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 John

    Related profiles found in government register
  • Murray, Andrew John
    British company director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British managing director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British area director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cockden Croft, Todmorden Road, Briercliffe, Burnley, Lancashire, BB10 3QQ

      IIF 26 IIF 27
  • Murray, Andrew John
    British chief operating officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Manchester Square, London, W1U 3AB

      IIF 28
    • 1, Manchester Square, London, W1U 3AB, England

      IIF 29
    • One, Manchester Square, London, W1U 3AB, United Kingdom

      IIF 30
  • Murray, Andrew John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 31 IIF 32 IIF 33
    • Manor Hall, Deanston, Doune, Perthshire, FK16 6AD, Scotland

      IIF 35
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 36 IIF 37
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 38 IIF 39
  • Murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Manor Hall, Deanston, Doune, Perthshire, FK16 6AD, Scotland

      IIF 40
  • Murray, Andrew
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 41
    • 19 Trinity Square, Llandudno, Conwy, LL30 2RD, United Kingdom

      IIF 42
  • Murray, Andrew
    British director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Manor Hall, Deanston Street, Doune, Perthshire, FK16 6AD, Scotland

      IIF 43 IIF 44
  • Murray, Ann
    British

    Registered addresses and corresponding companies
    • 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 45
  • Shelton Murray, Andrew John
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 46
  • Shelton-murray, Andrew John
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 50
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 51
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Sycamore House, Sycamore House, Sutton Quays Business Park, Runcorn, Cheshire, WA7 3EH, England

      IIF 56
  • Shelton-murray, Andrew John
    British chief executive officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 57 IIF 58
  • Shelton-murray, Andrew John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 59
    • Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ, United Kingdom

      IIF 60
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 61 IIF 62
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Shelton-murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 67
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 68
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 69
  • Shelton-murray, Andrew John
    British none born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Salutem Ld Topco Ii Limited, Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 70
  • Murray, Ann
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 71
    • The Rock Centre, 27-31 Lichfield Street, Walsall, West Midlands, WS1 1TJ, United Kingdom

      IIF 72
  • Murray, Ann
    British admin assistant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 73
  • Murray, Ann
    British admin manager born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 74
  • Murray, Ann
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 75 IIF 76 IIF 77
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 80
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, Uk

      IIF 81
  • Murray, Ann
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 82
  • Mr Andrew Murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 83
  • Murray, Ann

    Registered addresses and corresponding companies
    • 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 84
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 85
  • Mr Andrew John Murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 86
  • Mrs Ann Murray
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 87
  • Mr Andrew Shelton-murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 88
  • Mr Andrew John Shelton-murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, Alloa Business Centre, The Whins, Alloa, Clackmannanshire, FK10 3SA, United Kingdom

      IIF 89
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 90 IIF 91 IIF 92
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 93
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 94
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 95 IIF 96 IIF 97
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 98 IIF 99 IIF 100
    • C/o Seddon Homes Limited, Birchwood One Business P, Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7GB, England

      IIF 101
child relation
Offspring entities and appointments
Active 14
  • 1
    SHELTON HOUSE 2015 LIMITED - 2017-06-08
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,606 GBP2024-11-30
    Officer
    2015-11-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 2
    Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,005 GBP2024-12-31
    Officer
    2017-06-30 ~ now
    IIF 51 - Director → ME
  • 3
    Manor Hall, Deanston, Doune, Perthshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 40 - Director → ME
  • 4
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-11-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 5
    Office D Lime Tree House Business Centre, North Castle Street, Alloa, Clackmannanshire, Scotland
    Active Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,222 GBP2024-03-31
    Officer
    2019-07-08 ~ now
    IIF 52 - Director → ME
    2019-11-21 ~ now
    IIF 72 - Director → ME
  • 7
    ENHANCED COMMUNITY CARE OPTIONS LIMITED - 2019-01-25
    STIRLING VIEW 2014 LTD - 2017-06-08
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2014-04-17 ~ now
    IIF 55 - Director → ME
    2021-04-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HAWKSMOOR HOUSE LIMITED - 2022-08-19
    ECHO HAWKSMOOR STAFFORD LIMITED - 2022-01-19
    Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    236,939 GBP2024-12-31
    Officer
    2022-09-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-06-05 ~ dissolved
    IIF 67 - Director → ME
  • 10
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2004-03-18 ~ dissolved
    IIF 73 - Director → ME
    IIF 27 - Director → ME
    2004-03-18 ~ dissolved
    IIF 45 - Secretary → ME
  • 11
    Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-12-15 ~ now
    IIF 46 - Director → ME
  • 12
    HUNTERS LODGE (ECHO) LIMITED - 2023-11-30
    Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2023-06-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    OAKVIEW SCHOOL - 2015-09-04
    1 Manchester Square, London
    Dissolved Corporate (1 parent)
    Officer
    2015-01-01 ~ dissolved
    IIF 28 - Director → ME
  • 14
    Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-09-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 56

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 9 February 2026 and licensed under the Open Government Licence v3.0.