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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Stuart Murray

    Related profiles found in government register
  • Mr Paul Stuart Murray
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Horse, 29 Silver Street, Gainsborough, Lincolnshire, DN21 2DT, England

      IIF 1
  • Murray, Paul Stuart
    British licensee born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Horse, 29 Silver Street, Gainsborough, Lincolnshire, DN21 2DT, England

      IIF 2
  • Mr Paul Murray Stewart
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chandlers Hall, Umborne, Axminster, Devon, EX13 7QJ, United Kingdom

      IIF 3
    • The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 25 Lear Grove, Meon Vale, Stratford-upon-avon, Warwickshire, CV37 8YW, United Kingdom

      IIF 7
    • 4 Queens Gate House, 55 Chilbolton Avenue, Winchester, Hampshire, SO22 5HJ, United Kingdom

      IIF 8
    • Flat 4, 55 Chilbolton Avenue, Winchester, SO22 5HJ, United Kingdom

      IIF 9
    • Flat 4 Queens Gate House, 55 Chilbolton Avenue, Winchester, Hampshire, SO22 5HJ, England

      IIF 10
  • Stewart, Paul Murray
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, CV37 9NQ, United Kingdom

      IIF 11
    • The Mansley Business Centre, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NQ, United Kingdom

      IIF 12
    • Shakespeare Centre Henley Street, Stratford Upon Avon, Warwickshire, CV37 6QW

      IIF 13
  • Stewart, Paul Murray
    British business consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chandlers Hall, Umborne, Axminster, Devon, EX13 7QJ, United Kingdom

      IIF 14
    • Chandlers Hall, Umborne, Axminster, EX13 7QJ, United Kingdom

      IIF 15
    • The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, CV37 9NQ, England

      IIF 16
    • The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NQ, United Kingdom

      IIF 17 IIF 18
    • 25 Lear Grove, Meon Vale, Stratford-upon-avon, Warwickshire, CV37 8YW, United Kingdom

      IIF 19
    • 4 Queens Gate House, 55 Chilbolton Avenue, Winchester, Hampshire, SO22 5HJ, United Kingdom

      IIF 20
  • Stewart, Paul Murray
    British consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, CV37 9NQ, England

      IIF 21
  • Mr Paul Murray Stewart
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5 Matchams Close, Matchams, Ringwood, Hampshire, BH24 2BZ, England

      IIF 22
    • The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NQ, England

      IIF 23
  • Stewart, Paul Murray
    British consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Matchams Close, Matchams, Ringwood, Hampshire, BH24 2BZ, England

      IIF 24
    • 27, Firs Road, Firsdown, Salisbury, Wiltshire, SP5 1SQ, England

      IIF 25
  • Stewart, Paul Murray
    British consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22, St. John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ, England

      IIF 26
    • 5, Matchams Close, Matchams, Ringwood, Hampshire, BH24 2BZ, England

      IIF 27
    • 27, Firs Road, Firsdown, Salisbury, Wiltshire, SP5 1SQ, England

      IIF 28 IIF 29 IIF 30
    • 7, Woodbury Yard, Salisbury, Wiltshire, SP2 8FF, England

      IIF 31
    • 7, Woodbury Yard, Salisbury, Wiltshire, SP2 8FF, United Kingdom

      IIF 32
    • 5, Marshallen Road, Mount Hawke, Truro, Cornwall, TR4 8EF, England

      IIF 33
  • Stewart, Paul Murray
    British finance director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Court, The Street, Charmouth, Dorset, DT6 6PE, England

      IIF 34
    • 5 Matchams Close, Matchams, Ringwood, Hampshire, BH24 2BZ, England

      IIF 35
  • Stewart, Paul Murray
    British tax adviser born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 72 Gwithian Road, Gwithian Road, St. Austell, Cornwall, PL25 3QL, England

      IIF 36
  • Mr Paul Murray Stewart
    Scottish born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5 Matchams Close, Matchams, Hampshire, Ringwood, BH24 2BZ, England

      IIF 37
  • Stewart, Paul Murray
    Scottish consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5 Matchams Close, Matchams, Hampshire, Ringwood, BH24 2BZ, England

      IIF 38
  • Stewart, Paul
    British financial consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Court, The Street, Charmouth, Dorset, DT6 6PE, England

      IIF 39
  • Stewart, Paul
    British consultant born in January 1966

    Registered addresses and corresponding companies
    • 10 Moberly Road, Salisbury, Wiltshire, SP1 3BY

