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, Peter Guiler

    Related profiles found in government register
  • Murray, Peter Guiler
    British chartered surveyor born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • The Gateway Academy, Marshfoot Road, Grays, Essex, RM16 4LU, England

      IIF 1
    • 333, Felixstowe Road, Ipswich, Suffolk, IP3 9BU, United Kingdom

      IIF 2
    • 10 Abercorn Place, London, NW8 9XP

      IIF 3 IIF 4
    • 20, Croxley Road, London, W9 3HL

      IIF 5
  • Murray, Peter Guiler
    British company director born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • 10 Abercorn Place, London, NW8 9XP

      IIF 6 IIF 7
    • Garden House, Brookwood Manor, Little Waldingfield, Sudbury, Suffolk, CO10 0TH, England

      IIF 8
  • Murray, Peter Guiler
    British director born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • Birmingham Ormiston Academy, 1 Grosvenor Street, Birmingham, West Midlands, B4 7QD, England

      IIF 9
    • Unit G.05b - Assay Studios, 141 Newhall Street, Birmingham, West Midlands, B3 1SF, United Kingdom

      IIF 10
    • 112a, Shirland Road, London, W9 2EQ, England

      IIF 11
    • 20, Croxley Road, London, W9 3HL, United Kingdom

      IIF 12
  • Murray, Peter Guiler
    British trustee born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Windmill Oast, Benenden Road, Rolvenden, Cranbrook, Kent, TN17 4PF, England

      IIF 13
  • Murray, Peter Guiler, Mr.
    British chartered surveyor born in May 1937

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Peter Guiler, Mr.
    British surveyor born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • 10 Abercorn Place, London, NW8 9XP

      IIF 17
  • Murray, Peter Guiler
    British chartered surveyor born in May 1937

    Registered addresses and corresponding companies
    • 37 Leith Mansions, Grantully Road, London, W9

      IIF 18
  • Mr Peter Murray
    British born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • Unit G.05b - Assay Studios, 141 Newhall Street, Birmingham, West Midlands, B3 1SF, United Kingdom

      IIF 19
  • Mr Peter Guiler Murray
    British born in May 1937

    Resident in England

    Registered addresses and corresponding companies
    • 113, New London Road, Chelmsford, Essex, CM2 0QT

      IIF 20
    • Garden House, Brookwood Manor, Little Waldingfield, Sudbury, Suffolk, CO10 0TH, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    PAVEMENT PROPERTIES LIMITED - 2021-07-05
    Garden House Brookwood Manor, Little Waldingfield, Sudbury, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    838,907 GBP2024-03-31
    Officer
    2011-10-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit G.05b - Assay Studios, 141 Newhall Street, Birmingham, West Midlands, United Kingdom
    Corporate (14 parents, 1 offspring)
    Officer
    2009-08-05 ~ now
    IIF 10 - director → ME
  • 3
    112a Shirland Road, London
    Dissolved corporate (1 parent)
    Officer
    2006-09-08 ~ dissolved
    IIF 5 - director → ME
  • 4
    ORMISTON CHILDREN & FAMILIES TRUST. - 2015-01-21
    333 Felixstowe Road, Ipswich, Suffolk, United Kingdom
    Corporate (13 parents, 8 offsprings)
    Officer
    ~ now
    IIF 2 - director → ME
  • 5
    112a Shirland Road, London
    Dissolved corporate (1 parent)
    Officer
    2006-08-25 ~ dissolved
    IIF 16 - director → ME
  • 6
    Suite 1 Windmill Oast, Benenden Road, Rolvenden, Cranbrook, Kent, England
    Corporate (6 parents, 1 offspring)
    Officer
    2015-06-20 ~ now
    IIF 13 - director → ME
Ceased 13
  • 1
    19 Eastbourne Terrace, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2018-12-31
    Officer
    1993-07-28 ~ 2018-07-18
    IIF 15 - director → ME
    Person with significant control
    2016-07-28 ~ 2018-07-18
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 2
    39 INVERNESS TERRACE LIMITED - 2004-04-22
    39 Inverness Street, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2004-02-09 ~ 2007-06-08
    IIF 14 - director → ME
  • 3
    52a Fordingley Road Fordingley Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    36,350 GBP2023-09-30
    Officer
    2015-09-02 ~ 2017-10-13
    IIF 12 - director → ME
  • 4
    BOA TRUST
    - now
    BIRMINGHAM ORMISTON ACADEMY - 2023-04-25
    Birmingham Ormiston Academy, 1 Grosvenor Street, Birmingham, West Midlands
    Corporate (11 parents, 1 offspring)
    Officer
    2009-02-27 ~ 2012-09-20
    IIF 9 - director → ME
  • 5
    9 Swan House, Queens Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2008-01-08 ~ 2012-02-22
    IIF 11 - director → ME
  • 6
    THE GATEWAY ACADEMY - 2012-10-31
    The Gateway Academy, Marshfoot Road, Grays, Essex
    Corporate (9 parents)
    Officer
    2006-06-21 ~ 2015-01-28
    IIF 1 - director → ME
  • 7
    VOLUNTEER CENTRE WESTMINSTER - 2014-04-01
    WESTMINSTER VOLUNTEER BUREAU - 2004-11-17
    WESTMINSTER VOLUNTEER BUREAU LTD. - 1987-12-03
    258 Harrow Road, London, England
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    205,214 GBP2022-03-31
    Officer
    1994-10-06 ~ 1998-10-21
    IIF 7 - director → ME
  • 8
    Unit G.05b - Assay Studios, 141 Newhall Street, Birmingham, West Midlands, United Kingdom
    Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-08-05 ~ 2024-03-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ORMISTON TRADING LIMITED - 2015-03-14
    333 Felixstowe Road, Ipswich
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -174,466 GBP2024-03-31
    Officer
    2007-09-17 ~ 2014-04-28
    IIF 4 - director → ME
  • 10
    Broad Way High Heath, Pelsall, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-11-10 ~ 2011-08-11
    IIF 17 - director → ME
  • 11
    THE COLLEGIATE ACADEMY TRUST - 2017-09-06
    Shireland Collegiate Academy, Waterloo Road, Smethwick, West Midlands
    Corporate (10 parents, 1 offspring)
    Officer
    2007-08-07 ~ 2011-09-01
    IIF 3 - director → ME
  • 12
    Waterloo Road, Smethwick, West Midlands
    Corporate (7 parents)
    Officer
    2007-10-16 ~ 2011-09-01
    IIF 6 - director → ME
  • 13
    37 Leith Mansions Grantully Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    26,358 GBP2024-06-30
    Officer
    ~ 1994-03-24
    IIF 18 - 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.