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, Alan

    Related profiles found in government register
  • Murray, Alan
    British petroleum retailer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Corton Shaw, Alloway, Ayr, KA6 6GG

      IIF 1 IIF 2
  • Murray, Alan
    British chief executive born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor Offices, The Roberts Building, 48 Maylands Avenue, Hemel Hempstead, HP2 4SQ, England

      IIF 3
  • Murray, Alan George
    British chief operating officer born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redinch 7 Gardens Road, Newburgh, Cupar, Fife, KY14 6BZ

      IIF 4
  • Murray, Alan George
    British leisure centre director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redinch 7 Gardens Road, Newburgh, Cupar, Fife, KY14 6BZ

      IIF 5
  • Murray, Alan George
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Whitwell Close, Oundle, Peterborough, PE8 4HD

      IIF 6
  • Murray, Alan
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 7 IIF 8
  • Murray, Alan
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 9
    • 26, Argyle Avenue, Margate, Kent, CT9 5RW

      IIF 10
  • Mr Alan Murray
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Bramblewood Road, Weldon, Corby, NN17 3ED, England

      IIF 11
  • Murray, Alan
    British chief executive born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3 Austins Mews, High Street, Hemel Hempstead, Hertfordshire, HP1 3AF, England

      IIF 12
    • Fourth Floor Offices, The Roberts Building, 48 Maylands Avenue, Hemel Hempstead, HP2 4SQ, England

      IIF 13
  • Murray, Alan
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24 Wheatfields, St. Ives, Cambridgeshire, PE27 3YD

      IIF 14
  • Murray, Alan
    British marketing director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24 Wheatfields, St. Ives, Cambridgeshire, PE27 3YD

      IIF 15
  • Murray, Alan George
    British director-petroleum retailer born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Corton Shaw, Ayr, KA6 6GG, Scotland

      IIF 16
  • Murray, Alan George
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Atlantic Business Centre, 1 The Green, London, E4 7ES, England

      IIF 17
  • Mr Alan Murray
    British born in October 1966

    Resident in Britain

    Registered addresses and corresponding companies
    • Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 18
  • Murray, Alan George
    British garage proprietor born in January 1947

    Registered addresses and corresponding companies
    • Rockville, 6 Letham Road, Perth, Tayside, PH1 2AP, Scotland

      IIF 19 IIF 20
  • Mr Alan Murray
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 21
  • Murray, Alan

    Registered addresses and corresponding companies
    • Fourth Floor Offices, The Roberts Building, 48 Maylands Avenue, Hemel Hempstead, HP2 4SQ, England

      IIF 22
  • Mr Alan George Murray
    British born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Corton Shaw, Ayr, KA6 6GG, Scotland

      IIF 23
  • Mr Alan George Murray
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Thorpe Court, Thorpe Waterville, Kettering, Northamptonshire, NN14 3ED

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    31 Bramblewood Road, Weldon, Corby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,728 GBP2019-12-31
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    21 Corton Shaw, Ayr, Ayrshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    31,903 GBP2024-02-28
    Officer
    2000-09-22 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-09-18 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex
    Corporate (2 parents)
    Officer
    2014-09-18 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    43,611 GBP2021-12-31
    Officer
    2012-07-16 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    Somerset Park, Tryfield Place, Ayr, Ayrshire
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    195,077 GBP2024-05-31
    Officer
    2021-03-01 ~ now
    IIF 16 - director → ME
  • 6
    Fourth Floor Offices, The Roberts Building 48 Maylands Avenue, Hemel Hempstead, Hemel Hempstead, England
    Corporate (12 parents)
    Officer
    2014-02-06 ~ now
    IIF 12 - director → ME
  • 7
    SAFETY EVENTS LIMITED - 2011-06-20
    SUMMERCOMBE OTS NO 36 LIMITED - 1995-05-24
    Fourth Floor Offices, The Roberts Building, 48 Maylands Avenue, Hemel Hempstead, England
    Corporate (2 parents)
    Officer
    2014-02-06 ~ now
    IIF 3 - director → ME
    2014-02-06 ~ now
    IIF 22 - secretary → ME
  • 8
    Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    5,375 GBP2024-10-31
    Officer
    2016-04-05 ~ dissolved
    IIF 9 - director → ME
  • 9
    34 Westway, Caterham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-06-25 ~ dissolved
    IIF 10 - director → ME
  • 10
    Fourth Floor Offices, The Roberts Building, 48 Maylands Avenue, Hemel Hempstead, England
    Corporate (2 parents)
    Officer
    2014-09-18 ~ now
    IIF 13 - director → ME
  • 11
    Somerset Park, Tryfield Place, Ayr
    Corporate (6 parents)
    Equity (Company account)
    62,399 GBP2023-06-30
    Officer
    2005-01-17 ~ now
    IIF 1 - director → ME
  • 12
    Townloch, Town Hill, Dunfermline
    Dissolved corporate (4 parents)
    Officer
    1999-02-14 ~ dissolved
    IIF 5 - director → ME
Ceased 6
  • 1
    C/o Kre Corporate Receovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,628 GBP2023-12-31
    Officer
    2004-05-04 ~ 2018-04-06
    IIF 6 - director → ME
    Person with significant control
    2016-09-04 ~ 2018-04-06
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    31 Bramblewood Road, Weldon, Corby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,728 GBP2019-12-31
    Officer
    2017-02-17 ~ 2020-02-05
    IIF 17 - director → ME
  • 3
    SCANLODGE LIMITED - 1997-02-24
    The Club House, Buckden Road, Brampton, Huntingdon, Cambridgeshire
    Dissolved corporate (6 parents)
    Equity (Company account)
    -160,968 GBP2019-05-31
    Officer
    2002-03-29 ~ 2008-04-30
    IIF 15 - director → ME
  • 4
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    109,192 GBP2023-07-31
    Officer
    2004-08-01 ~ 2006-11-30
    IIF 14 - director → ME
  • 5
    Townloch, Town Hill, Dunfermline
    Corporate (7 parents)
    Equity (Company account)
    214,309 GBP2024-03-31
    Officer
    1999-02-14 ~ 2020-02-17
    IIF 4 - director → ME
    1992-01-26 ~ 1997-02-16
    IIF 20 - director → ME
  • 6
    Townloch, Town Hill, Dunfermline
    Dissolved corporate (4 parents)
    Officer
    1992-04-28 ~ 1997-02-16
    IIF 19 - 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.