      IIF 40
child relation
Offspring entities and appointments 27
  • 1
    AIR SOURCE HOT WATER LIMITED
    07944052
    5 Matchams Close, Matchams, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-09 ~ dissolved
    IIF 27 - Director → ME
  • 2
    CLEAN FUEL LTD
    09609564
    The Court, The Street, Charmouth, Dorset, England
    Active Corporate (7 parents)
    Officer
    2016-06-01 ~ 2019-02-01
    IIF 39 - Director → ME
  • 3
    CMT GOLF LTD
    - now 06796013
    EASYLINE PUTTERS LIMITED
    - 2012-09-11 06796013
    100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2011-09-22 ~ 2017-11-13
    IIF 26 - Director → ME
  • 4
    CORONAVIRUS HOME TEST KITS LTD
    12557884
    4 Queens Gate House, 55 Chilbolton Avenue, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    CORPORATE CONSULTING (TAXATION) LIMITED
    06592789
    24 Mead Place, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2008-05-14 ~ 2009-01-12
    IIF 40 - Director → ME
  • 6
    CORPORATE ENERGY EFFICIENCY LTD
    08323903
    27 Firs Road, Firsdown, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 29 - Director → ME
  • 7
    ECO HEAT CONSULTING LTD
    - now 14358448
    ECO HEAT GLOBAL LTD
    - 2022-09-27 14358448 14388023
    Chandlers Hall, Umborne, Axminster, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    2022-09-15 ~ 2022-11-10
    IIF 15 - Director → ME
  • 8
    ECO HEAT GLOBAL LTD
    14388023 14358448
    Chandlers Hall, Umborne, Axminster, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-30 ~ 2022-11-10
    IIF 14 - Director → ME
    Person with significant control
    2022-09-30 ~ 2022-11-10
    IIF 3 - Has significant influence or control OE
  • 9
    ELITE WEALTH SERVICES (TAXATION) LTD
    13359030
    The Mansley Business Centre, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    2021-04-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    ELITE WEALTH SERVICES LTD
    08595200
    The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-08 ~ dissolved
    IIF 21 - Director → ME
    2013-07-03 ~ 2013-07-08
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    ENERGY TECHNOLOGY HUB LIMITED
    08045261
    5 Matchams Close, Matchams, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-25 ~ dissolved
    IIF 31 - Director → ME
  • 12
    GOODHEART VOYAGE LTD
    07534466
    The Court, The Street, Charmouth, Dorset, England
    Active Corporate (6 parents)
    Officer
    2016-01-01 ~ 2019-02-01
    IIF 34 - Director → ME
  • 13
    GREEN DEAL LIFE LTD
    08368926
    27 Firs Road, Firsdown, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 30 - Director → ME
  • 14
    HOBSONS PATISSERIES 2023 LTD
    14540254
    25 Lear Grove Meon Vale, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HUB HOMES LTD
    08166690
    27 Firs Road, Firsdown, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-03 ~ dissolved
    IIF 28 - Director → ME
  • 16
    METCOLLECT (UK) LIMITED - now
    LUCID BIO LTD
    - 2015-11-18 08968881
    EX-CORPORATIONS LTD - 2014-09-17
    72 Gwithian Road Gwithian Road, St. Austell, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    2014-09-19 ~ 2015-05-06
    IIF 36 - Director → ME
  • 17
    MOMENTUM PROPERTY PARTNERS (1) LIMITED
    09532912
    29th Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-04-13 ~ 2016-09-29
    IIF 32 - Director → ME
  • 18
    PAUL AND ROSS LTD
    12045744
    The White Horse, 29 Silver Street, Gainsborough, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    PAUL STEWART MARKETING LTD
    - now 12050214
    BRO.MARKETING LTD
    - 2019-12-27 12050214
    STRATFORD BRASS RUBBING CENTRE LTD
    - 2019-11-07 12050214
    The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    PENSION REPORTS LIMITED
    08797785
    5 Matchams Close, Matchams, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 24 - Director → ME
  • 21
    SBT TRADING LIMITED
    03281799
    38 Henley Street Administrative Offices, 38, Henley Street, Stratford-upon-avon, England
    Active Corporate (24 parents)
    Officer
    2022-06-07 ~ 2023-10-16
    IIF 13 - Director → ME
  • 22
    SEGMENTED SOLUTIONS LIMITED
    12655969
    The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    2020-06-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 23
    SSAS CONSULTING GROUP LTD
    13512960
    The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    THE PRESTIGE EV COMPANY LTD
    14001923
    The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 25
    WASTE2 GREEN ENERGY LTD
    10583320
    53a Roman Road, Salisbury, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 26
    WASTE2H2 LTD
    10306137
    53a Roman Road, Salisbury, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 27
    XPHILES LTD
    - now 08966582
    BLUE LIGHT SUPPORT LTD - 2015-02-19
    5 Marshallen Road, Mount Hawke, Truro, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-03 ~ dissolved
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.