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

Machray, Patrick John

    Related profiles found in government register
  • Machray, Patrick John
    British business consultant born in June 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address King's Buildings, King's Buildings, West Mains Road, Edinburgh, EH9 3JG

      IIF 1
    • icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG

      IIF 2
    • icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address Sruc Edinburgh Campus, King's Buildings, West Mains Road, Edinburgh, EH9 3JG

      IIF 9 IIF 10
    • icon of address Sruc, King's Buildings, West Mains Road, Edinburgh, EH9 3JG

      IIF 11
    • icon of address Beech Lodge, Daviot, Inverurie, Aberdeenshire, AB51 0JH, Scotland

      IIF 12 IIF 13
    • icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, EH9 3JG

      IIF 14
  • Machray, Patrick John
    British chartered accountant born in June 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thainstone Centre, Inverurie, Aberdeenshire, AB51 5XZ, United Kingdom

      IIF 15 IIF 16
    • icon of address Beech Lodge, Daviot, Inverurie, Aberdeenshire, AB51 0JH, United Kingdom

      IIF 17
  • Machray, Patrick John
    British director born in June 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thainstone Centre, Inverurie, Aberdeenshire, AB51 5XZ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Machray, Patrick John
    British none born in June 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Queens Gardens, Aberdeen, AB15 4YD, Scotland

      IIF 21 IIF 22
  • Macray, Patrick John
    British business man born in June 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Talisman House 163, Holburn Street, Aberdeen, Aberdeenshire, AB10 6BZ

      IIF 23
  • Machray, Patrick John
    British accountant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bilboa, Daviot, Inverurie, Aberdeenshire, AB51 0JA

      IIF 24
  • Machray, Patrick John
    British ca born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bilboa, Daviot, Inverurie, Aberdeenshire, AB51 0JA

      IIF 25
  • Machray, Patrick John
    British chartered accountant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Machray, Patrick John
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bilboa, Daviot, Inverurie, Aberdeenshire, AB51 0JA

      IIF 49
  • Machray, Patrick John
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Machray, Patrick John
    British

    Registered addresses and corresponding companies
    • icon of address Bilboa, Daviot, Inverurie, Aberdeenshire, AB51 0JA

      IIF 54
  • Mr Patrick John Machray
    British born in June 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Queens Gardens, Aberdeen, AB15 4YD, Scotland

      IIF 55
  • Machray, Patrick John

    Registered addresses and corresponding companies
    • icon of address Bilboa, Daviot, Inverurie, Aberdeenshire, AB51 0JA

