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

Clark, Murray Alexander Mcgregor

    Related profiles found in government register
  • Clark, Murray Alexander Mcgregor
    Irish born in July 1973

    Resident in Andorra

    Registered addresses and corresponding companies
  • Clark, Murray Alexander Mcgregor
    Irish director born in July 1973

    Resident in Andorra

    Registered addresses and corresponding companies
  • Clark, Murray Alexander Mcgregor
    British director born in July 1973

    Resident in Usa

    Registered addresses and corresponding companies
    • 8445, Cambrils Avenue, Las Vegas 89178, Nevada, Usa, Usa

      IIF 22
  • Clark, Murray Alexander Mcgregor
    British born in July 1973

    Registered addresses and corresponding companies
    • 40, Carlisle Road, Hove, East Sussex, BN3 4FS, United Kingdom

      IIF 23
  • Clark, Murray Alexander Mcgregor
    British company director born in July 1973

    Registered addresses and corresponding companies
    • 40, Carlisle Road, Hove, East Sussex, BN3 4FS, United Kingdom

      IIF 24
  • Clark, Murray Alexander Mcgregor
    British director born in July 1973

    Registered addresses and corresponding companies
    • 40, Carlisle Road, Hove, East Sussex, BN3 4FS, United Kingdom

      IIF 25
    • Unit 2, 80 Stoneham Road, Hove, BN3 5HE

      IIF 26
  • Mr Murray Alexander Mcgregor Clark
    Irish born in July 1973

    Resident in Andorra

    Registered addresses and corresponding companies
  • Clark, Murray Alexander Mcgregor
    British

    Registered addresses and corresponding companies
    • 40, Carlisle Road, Hove, East Sussex, BN3 4FS, United Kingdom

      IIF 34
    • 8445, Cambrils Avenue, Las Vagas 89178, Nevada, Usa, Usa

      IIF 35
  • Clark, Murray Alexander Mcgregor
    Monegasque director born in July 1973

    Resident in Monaco

    Registered addresses and corresponding companies
    • 162-164, High Street, Rayleigh, Essex, SS6 7BS, United Kingdom

      IIF 36
  • Clark, Murray Alexander Mcgregor

    Registered addresses and corresponding companies
  • Mr Murray Alexander Mcgregor Clark
    Irish born in July 1973

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 43
  • Mr Murray Alexander Mcgregor Clark
    Irish born in July 1973

    Registered addresses and corresponding companies
    • Anios, Newry Street, Carlingford, Co. Louth, A91 E2HW, Ireland

      IIF 44
  • Clark, Murray Frederick
    British mechanic born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Glendevon Park, Winchburgh, EH5 6UQ, United Kingdom

      IIF 45
  • Clark, Murray
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, East Main Street, Broxburn, EH52 5EQ, Scotland

      IIF 46
  • Clark, Murray
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Glendevon Park, Broxburn, West Lothian, EH52 6UQ, United Kingdom

      IIF 47
  • Clark, Murray
    British managing director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Glendevon Park, Winchburgh, Broxburn, EH52 6UQ, United Kingdom

      IIF 48
  • Mr Murray Clark
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, East Main Street, Broxburn, EH52 5EQ, Scotland

      IIF 49
    • 223, Glendevon Park, Broxburn, West Lothian, EH52 6UQ, United Kingdom

