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

Murray, Andrew Anthony Paul

    Related profiles found in government register
  • Murray, Andrew Anthony Paul
    Irish

    Registered addresses and corresponding companies
    • icon of address 61 West Street, Oxford, Oxfordshire, OX2 0BH

      IIF 1 IIF 2
  • Murray, Andrew Anthony Paul
    Irish legal counsel

    Registered addresses and corresponding companies
  • Murray, Andrew Anthony Paul

    Registered addresses and corresponding companies
    • icon of address 5, Race Farm Court, Rectory Lane, Kingston Bagpuize, Oxfordshire, OX13 5DS

      IIF 10
    • icon of address 61 West Street, Oxford, Oxfordshire, OX2 0BH

      IIF 11
    • icon of address 47, Castle Street, Reading, Berkshire, RG1 7SR, United Kingdom

      IIF 12
  • Murray, Andrew Anthony Paul
    Irish legal counsel born in July 1967

    Registered addresses and corresponding companies
    • icon of address 61 West Street, Oxford, Oxfordshire, OX2 0BH

      IIF 13
  • Murray, Andrew Anthony Paul
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 64 North Row, London, W1K 7DA

      IIF 14
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH

      IIF 15
  • Murray, Andrew Anthony Paul
    Irish solicitor born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio One, 197 Long Lane, London, SE1 4PD, United Kingdom

      IIF 16
  • Murray, Andrew Anthony Paul
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M.01, Tomorrow, Blue, Mediacityuk, Salford, M50 2AB, United Kingdom

      IIF 17
  • Murray, Andrew Anthony Paul
    British solicitor born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Manor Cottages, Kelmscott, Lechlade, GL7 3HJ, England

      IIF 18
  • Murray, Paul
    Irish legal counsel

    Registered addresses and corresponding companies
    • icon of address 61 West Street, Oxford, Oxfordshire, OX2 0BH

      IIF 19
  • Murray, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 64, Alscot Avenue, Liverpool, Merseyside, L10 0AL

      IIF 20
  • Murray, Paul

    Registered addresses and corresponding companies
    • icon of address 64, Alscot Avenue, Liverpool, L10 0AL, England

      IIF 21
  • Murray, Andrew Anthony Paul
    British solicitor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address March End, High Street, Longworth, Abingdon, OX13 5DU, England

      IIF 22
    • icon of address 47, Castle Street, Reading, Berkshire, RG1 7SR, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Murray, Paul
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Castle Street, Reading, Berkshire, RG1 7SR

      IIF 26
  • Murray, Paul
    Irish director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Castle Street, Reading, Berks, RG1 7SR

      IIF 27
  • Murray, Paul
    Irish solicitor born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Race Farm Court, Race Farm Lane, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5AU, Uk

      IIF 28
    • icon of address 5, Race Farm Court, Rectory Lane Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5DS, England

      IIF 29
  • Murray, Paul
    British builder born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Alscot Avenue, Fazakerley, Liverpool, Mersey Side, L10 0AL

      IIF 30
    • icon of address 64 Alscot Avenue, Liverpool, Merseyside, L10 0AL

      IIF 31
  • Murray, Paul
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wirral Accouting, Stanlaw Abbey Business Center, Dover Drive, Ellesmere Port, CH65 9BF, United Kingdom

      IIF 32
    • icon of address Dluxe Bathrooms Ltd, Lower Lane, Liverpool, L9 6DJ, United Kingdom

      IIF 33
    • icon of address Dluxe Kitchens, Lower Lane, Liverpool, L9 6DJ, United Kingdom

      IIF 34
    • icon of address Outlet Bathrooms Ltd, Lower Lane, Liverpool, L9 6DJ, United Kingdom

      IIF 35
  • Murray, Paul
    British company owner born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Alscot Avenue, Liverpool, Merseyside, L10 0AL, England

      IIF 36
  • Murray, Paul
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Alscot Avenue, Fazakerley, Liverpool, Merseyside, L10 0AL, England

      IIF 37
    • icon of address 64 Alscot Avenue, Liverpool, Merseyside, L10 0AL

      IIF 38
  • Murray, Paul
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mereview Crescent, Liverpool, L12 0AZ, England

