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 Leslie Porter Murray

    Related profiles found in government register
  • Mr Leslie Porter Murray
    British born in July 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Plantation Street, Killyleagh, Downpatrick, BT30 9QW, Northern Ireland

      IIF 1
    • icon of address 36, Ballymorran Road, Killinchy, Newtownards, County Down, BT23 6UE, Northern Ireland

      IIF 2
  • Murray, Leslie Porter
    British co. director born in July 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 36 Ballymorran Road, Killinchy, Newtownards, BT23 6UE

      IIF 3
  • Murray, Leslie Porter
    British company director born in July 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 36 Ballymorran Road, Killinchy, Co Down, BT23 6DE

      IIF 4
    • icon of address The Hill Farm, 36 Ballymorran Road, Killinchey, Co.down, BT23 6UE

      IIF 5
    • icon of address 36 Ballymorran Road, Killinchy, Newtownards, BT23 6UE

      IIF 6 IIF 7 IIF 8
    • icon of address 36 Ballymorran Road, Killinchy, Newtownards, Co Down, BT23 6UE

      IIF 9
    • icon of address 36 Ballymorran Road, Killinchy, Newtownards, County Down, BT23 6UE

      IIF 10 IIF 11
  • Murray, Leslie Porter
    British director born in July 1942

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Murray, Leslie

    Registered addresses and corresponding companies
    • icon of address 36 Ballymorran Road, Killinchy, Newtownards, BT23 6UE

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 32 Plantation Street, Killyleagh, Downpatrick
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Officer
    icon of calendar 2004-12-13 ~ now
    IIF 6 - Director → ME
  • 2
    PINCO 1610 LIMITED - 2001-11-08
    icon of address Stockpit Road, Knowsley Industrial Park, Knowsley Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 3
    WINDY HILLS PROPERTIES LTD - 1999-12-10
    icon of address 36 Ballymorran Road, Killinchy, Newtownards
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    350,693 GBP2024-03-31
    Officer
    icon of calendar 1999-12-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Plantation Street, Killyleagh, Downpatrick, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -164,149 GBP2021-12-31
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Eastwood Hall, Mansfield Road, Eastwood, Nottinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-11-08
    IIF 16 - Director → ME
  • 2
    CHARLES NEILL FUELS LIMITED - 1999-03-04
    ORKEN LIMITED - 1995-12-15
    CAWOODS COAL LIMITED - 2021-08-11
    icon of address 3 Portman Business Park, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1995-10-10 ~ 1999-08-27
    IIF 12 - Director → ME
  • 3
    JONLEEN LIMITED - 1996-01-17
    icon of address 98 Carryduff Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-05-05 ~ 2000-01-17
    IIF 5 - Director → ME
  • 4
    icon of address Maritime Centre, Port Of Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-05 ~ 1995-11-07
    IIF 15 - Director → ME
  • 5
    BELFAST FUEL COMPANY LIMITED - 1994-02-08
    BELFAST FUEL COMPANY LIMITED - 2000-01-01
    icon of address Merchant Square, 20-22 Wellington Place, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1982-09-27 ~ 1999-08-06
    IIF 13 - Director → ME
  • 6
    BRITISH FUEL COMPANY LIMITED - 1996-02-20
    BRITISH FUELS LIMITED - 1993-03-29
    AMALGAMATED ANTHRACITE PARTNERS LIMITED - 1987-04-21
    icon of address Eastwood Hall, Mansfield Road, Eastwood, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-11-08
    IIF 19 - Director → ME
  • 7
    CAWOODS COAL LIMITED - 1987-11-03
    BRITISH FUEL COMPANY LIMITED - 1993-03-29
    T.E. JONES & CO. (LONDON) LIMITED - 1985-01-01
    BRITISH FUELS LIMITED - 1998-04-06
    CPL DISTRIBUTION LIMITED - 2022-09-29
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1995-05-23
    IIF 18 - Director → ME
  • 8
    TIDY NORTHERN IRELAND - 2014-02-05
    ENVIRONMENTAL CAMPAIGNS (NORTHERN IRELAND) - 2008-04-02
    icon of address Titanic Suites, 55 - 59 Adelaide Street, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2013-03-26
    IIF 7 - Director → ME
  • 9
    icon of address 1st Floor Studio 2, Strand Studios, 150 Holywood Road, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-05-31
    Officer
    icon of calendar 2004-05-27 ~ 2007-01-10
    IIF 8 - Director → ME
    icon of calendar 2004-05-27 ~ 2005-08-24
    IIF 21 - Secretary → ME
  • 10
    SPEC CHEM (HOLDINGS) LIMITED - 2005-07-20
    INHOCO MAN5 LIMITED - 2002-07-11
    icon of address 6 Stamford Business Park, Ryhall Road, Stamford, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    87,568 GBP2024-06-30
    Officer
    icon of calendar 2002-04-26 ~ 2002-11-29
    IIF 20 - Director → ME
  • 11
    APPLYDRAMA LIMITED - 1996-01-30
    icon of address 6 Stamford Business Park, Ryhall Road, Stamford, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2002-11-29
    IIF 11 - Director → ME
  • 12
    BRITISH FUELS GROUP LIMITED - 1993-03-31
    SIMCO 242 LIMITED - 1988-10-14
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-03-30
    IIF 17 - Director → ME
  • 13
    icon of address Alexander House, 49 / 51 Church Street, Newtownards, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    15,264 GBP2024-09-30
    Officer
    icon of calendar 1989-04-25 ~ 2022-03-14
    IIF 9 - Director → ME
  • 14
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-07-03
    IIF 14 - 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.