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

Angus, Murray

    Related profiles found in government register
  • Angus, Murray
    British beautician born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Barrow Way, Dinnington, Sheffield, S25 3AB, England

      IIF 1
  • Angus, Murray
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Proton Group Limited, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT, England

      IIF 2 IIF 3
    • icon of address 1 Spinners Chase, Pudsey, West Yorkshire, LS28 7BB

      IIF 4
  • Angus, Murray
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Proton House, Proton House, Ripley Drive, Normanton Industrial Estate, Normanton, Wakefield, WF6 1QT, United Kingdom

      IIF 5
    • icon of address The Proton Group Limited, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT, England

      IIF 6
    • icon of address 1 Spinners Chase, Pudsey, West Yorkshire, LS28 7BB

      IIF 7 IIF 8 IIF 9
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 10
  • Angus, Murray
    British managing director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 11
    • icon of address Proton Holdings Ltd, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1QT, United Kingdom

      IIF 12
    • icon of address 1, Spinners Chase, Pudsey, West Yorkshire, LS28 7BB, England

      IIF 13
  • Angus, Murray
    British company director born in May 1955

    Registered addresses and corresponding companies
  • Angus, Murray
    British

    Registered addresses and corresponding companies
  • Angus, Murray
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Spinners Chase, Pudsey, West Yorkshire, LS28 7BB

      IIF 20
  • Angus, Murray
    British managing director

    Registered addresses and corresponding companies
  • Mr Murray Angus
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Proton House, Proton House, Ripley Drive, Normanton Industrial Estate, Normanton, Wakefield, WF6 1QT, United Kingdom

      IIF 22
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 23
    • icon of address Beckbridge Industrial Estate, Normanton, West Yorkshire, WF6 1QT

      IIF 24
  • Murray Angus
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Barrow Way, Dinnington, Sheffield, S25 3AB, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 12 - Director → ME
  • 2
    TOTAL HYGIENE MANAGEMENT LIMITED - 2001-08-14
    icon of address The Proton Group Limited Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address The Proton Group Limited Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2003-09-16 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Proton House Proton House, Ripley Drive, Normanton Industrial Estate, Normanton, Wakefield, United Kingdom
    Liquidation Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Madison Offices C/o Ame Accounting & Co. Grangefield Industrial Estate, Radley House, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22 Barrow Way, Dinnington, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    BROADWAY POULTRY (SOMERSET) LIMITED - 1997-01-30
    icon of address The Proton Group Limited Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 3 - Director → ME
  • 8
    PROTON CHEMICALS LIMITED - 2001-08-14
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-27 ~ now
    IIF 11 - Director → ME
Ceased 9
  • 1
    SINCLAIR WAREHOUSING AND DISTRIBUTION LIMITED - 1990-05-16
    icon of address Firth Road, Lincoln
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-30 ~ 1995-06-19
    IIF 14 - Director → ME
  • 2
    icon of address Beckbridge Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Officer
    icon of calendar 2006-09-29 ~ 2018-05-18
    IIF 4 - Director → ME
    icon of calendar 2000-06-26 ~ 2000-07-10
    IIF 9 - Director → ME
    icon of calendar 1999-11-22 ~ 2006-09-29
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-18
    IIF 24 - Right to appoint or remove directors OE
  • 3
    icon of address 6 Spinners Chase, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,064 GBP2024-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2024-03-05
    IIF 13 - Director → ME
  • 4
    icon of address National Window Films Llp, Beckbridge House Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-26 ~ 2000-07-10
    IIF 7 - Director → ME
    icon of calendar 2000-09-25 ~ 2009-07-21
    IIF 18 - Secretary → ME
  • 5
    TOTAL HYGIENE MANAGEMENT LIMITED - 2001-08-14
    icon of address The Proton Group Limited Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2000-06-26 ~ 2000-07-10
    IIF 8 - Director → ME
    icon of calendar 1999-11-22 ~ 2006-09-29
    IIF 17 - Secretary → ME
  • 6
    WOODLAND BARK (ANGLIA) LIMITED - 1994-10-14
    RECENTCOMBAT LIMITED - 1988-03-07
    icon of address Firth Road, Lincoln
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-30 ~ 1995-06-19
    IIF 15 - Director → ME
  • 7
    SINCLAIR ANIMAL AND HOUSEHOLD CARE LIMITED - 2002-11-18
    SECTO COMPANY LIMITED - 1994-10-14
    icon of address Firth Road, Lincoln
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-11-15 ~ 1995-06-19
    IIF 16 - Director → ME
  • 8
    BROADWAY POULTRY (SOMERSET) LIMITED - 1997-01-30
    icon of address The Proton Group Limited Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2000-09-08 ~ 2006-09-29
    IIF 20 - Secretary → ME
  • 9
    PROTON CHEMICALS LIMITED - 2001-08-14
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-22 ~ 2006-09-29
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.