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, Paul

    Related profiles found in government register
  • Murray, Paul
    British company director born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 1
    • icon of address Faldonside House, Melrose, TD6 9BG

      IIF 2
  • Murray, Paul
    British director born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murray, Paul
    British investor born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Faldonside House, Faldonside House, Melrose, Roxburghshire, TD6 9BG, United Kingdom

      IIF 14
    • icon of address Faldonside House, Melrose, TD6 9BG

      IIF 15
  • Murray, Paul
    British management consultancy born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ibrox Stadium, 150 Edminston Drive, Glasgow, G51 2XD

      IIF 16
    • icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD, Scotland

      IIF 17 IIF 18
  • Murray, Paul
    British managing consultancy born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD, Scotland

      IIF 19
  • Murray, Paul
    British managing director private equi born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Faldonside House, Melrose, TD6 9BG

      IIF 20
  • Murray, Paul
    British none born in August 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2, Kirklee Gate, Glasgow, G12 0SZ, Scotland

      IIF 21
  • Murray, Paul
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, Sandringham Court, Beckenham, BR3 5EE, England

      IIF 22
  • Murray, Paul
    British director born in May 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Church Street, Altrincham, WA14 4DR, England

      IIF 23
    • icon of address C/o Rooney Nimmo Ltd, 8 Walker Street, Edinburgh, Midlothian, EH3 7LA, Scotland

      IIF 24
  • Murray, Paul
    British venture capital born in May 1964

    Registered addresses and corresponding companies
    • icon of address 19 Cluny Terrace, Edinburgh, Midlothian, EH10 4SW

      IIF 25
  • Murray, Paul
    British investor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Barwell Consulting Ltd, 97 West Regent Street, Glasgow, Scotland

      IIF 26
  • Mr Paul Murray
    British born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Kirklee Gate, Flat 2, Glasgow, G12 0SZ, Scotland

      IIF 27
  • Murray, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Faldonside House, Melrose, TD6 9BG

      IIF 28
  • Murray, Paul Anthony
    British catalyst born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Foyle Road, London, SE3 7RH

      IIF 29
  • Murray, Paul Anthony
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorland View, Clapham Station, Clapham, North Yorkshire, LA2 8ES, England

      IIF 30
  • Murray, Paul Anthony
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Foyle Road, London, SE3 7RH, England

      IIF 31
  • Murray, Paul Anthony
    British finance born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Paul Anthony
    British finance investment management born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Buckingham Gate, London, SW1E 6LB

      IIF 36
  • Murray, Paul Anthony
    British financier born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 37
  • Murray, Paul Anthony
    British investment professional born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Sloane Street, London, SW1X 9QX, England

      IIF 38
  • Murray, Paul Brian Douglas

    Registered addresses and corresponding companies
    • icon of address 78, Loughborough Road, Quorn, Leicestershire, LE12 8DX, United Kingdom

      IIF 39
  • Paul Murray
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, Sandringham Court, Beckenham, BR3 5EE, England

      IIF 40
  • Murray, Paul Brian Douglas
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood House 78, Loughborough Road, Quorn, Loughborough, LE12 8DX, England

      IIF 41
    • icon of address 78, Loughborough Road, Quorn, Leicestershire, LE12 8DX, United Kingdom

      IIF 42
  • Murray, Paul Brian Douglas
    British stockbroker born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House 3a Church Lane, Barsby, Leicester, LE7 4RF

      IIF 43
  • Murray, Paul Anthony
    British venture capital born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Paul Anthony
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Buckingham Gate, London, SW1E 6LB

      IIF 46
  • Mr Paul Murray
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow, G51 2XD

      IIF 47
  • Mr Paul Anthony Murray
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 48 IIF 49
    • icon of address Top Farm, Selside, Settle, North Yorkshire, BD24 0HZ

      IIF 50
  • Mr Paul Brian Douglas Murray
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House 3a Church Lane, Barsby, Leicester, LE7 4RF, United Kingdom

      IIF 51 IIF 52
    • icon of address Westwood House 78, Loughborough Road, Quorn, Loughborough, LE12 8DX, England

