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

Mcmurdock, Barry Peter

    Related profiles found in government register
  • Mcmurdock, Barry Peter
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Mede Blundel Lane, Stoke D'abernon, Cobham, Surrey, KT11 2SF

      IIF 1
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 2
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB, England

      IIF 3 IIF 4 IIF 5
    • icon of address 98 - 100, Eversholt Street, London, NW1 1BP, England

      IIF 6 IIF 7
    • icon of address C/o Kre Corporate Recovery Llp 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

      IIF 8
  • Mcmurdock, Barry Peter
    British co director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Rosecroft Lane, Welwyn, Hertfordshire, AL6 0UB

      IIF 9
  • Mcmurdock, Barry Peter
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Mede Blundel Lane, Stoke D'abernon, Cobham, Surrey, KT11 2SF

      IIF 10
    • icon of address 2 Rosecroft Lane, Welwyn, Hertfordshire, AL6 0UB

      IIF 11
  • Barry Peter Mcmurdock
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Mede Blundel Lane, Stoke D'abernon, Cobham, Surrey, KT11 2SF

      IIF 12
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 13
    • icon of address 98 - 100, Eversholt Street, London, NW1 1BP, England

      IIF 14 IIF 15
  • Mcmurdock, Barry Peter

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 16
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB, England

      IIF 17 IIF 18 IIF 19
    • icon of address 98 - 100, Eversholt Street, London, NW1 1BP, England

      IIF 20 IIF 21
  • Mr Barry Peter Mcmurdock
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Mede Blundel Lane, Stoke D'abernon, Cobham, Surrey, KT11 2SF

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5th Floor Grove House, 248a Marylebone Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-12-05 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    icon of address Little Mede Blundel Lane, Stoke D'abernon, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    TCCLINICS LIMITED - 2018-11-30
    icon of address 98 - 100 Eversholt Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2018-11-22 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CITY CENTRE CLINICS LIMITED - 2018-11-30
    BRIGHT LIGHT LASERS LIMITED - 2012-10-03
    icon of address Little Mede Blundel Lane, Stoke D'abernon, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Kre Corporate Recovery Llp 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 5th Floor Grove House, 248a Marylebone Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-01-24 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    icon of address 5th Floor Grove House, 248a Marylebone Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2017-12-12 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    icon of address 98 - 100 Eversholt Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2018-10-01 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2017-11-07 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    GOLIAT GROUP LIMITED - 2004-05-13
    icon of address Little Mede, Blundel Lane Stoke D'abernon, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 11 - Director → ME
Ceased 1
  • 1
    GOLIAT GROUP LIMITED - 2004-05-13
    icon of address Little Mede, Blundel Lane Stoke D'abernon, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2004-01-09
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.