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
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 1
    • 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
    • Faldonside House, Faldonside House, Melrose, Roxburghshire, TD6 9BG, United Kingdom

      IIF 14
    • Faldonside House, Melrose, TD6 9BG

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

    Resident in Scotland

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

      IIF 16
    • 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
    • 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
    • Faldonside House, Melrose, TD6 9BG

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

    Resident in Scotland

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

      IIF 23
    • 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
    • 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
    • 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
    • 8, Kirklee Gate, Flat 2, Glasgow, G12 0SZ, Scotland

      IIF 27
  • Murray, Paul
    British director

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

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

    Resident in England

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

      IIF 38
  • Murray, Paul Brian Douglas

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

      IIF 41
    • 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
    • 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
    • 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
    • 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
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 48 IIF 49
    • 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
    • Orchard House 3a Church Lane, Barsby, Leicester, LE7 4RF, United Kingdom

      IIF 51 IIF 52
    • 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
    5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (4 parents)
    Equity (Company account)
    -46,779,236 GBP2020-12-31
    Officer
    2017-08-01 ~ dissolved
    IIF 37 - director → ME
  • 2
    LIPTIDE LIMITED - 2021-06-29
    Hamilton House, Church Street, Altrincham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -131,660 GBP2023-09-30
    Officer
    2021-08-31 ~ now
    IIF 23 - director → ME
  • 3
    Grant Thornton Uk Llp Grant, Thornton House Melton Street, Euston Square, London
    Dissolved corporate (4 parents)
    Officer
    2006-04-19 ~ dissolved
    IIF 44 - director → ME
  • 4
    71 Queen Victoria Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,981 GBP2022-04-30
    Officer
    2020-04-28 ~ dissolved
    IIF 35 - director → ME
  • 5
    FRIST CALL LIFT SERVICES LTD - 2022-06-09
    Flat 9 Sandringham Court, Beckenham, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    78 Loughborough Road, Quorn, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 42 - director → ME
    2013-03-20 ~ dissolved
    IIF 39 - secretary → ME
  • 7
    17 Mandervell Road, Oadby, Leicester
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,530,460 GBP2023-12-31
    Officer
    1998-02-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    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
    8 Kirklee Gate, Flat 2, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    29,113 GBP2023-11-30
    Officer
    2004-11-21 ~ now
    IIF 10 - director → ME
    2004-11-21 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    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
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    57,281 GBP2021-05-31
    Officer
    2021-08-10 ~ now
    IIF 1 - director → ME
  • 10
    71 Queen Victoria Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-12-10 ~ dissolved
    IIF 34 - director → ME
  • 11
    71 Queen Victoria Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,540 GBP2022-10-31
    Officer
    2018-04-18 ~ dissolved
    IIF 32 - director → ME
  • 12
    71 Queen Victoria Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,180,156 GBP2023-04-30
    Officer
    2017-04-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    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
    Flat 2 Kirklee Gate, Glasgow, Scotland
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -194,309 GBP2024-03-31
    Officer
    2014-11-26 ~ now
    IIF 21 - director → ME
  • 14
    Ettrick Riverside, Dunsdale Road, Selkirk, Scotland
    Dissolved corporate (3 parents)
    Officer
    2021-08-24 ~ dissolved
    IIF 24 - director → ME
  • 15
    Moorland View, Clapham Station, Clapham, North Yorkshire, England
    Corporate (2 parents)
    Officer
    2023-08-31 ~ now
    IIF 30 - director → ME
  • 16
    Top Farm, Selside, Settle, North Yorkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 17
    Westwood House 78 Loughborough Road, Quorn, Loughborough, England
    Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    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
