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, John Arthur

    Related profiles found in government register
  • Murray, John Arthur
    British

    Registered addresses and corresponding companies
    • icon of address India Of Inchinnan, Inchinnan, Renfrewshire, PA4 9HL

      IIF 1
    • icon of address India Of Inchinnan, Inchinnan, Renfrewshire, PA4 9LH

      IIF 2 IIF 3
  • Murray, John
    British

    Registered addresses and corresponding companies
    • icon of address Concourse Ii, Queen's Road, Queen's Island, Belfast, Antrim, BT3 9DT, Northern Ireland

      IIF 4
  • Murray, John
    British coatings director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 20 Charminster Avenue, Yardley, Birmingham, B25 8RH

      IIF 5
    • icon of address 28 Bryanston Road, Solihull, West Midlands, B91 1EL

      IIF 6
  • Murray, John Arthur

    Registered addresses and corresponding companies
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 7
  • Murray, John

    Registered addresses and corresponding companies
    • icon of address Concourse Ii, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 8
    • icon of address Concourse Ii, Queen's Road, Queen's Island, Belfast, Antrim, BT3 9DT

      IIF 9
    • icon of address Concourse Ii, Queens Road, Queens Island, Belfast, Antrim, BT3 9DT, Northern Ireland

      IIF 10 IIF 11
    • icon of address Lagan Technologies Limited, 209 Airport Road West, Belfast, Antrim, BT3 9EZ

      IIF 12
    • icon of address 15 Roxborough Place, Rostrevor, Co Down, BT34 3EW

      IIF 13
    • icon of address 15 Roxborough Place, Rostrevor, BT34 3EW

      IIF 14
  • Murray, John
    British information management consultant born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Daun Walk, Kemnay, Inverurie, AB51 5JG, United Kingdom

      IIF 15
  • Murry, John

    Registered addresses and corresponding companies
    • icon of address C/o Lagan Technologies Limited, 209 Airport Road West, Belfast, Antrim, BT3 9EZ, Northern Ireland

      IIF 16
  • Murray, John Norval
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX, United Kingdom

      IIF 17
  • Murray, John Norval
    British solicitor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lomond, Scotland Lane Horsforth, Leeds, West Yorkshire, LS18 5SE

      IIF 18
  • Murray, John Norval, Aol
    British solicitor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Genesis Business Park, Sheffield Road, Rotherham, South Yorkshire, S60 1DX

      IIF 19
  • Murray, John
    Scottish managing director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A1, Old Colliery Way, Beighton, Sheffield, S20 1DJ, United Kingdom

      IIF 20
  • Murray, John Norval
    British lawyer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108/109, Gilesgate, Durham, Durham, DH1 1JA, United Kingdom

      IIF 21
  • Murray, John Norval
    British solicitor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calgarth North Lodge, Ambleside Road, Troutbeck, Winderemere, LA23 1LF, England

      IIF 22
  • Mr John Murray
    British born in July 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Daun Walk, Kemnay, Inverurie, AB51 5JG

      IIF 23
    • icon of address Unit A1, Old Colliery Way, Beighton, Sheffield, S20 1DJ

      IIF 24
  • Murray, John Arthur
    American director born in December 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 25
    • icon of address India Of Inchinnan, Inchinnan, Renfrewshire, PA4 9HL

      IIF 26
    • icon of address India Of Inchinnan, Inchinnan, Renfrewshire, PA4 9LH

      IIF 27 IIF 28
  • Murray, John Arthur
    American investment director born in December 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21, Talbot Street, Belfast, BT1 2LD, Northern Ireland

      IIF 29
  • Murray, John Arthur
    American legal counsel born in December 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Concourse Ii, Queen's Road, Queen's Island, Belfast, Antrim, BT3 9DT

      IIF 30
  • Murray, John Arthur
    American none born in December 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 241, Brooklands Road, Weybridge, Surrey, KT13 0RH, England

      IIF 31
  • Mr John Norval Murray
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calgarth North Lodge, Ambleside Road, Troutbeck, Winderemere, LA23 1LF, England

