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 Peter John Murray

    Related profiles found in government register
  • Mr Peter John Murray
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119 Cheyne Walk, Kettering, Northamptonshire, NN15 7EE, United Kingdom

      IIF 1
    • 119 Cheyne Walk, Kettering, Northants, NN15 7EE, United Kingdom

      IIF 2
  • Mr Peter John Murray
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter Murray
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 24
  • Murray, Peter John
    British 3d printing born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Cheyne Walk, Kettering, Northants, NN15 7EE, United Kingdom

      IIF 25
  • Murray, Peter John
    British computer consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119 Cheyne Walk, Kettering, Northamptonshire, NN15 7EE

      IIF 26
  • Mr Peter John Murray
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37, Elverton Street, London, SW1P 2QG, England

      IIF 27
    • 78, 17 King Edwards Road, Ruislip, London, W1H 1DP, United Kingdom

      IIF 28
    • 78, York Street, London, W1H 1DP, England

      IIF 29
  • Murray, Peter John
    British business advisor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51b Tubbs Road, London, NW10 4QX

      IIF 30
    • 51b, Tubbs Road, London, NW10 4QX, United Kingdom

      IIF 31
    • 64b, Church Road, London, NW10 9QD, England

      IIF 32
    • 78, York Street, London, W1H 1DP, England

      IIF 33 IIF 34
  • Murray, Peter John
    British business affairs born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51b Tubbs Road, London, NW10 4QX

      IIF 35
  • Murray, Peter John
    British business manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51b, Tubbs, Harlesden, London, NW10 4QX, England

      IIF 36
  • Murray, Peter John
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 37
  • Murray, Peter John
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51b Tubbs Road, London, NW10 4QX

      IIF 38
  • Murray, Peter John
    British insolvency born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, York Street, 78 York Street, London, W1H 1DP, England

      IIF 39
  • Murray, Peter
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Murray, Peter
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 41
  • Murray, Peter
    Irish company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 42
  • Murray, Peter
    English company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, Wallasey Village, Wallasey, Wirral, Merseyside, CH45 3HB, United Kingdom

      IIF 43
  • Murray, Peter John
    British business advisor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Peter John
    British business executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Bakers Yard, Bakers Yard, 163 High Street, Uxbridge, UB8 1GG, England

      IIF 52
  • Murray, Peter John
    British consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 53
  • Murray, Peter John
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Peter John
    British

    Registered addresses and corresponding companies
    • 51b Tubbs Road, London, NW10 4QX

      IIF 68
  • Murray, Peter John
    British computer consultant

    Registered addresses and corresponding companies
    • 119 Cheyne Walk, Kettering, Northamptonshire, NN15 7EE

      IIF 69
  • Murray, Peter John
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 78 York Street, London, W1H 1DP, England

