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 12
  • 1
    Dines, Christopher John
    Born in October 1962
    Individual (26 offsprings)
    Officer
    2017-11-15 ~ now
    OF - Director → CIF 0
  • 2
    Browne, Stephen Paul
    Company Director born in August 1968
    Individual (14 offsprings)
    Officer
    2000-03-27 ~ 2010-08-14
    OF - Director → CIF 0
    Browne, Stephen Paul
    Director born in August 1968
    Individual (14 offsprings)
    2012-01-23 ~ 2017-07-17
    OF - Director → CIF 0
  • 3
    Greenwood, David John
    Businessman born in April 1969
    Individual (3 offsprings)
    Officer
    2017-11-15 ~ 2019-04-12
    OF - Director → CIF 0
  • 4
    Murray, Anita
    Born in December 1965
    Individual (2 offsprings)
    Officer
    2012-01-23 ~ now
    OF - Director → CIF 0
  • 5
    Murray, Jim
    Born in December 1950
    Individual (2 offsprings)
    Officer
    2017-11-15 ~ now
    OF - Director → CIF 0
  • 6
    Browne, Karen Elizabeth
    P R Director born in January 1960
    Individual (7 offsprings)
    Officer
    2000-03-27 ~ 2014-01-06
    OF - Director → CIF 0
    Browne, Karen Elizabeth
    Individual (7 offsprings)
    Officer
    2000-03-27 ~ 2017-07-17
    OF - Secretary → CIF 0
  • 7
    Moss, John
    Born in March 1952
    Individual (2 offsprings)
    Officer
    2017-11-15 ~ now
    OF - Director → CIF 0
  • 8
    Cleveland, Jackie
    Public Relations born in April 1971
    Individual (1 offspring)
    Officer
    2004-06-15 ~ 2007-08-31
    OF - Director → CIF 0
  • 9
    WILLIAM MURRAY HOLDINGS LIMITED
    10330480
    4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-12-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2000-03-14 ~ 2000-03-27
    OF - Nominee Secretary → CIF 0
  • 11
    Dixcart House, Fort Charles, Charlestown, Nevis, St Kitts And Nevis
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-12-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2000-03-14 ~ 2000-03-27
    OF - Nominee Director → CIF 0
parent relation
Company in focus

WILLIAM MURRAY COMMUNICATIONS LIMITED

Period: 2008-07-07 ~ now
Company number: 03947615
Registered names
WILLIAM MURRAY COMMUNICATIONS LIMITED - now 06633422
CLASSPOUND LIMITED - 2003-02-20
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
7,368 GBP2024-06-30
7,843 GBP2023-06-30
Debtors
281,206 GBP2024-06-30
453,964 GBP2023-06-30
Cash at bank and in hand
239,474 GBP2024-06-30
70,769 GBP2023-06-30
Current Assets
520,680 GBP2024-06-30
524,733 GBP2023-06-30
Creditors
Current
457,427 GBP2024-06-30
491,381 GBP2023-06-30
Net Current Assets/Liabilities
63,253 GBP2024-06-30
33,352 GBP2023-06-30
Total Assets Less Current Liabilities
70,621 GBP2024-06-30
41,195 GBP2023-06-30
Net Assets/Liabilities
13,995 GBP2024-06-30
-25,095 GBP2023-06-30
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-06-30
Retained earnings (accumulated losses)
13,895 GBP2024-06-30
-25,195 GBP2023-06-30
Equity
13,995 GBP2024-06-30
-25,095 GBP2023-06-30
Average Number of Employees
152023-07-01 ~ 2024-06-30
152022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
33,066 GBP2024-06-30
33,066 GBP2023-06-30
Furniture and fittings
91,728 GBP2024-06-30
90,798 GBP2023-06-30
Computers
11,528 GBP2024-06-30
9,891 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
136,322 GBP2024-06-30
133,755 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
33,066 GBP2024-06-30
33,066 GBP2023-06-30
Furniture and fittings
86,054 GBP2024-06-30
85,798 GBP2023-06-30
Computers
9,834 GBP2024-06-30
7,048 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
128,954 GBP2024-06-30
125,912 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
256 GBP2023-07-01 ~ 2024-06-30
Computers
2,786 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,042 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Furniture and fittings
5,674 GBP2024-06-30
5,000 GBP2023-06-30
Computers
1,694 GBP2024-06-30
2,843 GBP2023-06-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
223,201 GBP2024-06-30
Current, Amounts falling due within one year
452,639 GBP2023-06-30
Other Debtors
Amounts falling due within one year, Current
58,005 GBP2024-06-30
Current, Amounts falling due within one year
1,325 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
281,206 GBP2024-06-30
Current, Amounts falling due within one year
453,964 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-06-30
10,000 GBP2023-06-30
Trade Creditors/Trade Payables
Current
188,885 GBP2024-06-30
214,826 GBP2023-06-30
Other Taxation & Social Security Payable
Current
51,788 GBP2024-06-30
40,163 GBP2023-06-30
Other Creditors
Current
206,754 GBP2024-06-30
226,392 GBP2023-06-30
Bank Borrowings/Overdrafts
Non-current
10,000 GBP2024-06-30
20,000 GBP2023-06-30
Other Creditors
Non-current
45,000 GBP2024-06-30
45,000 GBP2023-06-30

Related profiles found in government register
  • WILLIAM MURRAY COMMUNICATIONS LIMITED
    Info
    WILLIAM MURRAY PR LIMITED - 2008-07-07
    W M GROUP LIMITED - 2008-07-07
    CLASSPOUND LIMITED - 2008-07-07
    Registered number 03947615
    34-40 High Street, Wanstead, London E11 2RJ
    PRIVATE LIMITED COMPANY incorporated on 2000-03-14 (26 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-14
    CIF 0
  • WILLIAM MURRAY COMMUNICATIONS LIMITED
    S
    Registered number 03947615
    Friary Court, 13-21 High Street, Guildford, Surrey, United Kingdom, GU1 3DL
    Limited Company in England And Wales, England & Aales
    CIF 1
    Limited Company in England And Wales, England & Wales
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    WHAT MATTERS LIMITED
    04343860
    Friary Court, 13-21 High Street, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    WM GROUP (2) LIMITED
    - now 02135526 03947615
    WILLIAM MURRAY P.R. LIMITED - 2005-10-07
    Friary Court, 13-21 High Street, Guildford, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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.