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, Marcus Luke

    Related profiles found in government register
  • Murray, Marcus Luke
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, HP18 0RA, United Kingdom

      IIF 1
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 2 Crossways, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 8
    • icon of address 2, Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 9
    • icon of address 2, Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, United Kingdom

      IIF 10 IIF 11
    • icon of address 22, Grosvenor Gardens, London, SW1W 0DH, United Kingdom

      IIF 12
  • Murray, Marcus Luke
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54b, Addison Gardens, London, W14 0DP, United Kingdom

      IIF 13
  • Murray, Marcus Luke
    British consultant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Denbigh Street, London, SW1V 2EX, England

      IIF 14 IIF 15 IIF 16
    • icon of address Lower Ground Floor, 54 Addison Gardens, London, W14 0DP

      IIF 17
  • Murray, Marcus Luke
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA, England

      IIF 18
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 19 IIF 20
  • Murray, Marcus Luke
    British project developer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 21
  • Mr Marcus Luke Murray
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, HP18 0RA, United Kingdom

      IIF 22
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Bucks, HP18 0RA, England

      IIF 23
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 2 Crossways, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 30
    • icon of address 2, Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 31
    • icon of address 2, Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, United Kingdom

      IIF 32 IIF 33
    • icon of address 22, Grosvenor Gardens, London, SW1W 0DH, United Kingdom

      IIF 34
    • icon of address 54b, Addison Gardens, London, W14 0DP, United Kingdom

      IIF 35
    • icon of address 96 Denbigh Street, London, SW1V 2EX, England

      IIF 36 IIF 37 IIF 38
  • Mr Luke Murray
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, HP18 0RA, England

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,324 GBP2021-11-30
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,320 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,017 GBP2021-09-30
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1a Brookside, Orwell, Royston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Top Floor 05 Ealing House 33 Hanger Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -108,191 GBP2017-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1a Brookside Orwell, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -80,882 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 3 - Director → ME
  • 11
    KESTREL MEADOW LIMITED - 2018-10-24
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -745,575 GBP2024-04-30
    Officer
    icon of calendar 2013-12-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    GRETA II LIMITED - 2022-05-20
    icon of address 22 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    GRETA V LIMITED - 2024-04-10
    icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,320 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 15
    GRETA III LIMITED - 2024-04-10
    icon of address Unit 2 Crossways Bicester Road, Kingswood, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -699 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 54b Addison Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -239,217 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    BASICQUEST PROPERTY MANAGEMENT COMPANY LIMITED - 1993-08-05
    icon of address 54 Addison Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-03-30
    Officer
    icon of calendar 2004-08-10 ~ 2024-08-27
    IIF 17 - Director → ME
  • 2
    STARGOOSE MEADOW LIMITED - 2015-07-08
    icon of address Churchill House, 1 London Road, Slough, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-12-31
    Officer
    icon of calendar 2013-12-27 ~ 2015-07-01
    IIF 15 - Director → ME
  • 3
    icon of address 7-10 Chandos Street, 5th Floor, North Side, Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -430,710 GBP2021-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2022-10-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2019-05-29
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-27 ~ 2022-10-28
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-20 ~ 2017-01-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-13
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE

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.