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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Murray, John Alan

    Related profiles found in government register
  • Murray, John Alan
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellington Drive, Aberdeen, AB12 4LE, United Kingdom

      IIF 1
    • 62, Hammerman Drive, Aberdeen, AB24 4SH, United Kingdom

      IIF 2
    • 62, Hammerman Drive, Aberdeen, Aberdeenshire, AB24 4SH

      IIF 3
    • Flat L/r, 17 Allan Street, Aberdeen, AB10 6HN, United Kingdom

      IIF 4
    • Unit 8, Denmore Road, Bridge Of Don, Aberdeen, Aberdeenshire, AB23 8JW, United Kingdom

      IIF 5
    • Unit 3, Schooner Park, Schooner Court, Crossways Business Park, Dartford, Kent, DA2 6NW, United Kingdom

      IIF 6
  • Murray, John Alan
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Murcar Business Park, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW, Scotland

      IIF 7 IIF 8
  • Murray, John Alan
    British sales director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wellington Drive, Aberdeen, AB12 4LE, United Kingdom

      IIF 9
    • Unit 3, Schooner Court, Crossways Business Park, Dartford, Kent, DA2 6NW, United Kingdom

      IIF 10
  • Murray, John Allan
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Hammerman Drive, Aberdeen, Aberdeenshire, AB24 4SH, United Kingdom

      IIF 11 IIF 12
    • Unit 3, Schooner Court, Crossways Business Park, Dartford, Kent, DA2 6NW, United Kingdom

      IIF 13 IIF 14
  • Murray, John Allan
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Murcar Business Park, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW, Scotland

      IIF 15 IIF 16
  • Murray, John Alan
    Scottish born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, John
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 The Loaning, Kirkintilloch, Glasgow, Lanarkshire, G66 4AF

      IIF 23
  • Murray, John
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, John
    British design and draughtsman born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 0/2, Parklands Oval, Glasgow, G53 7UE, Scotland

      IIF 28
  • Murray, John
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Pitmedden Avenue, Dyce, Aberdeen, Aberdeenshire, AB21 7ES

      IIF 29
  • Mr John Alan Murray
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Homesdale Road, Bromley, Kent, BR2 9LB, United Kingdom

      IIF 30
  • Mr John Murray
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Grandholm Gardens, Aberdeen, AB22 8AG, United Kingdom

      IIF 31
  • Mr John Murray
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Dunchurch Road, Paisley, PA1 3EX, United Kingdom

      IIF 32
  • Murray, John
    United Kingdom designer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ames Way, Kings Hill, ME19 4HT, United Kingdom

      IIF 33
  • Mr John Alan Murray
    Scottish born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Homesdale Road, Bromley, Kent, BR2 9LB, United Kingdom

      IIF 34 IIF 35
    • 73, Croydon Road, Caterham, CR3 6PD, England

      IIF 36 IIF 37
  • Murray, John
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 38
  • Murray, John
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 39
  • Murray, John
    British born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69, Dunchurch Road, Paisley, PA1 3EX, Scotland

      IIF 40
  • Murray, John
    British structural designer born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69 Dunchurch Road, Paisley, PA1 3EX, United Kingdom

      IIF 41
  • Murray, John
    British company director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 New Calder Mill Road, Mid Calder, Livingstone, West Lothian, EH54 6FT, Scotland

      IIF 42
  • Murray, John Allan
    British

    Registered addresses and corresponding companies
    • 62, Hammerman Drive, Aberdeen, Aberdeenshire, AB24 4SH, United Kingdom

      IIF 43
  • Murray, John
    British company director born in March 1954

    Registered addresses and corresponding companies
    • 49 Towerhill Avenue, Inverness, IV2 5FX

      IIF 44
  • Murray, John Stephen
    British born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Beaton Drive, Winchburgh, Broxburn, EH52 6FS, Scotland

      IIF 45 IIF 46
    • 44, Niddrie Marischal Crescent, Edinburgh, EH16 4LA, Scotland

      IIF 47
  • Murray, John Stephen
    British company director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, New Calder Mill Road, Livingston, EH54 6FT, Scotland

      IIF 48
  • Murray, John Stephen
    British manager born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7-11, Melville Street, Edinburgh, EH3 7PE

      IIF 49
  • Murray, John Stephen
    British managing director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, New Calder Mill Road, Livingston, EH54 6FT, Scotland

      IIF 50
  • Murray, John
    Scottish born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 51
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 52 IIF 53
  • Murray, John
    British director born in July 1954

    Registered addresses and corresponding companies
    • 49 Towerhill Avenue, Cradlehall, Inverness, Inverness Shire, IV2 5FX

      IIF 54
  • Murray, John
    Scottish born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 55
  • Murray, John
    Scottish shopfitter born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, New Calder Mill Road, Mid Calder, EH54 6FT, Scotland

      IIF 56
  • Murray, John
    British

    Registered addresses and corresponding companies
    • 49 Towerhill Avenue, Inverness, IV2 5FX

      IIF 57
  • Mr John Murray
    British born in March 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 58
  • Mr John Murray
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 59
  • Mr John Murray
    British born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 69, Dunchurch Road, Paisley, PA1 3EX, Scotland