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Lagan Technologies Limited, Concourse Ii Queens Road, Queens Island, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    icon of address 108/109 Gilesgate Durham, Durham, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 21 - Director → ME
  • 3
    CIBOODLE LIMITED - 2008-06-02
    icon of address India Of Inchinnan, Inchinnan, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-28 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-07-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address Calgarth North Lodge Ambleside Road, Troutbeck, Winderemere, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 21 Daun Walk, Kemnay, Inverurie
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,876 GBP2022-04-30
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    WH CONVERSION LLP - 2020-02-12
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (94 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 17 - LLP Member → ME
Ceased 14
  • 1
    ACTION HOUSING ASSOCIATION LIMITED - 2006-09-25
    SHEFFIELD & ROTHERHAM ASSOCIATION FOR THE CARE & RESETTLEMENT OF OFFENDERS LIMITED - 1999-03-24
    icon of address 6 Genesis Business Park, Sheffield Road, Rotherham, South Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    6,862,222 GBP2023-03-31
    Officer
    icon of calendar 2003-05-06 ~ 2011-07-18
    IIF 19 - Director → ME
  • 2
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2008-10-31
    IIF 6 - Director → ME
  • 3
    icon of address 17a Ormeau Avenue, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -4,542,094 GBP2023-10-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-04-29 ~ 2020-07-13
    IIF 29 - Director → ME
  • 4
    icon of address C/o Lagan Technologies Limited, Concourse Ii Queens Road, Queens Island, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2008-04-29
    IIF 14 - Secretary → ME
    icon of calendar 2009-03-03 ~ 2010-11-03
    IIF 16 - Secretary → ME
  • 5
    GT (LAND AND ESTATES) LIMITED - 2008-06-24
    GRAHAM TECHNOLOGY (IP) LIMITED - 2004-01-12
    icon of address India Of Inchinnan Greenock Road, Inchinnan, Renfrew, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-28 ~ 2015-04-06
    IIF 26 - Director → ME
    icon of calendar 2012-07-28 ~ 2015-04-06
    IIF 1 - Secretary → ME
  • 6
    GRAHAM TECHNOLOGY PLC - 2007-11-09
    IAIN GRAHAM CONSULTANTS LIMITED - 1994-01-26
    icon of address India Of Inchinnan, Inchinnan, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-28 ~ 2015-04-06
    IIF 27 - Director → ME
    icon of calendar 2012-07-28 ~ 2015-04-06
    IIF 3 - Secretary → ME
  • 7
    WSGM LIMITED - 2003-07-19
    icon of address 3 Sandholme Drive, Ossett, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    72,000 GBP2024-04-30
    Officer
    icon of calendar 2003-07-19 ~ 2009-01-30
    IIF 18 - Director → ME
  • 8
    icon of address India Of Inchinnan Greenock Road, Inchinnan, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2015-04-06
    IIF 25 - Director → ME
    icon of calendar 2012-07-04 ~ 2015-04-06
    IIF 7 - Secretary → ME
  • 9
    BROADBASE SOFTWARE LTD - 2001-09-05
    FREEDOMPORT LIMITED - 1998-11-13
    icon of address 241 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-25 ~ 2015-04-06
    IIF 4 - Secretary → ME
  • 10
    icon of address Concourse Ii Queen's Road, Queen's Island, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-22 ~ 2015-04-06
    IIF 30 - Director → ME
    icon of calendar 2011-08-22 ~ 2015-04-06
    IIF 9 - Secretary → ME
  • 11
    icon of address Concourse Ii Queens Road, Queens Island, Belfast, Antrim
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-25 ~ 2015-04-06
    IIF 11 - Secretary → ME
    icon of calendar 2009-02-24 ~ 2010-11-03
    IIF 12 - Secretary → ME
    icon of calendar 2007-09-17 ~ 2008-08-29
    IIF 13 - Secretary → ME
  • 12
    VISION LABS LTD. - 2025-03-25
    VISION LENSES LIMITED - 1990-05-30
    WEST MIDLANDS OPTICAL LIMITED - 1990-03-28
    SANDAZ LIMITED - 1989-10-03
    icon of address Forum 6 Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-06-05 ~ 2006-06-01
    IIF 5 - Director → ME
  • 13
    icon of address Unit A1 Old Colliery Way, Beighton, Sheffield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2020-03-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-03-31
    IIF 24 - Has significant influence or control OE
  • 14
    icon of address 241 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-28 ~ 2015-04-06
    IIF 31 - Director → ME
    icon of calendar 2012-07-30 ~ 2015-04-06
    IIF 8 - Secretary → 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.