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 5
  • 1
    LEDGE 179 LIMITED - 1994-01-25
    icon of address Thainstone Centre, Inverurie, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address Thainstone Centre, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 40 - Director → ME
  • 3
    H. & I. LIVESTOCK LTD. - 1997-05-22
    RAITHBURN MANAGEMENT LIMITED - 1997-05-09
    icon of address Thainstone Centre, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 47 - Director → ME
  • 4
    MORAY MEAT PRODUCTS LIMITED - 1995-09-07
    icon of address Thainstone Centre, Inverurie, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 45 - Director → ME
  • 5
    icon of address Johnston House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    IIF 35 - Director → ME
Ceased 50
  • 1
    BIRMSTOP LIMITED - 1987-01-14
    icon of address Thainstone Centre, Inverurie, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    154,355 GBP2021-12-31
    Officer
    icon of calendar 2015-04-14 ~ 2017-04-18
    IIF 17 - Director → ME
    icon of calendar 2009-09-01 ~ 2010-10-12
    IIF 52 - Director → ME
  • 2
    icon of address The Green, Twechar, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,234,570 GBP2024-03-27
    Officer
    icon of calendar 2009-09-01 ~ 2012-03-05
    IIF 53 - Director → ME
  • 3
    icon of address Sruc King's Buildings, West Mains Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2017-07-31
    IIF 11 - Director → ME
  • 4
    icon of address Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, Cumbria, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2017-07-31
    IIF 13 - Director → ME
  • 5
    LISTER SQUARE (NO. 179) LIMITED - 2013-10-02
    icon of address Sruc, King's Buildings King's Buildings, West Mains Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2017-07-31
    IIF 1 - Director → ME
  • 6
    icon of address 11 Queens Gardens, Aberdeen, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-02-05 ~ 2021-10-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-02-05
    IIF 55 - Has significant influence or control OE
  • 7
    icon of address C/o Estera Corporate Services (bvi) Limited, Jayla Place, Road Town, Tortola, Virgin Islands, British
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2010-12-31
    IIF 34 - Director → ME
  • 8
    icon of address Craigmuir Chambers, Po Box 71, Road Town, Tortola, British Virgin Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2010-12-31
    IIF 28 - Director → ME
  • 9
    H. & I. LIVESTOCK LTD. - 1997-05-22
    RAITHBURN MANAGEMENT LIMITED - 1997-05-09
    icon of address Thainstone Centre, Inverurie, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2011-11-18
    IIF 51 - Director → ME
  • 10
    MORAY MEAT PRODUCTS LIMITED - 1995-09-07
    icon of address Thainstone Centre, Inverurie, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2011-11-18
    IIF 50 - Director → ME
  • 11
    DONG E&P (SIRI) UK LTD - 2017-10-12
    SIRI (UK) LIMITED - 2012-01-17
    TALISMAN OIL DENMARK LIMITED - 2008-06-19
    PALADIN OIL DENMARK LIMITED - 2005-12-19
    ENTERPRISE OIL DENMARK LIMITED - 2001-09-17
    REVISEMADE LIMITED - 1997-01-24
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2008-06-18
    IIF 26 - Director → ME
  • 12
    JOHNSTON CARMICHAEL BUSINESS SERVICES LIMITED - 2011-06-01
    BUSINESS SUPPORT SERVICES (NORTH) LIMITED - 2001-05-17
    MORAY FIRTH BOOK-KEEPING SERVICES LIMITED - 1988-10-28
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-01-31 ~ 2007-04-13
    IIF 54 - Secretary → ME
  • 13
    JOHNSTON CARMICHAEL (SCOTLAND) LIMITED - 2011-06-01
    JOHNSTON CARMICHAEL LIMITED - 2011-02-25
    W D JOHNSTON & CARMICHAEL LIMITED - 2005-04-26
    HENDERSON MANAGEMENT CONSULTANCY LIMITED - 1994-06-09
    ZOEVALE LIMITED - 1987-06-30
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 1995-02-03 ~ 2007-04-13
    IIF 30 - Director → ME
  • 14
    AGRICULTURAL MANAGEMENT CONSULTANTS LIMITED - 2001-05-17
    ORMOAK LIMITED - 1987-06-29
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,000 GBP2024-05-31
    Officer
    icon of calendar 1995-02-02 ~ 2007-04-13
    IIF 56 - Secretary → ME
  • 15
    JOHNSTON CARMICHAEL FINANCIAL SERVICES LIMITED - 2013-11-25
    MORAY FIRTH FINANCIAL SERVICES LIMITED - 2001-06-01
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-02-27 ~ 2007-04-13
    IIF 57 - Secretary → ME
  • 16
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    210,332 GBP2024-03-31
    Officer
    icon of calendar 2013-06-11 ~ 2014-03-31
    IIF 46 - Director → ME
  • 17
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    210,332 GBP2024-03-31
    Officer
    icon of calendar 2013-06-11 ~ 2014-03-31
    IIF 44 - Director → ME
  • 18
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ 2014-03-31
    IIF 41 - Director → ME
  • 19
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2014-03-31
    IIF 32 - Director → ME
  • 20
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,394,952 GBP2024-03-31
    Officer
    icon of calendar 2013-06-11 ~ 2014-03-31
    IIF 42 - Director → ME
  • 21
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,019,351 GBP2024-03-31
    Officer
    icon of calendar 2008-10-13 ~ 2014-03-31
    IIF 29 - Director → ME
  • 22
    BEALACH LIMITED - 1985-01-07
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (8 parents)
    Equity (Company account)
    18,129,000 GBP2024-06-30
    Officer
    icon of calendar 2007-07-23 ~ 2014-03-31
    IIF 31 - Director → ME
  • 23
    icon of address Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2014-03-31
    IIF 39 - Director → ME
  • 24
    icon of address Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2015-10-09 ~ 2017-07-31
    IIF 4 - Director → ME
  • 25
    icon of address 11 Queens Gardens, Aberdeen, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-11 ~ 2021-11-30