      IIF 70
child relation
Offspring entities and appointments
Active 31
  • 1
    3PAY (JOHN GREEN) LTD - 2022-12-09
    37 Elverton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,001,000 GBP2024-02-21
    Officer
    2022-02-02 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    3PAY (MERIDIAN 3) LTD - 2022-12-09
    37 Elverton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,001,000 GBP2024-02-21
    Officer
    2022-02-02 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    78 York Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    123 PAY LTD - 2022-01-21
    CREDIT CONTROL ONLINE LIMITED - 2017-10-03
    CHINEKA LIMITED - 2014-03-05
    78 York Street, London
    Corporate (2 parents)
    Equity (Company account)
    30,204 GBP2023-12-31
    Officer
    2013-07-18 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 11 - Has significant influence or controlOE
  • 6
    3PAY LTD
    - now
    WHICH IP LIMITED - 2023-02-09
    IP LISTINGS LIMITED - 2020-09-03
    GET LEGAL ASSISTANCE LIMITED - 2020-08-12
    GET LEGAL ASSISTANT LIMITED - 2020-03-03
    78 York Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    16,575 GBP2023-12-31
    Officer
    2020-02-14 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    78 York Street, London, England
    Corporate (2 parents)
    Officer
    2023-08-15 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    AFRICA PROPERTY & LIFESTYLE EXPO LTD - 2024-08-06
    78 York Street, London, England
    Corporate (4 parents)
    Officer
    2024-07-17 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    51b Tubbs Road, Harlesden, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-17 ~ dissolved
    IIF 36 - director → ME
  • 10
    PPTECH LIMITED - 2016-07-08
    Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -73,032 GBP2020-03-30
    Officer
    2005-12-14 ~ dissolved
    IIF 26 - director → ME
    2009-05-12 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    YIELDVESTOR LIMITED - 2023-02-01
    37 Cobbold Court Elverton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2019-12-06 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    12 AVON PLACE INVESTMENTS LTD - 2021-05-25
    37 Cobbold Court Elverton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,557 GBP2023-12-31
    Officer
    2019-06-13 ~ now
    IIF 61 - director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    JESTINA LTD - 2018-11-29
    SHAMA RESOURCES LIMITED - 2018-01-31
    SHAMA RESORTS LIMITED - 2014-03-05
    78 York Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -154,049 GBP2023-12-31
    Officer
    2020-07-01 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 14
    Brienton House, 22 The Briars, Cockshutt, Ellesmere, Shropshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    9.90 GBP2022-02-28
    Officer
    2019-02-26 ~ dissolved
    IIF 40 - director → ME
  • 15
    NAUGHTYBOY RECORDS LIMITED - 2012-07-09
    37 Cobbold Court Elverton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,366 GBP2023-12-31
    Officer
    2012-07-06 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    37 Cobbold Court Elverton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    18,238 GBP2023-12-31
    Officer
    2020-07-01 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 17
    78 York Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 70 - llp-designated-member → ME
  • 18
    37 Elverton Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 19
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-17 ~ dissolved
    IIF 42 - director → ME
  • 20
    78 York Street York Street, London, England
    Corporate (4 parents)
    Officer
    2009-12-23 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-12-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
  • 21
    37 Cobbold Court Elverton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 56 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    37 Cobbold Court Elverton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 62 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 23
    78 York Street, London, England
    Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 24
    PT SPACE LIMITED - 2022-06-20
    CREDSEARCH LIMITED - 2021-11-04
    INFINITY KICKZ LIMITED - 2021-05-21
    78 York Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,355 GBP2023-12-31
    Officer
    2020-02-14 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    PPTECH LIMITED - 2016-07-14
    EASI3D LTD - 2016-07-08
    119 Cheyne Walk, Kettering, Northants
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-12-22 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 26
    37 Cobbold Court Elverton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 57 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 27
    37 Cobbold Court Elverton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -42,325 GBP2022-12-31
    Officer
    2019-02-26 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 28
    260 Wallasey Village, Wallasey, Wirral, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ dissolved
    IIF 43 - director → ME
  • 29
    UK INVESTMENT REVIEW LTD - 2023-07-12
    UK INVESTMENT SCAM LTD - 2023-05-18
    3PAY LTD - 2023-01-05
    3 PAY LTD - 2022-01-24
    ANUBIA LIMITED - 2022-01-21
    37 Cobbold Court Elverton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,742 GBP2023-12-31
    Officer
    2020-03-02 ~ now
    IIF 67 - director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 30
    78 York Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    2019-11-26 ~ dissolved
    IIF 48 - director → ME
  • 31
    37 Cobbold Court Elverton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2019-12-23 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    NAUGHTYBOY RECORDINGS LIMITED - 2012-09-12
    Third Floor St Georges House, St Georges Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2012-07-23 ~ 2012-10-01
    IIF 32 - director → ME
  • 2
    DIGITIAL CONTENT SOURCE LTD - 2012-10-03
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-24 ~ 2014-05-29
    IIF 31 - director → ME
  • 3
    105 Holloway Road, London
    Dissolved corporate (1 parent)
    Officer
    2005-07-25 ~ 2007-04-30
    IIF 35 - director → ME
    2005-04-22 ~ 2009-07-29
    IIF 68 - secretary → ME
  • 4
    78 York Street, London
    Corporate (2 parents)
    Equity (Company account)
    155,127 GBP2023-12-31
    Officer
    2009-03-10 ~ 2024-04-02
    IIF 49 - director → ME
    Person with significant control
    2020-06-30 ~ 2023-10-13
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    JESTINA LTD - 2018-11-29
    SHAMA RESOURCES LIMITED - 2018-01-31
    SHAMA RESORTS LIMITED - 2014-03-05
    78 York Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -154,049 GBP2023-12-31
    Officer
    2009-06-30 ~ 2012-06-01
    IIF 30 - director → ME
  • 6
    37 Cobbold Court Elverton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    18,238 GBP2023-12-31
    Officer
    2012-07-09 ~ 2012-08-31
    IIF 33 - director → ME
  • 7
    MONEY CLAIM DIRECT LIMITED - 2012-07-09
    IVO PROJECTS LIMITED - 2011-02-16
    ACPA JOBS LIMITED - 2010-03-10
    78 York Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-10-04 ~ 2012-07-31
    IIF 38 - director → ME
  • 8
    2 Bakers Yard Bakers Yard, 163 High Street, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-04-12 ~ 2020-12-31
    IIF 52 - director → ME
    Person with significant control
    2018-04-18 ~ 2020-12-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    TABERNACLE MINISTRIES LIMITED - 2010-02-22
    6 Balfour Avenue, Balfour Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-02 ~ 2013-10-31
    IIF 39 - director → ME
  • 10
    YIELDAVANTE HOLDINGS LTD - 2021-12-21
    QUANTLYTICS LIMITED - 2019-09-30
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -143,805 GBP2023-12-31
    Officer
    2019-11-26 ~ 2020-06-30
    IIF 51 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.