      IIF 39
  • Murray, Paul
    British complaint handler born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 40
  • Murray, Paul
    British steel fixer born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Alscot Avenue, Liverpool, L10 0AL, England

      IIF 41
  • Mr Andrew Murray
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Georges House, 7th Floor, 15 Hanover Square, London, W1S 1HS, England

      IIF 42
  • Mr Andrew Anthony Paul Murray
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M.01, Tomorrow, Blue, Mediacityuk, Salford, M50 2AB, United Kingdom

      IIF 43
  • Mr Paul Murray
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mereview Crescent, Liverpool, L12 0AZ, England

      IIF 44
  • Mr Paul Murray
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

      IIF 45
    • icon of address Wirral Accouting, Stanlaw Abbey Business Center, Dover Drive, Ellesmere Port, CH65 9BF, United Kingdom

      IIF 46
    • icon of address 64 Alscot Avenue, Liverpool, Merseyside, L10 0AL, England

      IIF 47
    • icon of address Dluxe Bathrooms Ltd, Lower Lane, Liverpool, L9 6DJ, United Kingdom

      IIF 48
    • icon of address Dluxe Kitchens & Bathrooms, Lower Lane, Liverpool, L9 6DJ, England

      IIF 49
    • icon of address Dluxe Kitchens, Lower Lane, Liverpool, L9 6DJ, United Kingdom

      IIF 50
  • Mr Paul Murray
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 51
  • Mr Andrew Anthony Paul Murray
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dominion Court, 39 Station Road, Solihull, West Midlands, B91 3RT

      IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 20 Saxon Road, Winchester, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,916 GBP2023-12-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address M.01 Tomorrow, Blue, Mediacityuk, Salford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    icon of address Wirral Accouting Stanlaw Abbey Business Center, Dover Drive, Ellesmere Port, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,476 GBP2016-10-31
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-10-07 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Dluxe Bathrooms Ltd, Lower Lane, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 6
    OUTLET BATHROOMS & KITCHENS LTD - 2023-07-10
    icon of address Dluxe Kitchens & Bathrooms, Lower Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,447 GBP2023-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    icon of address Dluxe Kitchens, Lower Lane, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    icon of address 2 Nd Floor, Rosebery House, 4 Farm Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 25 Mereview Crescent, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    156 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,424 GBP2021-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address 64 Alscot Avenue, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,513 GBP2020-05-31
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 47 Castle Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 12 - Secretary → ME
  • 13
    Company number 05902559
    Non-active corporate
    Officer
    icon of calendar 2011-05-01 ~ now
    IIF 30 - Director → ME
  • 14
    Company number 07009419
    Non-active corporate
    Officer
    icon of calendar 2009-09-04 ~ now
    IIF 38 - Director → ME
Ceased 26
  • 1
    PITMANS LLP - 2019-07-29
    PITMANS (UK) LLP - 2010-12-13
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-01 ~ 2018-04-16
    IIF 26 - LLP Designated Member → ME
  • 2
    icon of address 4th Floor 64 North Row, London
    Active Corporate (31 parents)
    Profit/Loss (Company account)
    8,151,253 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-05-01 ~ 2024-07-31
    IIF 14 - LLP Member → ME
  • 3
    MUTANDERIS 529 LIMITED - 2007-01-12
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2007-11-30
    IIF 19 - Secretary → ME
  • 4
    MUTANDERIS 539 LIMITED - 2010-04-09
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -60,157 GBP2024-09-30
    Officer
    icon of calendar 2007-06-22 ~ 2007-11-30
    IIF 3 - Secretary → ME
  • 5
    CATESBY ESTATES (HAUGHTON) LIMITED - 2001-03-30
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,170 GBP2024-09-30
    Officer
    icon of calendar 2007-01-16 ~ 2007-11-30
    IIF 5 - Secretary → ME
  • 6
    CATESBY PROPERTY GROUP PLC - 2017-11-14
    CATESBY PROPERTY GROUP LIMITED - 2007-05-23
    ENNERDALE DEVELOPMENTS LIMITED - 2005-02-10
    icon of address Orchard House, Papple Close, Houlton, Rugby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-16 ~ 2007-11-30
    IIF 4 - Secretary → ME
  • 7
    CATESBY PROPERTY FINANCE LIMITED - 2011-06-01
    MUTANDERIS 538 LIMITED - 2007-03-06
    icon of address Orchard House, Papple Close, Houlton, Rugby, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2007-11-30
    IIF 2 - Secretary → ME
  • 8
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2007-11-30
    IIF 7 - Secretary → ME
  • 9
    CATESBY ESTATES (RICHMOND) LIMITED - 2007-02-27
    MUTANDERIS 536 LIMITED - 2007-02-20
    icon of address Catesby House 5b Tournament Court, Edgehill Drive, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2007-11-30
    IIF 6 - Secretary → ME
  • 10
    CATESBY ESTATES LIMITED - 2017-11-14
    MAGNAROSE LIMITED - 1996-10-15
    icon of address Orchard House, Papple Close, Houlton, Rugby, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-01-16 ~ 2007-11-30
    IIF 8 - Secretary → ME
  • 11
    CATESBY REGENERATION LIMITED - 2009-08-25
    CATESBY ESTATES REGENERATION LIMITED - 2007-09-10
    icon of address 125 Colmore Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2007-11-30
    IIF 13 - Director → ME
    icon of calendar 2007-08-01 ~ 2007-11-30
    IIF 1 - Secretary → ME
  • 12
    icon of address Wirral Accouting Stanlaw Abbey Business Center, Dover Drive, Ellesmere Port, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,476 GBP2016-10-31
    Officer
    icon of calendar 2013-10-07 ~ 2014-03-07
    IIF 41 - Director → ME
    icon of calendar 2014-03-07 ~ 2015-06-18
    IIF 20 - Secretary → ME
  • 13
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ 2017-03-24
    IIF 40 - Director → ME
  • 14
    RACE FARM EMERALD LIMITED - 2013-10-01
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    215,740 GBP2024-05-31
    Officer
    icon of calendar 2012-05-11 ~ 2013-11-03
    IIF 23 - Director → ME
  • 15
    icon of address C/o Allres Limited, 54 Guildford Road, Horsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2009-01-19
    IIF 10 - Secretary → ME
  • 16
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,195 GBP2024-09-30
    Officer
    icon of calendar 2007-01-16 ~ 2007-11-30
    IIF 11 - Secretary → ME
  • 17
    MUTANDERIS 520 LIMITED - 2006-09-01
    icon of address 5 Caxton House, Broad Street, Cambourne, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2006-08-31 ~ 2009-01-01
    IIF 28 - Director → ME
  • 18
    icon of address 4th Floor, The Anchorage, Bridge Street, Reading, England
    Active Corporate (5 parents, 159 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-04-12 ~ 2018-04-17
    IIF 27 - Director → ME
  • 19
    icon of address Long Barn Rectory Lane, Kingston Bagpuize, Abingdon, England
    Active Corporate (9 parents)
    Equity (Company account)
    4,327 GBP2024-03-31
    Officer
    icon of calendar 2010-06-03 ~ 2015-04-01
    IIF 29 - Director → ME
  • 20
    SHOOSMITHS 500 LLP - 2012-05-15
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (193 parents, 11 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2019-04-30
    IIF 15 - LLP Member → ME
  • 21
    icon of address 47 Castle Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ 2011-10-20
    IIF 25 - Director → ME
  • 22
    HAWKESBURY GOLF CLUB LIMITED - 2019-07-29
    icon of address Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -1,793,715 GBP2024-01-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-02-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-02-23
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 23
    CATESBY ESTATES (RESIDENTIAL) LIMITED - 2023-01-16
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,846,577 GBP2024-09-30
    Officer
    icon of calendar 2007-01-16 ~ 2007-11-30
    IIF 9 - Secretary → ME
  • 24
    icon of address Bentham Farm House, Victoria Road, Southborough, Kent, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    icon of address Studio One, 197 Long Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-05-04 ~ 2023-05-15
    IIF 16 - Director → ME
  • 26
    Company number 05902559
    Non-active corporate
    Officer
    icon of calendar 2006-10-19 ~ 2007-06-22
    IIF 31 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.