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-hundley, David Mcalister

    Related profiles found in government register
  • Murray-hundley, David Mcalister
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Tillingham, Winchelsea Road, Rye, TN31 7EL, England

      IIF 1
  • Murray-hundley, David Mcalister
    British chairman/director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Stokes Croft, Bristol, BS1 3RD, England

      IIF 2
  • Murray-hundley, David Mcalister
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St. Thomas Street - 2nd Floor, Runway East, London, SE1 9RS, England

      IIF 3
    • icon of address 20, St Thomas Street, Runway East, London, United Kingdom, SE1 9RS, United Kingdom

      IIF 4
  • Murray-hundley, David Mcalister
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL146XG, United Kingdom

      IIF 5
  • Murray-hundley, David
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Eaton Court, Colmworth Business Park, Eaton Socon, Cambridgeshire, PE19 8ER

      IIF 6
  • Murray-hundley, David Mcalister
    British chairman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Church School, Main Road, Clifton, Oxon, OX15 0PA, United Kingdom

      IIF 7
  • Murray-hundley, David Mcalister
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Michaels, St. Michaels, Clifton, Banbury, Oxfordshire, OX15 0PA, England

      IIF 8
  • Murray-hundley, David Mcalister
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1-3, Northbar House, Northbar, Banbury, Oxon, OX16OTH, United Kingdom

      IIF 9
    • icon of address St Michaels, Main Road, Clifton, Oxon, OX15 0PA, England

      IIF 10
  • Murray-hundley, David Mcalister
    British technology director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardiff House, Second Floor, Tilling Road, London, NW2 1LJ, United Kingdom

      IIF 11
  • Hundley, David Murray
    British programme director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ, England

      IIF 12
  • Murray-hundley, David
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Michaels, Main Road, Banbury, Oxon, OX15 0PA, United Kingdom

      IIF 13
  • Mr David Murray-hundley
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Telephone Exchange, High Street, Harrold, Bedfordshire, MK43 7DQ, England

      IIF 14
  • Hunter, David
    British chairman/director born in May 1940

    Registered addresses and corresponding companies
    • icon of address 23 Ashdene Crescent, Crofton, Wakefield, West Yorkshire, WF4 1PL

      IIF 15 IIF 16
  • Hunter, David
    British director

    Registered addresses and corresponding companies
    • icon of address Dunedin, 23 The Balk, Walton, Wakefield, WF2 6JY

      IIF 17
  • Hunter, David
    British born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunedin, 23 The Balk, Walton, Wakefield, WF2 6JY

      IIF 18
  • David Murray-hundley
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Michaels, Main Road, Banbury, OX15 0PA, United Kingdom

      IIF 19
  • Mr David Mcalister Murray-hundley
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Michaels, Clifton, Banbury, OX15 0PA, England

      IIF 20
    • icon of address The Old Church School, Main Road, Clifton, OX150PA, United Kingdom

      IIF 21
    • icon of address 22, St. John Street, Newport Pagnell, MK16 8HJ, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 22 St. John Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    220 GBP2016-05-31
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 2
    icon of address Office 1-3 Northbar House, Northbar, Banbury, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address St Michaels, Clifton, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address St. Michaels, Main Road, Banbury, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    FORMULA ONE HOSPITALITY LIMITED - 2015-03-16
    FUBË HOSPITALITY LIMITED - 2016-09-08
    icon of address St Michaels St. Michaels, Clifton, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,892 GBP2018-10-31
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Building 41 Newport Road, Cowes, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Harte Woodworking Limited Springfield Mill, Spa Street, Ossett, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1992-10-27 ~ now
    IIF 18 - Director → ME
Ceased 10
  • 1
    ALLIANCE ASSET MANAGEMENT LIMITED - 2005-01-11
    ALLIANCE ASSET MANAGEMENT PLC - 2010-04-09
    CAROUSEL ACTIVE RETAIL LIMITED - 1997-01-02
    icon of address 3 Eaton Court, Colmworth Business Park, Eaton Socon, Cambridgeshire
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,771,648 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-04-26 ~ 2023-07-24
    IIF 6 - Director → ME
  • 2
    icon of address 727-729 High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,097,946 GBP2023-12-31
    Officer
    icon of calendar 2015-09-15 ~ 2016-02-23
    IIF 11 - Director → ME
  • 3
    E-FUNDAMENTALS (UK) LIMITED - 2017-12-19
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -39,224 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-08-17 ~ 2021-12-15
    IIF 4 - Director → ME
  • 4
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,669,014 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2021-12-15
    IIF 3 - Director → ME
  • 5
    icon of address Springfield Mill, Spa Street, Ossett, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-03-31
    IIF 16 - Director → ME
  • 6
    HARTE SHOPFITTING & FURNITURE LIMITED - 1976-12-31
    icon of address Springfield Mill, Spa Street, Ossett, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,746,765 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-03-31
    IIF 15 - Director → ME
  • 7
    LEADING EDGE TECHNOLOGIES LTD - 2025-04-14
    icon of address The Gables, Twycross Road, Nuneaton, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-17 ~ 2025-10-27
    IIF 5 - Director → ME
  • 8
    icon of address Manor Farm, 75e High Street, Irchester, Wellingborough, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,069 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-22
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EASY STUDENT LIVING LIMITED - 2019-04-29
    icon of address C/o The-bunch Limited Spectrum, Bond Street, Bristol, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,411,808 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-11-05 ~ 2023-02-24
    IIF 2 - Director → ME
  • 10
    icon of address C/o Harte Woodworking Limited Springfield Mill, Spa Street, Ossett, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1992-10-27 ~ 2011-09-06
    IIF 17 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.