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

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
    • icon of address 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
    • icon of address 24, Wellington Drive, Aberdeen, AB12 4LE, United Kingdom

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

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

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

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

      IIF 10
    • icon of address 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
    • icon of address 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
    • icon of address 24, Wellington Drive, Aberdeen, AB12 4LE, United Kingdom

      IIF 14
    • icon of address 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
    • icon of address 62, Hammerman Drive, Aberdeen, Aberdeenshire, AB24 4SH, United Kingdom

      IIF 16 IIF 17
    • icon of address 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
    • icon of address Unit 17, Murcar Business Park, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW, Scotland

      IIF 20 IIF 21
  • Murray, John
    British sales man born in May 1957

    Resident in England

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

      IIF 22
  • Murray, John
    British senior designer born in May 1957

    Resident in Scotland

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

      IIF 23
  • Murray, John
    British structural designer born in May 1957

    Resident in Scotland

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

      IIF 24
  • 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
    • icon of address 69 Dunchurch Road, Paisley, PA1 3EX, United Kingdom

      IIF 31
  • Murray, John
    United Kingdom designer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ames Way, Kings Hill, ME19 4HT, United Kingdom

      IIF 32
  • Mr John Murray
    British born in March 1954

    Resident in United Kingdom

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

      IIF 33
  • Murray, John
    Scottish director born in May 1957

    Resident in England

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

      IIF 34
  • Murray, John
    British company director born in March 1954

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

      IIF 35
  • Murray, John
    British director born in July 1954

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

      IIF 36
  • Murray, John
    English company director born in March 1954

    Resident in England

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

      IIF 37
  • Murray, John
    British

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

      IIF 38
  • Mr John Alan Murray
    British born in March 1985

    Resident in United Kingdom

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

      IIF 39
  • Murray, John Allan
    British

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

      IIF 40
  • Mr John Alan Murray
    Scottish born in March 1985

    Resident in United Kingdom

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

      IIF 41 IIF 42
    • icon of address 73, Croydon Road, Caterham, CR3 6PD, England

      IIF 43 IIF 44
  • Mr John Murray
    British born in May 1957

    Resident in England

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

      IIF 45
  • Mr John Murray
    British born in May 1957

    Resident in Scotland

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

      IIF 46
    • icon of address 69 Dunchurch Road, Paisley, PA1 3EX, United Kingdom

      IIF 47
  • Murray, John Allan

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

      IIF 48
  • Mr John Murray
    Scottish born in May 1957

    Resident in England

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

      IIF 49
  • Mr John Murray
    English born in March 1954

    Resident in England

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

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 5 - Director → ME
  • 2
    TRANTOR UK LIMITED - 2001-07-23
    MOUNTWEST 234 LIMITED - 1999-05-28
    icon of address 34 Albyn Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-10 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address Unit 3 Schooner Park, Schooner Court, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 48 - Secretary → ME
  • 4
    ALARIS LONDON LTD - 2016-03-31
    icon of address Unit 3, Schooner Court, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 18 - Director → ME
  • 5
    KITCHEN DESIGN SERVICES LTD - 2021-11-10
    icon of address 73 Croydon Road Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,765 GBP2025-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 73 Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 3, Schooner Park Schooner Court, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 69 Dunchurch Road, Paisley, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    463 GBP2025-02-28
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 69 Dunchurch Road, Paisley, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,646 GBP2021-08-31
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    FREELANCE EURO SERVICES (MMXCII) LIMITED - 2008-10-15
    icon of address 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
    icon of calendar 2006-06-26 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 1 Ames Way, Kings Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 32 - Director → ME
  • 12
    ARENA KITCHENS LTD - 2018-02-07
    ALARIS LTD - 2017-12-11
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,705 GBP2017-04-30
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address 32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,774 GBP2017-01-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2009-11-05
    IIF 16 - Director → ME
    icon of calendar 2009-11-05 ~ 2012-06-11
    IIF 7 - Director → ME
    icon of calendar 2013-02-25 ~ 2013-06-21
    IIF 6 - Director → ME
    icon of calendar 2008-05-29 ~ 2009-11-05
    IIF 40 - Secretary → ME
  • 2
    icon of address 46 Station Road, Banchory, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ 2013-03-13
    IIF 10 - Director → ME
  • 3
    AXIS INTERNET LTD - 2007-04-24
    AXIS HOME IMPROVEMENTS LTD. - 2007-10-16
    icon of address 4385, 05897327 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2009-02-04
    IIF 8 - Director → ME
    icon of calendar 2006-08-07 ~ 2007-11-07
    IIF 35 - Director → ME
    icon of calendar 2006-08-07 ~ 2007-11-13
    IIF 38 - Secretary → ME
  • 4
    icon of address Unit 3 Schooner Park, Schooner Court, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2010-03-01
    IIF 17 - Director → ME
    icon of calendar 2011-12-09 ~ 2013-07-14
    IIF 14 - Director → ME
  • 5
    ALARIS LONDON LTD - 2016-03-31
    icon of address Unit 3, Schooner Court, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ 2013-11-26
    IIF 19 - Director → ME
    icon of calendar 2013-11-26 ~ 2016-05-18
    IIF 15 - Director → ME
  • 6
    KUCHEN LTD - 2021-12-08
    icon of address 61 Homesdale Road, Bromley, England
    Active Corporate
    Equity (Company account)
    -72,179 GBP2020-12-31
    Officer
    icon of calendar 2017-11-29 ~ 2018-04-30
    IIF 25 - Director → ME
    icon of calendar 2018-04-30 ~ 2020-09-18
    IIF 28 - Director → ME
    icon of calendar 2018-04-30 ~ 2019-06-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-04-30
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-30 ~ 2020-09-18
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NEW ERA RENEWABLES UK LTD - 2023-10-24
    icon of address 63-63a Homesdale Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,914 GBP2024-03-31
    Officer
    icon of calendar 2023-02-08 ~ 2023-02-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ 2023-03-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-02-08 ~ 2023-05-10
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    icon of address 69 Dunchurch Road, Paisley, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,646 GBP2021-08-31
    Person with significant control
    icon of calendar 2018-06-14 ~ 2018-06-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    ARENA KITCHENS LTD - 2018-02-07
    ALARIS LTD - 2017-12-11
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,705 GBP2017-04-30
    Officer
    icon of calendar 2017-03-10 ~ 2017-06-14
    IIF 20 - Director → ME
    icon of calendar 2016-06-02 ~ 2016-11-07
    IIF 21 - Director → ME
    icon of calendar 2016-07-20 ~ 2016-07-20
    IIF 12 - Director → ME
    icon of calendar 2016-05-13 ~ 2016-05-31
    IIF 13 - Director → ME
  • 10
    icon of address 29 Grove Vale, East Dulwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -158,184 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-12-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2019-12-06
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-01-26
    IIF 34 - Director → ME
    icon of calendar 2023-02-03 ~ 2023-02-03
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-01-26
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-02-03 ~ 2023-02-09
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ 2019-01-21
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.