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.

Jump to: Offsprings
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
    • 16 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL, United Kingdom

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

      IIF 2
    • 31, Priory Avenue, London, W4 1TZ

      IIF 3
    • 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
    • Dawcombe House, Pebblehill Road, Betchworth, RH3 7BP, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ember House, 35-37 Creek Road, East Molesey, KT8 9BE, United Kingdom

      IIF 6
    • 16 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL, United Kingdom

      IIF 7
    • 31 Priory Avenue, London, W4 1TZ

      IIF 8
  • Murray, Peter Gerald Stewart
    British architect born in April 1944

    Resident in United Kingdom

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

      IIF 9
    • Third Floor, 24 Chiswell Street, London, EC1Y 4YX

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

    Resident in United Kingdom

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

      IIF 11
  • Murray, Peter Gerald Stewart
    British consultant born in April 1944

    Resident in United Kingdom

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

      IIF 12
  • Murray, Peter Gerald Stewart
    British director born in April 1944

    Resident in United Kingdom

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

      IIF 13
    • 31, Priory Avenue, London, W4 1TZ, United Kingdom

      IIF 14
  • Murray, Peter Gerald Stewart
    British publisher born in April 1944

    Resident in United Kingdom

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

    Resident in England

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

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

      IIF 22
  • Murray, Peter Gerald Stewart
    British curator born in April 1944

    Resident in England

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

      IIF 23
  • Mr Peter Murray
    British born in April 1944

    Resident in England

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

      IIF 24
  • Murray, Peter Gerald Stewart
    British

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

      IIF 25
  • Murray, Peter Gerald Stewart
    British co chairman

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

      IIF 26
  • Stewart, Gary
    British born in July 1961

    Resident in England

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

      IIF 27
    • 82 Endymion Road, London, SW2 2BT

      IIF 28 IIF 29
  • Stewart, Gary
    British curator born in July 1961

    Resident in England

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

      IIF 30
  • Stewart, Gary
    British digital media artist born in July 1961

    Resident in England

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

      IIF 31
child relation
Offspring entities and appointments 24
  • 1
    ADFED LTD
    03671668
    87 East Avenue, Hayes, Middlesex
    Dissolved Corporate (15 parents)
    Officer
    2008-01-07 ~ dissolved
    IIF 28 - Director → ME
  • 2
    BE FIRST (REGENERATION) LTD.
    10635656
    5th Floor Make It, 15 Linton Road, Barking, England
    Active Corporate (27 parents)
    Officer
    2017-06-01 ~ 2023-07-31
    IIF 13 - Director → ME
  • 3
    BEACONSFIELD
    02992457
    22 Newport Street, Vauxhall, London
    Active Corporate (32 parents)
    Officer
    2022-01-17 ~ now
    IIF 27 - Director → ME
  • 4
    CICC COMMUNITY INTEREST COMPANY
    10543172
    C/o Canny & Associates, 30 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    CLIP-KIT LIMITED
    07803693
    31 Priory Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    CLUB PELOTON - now
    CYCLE TO CANNES
    - 2015-12-24 06383981
    Coram Campus 41 Brunswick Square, London
    Active Corporate (21 parents)
    Officer
    2007-09-27 ~ 2015-11-09
    IIF 16 - Director → ME
  • 7
    CLUB PELOTON TRADING LIMITED - now
    CYCLE TO LIMITED
    - 2015-11-23 06428654
    CYCLE TO CANNES (TRADING) LIMITED
    - 2010-12-13 06428654
    Coram Campus, 41 Brunswick Square, London
    Active Corporate (10 parents)
    Officer
    2007-11-15 ~ 2015-11-09
    IIF 17 - Director → ME
  • 8
    DESIGN SOUTH EAST LIMITED - now
