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

Mr Scott Murray

    Related profiles found in government register
  • Mr Scott Murray
    British born in April 1976

    Resident in United Kingdom

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

      IIF 1
    • icon of address 59, Radcliffe New Road, Manchester, M45 7QZ, United Kingdom

      IIF 2
  • Mr Scott Raymond Murray
    British born in April 1976

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • icon of address Alex House, 260/268 Chapel Street, Manchester, M3 5JZ, United Kingdom

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

      IIF 6
  • Murry, Scott
    British director born in April 1976

    Resident in United Kingdom

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

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

      IIF 8
  • Murray, Scott
    British director born in April 1976

    Resident in United Kingdom

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

      IIF 9
    • icon of address 273, Bury New Road, Manchester, M45 8QP, United Kingdom

      IIF 10
    • icon of address 59, Radcliffe New Road, Manchester, M45 7QZ, United Kingdom

      IIF 11
  • Murray, Scott Raymond
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 2nd Floor Beech Court, M60 Business Park, Manchester, M27 8FF, United Kingdom

      IIF 12
  • Murray, Scott Raymond
    British company director born in April 1976

    Resident in United Kingdom

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

      IIF 13
  • Murray, Scott Raymond
    British director born in April 1976

    Resident in United Kingdom

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

      IIF 14 IIF 15
    • icon of address Burnden Sports Complex, Croft Lane, Bolton, Lancashire, BL3 2RS, United Kingdom

      IIF 16
    • icon of address Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 17
  • Murray, Scott Raymond
    British property developer born in April 1976

    Resident in United Kingdom

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

      IIF 18
  • Murray, Scott Raymond
    British restaurant owner born in April 1976

    Resident in United Kingdom

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

      IIF 19
  • Murray, Scott Raymond
    British sales executive born in April 1976

    Resident in United Kingdom

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

      IIF 20
  • Raymond Murray
    British born in June 1944

    Resident in England

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

      IIF 21
  • Murray, Scott
    British director born in April 1976

    Resident in England

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

      IIF 22
  • Murray, Raymond
    British company director born in June 1944

    Resident in England

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

      IIF 23 IIF 24
  • Mr Raymond Richard Murray
    British born in June 1944

    Resident in England

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

      IIF 25
  • Murray, Raymond Richard
    British retired born in June 1944

    Resident in England

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

      IIF 26
  • Murray, Raymond Richard
    British sales executive born in June 1944

    Resident in England

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

      IIF 27
  • Murray, Raymond

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

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -152,029 GBP2020-10-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Refresh Recovery Limited West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 13 - Director → ME
  • 3
    BUDDHA LOUNGE RAMSBOTTOM LIMITED - 2013-10-24
    icon of address 32-36 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 14 - Director → ME
  • 4
    BUDDHA LOUNGE WHITEFIELD LIMITED - 2013-10-24
    icon of address 32-36 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,078 GBP2015-10-31
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -127,111 GBP2017-08-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 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
    icon of calendar 2018-10-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 273 Bury New Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Work 59 Radcliffe New Road, Whitefield, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Suite A, 2nd Floor Beech Court, M60 Business Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-01-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 190-194 Bury New Road, Whitefield, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ 2018-10-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-10-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Alex House 260-268 Chapel Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ 2021-12-23
    IIF 22 - Director → ME
  • 3
    icon of address Burnden Sports Complex, Croft Lane, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -577 GBP2020-08-31
    Officer
    icon of calendar 2015-08-26 ~ 2016-05-27
    IIF 16 - Director → ME
  • 4
    icon of address 190-194 Bury New Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ 2017-11-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2017-11-01
    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
  • 5
    BLUELINE PRIVATE HIRE LIMITED - 2016-10-27
    MAGNUM WHITELINE GROUP LTD - 2016-12-06
    icon of address 186 Bury New Road Whitefield, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ 2018-06-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2018-06-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    LEANDER PROPERTIES LIMITED - 2016-08-03
    icon of address 186 Bury New Road Whitefield, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,269,964 GBP2024-10-31
    Officer
    icon of calendar 2015-10-19 ~ 2018-10-09
    IIF 23 - Director → ME
    icon of calendar 2015-10-19 ~ 2018-10-08
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-10-09
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 33 East Beach, Lytham St Annes
    Active Corporate (3 parents)
    Equity (Company account)
    22,579 GBP2025-06-30
    Officer
    icon of calendar 2021-03-03 ~ 2021-11-14
    IIF 26 - Director → ME
  • 8
    icon of address Work 59 Radcliffe New Road, Whitefield, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-10-19
    IIF 7 - Director → ME
  • 9
    AMONGLADE LIMITED - 2002-02-20
    icon of address Suite A, 2nd Floor Beech Court, M60 Business Park, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    109,549 GBP2024-01-31
    Officer
    icon of calendar 2002-01-22 ~ 2011-01-01
    IIF 20 - Director → ME
    icon of calendar 2002-01-22 ~ 2005-10-14
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.