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 Andrew Duncan Murray

    Related profiles found in government register
  • Mr Andrew Duncan Murray
    British born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, High Street, Glasgow, G1 1LX, Scotland

      IIF 1
    • 46, Trongate, Glasgow, G1 5ES, Scotland

      IIF 2 IIF 3
    • Oakwood House, Pottery Lane, Strensall, York, YO32 5TJ, England

      IIF 4
  • Mr Andrew Duncan Murray
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13b, Scotts Farm, North View, Binfield, Bracknell, RG12 8TD, England

      IIF 5
    • 15, Reform Road, Maidenhead, SL6 8BY, United Kingdom

      IIF 6
  • Mr Andrew Murray
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Millfield, Livingston, EH54 7AR, Scotland

      IIF 7
    • 2, Brown Street, Newmilns, KA16 9AA, Scotland

      IIF 8 IIF 9 IIF 10
    • Riverside Inn, 2, Brown Street, Newmilns, Ayrshire, KA16 9AA, Scotland

      IIF 11 IIF 12
  • Andrew Murray
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 305, Newmill & Canthill Road, Salsburgh, Shotts, North Lanarkshire, ML7 4NR, Scotland

      IIF 13
  • Murray, Andrew Duncan
    British company director born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Trongate, Glasgow, G1 5ES, Scotland

      IIF 14
  • Murray, Andrew Duncan
    British director born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, High Street, Glasgow, G1 1LX, Scotland

      IIF 15
    • 46 Trongate, Glasgow, Lanarkshire, G1 5ES, Scotland

      IIF 16
  • Murray, Andrew Duncan
    British general manager born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oakwood House, Pottery Lane, Strensall, York, YO32 5TJ, England

      IIF 17
  • Murray, Andrew Duncan
    British managing director born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Trongate, Glasgow, G1 5ES, Scotland

      IIF 18
  • Mr Andrew Duncan Murray
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Reform Road, Maidenhead, SL6 8BY, United Kingdom

      IIF 19
    • 26, Convent Court, Hatch Lane, Windsor, SL4 3QR, United Kingdom

      IIF 20
  • Mr Andrew Murray
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Reform Road, Maidenhead, Berks, SL6 8BY

      IIF 21
    • 15, Reform Road, Maidenhead, SL6 8BY, United Kingdom

      IIF 22
    • Apartment 26 Convent Court, Hatch Lane, Windsor, SL4 3QR, England

      IIF 23
  • Mr Andy Murray
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc485407 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 24
  • Mr Andrew Murray
    British born in February 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Quasar Emea Limited, Dsa Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Andrew Murray
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Reform Road, Maidenhead, SL6 8BY, United Kingdom

      IIF 26
  • Mr Andrew Murray
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bryden Road, Stirling, Stirlingshire, FK7 8FJ, United Kingdom

      IIF 27
    • 12, Bryden Road, Whins Of Milton, Stirling, Stirlingshire, FK7 8FJ, United Kingdom

      IIF 28
  • Murray, Andrew
    British property manager born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Giles Street, Edinburgh, EH6 6BZ, Scotland

      IIF 29
  • Murray, Andrew Duncan
    British manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13b, Scotts Farm, North View, Binfield, Bracknell, RG12 8TD, England

      IIF 30
    • 15, Reform Road, Maidenhead, SL6 8BY, United Kingdom

      IIF 31
  • Murray, Andrew
    British company director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 305, Newmill & Canthill Road, Salsburgh, Shotts, North Lanarkshire, ML7 4NR, Scotland

      IIF 32
  • Mr Andrew Murray
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Westgate, Guisborough, TS14 6BA, England

      IIF 33
  • Andrew Murray
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Reform Road, Maidenhead, SL6 8BY, United Kingdom

      IIF 34 IIF 35
    • 9, Montague Park, Winkfield, Windsor, Berkshire, SL4 4BD, United Kingdom

      IIF 36
  • Andrew Murray
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, The Bridles, Seascale, Cumbria, CA20 1QG, United Kingdom

      IIF 37
  • Murray, Andrew
    British company director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Riverside Inn, 2, Brown Street, Newmilns, Ayrshire, KA16 9AA, Scotland

      IIF 38 IIF 39
  • Murray, Andrew
    British director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Brown Street, Newmilns, KA16 9AA, Scotland

      IIF 40
  • Murray, Andrew
    British electrical engineer born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Millfield, Livingston, EH54 7AR, Scotland

      IIF 41
    • 2, Brown Street, Newmilns, KA16 9AA, Scotland

      IIF 42 IIF 43
  • Murray, Andy
    British electrical born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc485407 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 44
  • Mr Andrew Murray
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Market Hill, Royston, SG8 9JU, United Kingdom

