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 John Murray

    Related profiles found in government register
  • Mr John Murray
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fitrite, Ferrymoor Way, Grimethorpe, Barnsley, S72 7BN, England

      IIF 1
    • Unit F, St Mowden Park, Spinners Road, Wheatley Hall Road, Doncaster, DN2 4LT, England

      IIF 2
  • Mr John James Murray
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Withybourne, Hoo Lane, Chipping Campden, Gloucestershire, GL55 6AZ, United Kingdom

      IIF 3
  • Murray, John
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Bells Close Industrial Estate, Newcastle Upon Tyne, NE15 6UF, United Kingdom

      IIF 4
    • Wingrove, Caledonia, Winlaton, Tyne & Wear, NE21 6AX, United Kingdom

      IIF 5
  • Murray, John James
    British chartered accountant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Withybourne, Hoo Lane, Chipping Campden, Gloustershire, GL55 6AZ, United Kingdom

      IIF 6
  • Murray, John James
    British chief operating officer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Plantation Place South, 60 Great Tower Street, London, EC3R 5AZ

      IIF 7
  • Murray, John James
    British non executive born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Minster Court, Mincing Lane, London, EC3R 7BB, England

      IIF 8
  • Murray, John James
    British non executive director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Minster Court, Mincing Lance, London, EC3R 7BB, England

      IIF 9
  • Murray, John James
    British non-executive director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Minster Court, Mincing Lane, 1st Floor, London, EC3R 7BB, England

      IIF 10
  • Murray, John
    American attorney born in December 1960

    Resident in United States

    Registered addresses and corresponding companies
  • Murray, John James
    British chief operating officer born in December 1960

    Registered addresses and corresponding companies
    • Unit 1, The Moorings, 5 Boss's Cove Road, Pembroke, Hm01, Bermuda

      IIF 15
  • Murray, John James
    British director born in December 1960

    Registered addresses and corresponding companies
    • 75 Palmerston Road, Dublin 6, Ireland

      IIF 16
  • Murray, John James
    British finance director born in December 1960

    Registered addresses and corresponding companies
    • 75 Palmerston Road, Dublin 6, Ireland

      IIF 17
    • Flat 5 Yorks House, Turks Row, London, SW3 4TH

      IIF 18
  • Murray, John James
    British chief operating officer

    Registered addresses and corresponding companies
    • 75 Palmerston Road, Dublin 6, Ireland

      IIF 19
child relation
Offspring entities and appointments
Active 2
  • 1
    The Nurseries, Middlebank, Dunfermline, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -8,869 GBP2023-12-31
    Officer
    2011-10-31 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    AXIS SPECIALTY EUROPE LIMITED - 2012-09-06
    Mount Herbert Court, 34 Upper Mount Street, Dublin 2, Ireland, Ireland
    Corporate (4 parents)
    Officer
    2003-07-14 ~ 2005-03-10
    IIF 16 - director → ME
  • 2
    52 Lime Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-09-27 ~ 2013-06-30
    IIF 7 - director → ME
    2001-11-23 ~ 2005-04-04
    IIF 15 - director → ME
    2001-11-23 ~ 2002-11-22
    IIF 19 - secretary → ME
  • 3
    The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-26
    Officer
    2014-05-16 ~ 2018-10-04
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-04
    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 directors OE
    IIF 1 - Has significant influence or control OE
  • 4
    Unit F, St Mowden Park Spinners Road, Wheatley Hall Road, Doncaster, England
    Dissolved corporate (4 parents)
    Officer
    2017-10-16 ~ 2018-10-04
    IIF 4 - director → ME
  • 5
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    124,788,395 GBP2023-03-31
    Officer
    2024-07-20 ~ 2024-10-01
    IIF 14 - director → ME
  • 6
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    124,788,395 GBP2023-03-31
    Officer
    2024-08-15 ~ 2024-10-01
    IIF 13 - director → ME
  • 7
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-20 ~ 2024-10-01
    IIF 11 - director → ME
  • 8
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,237 GBP2022-12-31
    Officer
    2024-07-20 ~ 2024-10-01
    IIF 12 - director → ME
  • 9
    POINTFOCAL LIMITED - 2002-12-06
    2 Minster Court, Mincing Lane, 1st Floor, London, England
    Corporate (10 parents)
    Officer
    2015-12-03 ~ 2018-03-29
    IIF 10 - director → ME
  • 10
    Honor Oak, North Heath Lane, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    12,962 GBP2023-12-31
    Officer
    2000-02-29 ~ 2006-10-31
    IIF 18 - director → ME
  • 11
    Honor Oak, North Heath Lane, Horsham, West Sussex
    Corporate (2 parents)
    Officer
    2000-02-29 ~ 2006-10-31
    IIF 17 - director → ME
  • 12
    ENDURANCE AT LLOYD'S LIMITED - 2022-12-19
    MONTPELIER AT LLOYD'S LIMITED - 2015-08-03
    MONTPELIER UNDERWRITING AGENCIES LIMITED - 2013-11-26
    Pkf Littlejohn Advisory, 3rd Floor, One Park Row, Leeds
    Corporate (3 parents)
    Officer
    2015-12-03 ~ 2018-03-29
    IIF 8 - director → ME
  • 13
    SOMPO JAPAN INSURANCE COMPANY OF EUROPE LIMITED - 2013-05-31
    THE YASUDA KASAI INSURANCE COMPANY OF EUROPE LIMITED - 2002-07-02
    188TH SHELF INVESTMENT COMPANY LIMITED - 1993-12-09
    1st Floor 2 Minster Court, Mincing Lane, London, England
    Corporate (11 parents)
    Officer
    2017-11-09 ~ 2018-03-29
    IIF 9 - director → ME
© 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.