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 Andrew Duncan Murray

    Related profiles found in government register
  • Mr Andrew Duncan Murray
    British born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, High Street, Glasgow, G1 1LX, Scotland

      IIF 1
    • icon of address 46, Trongate, Glasgow, G1 5ES, Scotland

      IIF 2 IIF 3
    • icon of address Oakwood House, Pottery Lane, Strensall, York, YO32 5TJ, England

      IIF 4
  • Andrew Murray
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 305, Newmill & Canthill Road, Salsburgh, Shotts, North Lanarkshire, ML7 4NR, Scotland

      IIF 5
  • Murray, Andrew Duncan
    British company director born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Trongate, Glasgow, G1 5ES, Scotland

      IIF 6
  • Murray, Andrew Duncan
    British director born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, High Street, Glasgow, G1 1LX, Scotland

      IIF 7
    • icon of address 46 Trongate, Glasgow, Lanarkshire, G1 5ES, Scotland

      IIF 8
  • Murray, Andrew Duncan
    British general manager born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Pottery Lane, Strensall, York, YO32 5TJ, England

      IIF 9
  • Murray, Andrew Duncan
    British managing director born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Trongate, Glasgow, G1 5ES, Scotland

      IIF 10
  • Mr Andrew Murray
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bryden Road, Stirling, Stirlingshire, FK7 8FJ, United Kingdom

      IIF 11
    • icon of address 12, Bryden Road, Whins Of Milton, Stirling, Stirlingshire, FK7 8FJ, United Kingdom

      IIF 12
  • Murray, Andrew
    British property manager born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, Giles Street, Edinburgh, EH6 6BZ, Scotland

      IIF 13
  • Murray, Andrew
    British company director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 305, Newmill & Canthill Road, Salsburgh, Shotts, North Lanarkshire, ML7 4NR, Scotland

      IIF 14
  • Andrew Murray
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, The Bridles, Seascale, Cumbria, CA20 1QG, United Kingdom

      IIF 15
  • Mr Andrew Murray
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Market Hill, Royston, SG8 9JU, United Kingdom

      IIF 16
    • icon of address Green Man, 37 Market Hill, Royston, SG8 9JU, England

      IIF 17
    • icon of address 9, The Bridles, Seascale, CA20 1QG, United Kingdom

      IIF 18
  • Murray, Andrew
    British businessman born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Above The Town House, 2 George Street, Leamington Spa, Warwickshire, CV31 1ET, England

      IIF 19
  • Andrew Murray
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Market Hill, Royston, SG8 9JU, United Kingdom

      IIF 20
  • Murray, Andrew
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bryden Road, Stirling, Stirlingshire, FK7 8FJ, United Kingdom

      IIF 21
  • Murray, Andrew
    British entrepreneur born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bryden Road, Whins Of Milton, Stirling, Stirlingshire, FK7 8FJ, United Kingdom

      IIF 22
  • Murray, Andrew
    British self employed born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Kesselbergstrasse, Munich, 81539, Germany

      IIF 23
  • Murray, Andrew
    British retired contract negotiator born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270-272 High Road, London, NW10 2EY

      IIF 24
  • Murray, Andrew
    English bar owner/ manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Man, 37 Market Hill, Royston, SG8 9JU, England

      IIF 25
  • Murray, Andrew
    English company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, The Bridles, Seascale, CA20 1QG, United Kingdom

      IIF 26
  • Murray, Andrew
    English contract born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, The Bridles, Seascale, Cumbria, CA20 1QG, United Kingdom

      IIF 27
  • Murray, Andrew
    English electrician born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Market Hill, Royston, SG8 9JU, United Kingdom

      IIF 28
  • Murray, Andrew
    English publican born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Market Hill, Royston, SG8 9JU, United Kingdom

      IIF 29
  • Murray, Andrew

    Registered addresses and corresponding companies
    • icon of address 37, Market Hill, Royston, SG8 9JU, United Kingdom

      IIF 30
    • icon of address 9, The Bridles, Seascale, Cumbria, CA20 1QG, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 46 Trongate, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 37 Market Hill, Royston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 305 Newmill & Canthill Road, Shotts, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    110,296 GBP2024-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 46 Trongate, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    16,304 GBP2024-02-29
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 45 High Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 12 Bryden Road, Stirling, Stirlingshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    GRANT STAFFORD BORTHWICK LIMITED - 2025-07-25
    GRANT STAFFORD LIMITED - 2018-01-25
    icon of address 89 Giles Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    -844,366 GBP2023-10-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Carringtons Accountants, 14 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 46 Trongate, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10,315 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    HARROWELLS (NO.155) LIMITED - 2008-08-18
    icon of address Oakwood House Pottery Lane, Strensall, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    177,187 GBP2024-04-30
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 4385, 15111276 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 37 Market Hill, Royston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2020-01-14 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Green Man, 37 Market Hill, Royston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 15
    icon of address 9 The Bridles, Seascale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 9 The Bridles, Seascale, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2023-08-17 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address 305 Newmill & Canthill Road, Shotts, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    110,296 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-16 ~ 2021-11-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 270-272 High Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-10-09 ~ 2012-08-19
    IIF 24 - 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.