      IIF 60
    • 69 Dunchurch Road, Paisley, PA1 3EX, United Kingdom

      IIF 61
  • Mr John Murray
    British born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Young Street, Edinburgh, EH2 4JB, Scotland

      IIF 62
  • Murray, John Allan

    Registered addresses and corresponding companies
    • 24, Wellington Drive, Aberdeen, AB12 4LE, United Kingdom

      IIF 63
  • John Murray
    British born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 New Calder Mill Road, Mid Calder, Livingstone, West Lothian, EH54 6FT, Scotland

      IIF 64
  • Mr John Murray
    Scottish born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 65 IIF 66
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 67
  • Mr John Murray
    Scottish born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 68
  • Mr John Murray
    Scottish born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, New Calder Mill Road, Mid Calder, EH54 6FT, Scotland

      IIF 69
  • Mr John Stephen Murray
    British born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Beaton Drive, Winchburgh, Broxburn, EH52 6FS, Scotland

      IIF 70 IIF 71
    • 44, Niddrie Marischal Crescent, Edinburgh, EH16 4LA, Scotland

      IIF 72
    • 40, New Calder Mill Road, Livingston, EH54 6FT, Scotland

      IIF 73 IIF 74
child relation
Offspring entities and appointments 34
  • 1
    A&J PROPERTY SERVE LTD
    SC853753
    40 New Calder Mill Road, Livingston, Scotland
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 2
    ALARIS (ABERDEEN) LTD.
    SC343571
    2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2009-11-05 ~ 2012-06-11
    IIF 2 - Director → ME
    2008-05-29 ~ 2009-11-05
    IIF 11 - Director → ME
    2015-05-11 ~ dissolved
    IIF 27 - Director → ME
    2013-02-25 ~ 2013-06-21
    IIF 1 - Director → ME
    2008-05-29 ~ 2009-11-05
    IIF 43 - Secretary → ME
  • 3
    ALARIS BANCHORY LTD
    SC419345
    46 Station Road, Banchory, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-13 ~ 2013-03-13
    IIF 5 - Director → ME
  • 4
    ALARIS KBB LTD
    - now 05897327
    AXIS HOME IMPROVEMENTS LTD.
    - 2007-10-16 05897327
    AXIS INTERNET LTD
    - 2007-04-24 05897327
    4385, 05897327 - Companies House Default Address, Cardiff
    Liquidation Corporate (7 parents)
    Officer
    2006-08-07 ~ 2007-11-07
    IIF 44 - Director → ME
    2008-09-17 ~ 2009-02-04
    IIF 3 - Director → ME
    2006-08-07 ~ 2007-11-13
    IIF 57 - Secretary → ME
  • 5
    ALARIS LIMITED
    - now SC195686 SC532924
    TRANTOR UK LIMITED
    - 2001-07-23 SC195686
    MOUNTWEST 234 LIMITED - 1999-05-28
    34 Albyn Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (6 parents)
    Officer
    2001-07-10 ~ dissolved
    IIF 54 - Director → ME
  • 6
    ALARIS UK LIMITED
    06960512
    Unit 3 Schooner Park, Schooner Court, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2009-07-13 ~ 2010-03-01
    IIF 12 - Director → ME
    2011-12-09 ~ 2013-07-14
    IIF 9 - Director → ME
    2009-07-13 ~ dissolved
    IIF 63 - Secretary → ME
  • 7
    ARENA HOME IMPROVEMENTS LTD
    - now 08790770
    ALARIS LONDON LTD
    - 2016-03-31 08790770
    Unit 3, Schooner Court, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 13 - Director → ME
    2013-11-26 ~ 2013-11-26
    IIF 14 - Director → ME
    2013-11-26 ~ 2016-05-18
    IIF 10 - Director → ME
  • 8
    ARENA KITCHENS LTD - now
    KUCHEN LTD
    - 2021-12-08 11087138
    61 Homesdale Road, Bromley, England
    Active Corporate (4 parents)
    Officer
    2018-04-30 ~ 2019-06-03
    IIF 19 - Director → ME
    2018-04-30 ~ 2020-09-18
    IIF 20 - Director → ME
    2017-11-29 ~ 2018-04-30
    IIF 17 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-04-30
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    2018-04-30 ~ 2020-09-18
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    COLOUR HOUSE INTERIOR DESIGN LTD
    - now 12103673
    KITCHEN DESIGN SERVICES LTD
    - 2021-11-10 12103673 10994603
    73 Croydon Road Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Officer
    2019-07-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    COLOUR HOUSE INTERIORS LTD
    13150165
    73 Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Officer
    2023-04-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 11
    COMPLETE BATHROOM SOLUTIONS (EDINBURGH) LIMITED
    SC688555
    18 Young Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-07-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 12
    EDINSCOT PROPERTY CARE LIMITED
    SC753442
    18 Young Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-12-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 13
    EVOLVE RENEWABLES LTD - now
    NEW ERA RENEWABLES UK LTD
    - 2023-10-24 14649997 14414627
    39 High Street, Orpington, England
    Active Corporate (5 parents)
    Officer
    2023-02-08 ~ 2023-02-18
    IIF 39 - Director → ME
    Person with significant control
    2023-02-08 ~ 2023-03-01
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    2023-02-08 ~ 2023-05-10
