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, Scott Raymond

    Related profiles found in government register
  • Murray, Scott Raymond
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Ashbourne Close, Whitefield, Manchester, M45 7NJ

      IIF 1
  • Murray, Scott Raymond
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-36, Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 2 IIF 3
    • Burnden Sports Complex, Croft Lane, Bolton, Lancashire, BL3 2RS, United Kingdom

      IIF 4
    • Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 5
    • Suite A, 2nd Floor Beech Court, M60 Business Park, Manchester, M27 8FF, United Kingdom

      IIF 6
  • Murray, Scott Raymond
    British property developer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Murray, Scott Raymond
    British restaurant owner born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Murray, Scott Raymond
    British sales executive born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Ashbourne Close, Whitefield, Manchester, M45 7NJ

      IIF 9
  • Murray, Scott
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Radcliffe New Road, Manchester, M45 7GY, United Kingdom

      IIF 10
    • 273, Bury New Road, Manchester, M45 8QP, United Kingdom

      IIF 11
    • 59, Radcliffe New Road, Manchester, M45 7QZ, United Kingdom

      IIF 12
  • Murry, Scott
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • 20-22, Work 59 Radcliffe New Road, Whitefield, Manchester, M45 7QZ, England

      IIF 14
  • Mr Scott Murray
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Radcliffe New Road, Manchester, M45 7GY, United Kingdom

      IIF 15
    • 59, Radcliffe New Road, Manchester, M45 7QZ, United Kingdom

      IIF 16
  • Mr Scott Raymond Murray
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
    • Alex House, 260/268 Chapel Street, Manchester, M3 5JZ, United Kingdom

      IIF 19
    • Suite A, 2nd Floor Beech Court, M60 Business Park, Manchester, M27 8FF, United Kingdom

      IIF 20
  • Murray, Scott
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 21
  • Murray, Raymond
    British company director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • 29, Burnley Road East, Waterfoot, Rossendale, Lancashire, BB4 9AG, England

      IIF 22 IIF 23
  • Murray, Raymond Richard
    British retired born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Salters Court, East Beach, Flat 6 Salters Court, Lytham St. Annes, FY8 5EX, England

      IIF 24
  • Murray, Raymond Richard
    British sales executive born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • 8 Ashbourne Grove, Whitefield, Manchester, M45 7NJ

      IIF 25
  • Murray, Raymond

    Registered addresses and corresponding companies
    • 29, Burnley Road East, Waterfoot, Rossendale, Lancashire, BB4 9AG, England

      IIF 26
  • Raymond Murray
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • 29, Burnley Road East, Waterfoot, Rossendale, Lancashire, BB4 9AG, England

      IIF 27
  • Mr Raymond Richard Murray
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • 29, Burnley Road East, Waterfoot, Rossendale, Lancashire, BB4 9AG, England

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    Egyptian Mill, Egyptian Street, Bolton
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -152,029 GBP2020-10-31
    Officer
    2018-10-31 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    C/o Refresh Recovery Limited West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2009-09-02 ~ dissolved
    IIF 1 - director → ME
  • 3
    BUDDHA LOUNGE RAMSBOTTOM LIMITED - 2013-10-24
    32-36 Chorley New Road, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 2 - director → ME
  • 4
    BUDDHA LOUNGE WHITEFIELD LIMITED - 2013-10-24
    32-36 Chorley New Road, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,078 GBP2015-10-31
    Officer
    2013-10-07 ~ dissolved
    IIF 3 - director → ME
  • 5
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -127,111 GBP2017-08-31
    Officer
    2016-08-17 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,427 GBP2022-10-31
    Officer
    2018-10-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    273 Bury New Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 11 - director → ME
  • 8
    Work 59 Radcliffe New Road, Whitefield, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-13 ~ dissolved
    IIF 14 - director → ME
  • 9
    Suite A, 2nd Floor Beech Court, M60 Business Park, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-01-31
    Officer
    2022-11-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    190-194 Bury New Road, Whitefield, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-06 ~ 2018-10-17
    IIF 8 - director → ME
    Person with significant control
    2018-03-06 ~ 2018-10-17
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Alex House 260-268 Chapel Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-14 ~ 2021-12-23
    IIF 21 - director → ME
  • 3
    Burnden Sports Complex, Croft Lane, Bolton, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -577 GBP2020-08-31
    Officer
    2015-08-26 ~ 2016-05-27
    IIF 4 - director → ME
  • 4
    190-194 Bury New Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-27 ~ 2017-11-01
    IIF 12 - director → ME
    Person with significant control
    2016-10-27 ~ 2017-11-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MAGNUM WHITELINE GROUP LTD - 2016-12-06
    BLUELINE PRIVATE HIRE LIMITED - 2016-10-27
    186 Bury New Road Whitefield, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-08-05 ~ 2018-06-01
    IIF 23 - director → ME
    Person with significant control
    2016-08-05 ~ 2018-06-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    LEANDER PROPERTIES LIMITED - 2016-08-03
    186 Bury New Road Whitefield, Manchester, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1,269,964 GBP2024-10-31
    Officer
    2015-10-19 ~ 2018-10-09
    IIF 22 - director → ME
    2015-10-19 ~ 2018-10-08
    IIF 26 - secretary → ME
    Person with significant control
    2016-05-01 ~ 2018-10-09
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    33 East Beach, Lytham St Annes
    Corporate (3 parents)
    Equity (Company account)
    19,953 GBP2024-06-30
    Officer
    2021-03-03 ~ 2021-11-14
    IIF 24 - director → ME
  • 8
    Work 59 Radcliffe New Road, Whitefield, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-29 ~ 2018-10-19
    IIF 13 - director → ME
  • 9
    AMONGLADE LIMITED - 2002-02-20
    Suite A, 2nd Floor Beech Court, M60 Business Park, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    109,549 GBP2024-01-31
    Officer
    2002-01-22 ~ 2005-10-14
    IIF 25 - director → ME
    2002-01-22 ~ 2011-01-01
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.