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 Duncan Alexander Capenhurst Murray

    Related profiles found in government register
  • Mr Duncan Alexander Capenhurst Murray
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Malvern Road, St Johns, Worcester, WR2 4LN, England

      IIF 1 IIF 2 IIF 3
    • icon of address 4, Edgar Street, Worcester, WR1 2LR

      IIF 4
    • icon of address 4, Edgar Street, Worcester, WR1 2LR, England

      IIF 5 IIF 6 IIF 7
    • icon of address 4, Edgar Street, Worcester, Worcestershire, WR1 2LR, England

      IIF 8
  • Murray, Duncan Alexander Capenhurst
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Edgar Street, Worcester, WR1 2LR, England

      IIF 9 IIF 10
    • icon of address 4, Edgar Street, Worcester, Worcestershire, WR1 2LR, England

      IIF 11
  • Murray, Duncan Alexander Capenhurst
    British solicitor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Alcora Building, Suite Nos 6-8, Mucklow Hill, Halesowen, West Midlands, B62 8DG, England

      IIF 12
    • icon of address 6-10, Fringe Meadow Road, Centech Park, Redditch, Worcestershire, B98 9NR

      IIF 13
    • icon of address 147 Malvern Road, St Johns, Worcester, WR2 4LN, England

      IIF 14
    • icon of address 4, Edgar Street, Worcester, WR1 2LR, England

      IIF 15 IIF 16 IIF 17
    • icon of address Bransley 147 Malvern Road, St Johns, Worcester, Worcestershire, WR2 4LN

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 6, + 10 Fringe Meadow Road, Centech Park Redditch, Worcestershire, B98 9nr, B98 9NR, United Kingdom

      IIF 24
  • Murray, Duncan Alexander Capenhurst
    British solicitor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Allcock Street, Birmingham, West Midlands, B9 4DY, United Kingdom

      IIF 25
  • Mr Duncna Murray
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, 147 Malvern Road, St John's, Worcester, WR2 4LN, England

      IIF 26
  • Murray, Duncan
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Edgar Street, Worcester, WR1 2LR, England

      IIF 27
  • Murray, Duncan
    British solicitor born in May 1963

    Registered addresses and corresponding companies
    • icon of address 11 Lambert Avenue, Leeds, West Yorkshire, LS8 1NG

      IIF 28 IIF 29
  • Murray, Duncan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Flat1,ruscote, Cross Oak Road, Berkhamsted, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address 4 Edgar Street, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    icon of address 4 Edgar Street, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Edgar Street, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 147 Malvern Road, St John's, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    MMC ACQUISITIONS AND DISPOSALS LIMITED - 2015-05-16
    RANDOM ARC LIMITED - 2011-02-16
    icon of address 4 Edgar Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    MMC BUSINESS LIMITED - 2018-05-25
    icon of address 147 147 Malvern Road, St John's, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 147 Malvern Road, St John's, Worcester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Edgar Street, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 147 Malvern Road St Johns, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,465 GBP2024-02-28
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 147 Malvern Road, Worcester, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    34,500 GBP2024-05-31
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 35 - Secretary → ME
  • 12
    MURRAY & ASSOCIATES LIMITED - 2018-05-25
    MMC BUSINESS BROKERS LIMITED - 2015-12-18
    icon of address 4 Edgar Street, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    HELPDIRECT LIMITED - 1990-05-02
    BIRMINGHAM BUSINESS RESOURCE CONSORTIUM LIMITED - 1995-11-24
    icon of address Faraday Wharf Holt Street, Innovation Birmingham Campus, Birmingham
    Active Corporate (11 parents)
    Equity (Company account)
    232,135 GBP2025-03-31
    Officer
    icon of calendar 2005-07-18 ~ 2011-09-30
    IIF 21 - Director → ME
  • 2
    AUTO TIME SYSTEMS (UK) LTD - 2003-10-22
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    956,592 GBP2015-04-30
    Officer
    icon of calendar 2010-10-01 ~ 2015-05-25
    IIF 25 - Director → ME
  • 3
    icon of address 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,601 GBP2017-11-30
    Officer
    icon of calendar 2016-01-01 ~ 2017-01-31
    IIF 31 - Secretary → ME
  • 4
    icon of address 3 Churchgates The Wilderness, Berkhamsted, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-10 ~ 2016-12-31
    IIF 36 - Secretary → ME
  • 5
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-12 ~ 2010-02-12
    IIF 13 - Director → ME
  • 6
    icon of address Unit 10 Centech Park Fringe Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-12 ~ 2011-07-01
    IIF 24 - Director → ME
  • 7
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-01-06 ~ 2005-09-30
    IIF 18 - Director → ME
  • 8
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-06 ~ 2005-09-30
    IIF 20 - Director → ME
  • 9
    COBBETTS LEE CROWDER NOMINEES LIMITED - 2011-03-15
    LEE CROWDER NOMINEES LIMITED - 2003-12-09
    HARBORNE ROAD NOMINEES LIMITED - 1996-10-01
    icon of address C/o Dwf Law Llp 1scott Place, 2 Hardman Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-06 ~ 2005-09-30
    IIF 22 - Director → ME
  • 10
    ETCHCO 890 LIMITED - 1996-01-17
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-06 ~ 2005-09-30
    IIF 23 - Director → ME
  • 11
    icon of address 3 Churchgates The Wilderness, Berkhamsted, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-01-31
    IIF 34 - Secretary → ME
  • 12
    MMC ACQUISITIONS AND DISPOSALS LIMITED - 2015-05-16
    RANDOM ARC LIMITED - 2011-02-16
    icon of address 4 Edgar Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2011-06-30
    IIF 30 - Secretary → ME
  • 13
    icon of address 4 Claridge Court, Lower Kings Road, Berkhamsted, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,542 GBP2018-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2017-01-31
    IIF 32 - Secretary → ME
  • 14
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (18 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1995-12-01 ~ 1999-11-26
    IIF 29 - Director → ME
  • 15
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    icon of address 1 Park Row, Leeds
    Active Corporate (21 parents, 775 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1995-12-01 ~ 1999-11-26
    IIF 28 - Director → ME
  • 16
    AUTO TIME HOLDINGS LIMITED - 2015-06-22
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    888,559 GBP2015-04-30
    Officer
    icon of calendar 2012-09-18 ~ 2014-12-16
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.