    THE NORTH KENT ARCHITECTURE CENTRE LIMITED
    - 2022-03-31 03284438
    70 Cowcross Street, London, England
    Active Corporate (44 parents)
    Officer
    2013-03-19 ~ 2017-07-19
    IIF 11 - Director → ME
  • 9
    EARTH ARCHITECTURE LAB
    - now 14502369
    DAWAN ECO ARCH LIMITED
    - 2024-05-22 14502369
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Officer
    2024-04-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HOUSING EXPO UK C.I.C.
    10957745
    Third Floor, 24 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    2017-09-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KIT COMMUNICATIONS LIMITED
    - now 03123713 04314919
    WORDSEARCH COMMUNICATIONS LIMITED
    - 2002-06-05 03123713 04314919
    SECUREINPUT LIMITED
    - 1995-12-08 03123713
    Magdalen House, 148 Tooley Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    1995-11-24 ~ 2015-03-31
    IIF 18 - Director → ME
  • 12
    LONDON FESTIVAL OF ARCHITECTURE LIMITED
    - now 05106123
    LONDON ARCHITECTURE BIENNALE LIMITED
    - 2007-07-25 05106123
    LONDON ARCHITECTURE BIENNALE
    - 2005-11-10 05106123
    16 Beaufort Court Admirals Way, Canary Wharf, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2004-04-20 ~ now
    IIF 7 - Director → ME
    2007-05-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MJ2 LIMITED
    - now 04313338
    SPEED 8960 LIMITED
    - 2002-01-21 04313338 05278626... (more)
    A1 Golf Driving Range, Rowley Lane, Arkley, Hertfordshire
    Dissolved Corporate (12 parents)
    Officer
    2001-11-23 ~ 2002-03-25
    IIF 15 - Director → ME
  • 14
    NEW LONDON GATE LIMITED
    07444551
    Ember House, 35-37 Creek Road, East Molesey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 6 - Director → ME
  • 15
    NLA LIMITED - now
    NEW LONDON ARCHITECTURE LIMITED
    - 2025-05-27 02924619 06654704... (more)
    PIPERS PROJECTS LIMITED
    - 2019-07-09 02924619 09006943
    CITY CENTRE MARKETING LIMITED - 2005-11-23
    16 Beaufort Court, Admirals Way Docklands, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-07-04 ~ 2024-04-06
    IIF 23 - Director → ME
  • 16
    PINCTEMP LIMITED
    - now 06000715 05989634
    AUSTRALASIAN TALENT COMPANY LIMITED - 2006-12-07
    Third Floor, 24 Chiswell Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-04-13 ~ dissolved
    IIF 25 - Secretary → ME
  • 17
    PORTLAND TO PORTLAND LIMITED
    08388819
    31 Priory Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-05 ~ dissolved
    IIF 20 - Director → ME
  • 18
    RIVER FILM COMMUNICATION LTD
    - now 06375737
    WORDSEARCH FILMS LIMITED
    - 2010-04-27 06375737
    136 Tooley Street, London, England
    Active Corporate (7 parents)
    Officer
    2007-10-12 ~ 2015-03-31
    IIF 8 - Director → ME
  • 19
    SAFE GROUND
    03080847
    1 Waterloo Gardens, Milner Square, London, England
    Active Corporate (41 parents)
    Officer
    2014-05-15 ~ 2016-04-20
    IIF 31 - Director → ME
  • 20
    SOUTH EAST DESIGN FORUM
    - now 06214796
    SOUTH COAST DESIGN FORUM
    - 2012-01-19 06214796
    Recenseo, Barn B Manor Farm Barns, Selsey Road Donnington, Chichester, West Sussex, England
    Dissolved Corporate (24 parents)
    Officer
    2007-09-07 ~ 2013-05-02
    IIF 12 - Director → ME
  • 21
    TEMPLE BAR TRUST
    - now 11584511
    TEMPLE BAR LIMITED
    - 2019-07-08 11584511
    Temple Bar, 2 Paternoster Square, London, England
    Active Corporate (14 parents)
    Officer
    2018-09-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-09-24 ~ 2025-06-16
    IIF 5 - Has significant influence or control OE
  • 22
    THE PUBLIC GALLERY LIMITED
    05998249
    Baker Tilly Restructuring & Recovery Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2006-11-14 ~ dissolved
    IIF 29 - Director → ME
  • 23
    THE SOUTHERN COLLABORATIVE ARTS NETWORK
    04780514
    1 Ashley Lane, Hordle, Lymington, England
    Dissolved Corporate (16 parents)
    Officer
    2006-10-25 ~ 2016-08-03
    IIF 30 - Director → ME
  • 24
    WORDSEARCH COMMUNICATIONS LIMITED
    - now 04314919 03123713
    KIT COMMUNICATIONS LIMITED
    - 2002-06-05 04314919 03123713
    4th And 5th Floors West, Magdalen House, 136-148 Tooley Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2002-05-31 ~ 2015-03-31
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.