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, Bruce Alistair Ian

    Related profiles found in government register
  • Murray, Bruce Alistair Ian

    Registered addresses and corresponding companies
    • icon of address Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 1
    • icon of address Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, SK8 6QL, England

      IIF 2
  • Murray, Bruce

    Registered addresses and corresponding companies
    • icon of address Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 3 IIF 4 IIF 5
  • Murray, Bruce Alistair Ian
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Bruce Alistair Ian
    British chartered accountant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 31
    • icon of address Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, SK8 6QL, England

      IIF 32 IIF 33
    • icon of address Schools Hill, Cheadle, Cheshire, SK8 1JE

      IIF 34 IIF 35
  • Murray, Bruce Alistair Ian
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, SK8 6QL, England

      IIF 36
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 37
    • icon of address Anderton House, Fifth Avenue, Trafford Park, Manchester, M17 1TN

      IIF 38
  • Murray, Bruce Alistair Ian
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Bruce Alistair Ian
    British none born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doric Group, Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, United Kingdom

      IIF 43 IIF 44
    • icon of address Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 45 IIF 46
    • icon of address The Copper Room, The Deva Centre, Trinity Way, Salford, M3 7BG, England

      IIF 47
  • Mr Bruce Alistair Ian Murray
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doric Group, Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Roc House, Faraday Court, Faraday Road, Crawley, West Sussex, RH10 9PU, United Kingdom

      IIF 51
    • icon of address Europa Business Park, 67 Bird Hall Lane, Cheadle Heath, Stockport, SK3 0XA, United Kingdom

      IIF 52
    • icon of address Park House, Wilmslow Park South, Wilmslow, SK9 2AY, England