    IIF 66 - Ownership of shares – 75% or more OE
  • 14
    FREELANCE EURO SERVICES (MMCDLXII) LIMITED
    SC310395 SC280466... (more)
    Bon Accord House, Riverside Drive, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2007-02-26 ~ dissolved
    IIF 29 - Director → ME
  • 15
    FREELANCE EURO SERVICES (MMCDXCVI) LIMITED
    SC310442 SC310444... (more)
    Bon Accord House, Riverside Drive, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    2007-03-29 ~ dissolved
    IIF 23 - Director → ME
  • 16
    HANAK LTD
    09381581
    Unit 3, Schooner Park Schooner Court, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-09 ~ dissolved
    IIF 6 - Director → ME
  • 17
    J&R MURRAY DRAUGHTING LTD
    SC693256
    69 Dunchurch Road, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    2021-03-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 18
    JMURRAY DESIGNS LTD
    SC600020
    69 Dunchurch Road, Paisley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-06-14 ~ 2018-06-14
    IIF 32 - Ownership of shares – 75% or more OE
    2018-06-14 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 19
    JRM DRAUGHTING LTD
    - now SC301925
    FREELANCE EURO SERVICES (MMXCII) LIMITED
    - 2008-10-15 SC301925 SC301926... (more)
    Second Floor Excel House, 30 Semple Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2006-06-26 ~ dissolved
    IIF 28 - Director → ME
  • 20
    KINGSTON PROPERTY GROUP SCOTLAND LIMITED
    SC749709
    2 Craigend Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2022-11-08 ~ 2022-12-19
    IIF 48 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
  • 21
    KITCHEN DESIGN SERVICES LIMITED
    10994603 12103673
    1 Ames Way, Kings Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ dissolved
    IIF 33 - Director → ME
  • 22
    KITCHENS ONLINE LTD
    - now SC532924
    ARENA KITCHENS LTD
    - 2018-02-07 SC532924 11087138
    ALARIS LTD
    - 2017-12-11 SC532924 SC195686
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (6 parents)
    Officer
    2016-05-13 ~ 2016-05-31
    IIF 8 - Director → ME
    2016-07-20 ~ 2016-07-20
    IIF 7 - Director → ME
    2016-06-02 ~ 2016-11-07
    IIF 16 - Director → ME
    2017-12-11 ~ dissolved
    IIF 26 - Director → ME
    2017-03-10 ~ 2017-06-14
    IIF 15 - Director → ME
  • 23
    KUCHEN LIFESTYLE KITCHENS LTD
    11091142
    29 Grove Vale, East Dulwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-01 ~ 2019-12-03
    IIF 18 - Director → ME
    Person with significant control
    2017-12-01 ~ 2019-12-06
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 24
    MITON UK LTD
    07507181
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-27 ~ dissolved
    IIF 4 - Director → ME
  • 25
    NEW ERA ENERGY LTD
    14414582
    39 High Street, Orpington, England
    Active Corporate (3 parents)
    Officer
    2026-04-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2026-04-21 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 26
    NEW ERA RENEWABLE SYSTEMS LTD
    16468315
    39 High Street, Orpington, England
    Active Corporate (2 parents)
    Officer
    2026-04-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2026-04-21 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 27
    NEW ERA RENEWABLES LTD
    14414627 14649997
    39 High Street, Orpington, England
    Active Corporate (4 parents)
    Officer
    2023-02-03 ~ 2023-02-03
    IIF 51 - Director → ME
    2023-01-10 ~ 2023-01-26
    IIF 55 - Director → ME
    Person with significant control
    2023-01-10 ~ 2023-01-26
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    2023-02-03 ~ 2023-02-09
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    PARAGON BATHROOM SOLUTIONS LTD
    SC617996
    Unit 20 Stewartfield Industrial Estate, Newhaven Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-01-11 ~ 2020-03-01
    IIF 42 - Director → ME
    Person with significant control
    2019-01-11 ~ 2020-03-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    PARAGON TRADE SERVICES LTD.
    SC387242
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 30
    PLUMBSERVE247 LIMITED
    SC821726
    30 Beaton Drive, Winchburgh, Broxburn, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 31
    PROFESSIONAL BUSINESS SERVICES LTD
    SC523591 15102535
    32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2016-01-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 32
    PROPERTY SERVE LIMITED
    SC881107
    30 Beaton Drive, Winchburgh, Broxburn, Scotland
    Active Corporate (1 parent)
    Officer
    2026-03-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 33
    PROTON ENERGY SOLUTIONS LTD
    - now 16581111
    NEW ERA RENEWABLE SOLUTIONS LTD
    - 2025-12-15 16581111
    39 High Street, Orpington, England
    Active Corporate (3 parents)
    Officer
    2025-12-15 ~ now
    IIF 38 - Director → ME
  • 34
    TARDIS BUILDERS LTD
    11586936
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-14 ~ 2019-01-21
    IIF 25 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.