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, Paul

    Related profiles found in government register
  • Murray, Paul
    British born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Paul Murray, Flat 2, 8 Kirklee Gate, Glasgow, G12 0SZ, Scotland

      IIF 1
    • Flat 2, 8 Kirklee Gate, Glasgow, G12 0SZ, Scotland

      IIF 2
    • Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD, Scotland

      IIF 3
    • C/o Arch Law, Level 2 Huckletree, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 4
    • Faldonside House, Melrose, TD6 9BG

      IIF 5
    • Faldonside House, Melrose, TD6 9BG, United Kingdom

      IIF 6
  • Murray, Paul
    British company director born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Faldonside House, Melrose, TD6 9BG

      IIF 7
  • Murray, Paul
    British director born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murray, Paul
    British investor born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Faldonside House, Faldonside House, Melrose, Roxburghshire, TD6 9BG, United Kingdom

      IIF 16
    • Faldonside House, Melrose, TD6 9BG

      IIF 17
  • Murray, Paul
    British management consultancy born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ibrox Stadium, 150 Edminston Drive, Glasgow, G51 2XD

      IIF 18
    • Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD, Scotland

      IIF 19
  • Murray, Paul
    British managing consultancy born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD, Scotland

      IIF 20
  • Murray, Paul
    British managing director private equi born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Faldonside House, Melrose, TD6 9BG

      IIF 21
  • Murray, Paul
    British born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 2, Kirklee Gate, Glasgow, G12 0SZ, Scotland

      IIF 22
  • Murray, Paul
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9, Sandringham Court, Beckenham, BR3 5EE, England

      IIF 23
  • Murray, Paul
    British born in May 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • Hamilton House, Church Street, Altrincham, WA14 4DR, England

      IIF 24
  • Murray, Paul
    British director born in May 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • C/o Rooney Nimmo Ltd, 8 Walker Street, Edinburgh, Midlothian, EH3 7LA, Scotland

      IIF 25
  • Murray, Paul
    British venture capital born in May 1964

    Registered addresses and corresponding companies
    • 19 Cluny Terrace, Edinburgh, Midlothian, EH10 4SW

      IIF 26
  • Murray, Paul
    British investor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Barwell Consulting Ltd, 97 West Regent Street, Glasgow, Scotland

      IIF 27
  • Mr Paul Murray
    British born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Kirklee Gate, Flat 2, Glasgow, G12 0SZ, Scotland

      IIF 28
    • Flat 2, 8 Kirklee Gate, Glasgow, G12 0SZ, Scotland

      IIF 29
  • Murray, Paul
    British director

    Registered addresses and corresponding companies
    • Faldonside House, Melrose, TD6 9BG

      IIF 30
  • Murray, Paul Brian Douglas

    Registered addresses and corresponding companies
    • 78, Loughborough Road, Quorn, Leicestershire, LE12 8DX, United Kingdom

      IIF 31
  • Paul Murray
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9, Sandringham Court, Beckenham, BR3 5EE, England

      IIF 32
  • Murray, Paul Brian Douglas
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Owl Barn, 1 Homefield Green, Medbourne, Market Harborough, LE16 8JQ, England

      IIF 33 IIF 34
  • Murray, Paul Brian Douglas
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 78, Loughborough Road, Quorn, Leicestershire, LE12 8DX, United Kingdom

      IIF 35
  • Mr Paul Murray
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD

      IIF 36
  • Mr Paul Brian Douglas Murray
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House 3a Church Lane, Barsby, Leicester, LE7 4RF, United Kingdom

      IIF 37
    • Owl Barn, 1 Homefield Green, Medbourne, Market Harborough, LE16 8JQ, England

