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

John Scott Murray

    Related profiles found in government register
  • John Scott Murray
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Carden Place, Aberdeen, AB10 1UR

      IIF 1
    • 13, Queen's Road, Aberdeen, AB15 4YL

      IIF 2 IIF 3
    • 13, Queen's Road, Aberdeen, AB15 4YL, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 8
  • Mr Scott John Murray
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Pentland Drive, Kennoway, Leven, Fife, KY8 5TX, United Kingdom

      IIF 9
  • Scott, John Murray
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Westburn Road, Aberdeen, Aberdeenshire, AB25 2QH, Scotland

      IIF 10
  • Scott, John Murray
    British consultant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Westburn Road, Aberdeen, Aberdeenshire, AB25 2QH, United Kingdom

      IIF 11
  • Scott, John Murray
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251 Westburn Road, Aberdeen, Aberdeenshire, AB25 2QH

      IIF 12
  • Scott, John Murray
    British managing director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251 Westburn Road, Aberdeen, Aberdeenshire, AB25 2QH

      IIF 13 IIF 14
  • Murray, John Scott
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, John Scott
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Scott John
    British painter & blaster born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Pentland Drive, Kennoway, Leven, Fife, KY8 5TX, United Kingdom

      IIF 25
  • Mr John Murray Scott
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 31 Palmerston Place, Edinburgh, EH12 5AP, Scotland

      IIF 26
  • Scott, John Murray
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Carden Place, Aberdeen, AB10 1UR, Scotland

      IIF 27
  • Scott, John Murray
    British consultant born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Queens Road, Aberdeen, AB15 4ZX, Scotland

      IIF 28
  • Scott, John Murray
    British director born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 7 Royal Court, Queens Road, Aberdeen, AB15 4ZX, United Kingdom

      IIF 29
  • Scott, John Murray
    British project engineer born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 158d, Queens Road, Aberdeen, AB15 6WF, Scotland

      IIF 30
  • Mr John Murray Scott
    British born in March 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Carden Place, Aberdeen, AB10 1UR, Scotland

      IIF 31
    • 7, Queens Road, Aberdeen, AB15 4ZX, Scotland

      IIF 32
  • Murray, John Scott
    British company director born in September 1968

    Registered addresses and corresponding companies
    • 33 Binghill Road North, Milltimber, Aberdeen, Aberdeenshire, AB1 0JD

      IIF 33
  • Murray, John Scott
    British

    Registered addresses and corresponding companies
    • 33 Binghill Road North, Milltimber, Aberdeen, Aberdeenshire, AB1 0JD

      IIF 34
child relation
Offspring entities and appointments 19
  • 1
    AFEVSL LIMITED
    SC695211
    13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    AIKEN PROPERTIES LIMITED
    SC294854
    Crombie House, 72-90 Crombie Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (9 parents)
    Officer
    2007-04-02 ~ 2007-09-12
    IIF 12 - Director → ME
  • 3
    AIKEN REALISATIONS LIMITED - now
    AIKEN GROUP LIMITED
    - 2019-04-12 SC102664 SC868678
    JAMES AIKEN (OFFSHORE) LIMITED
    - 2004-03-18 SC102664
    JAMES AITKEN (OFFSHORE) LIMITED - 1987-05-29
    SAREGLEN LIMITED - 1987-02-06
    C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (19 parents, 3 offsprings)
    Officer
    1993-11-11 ~ 2007-09-12
    IIF 14 - Director → ME
    1990-01-01 ~ 1993-11-02
    IIF 13 - Director → ME
  • 4
    BB OVER THE EDGE LTD
    SC628517
    54 Pentland Drive, Kennoway, Leven, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    BJN PROJECT MANAGEMENT LIMITED
    SC466585
    3rd Floor 116 Dundas Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-01-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    BJN SOLUTIONS LTD
    SC415477
    251 Westburn Road, Aberdeen, Aberdeenshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-26 ~ dissolved
    IIF 10 - Director → ME
  • 7
    EASONSMITH LTD
    SC773596
    13 Queens Road, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EGVH LIMITED
    SC683720
    13 Queen's Road, Aberdeen
    Active Corporate (2 parents)
    Officer
    2020-12-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    FACTORPROJECT LIMITED
    SC543930
    12 Carden Place, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2016-08-30 ~ 2023-01-25
    IIF 27 - Director → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 10
    GRYTVIKEN CALEDONIA LIMITED
    - now SC425454
    PACIFIC SHELF 1707 LIMITED
    - 2012-07-09 SC425454 SC420120... (more)
    13 Queen's Road, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 23 - Director → ME
  • 11
    GRYTVIKEN COMMUNICATIONS LIMITED
    - now SC425460
    PACIFIC SHELF 1708 LIMITED
    - 2012-07-09 SC425460 SC229320... (more)
    13 Queen's Road, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 12
    INTERIGN LIMITED
    SC538080
    Flat 7 Royal Court, Queens Road, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-15 ~ 2016-06-15
    IIF 29 - Director → ME
  • 13
    SCOIN INVESTMENT PARTNERS LIMITED
    SC323893
    12 Carden Place, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    2007-06-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directors OE
  • 14
    SCOT-PROJECTS LIMITED
    - now SC323058
    FREELANCE EURO SERVICES (MMDCCLXXXVI) LIMITED
    - 2010-11-10 SC323058 SC310316... (more)
    7 Queens Gardens, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    2007-10-01 ~ 2013-12-13
    IIF 30 - Director → ME
  • 15
    SOLUTIONSPROJECT LIMITED
    SC626967
    7 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-04-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    SONDER LIMITED
    SC143149
    C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    1993-04-06 ~ dissolved
    IIF 24 - Director → ME
    1993-04-06 ~ 1994-03-18
    IIF 33 - Director → ME
    1993-04-06 ~ 1994-03-18
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    SONDER PKFR LIMITED
    - now SC391753
    PACIFIC SHELF 1642 LIMITED
    - 2011-02-16 SC391753 SC109885... (more)
    13 Queen's Road, Aberdeen
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2011-02-15 ~ dissolved
    IIF 21 - Director → ME
  • 18
    TAPIGNOLA LIMITED
    SC676168
    13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    TONBALAT LIMITED
    SC467547
    13 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE

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 March 2026 and licensed under the Open Government Licence v3.0.