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, Mark James

    Related profiles found in government register
  • Murray, Mark James
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Beechwood Crescent, Chandlers Ford, Eastleigh, Hampshire, SO53 5PA, United Kingdom

      IIF 1 IIF 2
    • icon of address Avocet House, School Road, West Wellow, Romsey, Hampshire, SO51 6AR, United Kingdom

      IIF 3 IIF 4
  • Murray, Mark James
    British procurement and contracts born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Beechwood Crescent, Chandlers Ford, Eastleigh, Hampshire, SO53 5PA

      IIF 5
    • icon of address Avocet House, School Road, West Wellow, Romsey, Hampshire, SO51 6AR, United Kingdom

      IIF 6
  • Murray, Mark James
    born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cassini House 57, St. James's Street, London, SW1A 1LD

      IIF 7
  • Murray, Mark James
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Kingsway, Chandlers Ford, Hampshire, SO53 1FD, England

      IIF 8
    • icon of address Avocet House, School Road, West Wellow, Romsey, SO51 6AR, England

      IIF 9
  • Murray, Mark James
    British company director born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murray, Mark James
    British coo born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cassini House, 57 St. James's Street, London, SW1A 1LD

      IIF 17
  • Mr Mark James Murray
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Beechwood Crescent, Chandlers Ford, Eastleigh, Hampshire, SO53 5PA, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Avocet House, School Road, West Wellow, Romsey, Hampshire, SO51 6AR, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Avocet House, School Road, West Wellow, Romsey, Hampshire, S051 6AR, United Kingdom

      IIF 24
  • Murray, Mark James
    British contracts manager born in August 1968

    Registered addresses and corresponding companies
    • icon of address 7 Woodlea House, Nursery Gardens, Eastleigh, Hampshire, SO53 3RS

      IIF 25
  • Murray, Mark James
    British solicitor born in April 1969

    Registered addresses and corresponding companies
  • Murray, Mark James
    British trainee solicitor born in April 1969

    Registered addresses and corresponding companies
  • Mark James Murray
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cassini House 57, St. James's Street, London, SW1A 1LD, United Kingdom

      IIF 33
  • Murray, Mark James
    British

    Registered addresses and corresponding companies
  • Murray, Mark James
    born in April 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cassini House 57, St. James's Street, London, SW1A 1LD

      IIF 41
  • Mark James Murray
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Kingsway, Chandlers Ford, Hampshire, SO53 1FD, England

      IIF 42
    • icon of address Avocet House, School Road, West Wellow, Romsey, SO51 6AR, England

