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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 13
  • 1
    Attry, Daniel Anthony
    Pharmacist born in October 1961
    Individual (1 offspring)
    Officer
    2002-01-01 ~ 2022-03-18
    OF - Director → CIF 0
  • 2
    Murray, Clive Granville
    Pharmaceutical Chemist born in December 1933
    Individual (4 offsprings)
    Officer
    (before 1991-12-27) ~ 2021-03-02
    OF - Director → CIF 0
  • 3
    Hollies, Mairi Iseabal
    Director born in January 1963
    Individual (5 offsprings)
    Officer
    (before 1991-12-27) ~ 2001-08-28
    OF - Director → CIF 0
    2001-10-23 ~ 2016-08-23
    OF - Director → CIF 0
  • 4
    Hounslow, Ian Geoffrey
    Accountant born in August 1960
    Individual (6 offsprings)
    Officer
    2011-10-25 ~ 2020-07-31
    OF - Director → CIF 0
  • 5
    Coleman, Peter John
    Accountant born in March 1947
    Individual (4 offsprings)
    Officer
    2001-10-01 ~ 2011-10-25
    OF - Director → CIF 0
  • 6
    Murray, Truda Newman
    Pharmaceutical Chemist born in June 1933
    Individual (1 offspring)
    Officer
    (before 1991-12-27) ~ 2001-12-31
    OF - Director → CIF 0
  • 7
    Knight, Paul David
    Sales Director born in November 1953
    Individual (2 offsprings)
    Officer
    1994-04-20 ~ 2013-06-30
    OF - Director → CIF 0
  • 8
    James, Yvonne
    Finance Director born in March 1973
    Individual (3 offsprings)
    Officer
    2020-08-03 ~ 2021-06-01
    OF - Director → CIF 0
  • 9
    Murray, Duncan Andrew
    Director born in January 1960
    Individual (11 offsprings)
    Officer
    (before 1991-12-27) ~ 2023-11-01
    OF - Director → CIF 0
    Mr Duncan Andrew Murray
    Born in January 1960
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Cattee, Peter
    Born in March 1952
    Individual (65 offsprings)
    Officer
    2021-03-15 ~ now
    OF - Director → CIF 0
  • 11
    Murray, Fionna Margaret
    Accountant born in December 1960
    Individual (3 offsprings)
    Officer
    (before 1991-12-27) ~ 2021-03-02
    OF - Director → CIF 0
    Murray, Fionna Margaret
    Accountant
    Individual (3 offsprings)
    Officer
    1991-06-04 ~ 2021-03-02
    OF - Secretary → CIF 0
    Ms Fionna Margaret Murray
    Born in December 1960
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Murray, Fay Louise
    Pharmaceutical Chemist born in January 1960
    Individual (5 offsprings)
    Officer
    (before 1991-12-27) ~ 2023-11-01
    OF - Director → CIF 0
  • 13
    NOTMY HOLDINGS LTD
    11178559
    4, Lowndes Road, Stourbridge, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-05-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

C.G.MURRAY & SON LIMITED

Period: 1960-01-20 ~ now
Company number: 00647407
Registered name
C.G.MURRAY & SON LIMITED - now
Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores
47750 - Retail Sale Of Cosmetic And Toilet Articles In Specialised Stores
Brief company account
Debtors
Current
4,000 GBP2023-11-30
4,000 GBP2022-11-30
Equity
Called up share capital
2,592 GBP2023-11-30
2,592 GBP2022-11-30
Capital redemption reserve
1,408 GBP2023-11-30
1,408 GBP2022-11-30
Equity
4,000 GBP2023-11-30
4,000 GBP2022-11-30
Amounts Owed By Related Parties
4,000 GBP2023-11-30
4,000 GBP2022-11-30

Related profiles found in government register
  • C.G.MURRAY & SON LIMITED
    Info
    Registered number 00647407
    11 Manchester Road, Worsley, Manchester M28 3NS
    PRIVATE LIMITED COMPANY incorporated on 1960-01-20 (66 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-02
    CIF 0
  • C G MURRAY & SON LIMITED
    S
    Registered number 00647407
    P O Box 2256, 4 Lowndes Road, Stourbridge, West Midlands, United Kingdom, DY8 3SS
    CIF 1
  • C.G.MURRAY & SON LIMITED
    S
    Registered number 00647407
    4, Lowndes Road, Stourbridge, West Midlands, England, DY8 3SS
    Limited Company in England & Wales, England
    CIF 2
  • C.G.MURRAY & SON LIMITED
    S
    Registered number 00647407
    4 Lowndes Road, Stourbridge, West Midlands, United Kingdom, DY8 3SS
    Limited Company in 00647407, England And Wales
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    DAILYNEED LIMITED
    03711817
    First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    MALVERN PRIMARY CARE LLP
    OC318489
    First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-16 ~ dissolved
    CIF 5 - Right to surplus assets - 75% or more OE
    Officer
    2006-03-16 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    MEADOWLEY WOODLAND MANAGEMENT LTD. - now
    BEWDLEY PHOTO CENTRE LIMITED
    - 2024-10-18 02562000
    AHEADRETURN LIMITED - 1991-08-09
    Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-12
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    PHARMA MOBILITY LIMITED
    - now 08152362
    PHARMER MOBILITY LIMITED - 2012-08-03
    76 High Street, Brierley Hill, West Midlands, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-11
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    SHORT NOTICE CARE SERVICES LIMITED
    06081872
    37 Warren Street, London, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-09
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    SIMPLELIFE MOBILITY LIMITED
    08152262
    76 High Street, Brierley Hill, West Midlands, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-16
    CIF 6 - Ownership of shares – 75% or more 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.