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, Scott Alan

    Related profiles found in government register
  • Murray, Scott Alan
    British businessman born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 1 IIF 2
  • Murray, Scott Alan
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Old Hednesford Road, Cannock, Staffordshire, WS11 6LD, England

      IIF 3
    • icon of address 18, Old Hednesford Road, Cannock, Staffordshire, WS11 6LD, United Kingdom

      IIF 4 IIF 5
    • icon of address 18, Old Hednesford Road, Cannock, WS11 6LD, United Kingdom

      IIF 6 IIF 7
    • icon of address C/o Bar Sport, 85, High Green, Cannock, Staffordshire, WS11 1BJ, United Kingdom

      IIF 8
  • Murray, Scott Alan
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Old Hednesford Road, Cannock, WS11 6LD, England

      IIF 9 IIF 10 IIF 11
    • icon of address 18, Old Hednesford Road, Cannock, WS11 6LD, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 1, Castle Court 2, Castlegate Way, Dudley, DY1 4RH, England

      IIF 14
  • Murray, Scott Alan
    British sports bar operator born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Old Hednesford Road, Cannock, Staffordshire, WS11 6LD, United Kingdom

      IIF 15
    • icon of address Ags, Unit 1, Castle Court 2, Castle Gate Way, Dudley, DY1 4RH, United Kingdom

      IIF 16
  • Murray, Scott Alan
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Old Hednesford Road, Cannock, WS11 6LD, United Kingdom

      IIF 17 IIF 18
    • icon of address Ags, Unit 1, Castle Court 2, Castle Gate Way, Dudley, DY1 4RH, United Kingdom

      IIF 19
  • Mr Scott Murray
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Castle Court 2, Castlegate Way, Dudley, DY1 4RH, England

      IIF 20
  • Murray, Scott Alan

    Registered addresses and corresponding companies
    • icon of address 18, Old Hednesford Road, Cannock, Staffordshire, WS11 6LD, United Kingdom

      IIF 21
  • Murray, Scott

    Registered addresses and corresponding companies
    • icon of address 18, Old Hednesford Road, Cannock, Staffordshire, WS11 6LD, England

      IIF 22
    • icon of address 18, Old Hednesford Road, Cannock, Staffordshire, WS11 6LD, United Kingdom

      IIF 23
    • icon of address 18, Old Hednesford Road, Cannock, WS11 6LD, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address C/o Bar Sport, 85, High Green, Cannock, Staffordshire, WS11 1BJ, United Kingdom

      IIF 28
    • icon of address Unit 1, Castle Court 2, Castlegate Way, Dudley, DY1 4RH, England

      IIF 29
  • Mr Scott Alan Murray
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Longbridge Road, Stewart House, Suite 2, Barking, IG11 8RW, England

      IIF 30
    • icon of address 85, High Green, Cannock, Staffordshire, WS11 1BJ, England

      IIF 31
    • icon of address 85-87, High Green, Cannock, WS11 1BJ, England

      IIF 32 IIF 33
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

      IIF 34
    • icon of address Ags, Unit 1, Castle Court 2, Castle Gate Way, Dudley, DY1 4RH, United Kingdom

      IIF 35
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 36 IIF 37
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 38 IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    BAR SPORTS FRANCHISE UK LIMITED - 2011-10-21
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    BURGER PRIEST LIMITED - 2015-11-06
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 6
    icon of address 18 Old Hednesford Road, Cannock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-10-12 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 18 Old Hednesford Road, Cannock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-04-11 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    BAR SPORT PROPERTY LIMITED - 2025-05-07
    icon of address Bar Sport, 85 High Green, Cannock, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,355 GBP2023-08-31
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 5 - Director → ME
    icon of calendar 2010-09-29 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    MAYWEATHER RIGHTS LIMITED - 2017-03-08
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,552 GBP2017-08-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    BURGER PRIEST FRANCHISE UK LIMITED - 2019-01-21
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -306,536 GBP2021-08-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-07-07 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 85-87 High Green, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    BAR SPORT (CANNOCK) LIMITED - 2012-04-03
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 85 - 87 High Green, Cannock, Staffs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-02-10 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 85-87 High Green, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Haslehursts, 88 Hill Village Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-03-08 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 4
  • 1
    icon of address 4th Floor Churchgate House, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ 2016-07-21
    IIF 28 - Secretary → ME
  • 2
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ 2013-03-02
    IIF 4 - Director → ME
    icon of calendar 2011-03-30 ~ 2013-03-31
    IIF 23 - Secretary → ME
  • 3
    icon of address Unit 17 The Rushes, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ 2012-10-26
    IIF 13 - Director → ME
  • 4
    BAR SPORT LOUGHBOROUGH LIMITED - 2011-12-06
    icon of address Frp Advisory, Castle Acres Everard Way, Narborough, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2011-09-24
    IIF 7 - Director → ME
    icon of calendar 2011-04-11 ~ 2011-09-24
    IIF 25 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.