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 Ian Bartley Murray

    Related profiles found in government register
  • Mr Ian Bartley Murray
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Cornhill, Cornhill, London, EC3V 3QQ, England

      IIF 1
    • icon of address Murray Corporate Secretarial Ltd, Murray House, 58 High Street Biddulph, Stoke On Trent, ST8 6AR, England

      IIF 2
    • icon of address Murray House, 58 High Street Biddulph, Stoke On Trent, Staffordshire, ST8 6AR

      IIF 3
    • icon of address Conifers, School Lane, Biddulph Moor, Stoke-on-trent, Staffordshire, ST8 7HR, England

      IIF 4
    • icon of address Murray House, 58 High Street, Biddulph, Stoke-on-trent, Staffordshire, ST8 6AR, England

      IIF 5
  • Mr Ian Bartley Murray
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murray House, 58 High St, Biddulph, Stoke On Trent, ST8 6AR

      IIF 6
  • Mr Ian Bartley Murray
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray Corporate Secretarial Ltd, Murray House, 58 High Street Biddulph, Stoke On Trent, ST8 6AR, England

      IIF 7
    • icon of address Murray Corporate Secretarial Ltd, Murray House, 58 High Street Biddulph, Stoke On Trent, Staffordshire, ST8 6AR, England

      IIF 8
  • Murray, Ian Bartley
    British chartered accountant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murray Corporate Secretarial Ltd, Murray House, 58 High Street Biddulph, Stoke On Trent, ST8 6AR, England

      IIF 9 IIF 10
    • icon of address Murray Corporate Secretarial Ltd, Murray House, 58 High Street Biddulph, Stoke On Trent, Staffordshire, ST8 6AR, England

      IIF 11
    • icon of address Murray House, 58 High St, Biddulph, Stoke On Trent, ST8 6AR

      IIF 12
    • icon of address Murray House, 58 High Street, Biddulph, Stoke On Trent, Staffs, ST8 6AR, United Kingdom

      IIF 13
    • icon of address Conifers, School Lane, Biddulph Moor, Stoke-on-trent, ST8 7HR, England

      IIF 14
    • icon of address Murray House, 58 High Street, Biddulph, Stoke-on-trent, Staffordshire, ST8 6AR, England

      IIF 15
    • icon of address Murray House, 58 High Street, Biddulph, Stoke-on-trent, Staffs, ST8 6AR, England

      IIF 16
  • Murray, Ian Bartley
    British chartered accountants born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murray Corporate Secretarial Ltd, Murray House, 58 High Street Biddulph, Stoke On Trent, ST8 6AR, England

      IIF 17
  • Murray, Ian Bartley
    British chartered accountant born in March 1952

    Registered addresses and corresponding companies
    • icon of address 16a Dane Bank Road, Northwich, Cheshire, CW9 5PJ

      IIF 18
  • Murray, Ian Bartley
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray House, 58 High Street, Biddulph, Stoke On Trent, Staffordshire, ST8 6AR

      IIF 19
  • Murray, Ian Bartley
    British chartered accountant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray House, 58 High Street, Biddulph, Staffordshire Moorlands, Staffordshire, ST8 6AR, England

      IIF 20
    • icon of address Murray Corporate Secretarial Ltd, Murray House, 58 High Street Biddulph, Stoke On Trent, ST8 6AR, England

      IIF 21
    • icon of address Murray Corporate Secretarial Ltd, Murray House, 58 High Street Biddulph, Stoke On Trent, Staffordshire, ST8 6AR, England

      IIF 22
    • icon of address Murray House, 58 High Street, Biddulph, Stoke On Trent, Staffordshire, ST8 6AR

      IIF 23 IIF 24 IIF 25
    • icon of address Murray House, 58 High Street, Biddulph, Stoke On Trent, Staffordshire, ST8 6AR, United Kingdom

      IIF 29
    • icon of address 58, High Street, High Street Biddulph, Stoke-on-trent, ST8 6AR, England

      IIF 30
  • Murray, Ian Bartley
    British chartered acountant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray House, 58 High Street, Biddulph, Staffordshire Moorlands, Staffordshire, ST8 6AR, England

      IIF 31
  • Murray, Ian Bartley
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Murray House, 58 High Street, Biddulph, Stoke On Trent, Staffordshire, ST8 6AR

      IIF 32 IIF 33
  • Murray, Ian Bartley
    British

    Registered addresses and corresponding companies
    • icon of address 16a Dane Bank Road, Northwich, Cheshire, CW9 5PJ

      IIF 34
    • icon of address Murray House, 58 High Street, Biddulph, Stoke On Trent, Staffordshire, ST8 6AR

      IIF 35 IIF 36 IIF 37
  • Murray, Ian Bartley
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Murray House, 58 High Street, Biddulph, Stoke On Trent, Staffordshire, ST8 6AR