      IIF 50
    • 223, Glendevon Park, Winchburgh, Broxburn, EH52 6UQ, United Kingdom

      IIF 51
  • Mr Murray Frederick Clark
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Glendevon Park, Winchburgh, EH5 6UQ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    Quayside House, Basin Road South, Hove, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2013-04-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Urbanitzacio Els Oriosos 34 Terrasses Danyos, Casa Num 4, La Massana, Andorra
    Active Corporate (1 parent)
    Beneficial owner
    2019-03-20 ~ now
    IIF 44 - Ownership of shares - More than 25%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25%OE
  • 3
    162-164 High Street, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Person with significant control
    2025-04-09 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 4
    223 Glendevon Park, Winchburgh, Broxburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 5
    162-164 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2017-08-31
    Officer
    2016-09-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    114 East Main Street, Broxburn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    223 Glendevon Park, Broxburn, West Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    223 Glendevon Park, Winchburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    Quayside House, Basin Road South, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 36 - Director → ME
  • 10
    Quayside House, Basin Road South, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Quayside House, Basin Road South, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    31 Flenders Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    1 Pye Lane, Wimborne, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-03-23 ~ dissolved
    IIF 21 - Director → ME
  • 14
    Harbour House, A2 Dolphin Way, Shoreham, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    Quayside House, Basin Road South, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2009-02-19 ~ 2009-07-01
    IIF 22 - Director → ME
    2009-02-19 ~ 2009-07-01
    IIF 35 - Secretary → ME
  • 2
    THE CALIFORNIA SHUTTER AND BLIND COMPANY LIMITED - 2013-06-21
    Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    789,719 GBP2021-08-31
    Officer
    2012-10-31 ~ 2021-06-23
    IIF 11 - Director → ME
    2003-03-18 ~ 2009-07-01
    IIF 24 - Director → ME
    2008-08-30 ~ 2009-07-01
    IIF 34 - Secretary → ME
    2021-04-30 ~ 2021-06-23
    IIF 37 - Secretary → ME
  • 3
    Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    463,697 GBP2021-08-31
    Officer
    2014-10-17 ~ 2021-06-23
    IIF 8 - Director → ME
  • 4
    Quayside House, Basin Road South, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -767,229 GBP2021-08-31
    Officer
    2019-02-11 ~ 2021-06-23
    IIF 15 - Director → ME
  • 5
    MZURI HOLDINGS LTD - 2021-03-16
    1 Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (9 parents, 14 offsprings)
    Officer
    2021-02-17 ~ 2021-06-29
    IIF 1 - Director → ME
  • 6
    Quayside House, Basin Road South, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-08-21 ~ 2021-06-23
    IIF 5 - Director → ME
  • 7
    Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,330 GBP2023-12-31
    Officer
    2018-03-26 ~ 2021-06-23
    IIF 4 - Director → ME
  • 8
    SHUTTERLY FABULOUS RETAIL LIMITED - 2022-05-10
    SHUTTERLY FABULOUS LIMITED - 2022-02-25
    THE SHUTTER YARD LIMITED - 2017-03-13
    Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-09-02 ~ 2021-06-23
    IIF 3 - Director → ME
  • 9
    SHUTTERLY FABULOUS UK LIMITED - 2022-05-10
    Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    -146,408 GBP2021-08-31
    Officer
    2006-03-14 ~ 2008-08-30
    IIF 26 - Director → ME
    2012-10-31 ~ 2021-06-23
    IIF 19 - Director → ME
    2021-04-30 ~ 2021-06-23
    IIF 42 - Secretary → ME
  • 10
    SHUTTERLY FABULOUS LIMITED - 2016-09-13
    TCMM MANAGEMENT LIMITED - 2006-04-26
    Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-03-16 ~ 2009-04-01
    IIF 23 - Director → ME
    2012-10-31 ~ 2021-06-23
    IIF 7 - Director → ME
    2021-04-30 ~ 2021-06-23
    IIF 39 - Secretary → ME
  • 11
    TCMM MANAGEMENT LIMITED - 2013-04-12
    SHUTTERLY FABULOUS LTD - 2006-04-26
    Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    661,377 GBP2021-08-31
    Officer
    2002-07-01 ~ 2009-07-01
    IIF 25 - Director → ME
    2012-10-31 ~ 2021-06-23
    IIF 14 - Director → ME
    2021-04-30 ~ 2021-06-23
    IIF 38 - Secretary → ME
    Person with significant control
    2016-08-16 ~ 2021-02-17
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CALIFORNIA SHUTTERS LIMITED - 2013-06-21
    Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-05-08 ~ 2021-06-23
    IIF 2 - Director → ME
    2021-04-30 ~ 2021-06-23
    IIF 41 - Secretary → ME
  • 13
    Quayside House, Basin Road South, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2012-10-31 ~ 2021-06-23
    IIF 6 - Director → ME
  • 14
    Quayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    696,263 GBP2021-08-31
    Officer
    2013-04-12 ~ 2021-06-23
    IIF 13 - Director → ME
    2021-04-30 ~ 2021-06-23
    IIF 40 - Secretary → ME
  • 15
    CARTER & CLARK SHUTTERS LIMITED - 2022-02-25
    Quayside House, Basin Road South, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -344,361 GBP2021-08-31
    Officer
    2017-11-29 ~ 2021-06-23
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.