      IIF 53
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Park House, Wilmslow Park South, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,747 GBP2025-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CLWB GOLFF NEFYN - 2021-04-12
    icon of address Lon Golff, Morfa Nefyn, Gwynedd, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,653,204 GBP2024-12-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address St. Johns House, Barrington Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,409 GBP2024-08-31
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 20 - Director → ME
  • 4
    MARPLACE (NUMBER 736) LIMITED - 2008-07-30
    icon of address St. Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    -87,145 GBP2024-08-31
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address St Johns House, Barrington Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11 GBP2024-08-31
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address St. Johns House, Barrington Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    177,214 GBP2024-08-31
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 19 - Director → ME
  • 7
    HMG (SANDYCROFT) LIMITED - 2022-05-27
    icon of address St. Johns House, Barrington Road, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,031,157 GBP2024-08-31
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 21 - Director → ME
  • 8
    MARPLACE (NUMBER 706) LIMITED - 2007-11-01
    HMG ASHTON-IN-MAKERFIELD LIMITED - 2009-10-31
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    -4,668 GBP2024-08-31
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 15 - Director → ME
  • 9
    MANCHESTER ASSETS LIMITED - 1999-02-16
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    203,639 GBP2024-08-31
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 11 - Director → ME
  • 10
    THE HOLLINS MURRAY GROUP LIMITED - 2013-02-11
    REALTAPE LIMITED - 1990-04-27
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    1,163,539 GBP2024-08-31
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 6 - Director → ME
  • 11
    NORTHERN REALTY COMPANY LIMITED - 1999-02-16
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    24,532,736 GBP2024-08-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 14 - Director → ME
  • 12
    HOLLINS MURRAY GROUP LIMITED(THE) - 1990-04-09
    HOLLINS MURRAY LIMITED - 1999-02-16
    NORTHERN REALTY INVESTMENTS LIMITED - 1978-12-31
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -11,413 GBP2024-08-31
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 13 - Director → ME
  • 13
    MARPLACE (NUMBER 693) LIMITED - 2007-01-26
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    -5,824 GBP2024-08-31
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 12 - Director → ME
  • 14
    GREEN MOUNT ESTATE COMPANY LIMITED(THE) - 1999-02-16
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,806,382 GBP2024-08-31
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 10 - Director → ME
  • 15
    MARPLACE (NUMBER 735) LIMITED - 2008-07-14
    HMG (UK) LIMITED - 2013-07-12
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    11,554 GBP2024-08-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address Europa Business Park Bird Hall Lane, Cheadle Heath, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 26 - Director → ME
  • 17
    AGHOCO 2189 LIMITED - 2022-07-08
    icon of address Europa Business Park Bird Hall Lane, Cheadle Heath, Stockport, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,000,018 GBP2024-12-31
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address Europa Business Park Bird Hall Lane, Cheadle Heath, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address Europa Business Park Bird Hall Lane, Cheadle Heath, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 29 - Director → ME
  • 20
    icon of address Europa Business Park Bird Hall Lane, Cheadle Heath, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 28 - Director → ME
  • 21
    SLATERSHELFCO 170 LIMITED - 1989-03-09
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,218,676 GBP2024-08-31
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 7 - Director → ME
  • 22
    LADY BARN HOUSE SCHOOL LIMITED - 1995-01-17
    icon of address Schools Hill, Cheadle, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 34 - Director → ME
  • 23
    icon of address Europa Business Park 67 Bird Hall Lane, Cheadle Heath, Stockport, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    68,398 GBP2025-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 24
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,780,413 GBP2024-08-31
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 16 - Director → ME
  • 25
    icon of address Roc House Faraday Court, Faraday Road, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    HMG HOLDCO LIMITED - 2013-02-11
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 17 - Director → ME
  • 27
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 28
    W.H.ANDERTON & SONS,LIMITED - 2004-03-26
    icon of address Anderton House, Fifth Avenue, Trafford Park, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 38 - Director → ME
Ceased 13
  • 1
    DORIC ANDERTON LIMITED - 2019-08-07
    W.H. ANDERTON & SONS LIMITED - 2005-09-01
    MINMAR (671) LIMITED - 2004-03-26
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,495,187 GBP2024-03-31
    Officer
    icon of calendar 2006-02-27 ~ 2019-05-30
    IIF 39 - Director → ME
  • 2
    icon of address Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-07-22 ~ 2022-05-06
    IIF 41 - Director → ME
    icon of calendar 2016-07-22 ~ 2022-05-06
    IIF 1 - Secretary → ME
  • 3
    CRIMPED PAPER LIMITED - 2012-01-17
    AGHOCO 1043 LIMITED - 2011-01-11
    icon of address Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,231,546 GBP2018-03-31
    Officer
    icon of calendar 2011-01-06 ~ 2022-05-06
    IIF 33 - Director → ME
  • 4
    icon of address Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, England
    Active Corporate (5 parents)
    Equity (Company account)
    81,665 GBP2018-03-31
    Officer
    icon of calendar 2016-01-11 ~ 2022-05-06
    IIF 32 - Director → ME
    icon of calendar 2016-01-11 ~ 2022-05-06
    IIF 2 - Secretary → ME
  • 5
    INHOCO 3526 LIMITED - 2009-10-07
    FOOD PACKAGING AND CAKEBOARDS LIMITED - 2012-01-17
    icon of address Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-02 ~ 2022-05-06
    IIF 31 - Director → ME
  • 6
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-30 ~ 2022-05-06
    IIF 37 - Director → ME
  • 7
    CAKE AND BISCUIT LIMITED - 2016-09-01
    CAKE AND BISCUIT NEWCO LIMITED - 2014-06-10
    icon of address C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,053,891 GBP2018-03-31
    Officer
    icon of calendar 2014-03-07 ~ 2022-05-06
    IIF 42 - Director → ME
    icon of calendar 2014-03-07 ~ 2022-05-06
    IIF 5 - Secretary → ME
  • 8
    DORIC BAKING GROUP LIMITED - 2018-10-26
    icon of address Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-06 ~ 2022-05-06
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2019-05-30
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FOOD INNOVATIONS NEWCO HOLDINGS LIMITED - 2014-06-26
    icon of address C/o Frp Advisory Trading Ltd,4th Floor,abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-07 ~ 2022-05-06
    IIF 40 - Director → ME
    icon of calendar 2014-03-07 ~ 2022-05-06
    IIF 3 - Secretary → ME
  • 10
    L B H S LIMITED - 1995-01-17
    icon of address Schools Hill, Cheadle, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2021-11-27
    IIF 35 - Director → ME
  • 11
    TP 102 LIMITED - 2018-04-04
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-30 ~ 2022-05-06
    IIF 36 - Director → ME
    icon of calendar 2015-03-04 ~ 2016-03-05
    IIF 46 - Director → ME
  • 12
    MW3 LIMITED - 2016-06-26
    DORIC GROUP LIMITED - 2019-08-07
    RDW76 LIMITED - 2021-12-14
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -964,837 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ 2019-05-30
    IIF 45 - Director → ME
    icon of calendar 2013-04-02 ~ 2019-05-30
    IIF 4 - Secretary → ME
  • 13
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-06 ~ 2019-05-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2019-05-30
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.