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 Warren Jake Mcmurray

    Related profiles found in government register
  • Mr Warren Jake Mcmurray
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pm House Riverway Estate, Old Portsmouth Road, Peasmarsh, Guildford, GU3 1LZ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Pm House Riverway Estate, Old Portsmouth Road, Peasmarsh, Guildford, Surrey, GU3 1LZ, England

      IIF 7
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 8
  • Mcmurray, Warren Jake
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pm House, Riverway Estate, Old Portsmouth Road, Peasmarsh, Guildford, GU3 1LZ, England

      IIF 9
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 10
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 11
    • icon of address P M House, Riverway Estate, Old Portsmouth Road, Peasmarsh, Surrey, GU3 1LZ, United Kingdom

      IIF 12
    • icon of address Pm House, Riverway Estate, Old Portsmouth Road, Peasmarsh, Surrey, GU3 1LZ

      IIF 13
  • Mcmurray, Warren Jake
    British architect born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malthouse Farm Cottage, Malthouse Lane, Hambledon, Surrey, GU8 4HH, England

      IIF 14
  • Mcmurray, Warren Jake
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 15
  • Mcmurray, Warren Jake
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pm House, Riverway Industrial Estate, Portsmouth Road, Peasmarsh, Surrey, GU3 1LZ, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mcmurray, Warren Jake
    British architect born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Gorse Hill, Petworth Road, Wormley, Godalming, GU8 5TR, England

      IIF 19
    • icon of address Pm House, Portsmouth Road, Peasmarsh, Guildford, Surrey, GU3 1LZ, United Kingdom

      IIF 20
  • Mcmurray, Warren Jake
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P M House, Riverway Estate, Old Portsmouth Road, Peasmarsh, Guildford, Surrey, GU3 1LZ, United Kingdom

      IIF 21
  • Mcmurray, Warren Jake
    British architect

    Registered addresses and corresponding companies
    • icon of address 41a, New Road, Milford, Godalming, Surrey, GU8 5BE, England

      IIF 22
  • Mcmurray, Warren Jake

    Registered addresses and corresponding companies
    • icon of address Malthouse Farm, Cottage, Malthouse Lane Hambledon, Godalming, Surrey, GU8 4HH, United Kingdom

      IIF 23
  • Mcmurray, Warren

    Registered addresses and corresponding companies
    • icon of address Pm House, Riverway Estate, Old Portsmouth Road, Guildford, GU3 1LZ, England

      IIF 24
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 6th Floor Charles House, 108-110, Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    C7 GODALMING LTD - 2012-07-03
    icon of address Pm House Riverway Estate, Old Portsmouth Road, Peasmarsh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    805,486 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2011-11-24 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FOSSELMAN PROPERTIES LIMITED - 2022-11-04
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -58,155 GBP2024-09-30
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 12 - Director → ME
  • 4
    CODA PROFESSIONAL SERVICES LLP - 2025-03-03
    CRESTFIELD PROPERTIES (GORSE HILL) LLP - 2022-11-04
    CHAPTER 7 DEVELOPMENTS LLP - 2025-01-10
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    258,699 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -179,439 GBP2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2011-11-24 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,786,154 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SPACE2WORK LTD - 2017-10-13
    icon of address Pm House Portsmouth Road, Peasmarsh, Guildford, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,611 GBP2020-02-29
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    MARQUE LLOYD KITCHENS LIMITED - 2013-03-25
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    BGR ENTERPRISES (UK) LIMITED - 2015-08-10
    icon of address Pm House, Riverway Estate Old Portsmouth Road, Peasmarsh, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    429,288 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    VANESSA LEE MCMURRAY LIMITED - 2021-10-21
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,156 GBP2024-07-31
    Officer
    icon of calendar 2007-07-19 ~ now
    IIF 22 - Secretary → ME
Ceased 3
  • 1
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -179,439 GBP2024-12-31
    Officer
    icon of calendar 2011-01-17 ~ 2011-01-17
    IIF 23 - Secretary → ME
  • 2
    icon of address 7 Gorse Hill Petworth Road, Wormley, Godalming, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,857 GBP2024-10-31
    Officer
    icon of calendar 2018-01-04 ~ 2020-05-27
    IIF 19 - Director → ME
  • 3
    BGR ENTERPRISES (UK) LIMITED - 2015-08-10
    icon of address Pm House, Riverway Estate Old Portsmouth Road, Peasmarsh, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    429,288 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2017-06-07
    IIF 14 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.