      IIF 45
    • Green Man, 37 Market Hill, Royston, SG8 9JU, England

      IIF 46
    • 9, The Bridles, Seascale, CA20 1QG, United Kingdom

      IIF 47
  • Murray, Andrew
    British manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Reform Road, Maidenhead, Berks, SL6 8BY

      IIF 48
    • 15, Reform Road, Maidenhead, Berks, SL6 8BY, England

      IIF 49
    • 15, Reform Road, Maidenhead, SL6 8BY, United Kingdom

      IIF 50 IIF 51
  • Murray, Andrew
    British businessman born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat Above The Town House, 2 George Street, Leamington Spa, Warwickshire, CV31 1ET, England

      IIF 52
  • Murray, Andrew Duncan
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Andrew Duncan
    British manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bannard Road, Maidenhead, Berks, SL6 4NG

      IIF 55 IIF 56 IIF 57
    • 15, Reform Road, Maidenhead, Berks, SL6 8BY, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 15, Reform Road, Maidenhead, SL6 8BY, United Kingdom

      IIF 61
    • 26, Convent Court, Hatch Lane, Windsor, SL4 3QR, United Kingdom

      IIF 62
  • Andrew Murray
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Market Hill, Royston, SG8 9JU, United Kingdom

      IIF 63
  • Murray, Andrew
    British programme manager born in February 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Quasar Emea Limited, Dsa Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 64
  • Murray, Andrew Charles
    British architect born in December 1951

    Registered addresses and corresponding companies
    • Copper Beech Lisvane Road, Llanishen, Cardiff, CF4 5SD

      IIF 65
  • Murray, Andrew
    British architect born in December 1951

    Registered addresses and corresponding companies
    • 18 White House, Barry, South Glamorgan, CF62 6FB

      IIF 66
  • Murray, Andrew
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bryden Road, Stirling, Stirlingshire, FK7 8FJ, United Kingdom

      IIF 67
  • Murray, Andrew
    British entrepreneur born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bryden Road, Whins Of Milton, Stirling, Stirlingshire, FK7 8FJ, United Kingdom

      IIF 68
  • Murray, Andrew
    British self employed born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Kesselbergstrasse, Munich, 81539, Germany

      IIF 69
  • Murray, Andrew
    British teacher born in May 1952

    Registered addresses and corresponding companies
    • 131 Aldenham Road, Guisborough, Cleveland, TS14 8LB

      IIF 70
  • Murray, Andrew
    British wholesaler born in February 1972

    Registered addresses and corresponding companies
    • 151-153 Shoreditch High Street, London, E1 6HU

      IIF 71
  • Murray, Andrew
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 72
  • Murray, Andrew
    British manager born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Reform Road, Maidenhead, SL6 8BY, United Kingdom

      IIF 73 IIF 74
    • 9, Montague Park, Winkfield, Windsor, Berkshire, SL4 4BD, United Kingdom

      IIF 75
  • Murray, Andrew
    British retired contract negotiator born in December 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 270-272 High Road, London, NW10 2EY

      IIF 76
  • Murray, Andrew
    British architect born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 77
  • Murray, Andrew
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 78
    • 17, Rochester Row, Westminster, London, SW1P 1QT, England

      IIF 79
  • Murray, Andrew
    British retired born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Town Hall, Market Place, Guisborough, TS14 6HF, England

      IIF 80
  • Murray, Andrew Duncan

    Registered addresses and corresponding companies
    • Unit 13b, Scotts Farm, North View, Binfield, Bracknell, RG12 8TD, England

      IIF 81
  • Murray, Andrew
    English bar owner/ manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Man, 37 Market Hill, Royston, SG8 9JU, England

      IIF 82
  • Murray, Andrew
    English company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, The Bridles, Seascale, CA20 1QG, United Kingdom

      IIF 83
  • Murray, Andrew
    English contract born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, The Bridles, Seascale, Cumbria, CA20 1QG, United Kingdom

      IIF 84
  • Murray, Andrew
    English electrician born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Market Hill, Royston, SG8 9JU, United Kingdom

      IIF 85
  • Murray, Andrew
    English publican born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Market Hill, Royston, SG8 9JU, United Kingdom

      IIF 86
  • Murray, Andrew

    Registered addresses and corresponding companies
    • 15, Reform Road, Maidenhead, Berks, SL6 8BY

