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 Andrew Murray

    Related profiles found in government register
  • Mr Andrew Murray
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 1
    • Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 2
  • Mr Andrew Murray
    British born in May 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Shepherds Way, Uppingham, Rutland, LE15 9PW

      IIF 3
  • Murray, Andrew
    British co director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9, Glisson Road, Cambridge, CB1 2HA, England

      IIF 4
  • Murray, Andrew
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 30 Glisson Road, Cambridge, CB1 2HF

      IIF 5
    • 45, Mill Way, Grantchester, Cambridge, CB3 9ND, England

      IIF 6
    • Cambridge Junction, Clifton Way, Cambridge, CB1 7GX, England

      IIF 7
  • Murray, Andrew
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22 Signet Court, Cambridge, Cambridgeshire, CB5 8LA, United Kingdom

      IIF 8
    • 30 Glisson Road, Cambridge, CB1 2HF

      IIF 9 IIF 10 IIF 11
    • 4 Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 12
  • Murray, Andrew
    British none born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 307 Elveden Road, London, NW10 7ST, United Kingdom

      IIF 13
  • Andrew Murray
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Dan House, 307 Elveden Road, Park Royal, London, NW10 7ST, United Kingdom

      IIF 14
  • Mr Andrew Wilson Murray
    British born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2 20 Henry Street, Barrhead, Glasgow, G78 1RJ, United Kingdom

      IIF 15
    • 20, Henry Street, Barrhead, Glasgow, G78 1RJ, Scotland

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 71-75, Sheldon Street, Covant Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Andrew Murray
    English born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr Andrew Murray
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mabey Drive, Chepstow, NP16 5WB, United Kingdom

      IIF 22
  • Murray, Andrew
    English sales agent born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Camroyd, Higher Commons Lane, Balderstone, Blackburn, BB2 7LR, England

      IIF 23
  • Murray, Andrew Wilson
    British company director born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Henry Street, Barrhead, Glasgow, G78 1RJ, Scotland

      IIF 24
  • Murray, Andrew Wilson
    British director born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Murray, Andrew Wilson
    British managing director born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71-75, Sheldon Street, Covant Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Murray, Andrew
    British queens messenger born in May 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Shepherds Way, Uppingham, Rutland, LE15 9PW

      IIF 29
  • Murray, Andrew Wilson
    British managing director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/2 20 Henry Street, 152-160 Kemp House City Road, London, EC1V 2NX, England

      IIF 30
  • Murray, Andrew
    British businessman born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Henry Street, Barrhead, G78 1RJ, United Kingdom

      IIF 31
  • Murray, Andrew
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Newton Place, Charing Cross, Glasgow, G3 7PR

      IIF 32
  • Murray, Andrew
    British managing director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Murray, Andrew
    British ceo born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, 9 Mabey Drive, Chepstow, Monmouthshire, NP16 5WB, United Kingdom

      IIF 34
  • Murray, Andrew

    Registered addresses and corresponding companies
    • 20, Henry Street, Barrhead, G78 1RJ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    152-160 Kemp House City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-31 ~ dissolved
    IIF 33 - director → ME
  • 5
    9 9 Mabey Drive, Chepstow, Monmouthshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2021-08-11 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 6
    71-75 Sheldon Street, Covant Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-09 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    Day Accountants, Quern House Mill Court, Great Shelford, Cambridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -228,308 GBP2022-09-30
    Officer
    2014-09-01 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    160 Dukes Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,222,708 GBP2023-06-30
    Officer
    2014-07-29 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2015-06-29 ~ dissolved
    IIF 6 - director → ME
  • 10
    4 Quern House Mill Court, Great Shelford, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,815 GBP2023-12-31
    Officer
    2012-12-06 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Camroyd Higher Commons Lane, Balderstone, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    -10,035 GBP2024-05-31
    Officer
    2018-05-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 12
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2023-12-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    4 Woodside Place, Charing Cross, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2009-12-07 ~ dissolved
    IIF 31 - director → ME
  • 14
    G78 1rj, 1-2 20 Henry Street Barrhead, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 35 - secretary → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    13 Newton Place, Charing Cross, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,265 GBP2017-05-31
    Officer
    2016-06-01 ~ 2019-06-25
    IIF 32 - director → ME
  • 2
    MURONIA LIMITED - 2017-03-16
    32a Rycroft Avenue, St. Neots, England
    Corporate (1 parent)
    Equity (Company account)
    14,988 GBP2024-03-31
    Officer
    2009-03-04 ~ 2017-02-08
    IIF 4 - director → ME
  • 3
    THE JUNCTION (CAMBRIDGE) LIMITED - 2000-03-16
    THE CAMBRIDGE VENUE - 1990-10-18
    Junction Cdc Ltd, Clifton Way, Cambridge
    Corporate (13 parents, 1 offspring)
    Officer
    2008-06-01 ~ 2014-02-10
    IIF 7 - director → ME
  • 4
    DIRECT PAY LIMITED - 2007-06-08
    8th Floor 25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-06-21 ~ 2009-02-09
    IIF 9 - director → ME
  • 5
    RIC ELLIS ENTERPRISE LTD - 2014-06-10
    1 Shepherds Way, Uppingham, Rutland
    Dissolved corporate (1 parent)
    Officer
    2016-12-06 ~ 2022-11-12
    IIF 29 - director → ME
    Person with significant control
    2016-11-08 ~ 2022-11-12
    IIF 3 - Has significant influence or control OE
  • 6
    Cambridge Junction, Clifton Way, Cambridge
    Corporate (3 parents)
    Equity (Company account)
    2,270 GBP2020-03-31
    Officer
    2009-02-24 ~ 2014-02-10
    IIF 5 - director → ME
  • 7
    8th Floor 25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-08-31 ~ 2009-02-03
    IIF 11 - director → ME
  • 8
    360 GROUP LIMITED - 2006-10-05
    8th Floor 25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-08-31 ~ 2008-12-04
    IIF 10 - 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.