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    LIPTIDE LIMITED - 2021-06-29
    Hamilton House, Church Street, Altrincham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -131,660 GBP2024-09-30
    Officer
    2021-08-31 ~ now
    IIF 24 - Director → ME
  • 2
    FRIST CALL LIFT SERVICES LTD - 2022-06-09
    Flat 9 Sandringham Court, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    78 Loughborough Road, Quorn, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 35 - Director → ME
    2013-03-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    17 Mandervell Road, Oadby, Leicester
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,517,882 GBP2024-12-31
    Officer
    1998-02-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 5
    8 Kirklee Gate, Flat 2, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,405 GBP2024-11-30
    Officer
    2004-11-21 ~ now
    IIF 5 - Director → ME
    2004-11-21 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    Flat 2 8 Kirklee Gate, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    NANOGENIC SOLUTIONS LIMITED - 2018-06-18
    C/o Arch Law Level 2 Huckletree, 8 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,281 GBP2021-05-31
    Officer
    2021-08-10 ~ now
    IIF 4 - Director → ME
  • 8
    Flat 2 Kirklee Gate, Glasgow, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -194,309 GBP2024-03-31
    Officer
    2014-11-26 ~ now
    IIF 22 - Director → ME
  • 9
    Ettrick Riverside, Dunsdale Road, Selkirk, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-08-24 ~ dissolved
    IIF 25 - Director → ME
  • 10
    Westwood House 78 Loughborough Road, Quorn, Loughborough, England
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    LEMAC NO. 6 LIMITED - 2012-10-23
    C/o Paul Murray Flat 2, 8 Kirklee Gate, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2013-02-01 ~ now
    IIF 1 - Director → ME
Ceased 20
  • 1
    3I PLC
    - now
    FFI (UK FINANCE) PUBLIC LIMITED COMPANY - 1983-07-01
    INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED - 1980-12-31
    1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents, 73 offsprings)
    Officer
    1999-09-01 ~ 2000-04-19
    IIF 26 - Director → ME
  • 2
    ATESSTA GROUP LIMITED - 1996-03-15
    NEWCO (502) LIMITED - 1996-02-29
    1 George Square, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-12-20 ~ 2007-06-04
    IIF 10 - Director → ME
  • 3
    MM&S (4078) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ 2007-06-04
    IIF 7 - Director → ME
  • 4
    MM&S (5052) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2005-12-07 ~ 2007-06-04
    IIF 9 - Director → ME
  • 5
    MM&S (5283) LIMITED - 2008-01-14
    1 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2007-10-26 ~ 2015-07-03
    IIF 14 - Director → ME
  • 6
    RANGERS SECURITY SERVICES LIMITED - 2012-12-03
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (5 parents)
    Officer
    2015-03-09 ~ 2018-05-02
    IIF 19 - Director → ME
  • 7
    NEWCO (583) LIMITED - 1999-08-20
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2005-12-20 ~ 2007-06-04
    IIF 12 - Director → ME
  • 8
    17 Mandervell Road, Oadby, Leicester
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,517,882 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MARTIN CURRIE INVESTMENT MANAGEMENT LIMITED - 2025-09-30
    5 Morrison Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2003-03-06 ~ 2004-03-31
    IIF 21 - Director → ME
  • 10
    RANGERS INTERNATIONAL FOOTBALL CLUB PLC - 2025-07-01
    RANGERS FOOTBALL PLC - 2012-11-27
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2015-03-06 ~ 2018-05-02
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-02
    IIF 36 - Has significant influence or control OE
  • 11
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (5 parents)
    Officer
    2015-03-09 ~ 2018-05-02
    IIF 20 - Director → ME
  • 12
    SDI NEWCO NO.1 LIMITED - 2012-08-14
    Unit A Brook Park East, Shirebrook
    Active Corporate (4 parents)
    Officer
    2015-03-09 ~ 2018-05-03
    IIF 6 - Director → ME
  • 13
    THE RANGERS FOOTBALL CLUB P.L.C. - 2012-07-31
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate
    Officer
    2007-09-20 ~ 2011-05-23
    IIF 17 - Director → ME
  • 14
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2005-12-20 ~ 2007-06-04
    IIF 11 - Director → ME
  • 15
    NEWCO (560) LIMITED - 1998-12-23
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2005-12-20 ~ 2007-06-04
    IIF 15 - Director → ME
  • 16
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-12-20 ~ 2007-06-04
    IIF 13 - Director → ME
  • 17
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -435,520 GBP2020-02-29
    Officer
    2017-11-14 ~ 2021-04-26
    IIF 27 - Director → ME
  • 18
    ST. MARY'S SCHOOL (MELROSE) LIMITED - 2004-12-03
    Abbey Park, Melrose, Roxburghshire
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    5,287,751 GBP2024-08-31
    Officer
    2009-11-30 ~ 2018-02-21
    IIF 16 - Director → ME
  • 19
    SEVCO SCOTLAND LIMITED - 2012-07-31
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-03-09 ~ 2017-03-27
    IIF 18 - Director → ME
  • 20
    R. DELAMORE LIMITED - 2016-05-26
    DASHMATIC LIMITED - 1990-04-02
    Station Road, Wisbech St. Mary, Wisbech, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    4,393,903 GBP2024-12-31
    Officer
    2007-12-20 ~ 2015-07-03
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.