      IIF 87
    • 15, Reform Road, Maidenhead, SL6 8BY, United Kingdom

      IIF 88 IIF 89
    • 37, Market Hill, Royston, SG8 9JU, United Kingdom

      IIF 90
    • 9, The Bridles, Seascale, Cumbria, CA20 1QG, United Kingdom

      IIF 91
    • 9, Montague Park, Winkfield, Windsor, Berkshire, SL4 4BD, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 37
  • 1
    46 Trongate, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    37 Market Hill, Royston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-18 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    2 Brown Street, Newmilns, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-01 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    Riverside Inn, 2, Brown Street, Newmilns, Ayrshire, Scotland
    Corporate (2 parents)
    Officer
    2024-04-26 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    Riverside Inn, 2, Brown Street, Newmilns, Ayrshire, Scotland
    Corporate (2 parents)
    Officer
    2024-04-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    305 Newmill & Canthill Road, Shotts, Scotland
    Corporate (2 parents)
    Equity (Company account)
    85,182 GBP2023-11-30
    Officer
    2016-11-16 ~ now
    IIF 32 - director → ME
  • 7
    25 Millfield, Livingston, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-07-17 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    15 Reform Road, Maidenhead, Berks, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 58 - director → ME
  • 9
    15 Reform Road, Maidenhead, Berks, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-11 ~ dissolved
    IIF 49 - director → ME
  • 10
    15 Reform Road, Maidenhead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    15 Reform Road, Maidenhead, Berks
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2018-07-16 ~ dissolved
    IIF 48 - director → ME
    2018-10-31 ~ dissolved
    IIF 87 - secretary → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    2 Brown Street, Newmilns, Scotland
    Corporate (2 parents)
    Officer
    2024-08-30 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    46 Trongate, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    16,304 GBP2024-02-29
    Officer
    2019-02-13 ~ now
    IIF 16 - director → ME
  • 14
    45 High Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-10-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    Apartment 26 Convent Court, Hatch Lane, Windsor, England
    Corporate (2 parents)
    Person with significant control
    2024-05-21 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    12 Bryden Road, Stirling, Stirlingshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-24 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    GRANT STAFFORD LIMITED - 2018-01-25
    89 Giles Street, Edinburgh, Scotland
    Corporate (8 parents)
    Equity (Company account)
    -844,366 GBP2023-10-31
    Officer
    2015-04-01 ~ now
    IIF 29 - director → ME
  • 18
    24238, Sc485407 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,105 GBP2023-08-31
    Officer
    2014-08-29 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-08-29 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 19
    Carringtons Accountants, 14 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-15 ~ dissolved
    IIF 52 - director → ME
  • 20
    15 Reform Road, Maidenhead, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -51,795 GBP2023-09-30
    Officer
    2024-01-24 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 22 - Has significant influence or controlOE
  • 21
    26 Convent Court, Hatch Lane, Windsor, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-06 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    15 Reform Road, Maidenhead, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    2 Brown Street, Newmilns, Scotland
    Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 24
    46 Trongate, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    5,799 GBP2023-11-30
    Officer
    2022-11-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-11-11 ~ 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
  • 25
    HARROWELLS (NO.155) LIMITED - 2008-08-18
    Oakwood House Pottery Lane, Strensall, York, England
    Corporate (3 parents)
    Equity (Company account)
    177,187 GBP2024-04-30
    Officer
    2017-07-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Crown House, 27 Old Gloucester Street, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,390 GBP2024-04-30
    Officer
    2023-04-08 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-04-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 27
    4385, 15111276 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-09-03 ~ now
    IIF 68 - director → ME
    Person with significant control
    2023-09-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 28
    15 Reform Road, Maidenhead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 73 - director → ME
    2020-09-29 ~ dissolved
    IIF 88 - secretary → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 29
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-31 ~ dissolved
    IIF 69 - director → ME
  • 30
    Unit 13b, Scotts Farm North View, Binfield, Bracknell, England
    Corporate (1 parent)
    Equity (Company account)
