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

Murray, Andrew Michael

    Related profiles found in government register
  • Murray, Andrew Michael
    English accountant born in October 1944

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Andrew Michael
    English certified chartered accountant born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 7
  • Murray, Andrew Michael
    English chief executive born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Maltese Road, Chelmsford, Essex, CM1 2PA

      IIF 8
  • Murray, Andrew Michael
    English director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Maltese Road, Chelmsford, CM1 2PA, United Kingdom

      IIF 9
    • icon of address 24 Maltese Road, Chelmsford, Essex, CM1 2PA

      IIF 10
    • icon of address 24 Maltese Road, Chelmsford, Essex, CM1 2PA, United Kingdom

      IIF 11
  • Murray, Andrew Michael
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill House, Allerton Hill, Leeds, LS7 3QB, United Kingdom

      IIF 12
  • Murray, Andrew Michael
    English accountant

    Registered addresses and corresponding companies
  • Mr Andrew Michael Murray
    English born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Maltese Road, Chelmsford, CM1 2PA, England

      IIF 15
    • icon of address 24, Maltese Road, Chelmsford, Essex, CM1 2PA

      IIF 16
    • icon of address 1, Towerfield Close, Shoeburyness, Southend-on-sea, SS3 9QP, England

      IIF 17
  • Murray, Andrew Michael
    British director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Maltese Road, Chelmsford, Essex, CM1 2PA, United Kingdom

      IIF 18
  • Murray, Andrew Michael
    British

    Registered addresses and corresponding companies
    • icon of address 24, Maltese Road, Chelmsford, Essex, CM1 2PA

      IIF 19
  • Murrey, Andrew Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address 24 Maltese Road, Chelmsford, Essex, CM1 2PA

      IIF 20
  • Mr Andrew Michael Murray
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Alton, Hampshire, GU34 1BU, United Kingdom

      IIF 21
  • Murray, Andrew Michael

    Registered addresses and corresponding companies
    • icon of address 24, Maltese Road, Chelmsford, Essex, CM1 2PA, England

      IIF 22 IIF 23 IIF 24
    • icon of address 24 Maltese Road, Chelmsford, Essex, CM1 2PA, United Kingdom

      IIF 25
    • icon of address 38, Park Street, London, W1K 2JF, England

      IIF 26
    • icon of address 1, Towerfield Close, Shoeburyness, Southend-on-sea, SS3 9QP, England

      IIF 27
  • Mr Andrew Michael Murray
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Maltese Road, Chelmsford, Essex, CM1 2PA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 24 Maltese Road, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-04-27 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TRENDHAWK CONSULTANTS LIMITED - 1988-05-26
    icon of address 24 Maltese Road, Chelmsford, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,141 GBP2023-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-04-01 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 24 Maltese Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,148 GBP2021-12-31
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 13
  • 1
    MUTANDERIS (481) LIMITED - 2004-01-26
    icon of address St Clare House, 30-33 Minories, London
    Active Corporate (5 parents)
    Equity (Company account)
    274,707 GBP2024-03-31
    Officer
    icon of calendar 2009-09-01 ~ 2015-07-01
    IIF 10 - Director → ME
  • 2
    PIONEER TRADER LIMITED - 2014-09-10
    CITIFOCUS SECURITIES LIMITED - 2013-02-26
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2014-03-17
    IIF 6 - Director → ME
    icon of calendar 2011-11-22 ~ 2014-04-10
    IIF 19 - Secretary → ME
  • 3
    icon of address Clere House West Street, Burghclere, Newbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-04-12 ~ 2018-04-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ 2018-04-30
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    CINEMATIC PRODUCTIONS PLC - 2012-05-02
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-24 ~ 2008-11-10
    IIF 13 - Secretary → ME
  • 5
    icon of address 10 Belsize Park House, 59-60 Belsize Park, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    139,746 GBP2024-05-31
    Officer
    icon of calendar 1992-12-08 ~ 2001-01-27
    IIF 5 - Director → ME
  • 6
    icon of address 24 Maltese Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,148 GBP2021-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2022-07-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-19
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 192b Balfour Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,366 GBP2024-11-30
    Officer
    icon of calendar 2000-09-16 ~ 2012-10-01
    IIF 1 - Director → ME
  • 8
    DISCOUNTED TRAVEL INSURANCE SERVICES LIMITED - 2010-10-01
    icon of address 24 Maltese Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,901 GBP2024-06-30
    Officer
    icon of calendar 2010-02-16 ~ 2020-05-31
    IIF 9 - Director → ME
    icon of calendar 2015-07-01 ~ 2020-05-31
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GL FINANCE LONDON LTD. - 2016-09-27
    icon of address 38 Park Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    95,030 GBP2015-11-30
    Officer
    icon of calendar 2016-01-01 ~ 2017-10-31
    IIF 7 - Director → ME
    icon of calendar 2015-12-01 ~ 2017-10-31
    IIF 26 - Secretary → ME
  • 10
    PENSON WORLDWIDE SETTLEMENTS LIMITED - 2004-09-21
    TONAPE LIMITED - 1989-01-16
    WORLDWIDE SETTLEMENTS LIMITED - 2000-04-17
    WORLDWIDE CLEARING AGENTS LIMITED - 1989-04-28
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-05-23
    IIF 3 - Director → ME
    icon of calendar 2001-07-18 ~ 2002-09-30
    IIF 14 - Secretary → ME
  • 11
    GROVEMOSS LIMITED - 1992-04-06
    icon of address Riverside Cow Watering Lane, Writtle, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-01 ~ 1998-03-01
    IIF 2 - Director → ME
  • 12
    GENESIS PROMOTIONS LTD - 2018-08-07
    icon of address Kingswick House Kingswick Drive, Sunninghill, Ascot, Royal Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,804 GBP2020-09-30
    Officer
    icon of calendar 2018-05-01 ~ 2020-05-31
    IIF 22 - Secretary → ME
  • 13
    icon of address One Olivers Yard, City Road London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2005-05-23
    IIF 8 - Director → ME
    icon of calendar 2001-07-18 ~ 2003-07-01
    IIF 20 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.