      IIF 53
child relation
Offspring entities and appointments
Active 18
  • 1
    STRIKE OIL LIMITED - 2015-06-04
    PGS NOMINEES LIMITED - 2012-03-08
    DISKSCENE LIMITED - 2001-06-27
    icon of address 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -46,779,236 GBP2020-12-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 37 - Director → ME
  • 2
    LIPTIDE LIMITED - 2021-06-29
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -131,660 GBP2024-09-30
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Grant Thornton Uk Llp Grant, Thornton House Melton Street, Euston Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-19 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,981 GBP2022-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 35 - Director → ME
  • 5
    FRIST CALL LIFT SERVICES LTD - 2022-06-09
    icon of address Flat 9 Sandringham Court, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 78 Loughborough Road, Quorn, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2013-03-20 ~ dissolved
    IIF 39 - Secretary → ME
  • 7
    icon of address 17 Mandervell Road, Oadby, Leicester
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,517,882 GBP2024-12-31
    Officer
    icon of calendar 1998-02-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    icon of address 8 Kirklee Gate, Flat 2, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    29,113 GBP2023-11-30
    Officer
    icon of calendar 2004-11-21 ~ now
    IIF 10 - Director → ME
    icon of calendar 2004-11-21 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 9
    NANOGENIC SOLUTIONS LIMITED - 2018-06-18
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,281 GBP2021-05-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,540 GBP2022-10-31
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,230,289 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Flat 2 Kirklee Gate, Glasgow, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -194,309 GBP2024-03-31
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Ettrick Riverside, Dunsdale Road, Selkirk, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address Moorland View, Clapham Station, Clapham, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,950 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address Top Farm, Selside, Settle, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address Westwood House 78 Loughborough Road, Quorn, Loughborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 18
    LEMAC NO. 6 LIMITED - 2012-10-23
    icon of address C/o Paul Murray Flat 2, 8 Kirklee Gate, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 3 - Director → ME
Ceased 27
  • 1
    3I PLC
    - now
    FFI (UK FINANCE) PUBLIC LIMITED COMPANY - 1983-07-01
    INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED - 1980-12-31
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents, 71 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2000-04-19
    IIF 25 - Director → ME
  • 2
    ATESSTA GROUP LIMITED - 1996-03-15
    NEWCO (502) LIMITED - 1996-02-29
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-20 ~ 2007-06-04
    IIF 6 - Director → ME
  • 3
    MM&S (4078) LIMITED - 2005-12-12
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-06-04
    IIF 2 - Director → ME
  • 4
    MM&S (5052) LIMITED - 2005-12-12
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2007-06-04
    IIF 5 - Director → ME
  • 5
    CHARGE OIL LIMITED - 2015-04-27
    ARROW SEISMIC INVEST VII LIMITED - 2012-07-04
    icon of address Moorland View, Clapham Station, Clapham, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,928,204 GBP2023-12-31
    Officer
    icon of calendar 2013-12-23 ~ 2015-02-27
    IIF 38 - Director → ME
  • 6
    STRIKE OIL LIMITED - 2015-06-04
    PGS NOMINEES LIMITED - 2012-03-08
    DISKSCENE LIMITED - 2001-06-27
    icon of address 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -46,779,236 GBP2020-12-31
    Officer
    icon of calendar 2013-05-30 ~ 2015-02-27
    IIF 31 - Director → ME
  • 7
    MM&S (5283) LIMITED - 2008-01-14
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2015-07-03
    IIF 11 - Director → ME
  • 8
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,981 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-11-20
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 9
    DRAPER ESPRIT LLP - 2016-06-09
    DFJ ESPRIT LLP - 2015-07-02
    ESPRIT CAPITAL PARTNERS LLP - 2007-09-11
    SC VENTURES LLP - 2006-06-06
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2013-06-30
    IIF 46 - LLP Designated Member → ME
  • 10
    WEBSENSE HOSTED R&D LIMITED - 2016-02-24
    SURFCONTROL ON-DEMAND LIMITED - 2008-09-17
    SURFCONTROL ON- DEMAND SERVICES LIMITED - 2006-10-23
    BLACKSPIDER TECHNOLOGIES LIMITED - 2006-10-12
    BLACK SPIDER TECHNOLOGIES LIMITED - 2004-04-05
    BLACK SPIDER LIMITED - 2002-06-20
    icon of address 2 North Park Road, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-20 ~ 2006-07-13
    IIF 45 - Director → ME
  • 11
    RANGERS SECURITY SERVICES LIMITED - 2012-12-03
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-09 ~ 2018-05-02
    IIF 17 - Director → ME
  • 12
    NEWCO (583) LIMITED - 1999-08-20
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2007-06-04
    IIF 8 - Director → ME
  • 13
    icon of address 17 Mandervell Road, Oadby, Leicester
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,517,882 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 5 Morrison Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-06 ~ 2004-03-31
    IIF 20 - Director → ME
  • 15
    RANGERS FOOTBALL PLC - 2012-11-27
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-06 ~ 2018-05-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-02
    IIF 47 - Has significant influence or control OE
  • 16
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-09 ~ 2018-05-02
    IIF 19 - Director → ME
  • 17
    SDI NEWCO NO.1 LIMITED - 2012-08-14
    icon of address Unit A Brook Park East, Shirebrook
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-09 ~ 2018-05-03
    IIF 13 - Director → ME
  • 18
    THE RANGERS FOOTBALL CLUB P.L.C. - 2012-07-31
    icon of address C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2007-09-20 ~ 2011-05-23
    IIF 15 - Director → ME
  • 19
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2007-06-04
    IIF 7 - Director → ME
  • 20
    NEWCO (560) LIMITED - 1998-12-23
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2007-06-04
    IIF 12 - Director → ME
  • 21
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-20 ~ 2007-06-04
    IIF 9 - Director → ME
  • 22
    THE LISTENING COMPANY LIMITED - 2011-11-24
    QUESTCOVE LIMITED - 1998-12-01
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2007-01-16
    IIF 29 - Director → ME
  • 23
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -435,520 GBP2020-02-29
    Officer
    icon of calendar 2017-11-14 ~ 2021-04-26
    IIF 26 - Director → ME
  • 24
    icon of address Unit 201 Lincoln House, Kennington Park, 1 -3 Brixton Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-20 ~ 2013-05-01
    IIF 36 - Director → ME
  • 25
    ST. MARY'S SCHOOL (MELROSE) LIMITED - 2004-12-03
    icon of address Abbey Park, Melrose, Roxburghshire
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    5,287,751 GBP2024-08-31
    Officer
    icon of calendar 2009-11-30 ~ 2018-02-21
    IIF 14 - Director → ME
  • 26
    SEVCO SCOTLAND LIMITED - 2012-07-31
    icon of address Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-09 ~ 2017-03-27
    IIF 16 - Director → ME
  • 27
    R. DELAMORE LIMITED - 2016-05-26
    DASHMATIC LIMITED - 1990-04-02
    icon of address Station Road, Wisbech St. Mary, Wisbech, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    4,393,903 GBP2024-12-31
    Officer
    icon of calendar 2007-12-20 ~ 2015-07-03
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.