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Murray House 58 High Street, Biddulph, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 2
    icon of address 10 Barwood Avenue, Church Lawton, Stoke On Trent, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-17 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    icon of address Murray House 58 High Street, Biddulph, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Murray Corporate Secretarial Ltd Murray House, 58 High Street Biddulph, Stoke On Trent
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-06-30
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 17 - Director → ME
  • 5
    EVANS & FULLER CONSULTING LIMITED - 2017-06-14
    icon of address Conifers School Lane, Biddulph Moor, Stoke-on-trent, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -18,492 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 6
    MURRAY CA LIMITED - 2009-01-23
    icon of address Murray House 58 High Street, Biddulph, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Murray House 58 High Street, Biddulph, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-27 ~ dissolved
    IIF 27 - Director → ME
  • 8
    GRANDHURRY LTD - 2009-01-23
    icon of address Murray House 58 High St, Biddulph, Stoke On Trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    BAXENTON LTD - 2002-08-30
    icon of address Murray House, 58 High Street Biddulph, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2002-08-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 10
    APOLLO CORPORATION (STOKE-ON-TRENT) LTD - 2000-07-07
    icon of address Conifers School Lane, Biddulph Moor, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,387 GBP2024-03-31
    Officer
    icon of calendar 2000-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    icon of address Murray House 58 High Street, Biddulph, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address Murray Corporate Secretarial Ltd Murray House, 58 High Street Biddulph, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    ENVALE LTD - 2006-09-13
    icon of address 4 Cloud View, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-22 ~ 2006-10-20
    IIF 23 - Director → ME
  • 2
    icon of address Murray Corporate Secretarial Ltd Murray House, 58 High Street Biddulph, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-05-31
    Officer
    icon of calendar 2014-05-29 ~ 2015-06-05
    IIF 11 - Director → ME
  • 3
    icon of address 73 Cornhill Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,946 GBP2024-08-31
    Officer
    icon of calendar ~ 2025-08-07
    IIF 14 - Director → ME
    icon of calendar ~ 2025-08-07
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2025-08-07
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address 10 Bilberry Way, Congleton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,082 GBP2024-02-29
    Officer
    icon of calendar 2009-02-02 ~ 2009-02-03
    IIF 26 - Director → ME
  • 5
    icon of address Dpc Accountants Limited, Stone Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,484 GBP2024-08-27
    Officer
    icon of calendar 2016-08-02 ~ 2016-08-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2017-08-16
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address Murray House, 58 High Street, Biddulph, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,149 GBP2016-04-30
    Officer
    icon of calendar 2006-10-13 ~ 2007-01-31
    IIF 32 - Director → ME
  • 7
    icon of address 37 Marsh Parade, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,038 GBP2024-04-29
    Officer
    icon of calendar 2017-04-07 ~ 2017-07-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2017-07-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    MINT MATTERS LTD - 2016-02-11
    icon of address Murray Corporate Secretarial Ltd Murray House, 58 High Street Biddulph, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,476 GBP2017-03-31
    Officer
    icon of calendar 2016-02-04 ~ 2016-02-10
    IIF 10 - Director → ME
  • 9
    icon of address Murray House, 58 High Street, Biddulph, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    36 GBP2016-04-30
    Officer
    icon of calendar 2006-10-13 ~ 2006-10-24
    IIF 33 - Director → ME
  • 10
    JMC BUILDING & CIVIL CONTRACTORD LIMITED - 2011-08-23
    icon of address Stone House 55 Stone Road Business Park, Stine Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,564 GBP2024-08-31
    Officer
    icon of calendar 2011-08-08 ~ 2011-08-26
    IIF 16 - Director → ME
  • 11
    NEWSTEAD PROPERTIES LIMITED - 1999-04-06
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1992-10-26 ~ 1992-11-17
    IIF 18 - Director → ME
  • 12
    icon of address Murray House 58 High Street, Biddulph, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,899 GBP2019-09-30
    Officer
    icon of calendar 2012-07-05 ~ 2012-10-12
    IIF 31 - Director → ME
  • 13
    VOLUMECLIENT LIMITED - 2007-08-28
    icon of address The Estate Office, The Bridge, Coniston, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    618,910 GBP2025-03-31
    Officer
    icon of calendar 1996-02-26 ~ 2002-12-29
    IIF 25 - Director → ME
    icon of calendar 1996-02-26 ~ 2002-12-29
    IIF 38 - Secretary → ME
  • 14
    BRIEFCHALLENGE LIMITED - 1997-05-15
    icon of address Unit 2 Field Way, Maes-y-coed Road, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3,062,985 GBP2024-03-31
    Officer
    icon of calendar 1997-06-22 ~ 1997-07-14
    IIF 34 - Secretary → ME
  • 15
    icon of address Unit 11-12 Newman Close, Greenfield Farm Industrial Estate, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,798 GBP2025-03-31
    Officer
    icon of calendar 2010-03-04 ~ 2010-05-13
    IIF 20 - Director → ME
  • 16
    LINK ASSOCIATES INTERNATIONAL LIMITED - 2014-01-02
    HAWKTRY LIMITED - 1988-08-19
    DARVINE ASSOCIATES LIMITED - 1994-12-06
    icon of address Fleet Place House, 2 Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2007-09-07
    IIF 35 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.