    IIF 22 - Director → ME
  • 26
    RIFT OIL PLC - 2009-09-18
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-10 ~ 2010-12-31
    IIF 25 - Director → ME
  • 27
    YORK PLACE (NO.501) LIMITED - 2008-09-24
    icon of address Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2017-07-31
    IIF 7 - Director → ME
  • 28
    icon of address West Mains Road, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2017-07-31
    IIF 12 - Director → ME
  • 29
    FAIRBROTHER JONES LIMITED - 2008-12-30
    icon of address Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2017-07-31
    IIF 5 - Director → ME
  • 30
    ABERDEEN MEAT MARKETING LIMITED - 1994-01-25
    icon of address Thainstone Centre, Inverurie, Aberdeenshire
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2009-09-01 ~ 2017-08-17
    IIF 19 - Director → ME
  • 31
    GRAMPIAN ENTERPRISE LIMITED - 2000-07-19
    icon of address Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2007-12-31
    IIF 38 - Director → ME
  • 32
    SRUC
    - now
    THE SCOTTISH AGRICULTURAL COLLEGE - 2012-10-01
    SCOTTISH AGRICULTURAL COLLEGES - 1990-05-18
    icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2007-10-04 ~ 2017-07-31
    IIF 2 - Director → ME
  • 33
    LISTER SQUARE (NO. 124) LIMITED - 2012-09-19
    icon of address Sruc Edinburgh Campus King's Buildings, West Mains Road, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2017-07-31
    IIF 9 - Director → ME
  • 34
    COSAC LIMITED - 2012-10-03
    icon of address Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2017-07-31
    IIF 3 - Director → ME
  • 35
    SAC COMMERCIAL LIMITED - 2024-06-28
    COSAR LIMITED - 2001-04-05
    icon of address Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2007-10-04 ~ 2017-07-31
    IIF 14 - Director → ME
  • 36
    icon of address The Gordon Highlanders Museum, Viewfield Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    480,895 GBP2024-03-31
    Officer
    icon of calendar 2009-03-23 ~ 2012-03-23
    IIF 24 - Director → ME
  • 37
    icon of address One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-29 ~ 2002-10-30
    IIF 49 - Director → ME
  • 38
    HESS (INDONESIA JAMBI-MERANG) LIMITED - 2010-01-27
    AMERADA HESS (INDONESIA-JAMBI MERANG) LIMITED - 2006-05-22
    AMERADA HESS (THAILAND EXPLORATION) LIMITED - 1998-10-20
    AMERADA HESS (WESTERN OFFSHORE THAILAND) LIMITED - 1996-03-25
    TYROLESE (318) LIMITED - 1995-06-22
    icon of address Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2010-12-31
    IIF 23 - Director → ME
  • 39
    icon of address Messrs Callenders & Co, One Millars Court, Po Box N-7117, Nassau, Bahamas
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2010-12-31
    IIF 33 - Director → ME
  • 40
    PALADIN RESOURCES (NORTH WEST JAVA) LIMITED - 2005-12-19
    icon of address Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2010-12-31
    IIF 37 - Director → ME
  • 41
    PALADIN UK (SOUTH EAST SUMATRA) LIMITED - 2005-12-19
    NOVUS UK (SOUTH EAST SUMATRA) LIMITED - 1998-08-18
    ORYX U.K. (SOUTHEAST SUMATRA) LIMITED - 1995-06-30
    ORYX U.K. (SOUTH EAST SUMATRA) LIMITED - 1990-04-26
    BP PETROLEUM DEVELOPMENT (SOUTH EAST SUMATRA) LIMITED - 1990-03-07
    TRIAD OIL (U.K.) LIMITED - 1983-01-17
    icon of address Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-31 ~ 2010-12-31
    IIF 27 - Director → ME
  • 42
    MILLBRY 337 LTD. - 1999-10-26
    icon of address Thainstone Centre, Inverurie, Aberdeenshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2017-08-17
    IIF 16 - Director → ME
  • 43
    ATOG SAHARA LIMITED - 2025-01-24
    MEDCO SAHARA LIMITED - 2019-11-20
    STORM SAHARA LIMITED - 2014-08-28
    TALISMAN RESOURCES (TUNISIA) LIMITED - 2010-03-23
    PALADIN RESOURCES (MONTROSE) LIMITED - 2006-06-16
    icon of address 25 Bury Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2010-03-11
    IIF 36 - Director → ME
  • 44
    HIGHLAND CUISINE LIMITED - 2016-04-01
    DELICIOUS FAYRE LIMITED - 1999-03-24
    BERNBEAM LIMITED - 1986-07-15
    icon of address Thainstone Centre, Inverurie, Aberdeenshire
    Active Corporate (12 parents)
    Equity (Company account)
    52,089 GBP2021-12-31
    Officer
    icon of calendar 2009-09-01 ~ 2017-08-17
    IIF 20 - Director → ME
  • 45
    icon of address Thainstone Centre, Inverurie
    Active Corporate (12 parents)
    Equity (Company account)
    327,474 GBP2021-12-31
    Officer
    icon of calendar 2012-02-10 ~ 2017-08-17
    IIF 15 - Director → ME
  • 46
    icon of address Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2015-06-09 ~ 2017-07-31
    IIF 8 - Director → ME
  • 47
    SRUC LIMITED - 2012-10-01
    LISTER SQUARE (NO. 117) LIMITED - 2012-08-30
    icon of address Sruc Edinburgh Campus King's Buildings, West Mains Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2017-07-31
    IIF 10 - Director → ME
  • 48
    WEST OF SCOTLAND AGRICULTURAL COLLEGE (THE) - 1988-05-11
    icon of address Peter Wilson Building King's Buildings, West Mains Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2017-07-31
    IIF 6 - Director → ME
  • 49
    YPM 2012 LIMITED - 2013-02-18
    icon of address Unit 56 Lidgate Crescent, Langthwaite Grange Industrial Estate, South Kirkby Pontefract, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,260,841 GBP2023-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2013-12-30
    IIF 48 - Director → ME
  • 50
    YORKSHIRE PREMIER MEAT LIMITED - 2013-02-18
    PREMIER MEAT PRODUCTS LIMITED - 1994-09-19
    WESTLAKE SHEFFIELD LIMITED - 1994-02-14
    BELLEVER LIMITED - 1992-06-24
    SPEED 783 LIMITED - 1990-12-11
    icon of address Langthwaite Grange, Industrial Estate, South Kirkby
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2009-09-01 ~ 2017-08-17
    IIF 18 - 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.