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 Peter John Murray

    Related profiles found in government register
  • Mr Peter John Murray
    British born in April 1966

    Resident in England

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

      IIF 1
    • icon of address 78, 17 King Edwards Road, Ruislip, London, W1H 1DP, United Kingdom

      IIF 2
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 3 IIF 4 IIF 5
  • Mr Peter John Murray
    British born in April 1966

    Resident in United Kingdom

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

      IIF 33
  • Murray, Peter John
    British consultant born in April 1966

    Resident in England

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

      IIF 34
  • Murray, Peter John
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter John Murray
    British born in September 1967

    Resident in United Kingdom

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

      IIF 49
    • icon of address 119 Cheyne Walk, Kettering, Northants, NN15 7EE, United Kingdom

      IIF 50
  • Mr Peter Murray
    British born in April 1966

    Resident in United Kingdom

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

      IIF 51
  • Murray, Peter John
    born in April 1966

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 53
    • icon of address 51b, Tubbs Road, London, NW10 4QX, United Kingdom

      IIF 54
    • icon of address 64b, Church Road, London, NW10 9QD, England

      IIF 55
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 56 IIF 57
  • Murray, Peter John
    British business affairs born in April 1966

    Resident in United Kingdom

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

      IIF 58
  • Murray, Peter John
    British business manager born in April 1966

    Resident in United Kingdom

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

      IIF 59
  • Murray, Peter John
    British company director born in April 1966

    Resident in United Kingdom

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

      IIF 60
  • Murray, Peter John
    British director born in April 1966

    Resident in United Kingdom

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

      IIF 61
  • Murray, Peter John
    British insolvency born in April 1966

    Resident in United Kingdom

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

      IIF 62
  • Murray, Peter John
    British

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

      IIF 63
  • Murray, Peter John
    British computer consultant

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

      IIF 64
  • Murray, Peter John
    British 3d printing born in September 1967

    Resident in United Kingdom

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

      IIF 65
  • Murray, Peter John
    British computer consultant born in September 1967

