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 Murray Frederick Clark

    Related profiles found in government register
  • Mr Murray Frederick Clark
    British born in March 1989

    Resident in United Kingdom

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

      IIF 1
  • Mr Murray Clark
    British born in March 1989

    Resident in United Kingdom

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

      IIF 2
    • icon of address 223, Glendevon Park, Broxburn, West Lothian, EH52 6UQ, United Kingdom

      IIF 3
    • icon of address 223, Glendevon Park, Winchburgh, Broxburn, EH52 6UQ, United Kingdom

      IIF 4
  • Clark, Murray Frederick
    British mechanic born in March 1989

    Resident in United Kingdom

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

      IIF 5
  • Clark, Murray
    British bicycle mechanic born in March 1989

    Resident in United Kingdom

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

      IIF 6
  • Clark, Murray
    British director born in March 1989

    Resident in United Kingdom

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

      IIF 7
  • Clark, Murray
    British managing director born in March 1989

    Resident in United Kingdom

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

      IIF 8
  • Mr Murray Alexander Mcgregor Clark
    Irish born in July 1973

    Resident in Ireland

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

      IIF 9
  • Mr Murray Alexander Mcgregor Clark
    Irish born in July 1973

    Resident in Andorra

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

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

      IIF 17
  • Clark, Murray Alexander Mcgregor
    British director born in July 1973

    Resident in Usa

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

      IIF 18
  • Clark, Murray Alexander Mcgregor
    British company director born in July 1973

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

      IIF 19
  • Clark, Murray Alexander Mcgregor
    British director born in July 1973

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

      IIF 20 IIF 21
    • icon of address Unit 2, 80 Stoneham Road, Hove, BN3 5HE

      IIF 22
  • Clark, Murray Alexander Mcgregor
    British

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

      IIF 23
    • icon of address 8445, Cambrils Avenue, Las Vagas 89178, Nevada, Usa, Usa

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

    Resident in Andorra

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

    Resident in Monaco

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

      IIF 46
  • Clark, Murray Alexander Mcgregor

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