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

Murnane, Timothy Nicholas

    Related profiles found in government register
  • Murnane, Timothy Nicholas
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Murnane, Timothy Nicholas
    British commercial lawyer born in December 1960

    Registered addresses and corresponding companies
    • icon of address 10 Wildbank Court, Woking, Surrey, GU22 7JH

      IIF 24
  • Murnane, Timothy Nicholas
    British

    Registered addresses and corresponding companies
  • Mr Timothy Nicholas Murnane
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Polrainley, Hook Heath Avenue, Woking, GU22 0HN, England

      IIF 42
  • Murnane, Timothy Nicholas

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    MCLAREN GT LIMITED - 2017-01-26
    MCLAREN CARS LIMITED - 2011-05-18
    MCLAREN AUTOMOTIVE LIMITED - 2005-09-29
    icon of address Mclaren Technology Centre, Cherstsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2004-09-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    GRAND PRIX ENGINEERING SERVICES LIMITED - 1994-10-21
    TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED - 1985-08-29
    TORQUICK LIMITED - 1985-03-06
    TAG MCLAREN GT LIMITED - 2011-05-18
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2004-09-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    MERCEDES-BENZ FORMULA E LIMITED - 2022-09-22
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 44 - Secretary → ME
  • 4
    MCLAREN ANIMATION LIMITED - 2014-01-02
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-06-25 ~ dissolved
    IIF 57 - Secretary → ME
  • 5
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 45 - Secretary → ME
  • 6
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 46 - Secretary → ME
  • 7
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 47 - Secretary → ME
  • 8
    W M M LIMITED - 2008-07-10
    WOODHURST EQUIPMENTS LIMITED - 1997-12-17
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-09-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    icon of address Mclaren Technology Centre, Cherstsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2004-09-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    NMG HOLDCO LIMITED - 2017-07-20
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 48 - Secretary → ME
  • 11
    MCLAREN RACING LIMITED - 2003-12-08
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2004-09-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 12
    TAG MCLAREN MARKETING & ADVERTISING SERVICES LIMITED - 1987-07-15
    TAG MCLAREN MARKETING SERVICES LIMITED - 2003-11-24
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2004-09-01 ~ now
    IIF 32 - Secretary → ME
  • 13
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 56 - Secretary → ME
  • 14
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 51 - Secretary → ME
  • 15
    MCLAREN APPLIED TECHNOLOGIES LIMITED - 2014-01-02
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2004-09-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 16
    MCLAREN INTERNATIONAL LIMITED - 2003-12-08
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 8 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 35 - Secretary → ME
  • 17
    MCLAREN COMPOSITES LIMITED - 2013-11-08
    RISAS LIMITED - 1998-04-22
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2004-09-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 18
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 55 - Secretary → ME
  • 19
    LYDDEN CIRCUIT LIMITED - 2011-05-26
    MOORPATCH TRADING LIMITED - 1989-10-12
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2004-09-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 20
    TAG ELECTRONICS HOLDINGS LIMITED - 1998-09-14
    ACESHORE LIMITED - 1997-10-23
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2004-09-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 21
    BRUCE MCLAREN MOTOR RACING LIMITED - 1980-12-31
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (3 parents, 60 offsprings)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2004-09-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 22
    icon of address Polrainley, Hook Heath Avenue, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 23 - Director → ME
    icon of calendar 2025-11-03 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 23
    TAG MCLAREN HOLDINGS LIMITED - 2004-06-03
    THE MCLAREN GROUP LIMITED - 2003-12-08
    TRYSOME LIMITED - 2002-02-01
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-03 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2004-09-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 24
    Company number 07414043
    Non-active corporate
    Officer
    icon of calendar 2010-10-20 ~ now
    IIF 15 - Director → ME
Ceased 13
  • 1
    STARWORKS LIMITED - 1997-02-24
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,552,847 GBP2023-03-31
    Officer
    icon of calendar 2004-09-01 ~ 2016-12-30
    IIF 25 - Secretary → ME
  • 2
    HEAD OF THE VALLEYS DEVELOPMENT COMPANY LIMITED - 2011-11-28
    icon of address The Coach House 79 Mill Way, Grantchester, Cambridge, United Kingdom
    Voluntary Arrangement Corporate (1 parent, 1 offspring)
    Equity (Company account)
    581,909 GBP2023-05-31
    Officer
    icon of calendar 2012-06-30 ~ 2017-06-28
    IIF 1 - Director → ME
  • 3
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-06 ~ 2025-06-25
    IIF 16 - Director → ME
    icon of calendar 2022-06-20 ~ 2025-04-02
    IIF 52 - Secretary → ME
  • 4
    NMG BIDCO PLC - 2017-06-20
    NMG BIDCO LIMITED - 2017-07-20
    MCLAREN HOLDINGS LIMITED - 2025-04-07
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2017-07-20 ~ 2025-04-02
    IIF 50 - Secretary → ME
  • 5
    TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED - 1989-06-14
    MCLAREN CARS LIMITED - 2005-09-29
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-06 ~ 2025-04-02
    IIF 14 - Director → ME
    icon of calendar 2004-09-01 ~ 2016-01-01
    IIF 28 - Secretary → ME
    icon of calendar 2022-06-20 ~ 2025-04-02
    IIF 53 - Secretary → ME
  • 6
    NMG FINCO PLC - 2017-07-20
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-20 ~ 2025-04-02
    IIF 49 - Secretary → ME
  • 7
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2023-02-20 ~ 2025-10-03
    IIF 17 - Director → ME
  • 8
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-17 ~ 2025-10-03
    IIF 20 - Director → ME
  • 9
    MCLAREN INTERNATIONAL LIMITED - 2003-12-08
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (13 parents, 8 offsprings)
    Officer
    icon of calendar 2000-07-01 ~ 2020-12-22
    IIF 9 - Director → ME
  • 10
    MCLAREN TECHNOLOGY GROUP LIMITED - 2019-01-02
    MCLAREN GROUP LIMITED - 2015-01-02
    TAG MCLAREN HOLDINGS LIMITED - 2003-12-08
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2022-01-04 ~ 2025-04-02
    IIF 21 - Director → ME
    icon of calendar 1993-05-28 ~ 1993-06-10
    IIF 43 - Secretary → ME
    icon of calendar 2004-09-01 ~ 2025-04-02
    IIF 39 - Secretary → ME
  • 11
    icon of address Mclaren Technology Centre, Chertsey Road, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-04 ~ 2025-06-04
    IIF 19 - Director → ME
    icon of calendar 2020-11-20 ~ 2025-04-02
    IIF 54 - Secretary → ME
  • 12
    MCLAREN APPLIED TECHNOLOGIES LIMITED - 2020-01-02
    MCLAREN ELECTRONIC SYSTEMS LIMITED - 2014-01-02
    SHOTPART LIMITED - 1988-12-22
    TAG ELECTRONIC SYSTEMS LIMITED - 2003-11-24
    MCLAREN APPLIED LIMITED - 2025-07-03
    icon of address Block E, Dukes Court, Duke Street, Woking, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-01 ~ 2021-08-04
    IIF 41 - Secretary → ME
  • 13
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1992-02-25 ~ 1996-10-04
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.