, IV2 5FX

      IIF 37
  • Murray, John
    English company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 38
  • Murray, John
    British

    Registered addresses and corresponding companies
    • 49 Towerhill Avenue, Inverness, IV2 5FX

      IIF 39
  • Mr John Alan Murray
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Homesdale Road, Bromley, Kent, BR2 9LB, United Kingdom

      IIF 40
  • Murray, John Allan
    British

    Registered addresses and corresponding companies
    • 62, Hammerman Drive, Aberdeen, Aberdeenshire, AB24 4SH, United Kingdom

      IIF 41
  • Mr John Angus Murray
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Thistle House, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 42
    • Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 43
  • Mr John Alan Murray
    Scottish born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Homesdale Road, Bromley, Kent, BR2 9LB, United Kingdom

      IIF 44 IIF 45
    • 73, Croydon Road, Caterham, CR3 6PD, England

      IIF 46 IIF 47
  • Mr John Murray
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 48
  • Mr John Murray
    British born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69, Dunchurch Road, Paisley, PA1 3EX, Scotland

      IIF 49
    • 69 Dunchurch Road, Paisley, PA1 3EX, United Kingdom

      IIF 50
  • Murray, John Allan

    Registered addresses and corresponding companies
    • 24, Wellington Drive, Aberdeen, AB12 4LE, United Kingdom

      IIF 51
  • Mr John Murray
    Scottish born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 52
  • Mr John Murray
    English born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 15
  • 1
    2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 5 - director → ME
  • 2
    TRANTOR UK LIMITED - 2001-07-23
    MOUNTWEST 234 LIMITED - 1999-05-28
    34 Albyn Place, Aberdeen, Aberdeenshire
    Dissolved corporate (2 parents)
    Officer
    2001-07-10 ~ dissolved
    IIF 37 - director → ME
  • 3
    Unit 3 Schooner Park, Schooner Court, Dartford, Kent
    Dissolved corporate (2 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 51 - secretary → ME
  • 4
    ALARIS LONDON LTD - 2016-03-31
    Unit 3, Schooner Court, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 18 - director → ME
  • 5
    KITCHEN DESIGN SERVICES LTD - 2021-11-10
    73 Croydon Road Croydon Road, Caterham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    145,508 GBP2024-07-31
    Officer
    2019-07-15 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    73 Croydon Road, Caterham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-04-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    Unit 3, Schooner Park Schooner Court, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-09 ~ dissolved
    IIF 11 - director → ME
  • 8
    69 Dunchurch Road, Paisley, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    837 GBP2024-02-29
    Officer
    2021-03-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    69 Dunchurch Road, Paisley, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,646 GBP2021-08-31
    Officer
    2018-06-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 10
    FREELANCE EURO SERVICES (MMXCII) LIMITED - 2008-10-15
    Second Floor Excel House, 30 Semple Street, Edinburgh
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,869 GBP2016-04-05
    Officer
    2006-06-26 ~ dissolved
    IIF 1 - director → ME
  • 11
    ARENA KITCHENS LTD - 2018-02-07
    ALARIS LTD - 2017-12-11
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved corporate (2 parents)
    Equity (Company account)
    103,705 GBP2017-04-30
    Officer
    2017-12-11 ~ dissolved
    IIF 4 - director → ME
  • 12
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-27 ~ dissolved
    IIF 9 - director → ME
  • 13
    32 Deanston Avenue, Barrhead, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63,774 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    FREELANCE EURO SERVICES (MMCDLVII) LIMITED - 2007-12-12
    Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,059 GBP2017-04-05
    Officer
    2007-02-26 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    2nd Floor Thistle House, 24 Thistle Street, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,647 GBP2019-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-02-25 ~ 2013-06-21
    IIF 6 - director → ME
    2009-11-05 ~ 2012-06-11
    IIF 7 - director → ME
    2008-05-29 ~ 2009-11-05
    IIF 16 - director → ME
    2008-05-29 ~ 2009-11-05
    IIF 41 - secretary → ME
  • 2
    46 Station Road, Banchory, Aberdeenshire
    Dissolved corporate (1 parent)
    Officer
    2012-03-13 ~ 2013-03-13
    IIF 10 - director → ME
  • 3
    AXIS HOME IMPROVEMENTS LTD. - 2007-10-16
    AXIS INTERNET LTD - 2007-04-24
    Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire
    Corporate (2 parents)
    Officer
    2008-09-17 ~ 2009-02-04
    IIF 8 - director → ME
    2006-08-07 ~ 2007-11-07
    IIF 36 - director → ME
    2006-08-07 ~ 2007-11-13
    IIF 39 - secretary → ME
  • 4
    Unit 3 Schooner Park, Schooner Court, Dartford, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-12-09 ~ 2013-07-14
    IIF 14 - director → ME
    2009-07-13 ~ 2010-03-01
    IIF 17 - director → ME
  • 5
    ALARIS LONDON LTD - 2016-03-31
    Unit 3, Schooner Court, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-26 ~ 2016-05-18
    IIF 15 - director → ME
    2013-11-26 ~ 2013-11-26
    IIF 19 - director → ME
  • 6
    KUCHEN LTD - 2021-12-08
    61 Homesdale Road, Bromley, England
    Corporate
    Equity (Company account)
    -72,179 GBP2020-12-31
    Officer
    2018-04-30 ~ 2020-09-18
    IIF 30 - director → ME
    2018-04-30 ~ 2019-06-03
    IIF 29 - director → ME
    2017-11-29 ~ 2018-04-30
    IIF 27 - director → ME
    Person with significant control
    2017-11-29 ~ 2018-04-30
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    2018-04-30 ~ 2020-09-18
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    NEW ERA RENEWABLES UK LTD - 2023-10-24
    63-63a Homesdale Road, Bromley, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,914 GBP2024-03-31
    Officer
    2023-02-08 ~ 2023-02-18
    IIF 24 - director → ME
    Person with significant control
    2023-02-08 ~ 2023-03-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    2023-02-08 ~ 2023-05-10
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    69 Dunchurch Road, Paisley, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,646 GBP2021-08-31
    Person with significant control
    2018-06-14 ~ 2018-06-14
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    ARENA KITCHENS LTD - 2018-02-07
    ALARIS LTD - 2017-12-11
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved corporate (2 parents)
    Equity (Company account)
    103,705 GBP2017-04-30
    Officer
    2017-03-10 ~ 2017-06-14
    IIF 20 - director → ME
    2016-07-20 ~ 2016-07-20
    IIF 12 - director → ME
    2016-06-02 ~ 2016-11-07
    IIF 21 - director → ME
    2016-05-13 ~ 2016-05-31
    IIF 13 - director → ME
  • 10
    29 Grove Vale, East Dulwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,184 GBP2023-12-31
    Officer
    2017-12-01 ~ 2019-12-03
    IIF 28 - director → ME
    Person with significant control
    2017-12-01 ~ 2019-12-06
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 11
    39 High Street, Orpington, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2023-10-31
    Officer
    2023-02-03 ~ 2023-02-03
    IIF 38 - director → ME
    2023-01-10 ~ 2023-01-26
    IIF 35 - director → ME
    Person with significant control
    2023-01-10 ~ 2023-01-26
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    2023-02-03 ~ 2023-02-09
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-14 ~ 2019-01-21
    IIF 3 - director → ME
© 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.