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

Mr Peter Gerald Stewart Murray

    Related profiles found in government register
  • Mr Peter Gerald Stewart Murray
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL, United Kingdom

      IIF 1
    • icon of address 2nd Floor, New Penderel House, 283-288 High Holborn, London, WC1V 7HP, England

      IIF 2
    • icon of address 31, Priory Avenue, London, W4 1TZ

      IIF 3
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 4
  • Mr Peter Gerald Stewart Murphy
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dawcombe House, Pebblehill Road, Betchworth, RH3 7BP, United Kingdom

      IIF 5
  • Murray, Peter Gerald Stewart
    British architect born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Canny & Associates, 30 Moorgate, London, EC2R 6PJ, England

      IIF 6
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX

      IIF 7
  • Murray, Peter Gerald Stewart
    British chairman born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL, United Kingdom

      IIF 8
    • icon of address 31, Priory Avenue, London, W4 1TZ, England

      IIF 9
  • Murray, Peter Gerald Stewart
    British consultant born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Priory Avenue, London, W4 1TZ

      IIF 10
  • Murray, Peter Gerald Stewart
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Make It, 15 Linton Road, Barking, IG11 8HE, England

      IIF 11
    • icon of address 31 Priory Avenue, London, W4 1TZ

      IIF 12
    • icon of address 31, Priory Avenue, London, W4 1TZ, United Kingdom

      IIF 13
  • Murray, Peter Gerald Stewart
    British publisher born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Peter Gerald Stewart
    British company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawcombe House, Pebblehill Road, Betchworth, RH3 7BP, United Kingdom

      IIF 20
  • Murray, Peter Gerald Stewart
    British curator born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, London, Docklands, London, E14 9XL, England

      IIF 21
    • icon of address 31, Priory Avenue, London, W4 1TZ, England

      IIF 22
  • Mr Peter Murray
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Priory Avenue, London, W4 1TZ, England

      IIF 23
  • Murray, Peter Gerald Stewart
    British

    Registered addresses and corresponding companies
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 24
  • Murray, Peter Gerald Stewart
    British co chairman

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL, United Kingdom

      IIF 25
  • Stewart, Gary
    British artist born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Newport Street, Vauxhall, London, SE11 6AY

      IIF 26
  • Stewart, Gary
    British curator born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Endymion Road, London, SW2 2BT

      IIF 27
  • Stewart, Gary
    British digital media artist born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Tuition House, 27-37 St George's Road, St Georges Road Wimbledon, London, SW19 4EU

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 22 Newport Street, Vauxhall, London
    Active Corporate (6 parents)
    Equity (Company account)
    87,312 GBP2020-03-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address C/o Canny & Associates, 30 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 31 Priory Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    DAWAN ECO ARCH LIMITED - 2024-05-22
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,891 GBP2023-12-31
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Third Floor, 24 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    LONDON ARCHITECTURE BIENNALE LIMITED - 2007-07-25
    LONDON ARCHITECTURE BIENNALE - 2005-11-10
    icon of address 16 Beaufort Court Admirals Way, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,480 GBP2024-09-30
    Officer
    icon of calendar 2004-04-20 ~ now
    IIF 8 - Director → ME
    icon of calendar 2007-05-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    AUSTRALASIAN TALENT COMPANY LIMITED - 2006-12-07
    icon of address Third Floor, 24 Chiswell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-13 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    icon of address 31 Priory Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 19 - Director → ME
  • 9
    TEMPLE BAR LIMITED - 2019-07-08
    icon of address Temple Bar, 2 Paternoster Square, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    80,332 GBP2023-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 20 - Director → ME
Ceased 13
  • 1
    icon of address 5th Floor Make It, 15 Linton Road, Barking, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2023-07-31
    IIF 11 - Director → ME
  • 2
    CYCLE TO CANNES - 2015-12-24
    icon of address Coram Campus 41 Brunswick Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-27 ~ 2015-11-09
    IIF 15 - Director → ME
  • 3
    CYCLE TO CANNES (TRADING) LIMITED - 2010-12-13
    CYCLE TO LIMITED - 2015-11-23
    icon of address Coram Campus, 41 Brunswick Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2015-11-09
    IIF 16 - Director → ME
  • 4
    THE NORTH KENT ARCHITECTURE CENTRE LIMITED - 2022-03-31
    icon of address 70 Cowcross Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2017-07-19
    IIF 9 - Director → ME
  • 5
    WORDSEARCH COMMUNICATIONS LIMITED - 2002-06-05
    SECUREINPUT LIMITED - 1995-12-08
    icon of address Magdalen House, 148 Tooley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1995-11-24 ~ 2015-03-31
    IIF 17 - Director → ME
  • 6
    SPEED 8960 LIMITED - 2002-01-21
    icon of address A1 Golf Driving Range, Rowley Lane, Arkley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-23 ~ 2002-03-25
    IIF 14 - Director → ME
  • 7
    CITY CENTRE MARKETING LIMITED - 2005-11-23
    NEW LONDON ARCHITECTURE LIMITED - 2025-05-27
    PIPERS PROJECTS LIMITED - 2019-07-09
    icon of address 16 Beaufort Court, Admirals Way Docklands, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    633,456 GBP2024-09-30
    Officer
    icon of calendar 2019-07-04 ~ 2024-04-06
    IIF 21 - Director → ME
  • 8
    WORDSEARCH FILMS LIMITED - 2010-04-27
    icon of address 136 Tooley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,255 GBP2024-12-31
    Officer
    icon of calendar 2007-10-12 ~ 2015-03-31
    IIF 12 - Director → ME
  • 9
    icon of address 1 Waterloo Gardens, Milner Square, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    137,149 GBP2021-03-31
    Officer
    icon of calendar 2014-05-15 ~ 2016-04-20
    IIF 28 - Director → ME
  • 10
    SOUTH COAST DESIGN FORUM - 2012-01-19
    icon of address Recenseo, Barn B Manor Farm Barns, Selsey Road Donnington, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-07 ~ 2013-05-02
    IIF 10 - Director → ME
  • 11
    TEMPLE BAR LIMITED - 2019-07-08
    icon of address Temple Bar, 2 Paternoster Square, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    80,332 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-09-24 ~ 2025-06-16
    IIF 5 - Has significant influence or control OE
  • 12
    icon of address 1 Ashley Lane, Hordle, Lymington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-25 ~ 2016-08-03
    IIF 27 - Director → ME
  • 13
    KIT COMMUNICATIONS LIMITED - 2002-06-05
    icon of address 4th And 5th Floors West, Magdalen House, 136-148 Tooley Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    767,570 GBP2024-03-31
    Officer
    icon of calendar 2002-05-31 ~ 2015-03-31
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.