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Cassini House 57 St. James's Street, London
    Active Corporate (27 parents)
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 7 - LLP Designated Member → ME
  • 2
    icon of address Cassini House, 57 St. James's Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 16 - Director → ME
  • 3
    ARTEMIS STRATEGIC ASSET MANAGEMENT LIMITED - 2010-04-13
    APAX PARTNERS & CO. STRATEGIC ASSET MANAGEMENT LIMITED - 2000-11-29
    DMWS 286 LIMITED - 1997-04-14
    icon of address 6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 13 - Director → ME
  • 5
    ABN AMRO FUND MANAGERS LIMITED - 2002-09-06
    ABN AMRO PEMBROKE LIMITED - 1998-01-26
    PEMBROKE ADMINISTRATION LIMITED - 1996-11-01
    icon of address Cassini House, 57 St. James's Street, London
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 17 - Director → ME
  • 6
    ARTEMIS STRATEGIC ASSET MANAGEMENT LLP - 2010-10-01
    icon of address Cassini House 57 St. James's Street, London
    Active Corporate (29 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 41 - LLP Designated Member → ME
  • 7
    icon of address 4/2, 100 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 15 - Director → ME
  • 8
    DMWS 765 LIMITED - 2006-04-24
    icon of address 4/2, 100 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 14 - Director → ME
  • 9
    ARTEMIS INVESTMENT MANAGEMENT LIMITED - 2010-10-01
    APAX PARTNERS & CO. ASSET MANAGEMENT LIMITED - 2000-08-18
    DMWS 282 LIMITED - 1997-04-11
    icon of address 6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 12 - Director → ME
  • 10
    APAM UNIT TRUST MANAGERS LIMITED - 2000-01-05
    DMWS 287 LIMITED - 1997-04-14
    icon of address 6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address The Old Post Office, Kingsway, Chandlers Ford, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    icon of address The Old Post Office, Kingsway, Chandlers Ford, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2023-03-31
    Officer
    icon of calendar 1997-12-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    icon of address The Old Post Office, Kingsway, Chandlers Ford, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,587,021 GBP2023-12-31
    Officer
    icon of calendar 2004-03-26 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address The Old Post Office, Kingsway, Chandler's Ford, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2001-10-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    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
  • 15
    icon of address The Old Post Office, Kingsway, Chandlers Ford, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Old Post Office, Kingsway, Chandlers Ford, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,921,546 GBP2023-12-31
    Officer
    icon of calendar 2008-03-12 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 43 Richmond Hill, Bournemouth, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address The Old Post Office, Kingsway, Chandlers Ford, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 19
    icon of address 4 The Cross, Hallaton, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Cassini House 57 St. James's Street, London
    Active Corporate (27 parents)
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-03-29
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    ARTEMIS STRATEGIC ASSET MANAGEMENT LIMITED - 2010-04-13
    APAX PARTNERS & CO. STRATEGIC ASSET MANAGEMENT LIMITED - 2000-11-29
    DMWS 286 LIMITED - 1997-04-14
    icon of address 6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-30 ~ 2010-09-30
    IIF 35 - Secretary → ME
  • 3
    icon of address 6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-21 ~ 2010-09-30
    IIF 40 - Secretary → ME
  • 4
    ABN AMRO FUND MANAGERS LIMITED - 2002-09-06
    ABN AMRO PEMBROKE LIMITED - 1998-01-26
    PEMBROKE ADMINISTRATION LIMITED - 1996-11-01
    icon of address Cassini House, 57 St. James's Street, London
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2002-09-06 ~ 2010-09-30
    IIF 39 - Secretary → ME
  • 5
    icon of address 4/2, 100 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2010-09-30
    IIF 37 - Secretary → ME
  • 6
    DMWS 765 LIMITED - 2006-04-24
    icon of address 4/2, 100 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2010-09-30
    IIF 38 - Secretary → ME
  • 7
    ARTEMIS INVESTMENT MANAGEMENT LIMITED - 2010-10-01
    APAX PARTNERS & CO. ASSET MANAGEMENT LIMITED - 2000-08-18
    DMWS 282 LIMITED - 1997-04-11
    icon of address 6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-10-30 ~ 2010-09-30
    IIF 34 - Secretary → ME
  • 8
    APAM UNIT TRUST MANAGERS LIMITED - 2000-01-05
    DMWS 287 LIMITED - 1997-04-14
    icon of address 6th Floor, Exchange Plaza, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-09 ~ 2010-09-30
    IIF 36 - Secretary → ME
  • 9
    BLUE PLANET UK FINANCIALS INVESTMENT TRUST PLC - 2003-11-06
    CAIRNGORM UK FINANCIALS INVESTMENT TRUST PLC - 2001-11-12
    CAIRNGORM DEMUTUALISATION INVESTMENT TRUST PLC - 2000-11-07
    RANDOTTE (CAIRND) PLC - 1997-08-14
    icon of address 160 Dundee Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-13 ~ 1997-08-28
    IIF 26 - Director → ME
  • 10
    BMO INVESTMENT BUSINESS LIMITED - 2022-06-30
    F&C INVESTMENT BUSINESS LIMITED - 2018-10-31
    ISIS INVESTMENT TRUSTS BUSINESS LIMITED - 2006-11-24
    IVORY & SIME TRUSTLINK LIMITED - 2004-03-22
    icon of address 6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland
    Active Corporate (10 parents, 61 offsprings)
    Officer
    icon of calendar 1994-06-01 ~ 1994-06-06
    IIF 32 - Director → ME
  • 11
    EDINBURGH FUND MANAGERS GROUP PLC - 2004-06-29
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-28 ~ 1995-05-03
    IIF 29 - Director → ME
  • 12
    ISIS GROUP ESOP TRUSTEE LIMITED - 2004-10-15
    I&S GROUP ESOP TRUSTEE LIMITED - 2002-09-30
    icon of address 6th Floor, Quartermile 4 7a Nightingale Way, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-17 ~ 1996-01-09
    IIF 27 - Director → ME
  • 13
    icon of address 10 Ten George Street, Edinburgh
    Liquidation Corporate
    Officer
    icon of calendar 1996-01-17 ~ 1996-02-08
    IIF 28 - Director → ME
  • 14
    MT UNIT TRUST MANAGERS LIMITED - 2000-09-25
    icon of address Calton Square, 1 Greenside Row, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-05-16 ~ 1995-05-23
    IIF 30 - Director → ME
  • 15
    icon of address The Old Post Office, Kingsway, Chandlers Ford, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,587,021 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-16 ~ 2024-10-29
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address The Old Post Office, Kingsway, Chandlers Ford, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,921,546 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-16 ~ 2024-03-11
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 73-75 Millbrook Road East, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    55 GBP2025-06-24
    Officer
    icon of calendar 1993-04-06 ~ 1996-01-09
    IIF 25 - Director → ME
  • 18
    UNDERVALUED ASSETS TRUST PLC - 2004-07-06
    icon of address 6th Floor, 7 Castle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-17 ~ 1994-03-24
    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.