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 Timothy Paul Murray

    Related profiles found in government register
  • Mr Timothy Paul Murray
    British born in December 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 53-54, Grosvenor Street, London, W1K 3HU, England

      IIF 1
  • Mr Timothy Paul Murray
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53-54, Grosvenor Street, London, W1K 3HU, England

      IIF 2
  • Murray, Timothy Paul
    British banker born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251 Goldhurst Terrace, London, NW6 3EP

      IIF 3
  • Murray, Timothy Paul
    British ceo born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 4
  • Murray, Timothy Paul
    British chief executive officer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 5
  • Murray, Timothy Paul
    British computer director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251 Goldhurst Terrace, London, NW6 3EP

      IIF 6
  • Murray, Timothy Paul
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 7
    • icon of address 251 Goldhurst Terrace, London, NW6 3EP

      IIF 8
    • icon of address 6, Porchester Terrace, Flat 12, London, W2 3TL, England

      IIF 9
    • icon of address 14, Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 10
  • Murray, Timothy Paul
    British investment banker born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 11
    • icon of address 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 12
    • icon of address 251 Goldhurst Terrace, London, NW6 3EP

      IIF 13
    • icon of address The Rugby Football Club, Webb Ellis Road, Rugby, Warwickshire, CV22 7AU

      IIF 14
  • Murray, Timothy Paul
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ

      IIF 15
    • icon of address 17c, Curzon Street, London, W1J 5HU, United Kingdom

      IIF 16
  • Murray, Timothy Paul
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 17
    • icon of address 16, Berkeley Street, London, W1J 8DZ

      IIF 18 IIF 19
  • Murray, Tomothy Paul
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, 6 Porchester Terrace, London, W2 3TL, England

      IIF 20
  • Murray, Timothy Paul
    British chief executive officer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17c, Curzon Street, London, W1J 5HU, United Kingdom

      IIF 21
  • Murray, Timothy Paul
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 23 - Director → ME
  • 2
    BLACKHEATH ADVISORY SERVICES LIMITED - 2013-02-13
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 6 Porchester Terrace, Flat 12, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 10 - Director → ME
  • 5
    BRIGG COMMODITIES LIMITED - 2018-05-21
    icon of address 53-54 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DOONBEG CAPITAL LTD - 2018-04-24
    icon of address 53-54 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -380 GBP2022-04-30
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    LIBERTAS CAPITAL LIMITED - 2004-05-17
    icon of address Cba Business Solutions Ltd 126, New Walk, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (201 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 10
    icon of address 121 Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 17c Curzon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 12 - Director → ME
  • 12
    MURRAY WINTER & PARTNERS LLP - 2007-09-06
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 13
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 5 - Director → ME
Ceased 9
  • 1
    MATCROWN LIMITED - 2000-05-05
    icon of address 5 Barnfield Crescent, Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -239,828 GBP2022-04-30
    Officer
    icon of calendar 2000-05-10 ~ 2001-07-02
    IIF 6 - Director → ME
  • 2
    icon of address The Rugby Football Club, Webb Ellis Road, Rugby, Warwickshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-01 ~ 2012-05-01
    IIF 14 - Director → ME
  • 3
    J.HENRY SCHRODER WAGG & CO.LIMITED - 1995-07-05
    J. HENRY SCHRODER & CO. LIMITED - 2001-01-16
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-01 ~ 1999-09-14
    IIF 3 - Director → ME
  • 4
    LIBERTAS CAPITAL LIMITED - 2004-05-17
    icon of address Cba Business Solutions Ltd 126, New Walk, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2013-03-26
    IIF 4 - Director → ME
  • 5
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (201 parents)
    Officer
    icon of calendar 2009-06-16 ~ 2012-03-25
    IIF 18 - LLP Designated Member → ME
  • 6
    icon of address 1st Floor Toll Bar House, Landmere Lane, Edwalton, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2001-08-31
    IIF 8 - Director → ME
  • 7
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,417 GBP2018-04-05
    Officer
    icon of calendar 2002-03-27 ~ 2019-02-13
    IIF 20 - LLP Member → ME
  • 8
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,587 GBP2018-04-05
    Officer
    icon of calendar 2002-03-22 ~ 2019-04-01
    IIF 19 - LLP Member → ME
  • 9
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,385,077 GBP2019-04-05
    Officer
    icon of calendar 2002-10-03 ~ 2020-03-31
    IIF 15 - LLP Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.