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 Allan

    Related profiles found in government register
  • Murray, John Allan

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

      IIF 1
  • Murray, John
    British

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

      IIF 2
  • Murray, John Allan
    British

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

      IIF 3
  • Murray, John
    British company director born in March 1954

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

      IIF 4
  • Murray, John
    British director born in July 1954

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

      IIF 5
  • Murray, John
    English company director born in March 1954

    Resident in England

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

      IIF 6
  • Murray, John
    British born in May 1957

    Resident in England

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

      IIF 7
  • Murray, John
    British born in March 1954

    Resident in Scotland

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

      IIF 8
  • Murray, John
    British born in May 1957

    Resident in Scotland

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

      IIF 9
  • 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 10
  • Murray, John
    Scottish director born in May 1957

    Resident in England

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

      IIF 11
  • 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 16
  • 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 17 IIF 18
    • Unit 3, Schooner Court, Crossways Business Park, Dartford, Kent, DA2 6NW, United Kingdom

      IIF 19 IIF 20
  • 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 21 IIF 22
  • 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 23
    • 62, Hammerman Drive, Aberdeen, AB24 4SH, United Kingdom

      IIF 24
    • 62, Hammerman Drive, Aberdeen, Aberdeenshire, AB24 4SH

      IIF 25
    • Flat L/r, 17 Allan Street, Aberdeen, AB10 6HN, United Kingdom

      IIF 26
    • Unit 8, Denmore Road, Bridge Of Don, Aberdeen, Aberdeenshire, AB23 8JW, United Kingdom

      IIF 27
    • Unit 3, Schooner Park, Schooner Court, Crossways Business Park, Dartford, Kent, DA2 6NW, United Kingdom

      IIF 28
  • 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 29 IIF 30
  • 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 31
    • Unit 3, Schooner Court, Crossways Business Park, Dartford, Kent, DA2 6NW, United Kingdom

      IIF 32
  • Mr John Murray
    English born in March 1954

    Resident in England

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

      IIF 33 IIF 34
  • Murray, John Alan
    Scottish born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, John Alan
    Scottish company director born in March 1985

    Resident in United Kingdom

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

      IIF 40
  • 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 41
  • Mr John Murray
    British born in May 1957

    Resident in Scotland

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

      IIF 42
    • 69 Dunchurch Road, Paisley, PA1 3EX, United Kingdom

      IIF 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49 IIF 50
    • 73, Croydon Road, Caterham, CR3 6PD, England

      IIF 51 IIF 52
child relation
Offspring entities and appointments 22
  • 1
    ALARIS (ABERDEEN) LTD.
    SC343571
    2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2015-05-11 ~ dissolved
    IIF 15 - Director → ME
    2013-02-25 ~ 2013-06-21
    IIF 23 - Director → ME
    2008-05-29 ~ 2009-11-05
    IIF 17 - Director → ME
    2009-11-05 ~ 2012-06-11
    IIF 24 - Director → ME
    2008-05-29 ~ 2009-11-05
    IIF 3 - Secretary → ME
  • 2
    ALARIS BANCHORY LTD
    SC419345
    46 Station Road, Banchory, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-13 ~ 2013-03-13
    IIF 27 - Director → ME
  • 3
    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 (6 parents)
    Officer
    2006-08-07 ~ 2007-11-07
    IIF 4 - Director → ME
    2008-09-17 ~ 2009-02-04
    IIF 25 - Director → ME
    2006-08-07 ~ 2007-11-13
    IIF 2 - Secretary → ME
  • 4
    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 (5 parents)
    Officer
    2001-07-10 ~ dissolved
    IIF 5 - Director → ME
  • 5
    ALARIS UK LIMITED
    06960512
    Unit 3 Schooner Park, Schooner Court, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2009-07-13 ~ 2010-03-01
    IIF 18 - Director → ME
    2011-12-09 ~ 2013-07-14
    IIF 31 - Director → ME
    2009-07-13 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    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 (3 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 19 - Director → ME
    2013-11-26 ~ 2016-05-18
    IIF 32 - Director → ME
    2013-11-26 ~ 2013-11-26
    IIF 20 - Director → ME
  • 7
    ARENA KITCHENS LTD - now
    KUCHEN LTD
    - 2021-12-08 11087138
    61 Homesdale Road, Bromley, England
    Active Corporate (4 parents)
    Officer
    2017-11-29 ~ 2018-04-30
    IIF 35 - Director → ME
    2018-04-30 ~ 2019-06-03
    IIF 36 - Director → ME
    2018-04-30 ~ 2020-09-18
    IIF 37 - Director → ME
    Person with significant control
    2018-04-30 ~ 2020-09-18
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    2017-11-29 ~ 2018-04-30
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    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 38 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    COLOUR HOUSE INTERIORS LTD
    13150165
    73 Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Officer
    2023-04-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 10
    EVOLVE RENEWABLES LTD - now
    NEW ERA RENEWABLES UK LTD
    - 2023-10-24 14649997 14414627
    63-63a Homesdale Road, Bromley, England
    Active Corporate (5 parents)
    Officer
    2023-02-08 ~ 2023-02-18
    IIF 7 - Director → ME
    Person with significant control
    2023-02-08 ~ 2023-03-01
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    2023-02-08 ~ 2023-05-10
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    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 28 - Director → ME
  • 12
    J&R MURRAY DRAUGHTING LTD
    SC693256
    69 Dunchurch Road, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    2021-03-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 13
    JMURRAY DESIGNS LTD
    SC600020
    69 Dunchurch Road, Paisley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    2018-06-14 ~ 2018-06-14
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    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 16 - Director → ME
  • 15
    KITCHEN DESIGN SERVICES LIMITED
    10994603 12103673
    1 Ames Way, Kings Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-03 ~ dissolved
    IIF 45 - Director → ME
  • 16
    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 (5 parents)
    Officer
    2016-06-02 ~ 2016-11-07
    IIF 22 - Director → ME
    2016-07-20 ~ 2016-07-20
    IIF 29 - Director → ME
    2016-05-13 ~ 2016-05-31
    IIF 30 - Director → ME
    2017-03-10 ~ 2017-06-14
    IIF 21 - Director → ME
    2017-12-11 ~ dissolved
    IIF 14 - Director → ME
  • 17
    KUCHEN LIFESTYLE KITCHENS LTD
    11091142
    29 Grove Vale, East Dulwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-01 ~ 2019-12-03
    IIF 40 - Director → ME
    Person with significant control
    2017-12-01 ~ 2019-12-06
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 18
    MITON UK LTD
    07507181
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-27 ~ dissolved
    IIF 26 - Director → ME
  • 19
    NEW ERA RENEWABLE 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 8 - Director → ME
  • 20
    NEW ERA RENEWABLES LTD
    14414627 14649997
    39 High Street, Orpington, England
    Active Corporate (4 parents)
    Officer
    2023-02-03 ~ 2023-02-03
    IIF 6 - Director → ME
    2023-01-10 ~ 2023-01-26
    IIF 11 - Director → ME
    Person with significant control
    2023-01-10 ~ 2023-01-26
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2023-02-03 ~ 2023-02-09
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PROFESSIONAL BUSINESS SERVICES LTD
    SC523591 15102535
    32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2016-01-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 22
    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 13 - 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.