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

Ian Murgitroyd

    Related profiles found in government register
  • Ian Murgitroyd
    British born in November 1944

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Murgitroyd House, 165-169 Scotland Street, Glasgow, G5 8PL, Scotland

      IIF 1
  • Mr Ian George Murgitroyd
    British born in November 1944

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 2
  • Mr Ian George Murgitroyd
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 3 IIF 4
  • Murgitroyd, Ian George
    British chartered patent agent born in November 1944

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 5 IIF 6
  • Murgitroyd, Ian George
    British patent agent born in November 1944

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Murgitroyd House, 165-169 Scotland Street, Glasgow, G5 8PL, Scotland

      IIF 7
    • icon of address 17 Lansdowne Road, Croydon, Surrey, CR0 2BX

      IIF 8
  • Murgitroyd, Ian George
    British patent attorney born in November 1944

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Murgitroyd House, 165-169 Scotland Street, Glasgow, G5 8PL, Scotland

      IIF 9
  • Murgitroyd, Ian George
    British patent agent born in November 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Murgitroyd House, 165-169 Scotland Street, Glasgow, G5 8PL, Scotland

      IIF 10
  • Murgitroyd, Ian George
    British patent attorney born in November 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Murgitroyd House, 165-169 Scotland Street, Glasgow, G5 8PL, Scotland

      IIF 11
  • Mr Ian George Murgitroyd
    British born in November 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 12
  • Murgitroyd, Ian George
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 505 Great Western Road, Glasgow, Glasgow, G12 8HN, Scotland

      IIF 13
  • Murgitroyd, Ian George
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 14 IIF 15
  • Murgitroyd, Ian George
    British patent agent born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8c Hazelden Park, Glasgow, Lanarkshire, G44 3HA

      IIF 16
  • Murgitroyd, Ian George
    British chartered patent agent born in November 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Richmond Street, Glasgow, G1 1XP

      IIF 17
  • Murgitroyd, Ian George
    British director born in November 1944

    Resident in United States Of America

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, United Kingdom

      IIF 18
  • Murgitroyd, Ian George
    British director born in November 1944

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, United Kingdom

      IIF 19 IIF 20
  • Murgitroyd, Ian George
    British

    Registered addresses and corresponding companies
    • icon of address 6 Letham Drive, Newlands, Glasgow, Lanarkshire, G43 2SL

      IIF 21
  • The Executors Of Ian George Murgitroyd
    British born in November 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 15
  • 1
    MURGITROYD PROPERTY SERVICES LIMITED - 2001-11-16
    MURGITROYD AND COMPANY (RENEWALS - 1991-06-20
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,000 GBP2024-05-31
    Officer
    icon of calendar ~ 2021-02-03
    IIF 5 - Director → ME
    icon of calendar ~ 1991-11-01
    IIF 21 - Secretary → ME
  • 2
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,952,208 GBP2024-05-31
    Officer
    icon of calendar ~ 2021-02-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2019-09-13
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2019-09-14 ~ 2021-02-03
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Abercorn House, 79 Renfrew Road, Paisley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ 2017-10-17
    IIF 20 - Director → ME
  • 4
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -29,544 GBP2016-03-31
    Officer
    icon of calendar 2014-09-09 ~ 2017-07-24
    IIF 18 - Director → ME
  • 5
    icon of address Abercorn House, 79 Renfrew Road, Paisley, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-26 ~ 2017-10-17
    IIF 19 - Director → ME
  • 6
    icon of address 505 Great Western Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-11-15 ~ 2017-11-15
    IIF 13 - Director → ME
  • 7
    LYCIDAS (337) LIMITED - 2001-02-16
    icon of address Suite 2, First Floor, Merlin House Mossland Road, Hillington Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    1,234,729 GBP2023-12-31
    Officer
    icon of calendar 2005-05-06 ~ 2021-02-03
    IIF 16 - Director → ME
  • 8
    ST. VINCENT STREET (214) LIMITED - 1993-05-13
    icon of address Murgitroyd House, 165-169 Scotland Street, Glasgow, Scotland
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 1993-05-31 ~ 2019-12-19
    IIF 7 - Director → ME
  • 9
    FITZPATRICKS GROUP LIMITED - 2006-07-03
    SCANON LIMITED - 2000-05-17
    icon of address Murgitroyd House, 165-169 Scotland Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2019-12-19
    IIF 10 - Director → ME
  • 10
    FITZPATRICKS LIMITED - 2006-07-03
    PACIFIC SHELF 834 LIMITED - 1999-08-06
    icon of address Murgitroyd House, 165-169 Scotland Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2019-12-19
    IIF 11 - Director → ME
  • 11
    DAVID W J CASTLE & CO LIMITED - 2005-01-24
    icon of address 17 Lansdowne Road, Croydon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-11 ~ 2019-12-19
    IIF 8 - Director → ME
  • 12
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    240,328 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-02-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2021-02-03
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    icon of calendar 2021-02-03 ~ 2023-02-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    MURGITROYD GROUP PLC - 2019-12-20
    PROJECT KANSAS PLC - 2001-10-29
    icon of address Murgitroyd House, 165-169 Scotland Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-18 ~ 2019-12-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,020 GBP2023-05-31
    Officer
    icon of calendar 2020-04-14 ~ 2021-02-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2021-02-03
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    icon of calendar 2021-02-03 ~ 2023-02-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 15
    ZORRO LIMITED - 1988-02-08
    icon of address 50 Richmond Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    169,021 GBP2024-07-31
    Officer
    icon of calendar ~ 2010-12-21
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.