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 Andrew James Murray

    Related profiles found in government register
  • Mr Andrew James Murray
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151a Sydney Street, London, London, SW3 6NT, England

      IIF 1
    • icon of address 36 Ellerby Street, London, SW6 6EY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
    • icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 6
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 7
  • Mr Andrew James Murray
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hen House, Warminghurst, Ashington, Pulborough, RH20 3AW, United Kingdom

      IIF 8
  • Murray, Andrew James
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ellerby Street, Fulham, London, SW6 6EY, United Kingdom

      IIF 9
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, England

      IIF 10
    • icon of address 151a Sydney Street, London, London, SW3 6NT, England

      IIF 11
    • icon of address 36, Ellerby Street, London, SW6 6EY

      IIF 12 IIF 13
    • icon of address 36, Ellerby Street, London, SW6 6EY, United Kingdom

      IIF 14
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15 IIF 16
    • icon of address Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 17
    • icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 18
    • icon of address Arcadia House, Maritime Walk, Southampton, Hampshire, SO14 3TL, United Kingdom

      IIF 19
    • icon of address C/o Bdo Stoy Hayward, Arcadia House, Southampton, Hampshire, SO14 3TL, England

      IIF 20
  • Murray, Andrew James
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ellerby Street, London, London, SW66EY, United Kingdom

      IIF 21
    • icon of address The Hen House, Warminghurst, Ashington, Pulborough, West Sussex, RH20 3AW, United Kingdom

      IIF 22
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 23
  • Murray, Andrew James
    British none born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Stoy Hayward, Arcadia House, Maritime Walk, Southampton, SO14 3TL, United Kingdom

      IIF 24
  • Murray, Andrew
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 583, Fulham Road, Fulham, London, SW6 5UA

      IIF 25
  • Murray, Andrew James

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Stoy Hayward, Arcadia House, Southampton, Hampshire, SO14 3TL, England

      IIF 26
  • Murray, Andrew

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Arcadia House, Maritime Walk, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to surplus assets - More than 50% but less than 75%OE
  • 3
    CUBITT CONSTRUCTION LIMITED - 2012-05-01
    ARTEMIS LONDON LTD - 2012-03-15
    icon of address Arcadia House, Maritime Walk, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 19 - Director → ME
  • 4
    MORPHEUS DEVELOPMENTS LIMITED - 2010-04-26
    MANGINA CONTRACTS LIMITED - 2008-07-03
    icon of address Arcadia House, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 12 - Director → ME
  • 5
    MORPHEUS CONSULTANCY LIMITED - 2016-01-28
    HYPERION SECURITIES LIMITED - 2016-01-04
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -232,440 GBP2024-06-28
    Officer
    icon of calendar 2009-10-21 ~ now
    IIF 15 - Director → ME
    icon of calendar 2009-10-21 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    ICELUS INVESTMENTS LIMITED - 2011-10-05
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    38,712 GBP2021-06-30
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    MORPHEUS LONDON LIMITED - 2022-07-18
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -629,876 GBP2021-09-30
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Bdo Stoy Hayward Llp, Arcadia House, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 9 - Director → ME
  • 11
    MORPHEUS CONSULTANCY LIMITED - 2017-06-12
    MORPHEUS SORORES PARTNERSHIP LIMITED - 2020-09-11
    HYPERION SECURITIES LIMITED - 2016-01-28
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    237,648 GBP2023-12-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-01-07 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Thomas House, 84 Eccleston Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2021-12-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 17 - Director → ME
  • 13
    ML1971 LIMITED - 2022-07-18
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Tintagel House, 92 Albert Embankment, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1-2 Castle Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    STANHOPE PROPERTY GROUP LIMITED - 2022-07-20
    icon of address 23 Montpelier Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -117,154 GBP2023-12-31
    Officer
    icon of calendar 2023-05-26 ~ 2023-11-29
    IIF 10 - Director → ME
  • 2
    CHEVAL DEVELOPMENTS LIMITED - 2010-04-26
    MORPHEUS BUILD LIMITED - 2013-03-01
    MORPHEUS DEVELOPMENTS LIMITED - 2010-10-12
    MORPHEUS LONDON LIMITED - 2012-07-10
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2021-12-31
    IIF 13 - Director → ME
  • 3
    ML1971 LIMITED - 2022-07-18
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ 2023-03-06
    IIF 22 - Director → ME
  • 4
    icon of address Serve On, 155 Tulse Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,357 GBP2024-03-31
    Officer
    icon of calendar 2011-12-15 ~ 2014-04-03
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.