    Resident in United Kingdom

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

      IIF 66
  • Murray, Peter
    British director born in April 1966

    Resident in United Kingdom

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

      IIF 67
  • Murray, Peter
    English company director born in April 1966

    Resident in United Kingdom

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

      IIF 68
child relation
Offspring entities and appointments
Active 29
  • 1
    3PAY (JOHN GREEN) LTD - 2022-12-09
    icon of address 37 Elverton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,001,000 GBP2025-02-21
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    3PAY (MARK LEE) LTD - 2025-07-09
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 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
  • 3
    123 PAY LTD - 2022-01-21
    CREDIT CONTROL ONLINE LIMITED - 2017-10-03
    3PAY GROUP LTD - 2025-05-16
    CHINEKA LIMITED - 2014-03-05
    icon of address 78 York Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    30,204 GBP2023-12-31
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 12 - Has significant influence or controlOE
  • 4
    3PAY GLOBAL LTD - 2025-05-16
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    3PAY LTD
    - now
    GET LEGAL ASSISTANT LIMITED - 2020-03-03
    IP LISTINGS LIMITED - 2020-09-03
    GET LEGAL ASSISTANCE LIMITED - 2020-08-12
    WHICH IP LIMITED - 2023-02-09
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,484 GBP2024-12-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    PJM MEDIA LIMITED - 2025-05-28
    PJM ADVISORY LTD - 2025-08-01
    icon of address 78 York Street York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 51b Tubbs Road, Harlesden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 59 - Director → ME
  • 8
    PPTECH LIMITED - 2016-07-08
    icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,032 GBP2020-03-30
    Officer
    icon of calendar 2005-12-14 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2009-05-12 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    YIELDVESTOR LIMITED - 2023-02-01
    icon of address 37 Cobbold Court Elverton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-24
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    12 AVON PLACE INVESTMENTS LTD - 2021-05-25
    icon of address 37 Cobbold Court Elverton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,464 GBP2024-12-31
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    SHAMA RESOURCES LIMITED - 2018-01-31
    SHAMA RESORTS LIMITED - 2014-03-05
    JESTINA LTD - 2018-11-29
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -154,049 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or controlOE
  • 12
    NAUGHTYBOY RECORDS LIMITED - 2012-07-09
    icon of address 37 Cobbold Court Elverton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,983 GBP2024-12-31
    Officer
    icon of calendar 2012-07-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 37 Cobbold Court Elverton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,154 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address 78 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 15
    icon of address 37 Elverton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 78 York Street York Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    3PAY SERVICES LTD - 2025-08-01
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    AFRICA PROPERTY & LIFESTYLE EXPO LTD - 2024-08-06
    AFRICA EXPO PROPERTY & LIFESTYLE LTD - 2025-05-20
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PJM FILMS LIMITED - 2025-09-11
    icon of address 37 Cobbold Court Elverton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    PJM AFRICA GENZ LTD - 2025-07-29
    SELF MADE FILMS LIMITED - 2025-07-25
    icon of address 37 Cobbold Court Elverton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    3PAY (MERIDIAN 3) LTD - 2022-12-09
    3PAY (3RD) LTD - 2025-08-05
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,001,000 GBP2025-02-21
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-24
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 23
    PT SPACE LIMITED - 2022-06-20
    INFINITY KICKZ LIMITED - 2021-05-21
    CREDSEARCH LIMITED - 2021-11-04
    icon of address 78 York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,355 GBP2024-12-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    PPTECH LIMITED - 2016-07-14
    EASI3D LTD - 2016-07-08
    icon of address 119 Cheyne Walk, Kettering, Northants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 37 Cobbold Court Elverton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,325 GBP2024-12-31
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 260 Wallasey Village, Wallasey, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 68 - Director → ME
  • 27
    UK INVESTMENT SCAM LTD - 2023-05-18
    ANUBIA LIMITED - 2022-01-21
    3PAY LTD - 2023-01-05
    3 PAY LTD - 2022-01-24
    UK INVESTMENT REVIEW LTD - 2023-07-12
    icon of address 37 Cobbold Court Elverton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,742 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 78 York Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 29 - Director → ME
  • 29
    icon of address 37 Cobbold Court Elverton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-24
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    NAUGHTYBOY RECORDINGS LIMITED - 2012-09-12
    icon of address Third Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ 2012-10-01
    IIF 55 - Director → ME
  • 2
    DIGITIAL CONTENT SOURCE LTD - 2012-10-03
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2014-05-29
    IIF 54 - Director → ME
  • 3
    icon of address 105 Holloway Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-25 ~ 2007-04-30
    IIF 58 - Director → ME
    icon of calendar 2005-04-22 ~ 2009-07-29
    IIF 63 - Secretary → ME
  • 4
    icon of address 78 York Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    155,127 GBP2023-12-31
    Officer
    icon of calendar 2009-03-10 ~ 2024-04-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2023-10-13
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    SHAMA RESOURCES LIMITED - 2018-01-31
    SHAMA RESORTS LIMITED - 2014-03-05
    JESTINA LTD - 2018-11-29
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -154,049 GBP2023-12-31
    Officer
    icon of calendar 2009-06-30 ~ 2012-06-01
    IIF 53 - Director → ME
  • 6
    icon of address 37 Cobbold Court Elverton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,154 GBP2024-12-31
    Officer
    icon of calendar 2012-07-09 ~ 2012-08-31
    IIF 56 - Director → ME
  • 7
    MONEY CLAIM DIRECT LIMITED - 2012-07-09
    IVO PROJECTS LIMITED - 2011-02-16
    ACPA JOBS LIMITED - 2010-03-10
    icon of address 78 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-04 ~ 2012-07-31
    IIF 61 - Director → ME
  • 8
    icon of address 2 Bakers Yard Bakers Yard, 163 High Street, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-04-12 ~ 2020-12-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2020-12-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    TABERNACLE MINISTRIES LIMITED - 2010-02-22
    icon of address 6 Balfour Avenue, Balfour Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-02 ~ 2013-10-31
    IIF 62 - Director → ME
  • 10
    QUANTLYTICS LIMITED - 2019-09-30
    YIELDAVANTE HOLDINGS LTD - 2021-12-21
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -145,289 GBP2024-12-31
    Officer
    icon of calendar 2019-11-26 ~ 2020-06-30
    IIF 32 - 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.