    C/o Paul Murray Flat 2, 8 Kirklee Gate, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    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
    1 Knightsbridge, London, United Kingdom
    Corporate (5 parents, 71 offsprings)
    Officer
    1999-09-01 ~ 2000-04-19
    IIF 25 - director → ME
  • 2
    ATESSTA GROUP LIMITED - 1996-03-15
    NEWCO (502) LIMITED - 1996-02-29
    1 George Square, Glasgow
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2005-12-20 ~ 2007-06-04
    IIF 6 - director → ME
  • 3
    MM&S (4078) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2005-07-01 ~ 2007-06-04
    IIF 2 - director → ME
  • 4
    MM&S (5052) LIMITED - 2005-12-12
    1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    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
    Moorland View, Clapham Station, Clapham, North Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -13,928,204 GBP2023-12-31
    Officer
    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
    5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (4 parents)
    Equity (Company account)
    -46,779,236 GBP2020-12-31
    Officer
    2013-05-30 ~ 2015-02-27
    IIF 31 - director → ME
  • 7
    MM&S (5283) LIMITED - 2008-01-14
    1 George Square, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2007-10-26 ~ 2015-07-03
    IIF 11 - director → ME
  • 8
    71 Queen Victoria Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,981 GBP2022-04-30
    Person with significant control
    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
    C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Corporate (2 parents, 7 offsprings)
    Officer
    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
    2 North Park Road, Harrogate, United Kingdom
    Corporate (5 parents)
    Officer
    2006-04-20 ~ 2006-07-13
    IIF 45 - director → ME
  • 11
    RANGERS SECURITY SERVICES LIMITED - 2012-12-03
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Corporate (4 parents)
    Officer
    2015-03-09 ~ 2018-05-02
    IIF 17 - director → ME
  • 12
    NEWCO (583) LIMITED - 1999-08-20
    1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-12-20 ~ 2007-06-04
    IIF 8 - director → ME
  • 13
    17 Mandervell Road, Oadby, Leicester
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,530,460 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    5 Morrison Street, Edinburgh, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    2003-03-06 ~ 2004-03-31
    IIF 20 - director → ME
  • 15
    RANGERS FOOTBALL PLC - 2012-11-27
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Corporate (8 parents, 3 offsprings)
    Officer
    2015-03-06 ~ 2018-05-02
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-02
    IIF 47 - Has significant influence or control OE
  • 16
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Corporate (4 parents)
    Officer
    2015-03-09 ~ 2018-05-02
    IIF 19 - director → ME
  • 17
    SDI NEWCO NO.1 LIMITED - 2012-08-14
    Unit A Brook Park East, Shirebrook
    Corporate (4 parents)
    Officer
    2015-03-09 ~ 2018-05-03
    IIF 13 - director → ME
  • 18
    THE RANGERS FOOTBALL CLUB P.L.C. - 2012-07-31
    C/o Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved corporate
    Officer
    2007-09-20 ~ 2011-05-23
    IIF 15 - director → ME
  • 19
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Dissolved corporate (3 parents)
    Officer
    2005-12-20 ~ 2007-06-04
    IIF 7 - director → ME
  • 20
    NEWCO (560) LIMITED - 1998-12-23
    1 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-12-20 ~ 2007-06-04
    IIF 12 - director → ME
  • 21
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Corporate (3 parents, 1 offspring)
    Officer
    2005-12-20 ~ 2007-06-04
    IIF 9 - director → ME
  • 22
    THE LISTENING COMPANY LIMITED - 2011-11-24
    QUESTCOVE LIMITED - 1998-12-01
    Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Corporate (3 parents)
    Officer
    2006-11-24 ~ 2007-01-16
    IIF 29 - director → ME
  • 23
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    -435,520 GBP2020-02-29
    Officer
    2017-11-14 ~ 2021-04-26
    IIF 26 - director → ME
  • 24
    Unit 201 Lincoln House, Kennington Park, 1 -3 Brixton Road, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2012-03-20 ~ 2013-05-01
    IIF 36 - director → ME
  • 25
    ST. MARY'S SCHOOL (MELROSE) LIMITED - 2004-12-03
    Abbey Park, Melrose, Roxburghshire
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    5,117,487 GBP2023-08-31
    Officer
    2009-11-30 ~ 2018-02-21
    IIF 14 - director → ME
  • 26
    SEVCO SCOTLAND LIMITED - 2012-07-31
    Ibrox Stadium, 150 Edmiston Drive, Glasgow
    Corporate (4 parents, 2 offsprings)
    Officer
    2015-03-09 ~ 2017-03-27
    IIF 16 - director → ME
  • 27
    R. DELAMORE LIMITED - 2016-05-26
    DASHMATIC LIMITED - 1990-04-02
    Station Road, Wisbech St. Mary, Wisbech, Cambs
    Corporate (4 parents)
    Equity (Company account)
    4,299,703 GBP2023-12-31
    Officer
    2007-12-20 ~ 2015-07-03
    IIF 4 - 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.