    -33,802 GBP2019-07-31
    Officer
    2022-12-05 ~ now
    IIF 30 - director → ME
    2022-12-05 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 5 - Has significant influence or controlOE
  • 31
    15 Reform Road, Maidenhead, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-03 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 32
    37 Market Hill, Royston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-14 ~ dissolved
    IIF 86 - director → ME
    2020-01-14 ~ dissolved
    IIF 90 - secretary → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 33
    15 Reform Road, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 56 - director → ME
  • 34
    15 Reform Road, Maidenhead, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-09 ~ dissolved
    IIF 55 - director → ME
  • 35
    Green Man, 37 Market Hill, Royston, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-29 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 36
    9 The Bridles, Seascale, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 37
    9 The Bridles, Seascale, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 84 - director → ME
    2023-08-17 ~ dissolved
    IIF 91 - secretary → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    305 Newmill & Canthill Road, Shotts, Scotland
    Corporate (2 parents)
    Equity (Company account)
    85,182 GBP2023-11-30
    Person with significant control
    2016-11-16 ~ 2021-11-25
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    23 Rottingdean Place Falmer Road, Rottingdean, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ 2022-03-24
    IIF 75 - director → ME
    2022-01-11 ~ 2022-03-24
    IIF 92 - secretary → ME
    Person with significant control
    2022-01-11 ~ 2022-03-24
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    15 Reform Road, Maidenhead, Berks, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-12-01 ~ 2013-03-01
    IIF 60 - director → ME
    2011-03-28 ~ 2012-08-01
    IIF 59 - director → ME
  • 4
    15 Reform Road, Maidenhead, Berkshire, Uk
    Dissolved corporate (1 parent)
    Officer
    2009-09-30 ~ 2010-01-25
    IIF 57 - director → ME
  • 5
    270-272 High Road, London
    Corporate (10 parents)
    Officer
    1997-10-09 ~ 2012-08-19
    IIF 76 - director → ME
  • 6
    EVER 1795 LIMITED - 2002-09-05
    1 More London Place, London
    Dissolved corporate (8 parents)
    Equity (Company account)
    912,697 GBP2017-12-31
    Officer
    2006-09-20 ~ 2007-10-19
    IIF 66 - director → ME
  • 7
    CAPITA SYMONDS (STRUCTURES) LIMITED - 2013-10-01
    ROSCOE CAPITA LIMITED - 2004-08-26
    EDWARD ROSCOE ASSOCIATES LIMITED - 2000-01-05
    65 Gresham Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    9,173,842 GBP2023-12-31
    Officer
    2004-08-26 ~ 2012-12-31
    IIF 78 - director → ME
  • 8
    CAPITA SYMONDS HOLDINGS LIMITED - 2014-04-01
    SOCIAL HOUSING GROUP LIMITED - 2010-08-05
    1 More London Place, London
    Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    106,691,000 GBP2023-12-31
    Officer
    2010-10-18 ~ 2012-12-31
    IIF 79 - director → ME
  • 9
    CAPITA SYMONDS LIMITED - 2013-10-01
    CAPITA SYMONDS GROUP LIMITED - 2004-05-04
    CAPITA PROPERTY CONSULTANCY LIMITED - 2004-03-12
    CAPITA PROPERTY SERVICES LIMITED - 2001-02-06
    CAPITA LIMITED - 1998-12-16
    BEARD DOVE LIMITED - 1997-06-23
    LITREFLEET LIMITED - 1986-08-26
    First Floor, 2 Kingdom Street, Paddington, London, England
    Corporate (5 parents, 9 offsprings)
    Cash at bank and in hand (Company account)
    840,772 GBP2023-12-31
    Officer
    2000-03-24 ~ 2012-12-31
    IIF 77 - director → ME
  • 10
    CAPITA PROPERTY AND INFRASTRUCTURE LIMITED - 2013-10-01
    CAPITA EC LTD - 2013-06-27
    ESTATECARE GROUP LIMITED - 1997-03-11
    FILBUK 392 LIMITED - 1996-08-28
    The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved corporate (3 parents)
    Officer
    1996-07-04 ~ 1998-06-29
    IIF 65 - director → ME
  • 11
    The Hullabaloo, Borough Road, Darlington, England
    Corporate (6 parents)
    Officer
    ~ 1995-09-06
    IIF 70 - director → ME
  • 12
    19 Allerston Way, Guisborough, England
    Corporate (10 parents)
    Equity (Company account)
    777 GBP2021-01-31
    Officer
    2020-01-14 ~ 2022-10-28
    IIF 80 - director → ME
    Person with significant control
    2020-01-14 ~ 2020-03-24
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 13
    16 Brill Close, Maidenhead
    Dissolved corporate (1 parent)
    Officer
    2013-09-01 ~ 2014-03-01
    IIF 54 - director → ME
    2013-08-01 ~ 2013-12-08
    IIF 53 - director → ME
  • 14
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 72 - llp-designated-member → ME
  • 15
    151-153 Shoreditch High Street, London
    Corporate (3 parents)
    Equity (Company account)
    110,418 GBP2023-11-30
    Officer
    2005-06-06 ~ 2007-03-14
    IIF 71 - director → ME
  • 16
    Unit 13b, Scotts Farm North View, Binfield, Bracknell, England
    Corporate (1 parent)
    Equity (Company account)
    -33,802 GBP2019-07-31
    Officer
    2018-06-26 ~ 2022-09-08
    IIF 50 - director → ME
    2018-06-26 ~ 2022-09-08
    IIF 89 - secretary → ME
    Person with significant control
    2018-06-26 ~ 2022-09-08
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.