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

Jack, Murray Russell

    Related profiles found in government register
  • Jack, Murray Russell
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Commonhead Avenue, Airdrie, Lanarkshire, ML6 6NT, Scotland

      IIF 1
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 2
    • icon of address 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 3
    • icon of address Strathclyde Business Centre, Carstairs Street, Glasgow, G40 4JD, Scotland

      IIF 4
    • icon of address Unite B2, Block 7, Central Avenue, Blantyre Industrial Estate, Glasgow, G72 0AF, Scotland

      IIF 5
  • Jack, Murray
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 6
  • Mr Murray Russell Jack
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Commonhead Avenue, Airdrie, Lanarkshire, ML6 6NT, Scotland

      IIF 7
    • icon of address 7, Commonhead Avenue, Airdrie, Lanarkshire, ML6 6NT, United Kingdom

      IIF 8
    • icon of address 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 9
    • icon of address 91, 4/1, Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 10
    • icon of address Unite B2, Block 7, Central Avenue, Blantyre Industrial Estate, Glasgow, G72 0AF, Scotland

      IIF 11
  • Mr Murray Jack
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 12
  • Jack Murray
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fieldcroft, Greater Manchester, OL11 5LA, United Kingdom

      IIF 13
  • Jack, Murray
    British company director born in December 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 120, Carstairs Street, Glasgow, G40 4JD, Scotland

      IIF 14
    • icon of address Strathclyde Business Centre, Carstairs Street, Glasgow, G40 4JD, Scotland

      IIF 15
  • Jack, Murray
    British marketing born in December 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strathclyde Business Centre, Carstairs Street, Glasgow, G40 4JD, Scotland

      IIF 16
  • Murray, Jack
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fieldcroft, Greater Manchester, OL11 5LA, United Kingdom

      IIF 17
  • Jack Murray
    British born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Saxondale, Anlaby Common, Hull, East Yorkshire, HU4 4SH

      IIF 18
  • Murray, Jack Daniel
    British company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fieldcroft, Bamford, Rochdale, OL11 5LA, England

      IIF 19
  • Murray, Jack Daniel
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, England

      IIF 20
    • icon of address Uhy Hacker Young Manchester Llp, St James Building, Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 21
  • Mr Jack Daniel Murray
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uhy Hacker Young Manchester Llp, St James Building, Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 22
    • icon of address 4, Fieldcroft, Bamford, Rochdale, OL11 5LA, England

      IIF 23
  • Murray, Jack Daniel
    British director born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Saxondale, Anlaby Common, Hull, East Yorkshire, HU4 4SH

      IIF 24
  • Jack, Murray

    Registered addresses and corresponding companies
    • icon of address 7, Commonhead Avenue, Airdrie, Lanarkshire, ML6 6NT, Scotland

      IIF 25
    • icon of address 7, Commonhead Avenue, Airdrie, Lanarkshire, ML6 6NT, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 7 Commonhead Avenue, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2022-08-26 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 4/1 91 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    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
  • 3
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2021-02-25 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 4 Fieldcroft, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    54,053 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address 4 Fieldcroft, Bamford, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address 33 Saxondale, Anlaby Common, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    35,397 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unite B2, Block 7 Central Avenue, Blantyre Industrial Estate, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unite B2, Block 7 Central Avenue, Blantyre, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address 120 Carstairs Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 14 - Director → ME
Ceased 5
  • 1
    BRICKS AND MORTAR SEARCH GROUP LIMITED - 2022-01-17
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ 2023-04-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2023-03-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -55,105 GBP2024-04-30
    Officer
    icon of calendar 2022-01-01 ~ 2022-09-15
    IIF 20 - Director → ME
  • 3
    icon of address 33 Saxondale, Anlaby Common, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    35,397 GBP2024-03-31
    Officer
    icon of calendar 2019-12-18 ~ 2023-03-24
    IIF 24 - Director → ME
  • 4
    icon of address C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -70,099 GBP2022-01-31
    Officer
    icon of calendar 2020-01-22 ~ 2021-01-29
    IIF 15 - Director → ME
  • 5
    LEADS 2 SELL LTD - 2016-03-21
    LEAD GENERTION LTD - 2016-03-02
    icon of address C/o Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,428 GBP2020-02-29
    Officer
    icon of calendar 2020-10-15 ~ 2021-01-29
    IIF 4 - Director → ME
    icon of calendar 2016-02-22 ~ 2020-10-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-10-08
    IIF 10 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.