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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Murray

    Related profiles found in government register
  • Mr Richard Murray
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire, BD16 1PY, England

      IIF 1
  • Murray, Richard Alan
    British company director born in February 1950

    Registered addresses and corresponding companies
    • 2 Northumberland Place, Richmond Upon Thames, Surrey, TW10 6TS

      IIF 2 IIF 3
  • Murray, Richard Alan
    British director born in February 1950

    Registered addresses and corresponding companies
    • 2 Northumberland Place, Richmond Upon Thames, Surrey, TW10 6TS

      IIF 4 IIF 5
  • Mr Richard Alan Murray-obodynski
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 5 Beech Lane, Guildford, GU2 4ES, United Kingdom

      IIF 6
    • C/o Smith & Williamson Llp, Onslow House, Onslow Street, Guildford, Surrey, GU1 4TL, United Kingdom

      IIF 7
    • C/o S&w Partners Llp, Onslow House, Onslow Street, Guildford, GU1 4TL, United Kingdom

      IIF 8
  • Murray Obodynski, Richard Alan
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o S&w Partners Llp, Onslow House, Onslow Street, Guildford, GU1 4TL, United Kingdom

      IIF 9
  • Murray Obodynski, Richard Alan
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit E2 Sussex Manor Business, Park Gatwick Road, Crawley, West Sussex, RH10 9NH

      IIF 10
    • 3, Spital Yard, Spital Square, London, E1 6AQ, England

      IIF 11
    • 66-70, Coombe Road, New Malden, KT3 4QW, United Kingdom

      IIF 12
    • 66-70, Coombe Road, New Malden, Surrey, KT3 4QW, United Kingdom

      IIF 13 IIF 14
  • Murray-obodynski, Richard Alan
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 15
  • Murray-obodynski, Richard Alan
    British businessman born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Smith & Williamson Llp, Onslow House, Onslow Street, Guildford, Surrey, GU1 4TL, United Kingdom

      IIF 16
  • Murray-obodynski, Richard Alan
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit E2, Sussex Manor Business, Park, Gatwick Road, Crawley, West Sussex, RH10 9NH

      IIF 17 IIF 18
    • Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex, RH10 9NH

      IIF 19
  • Murray-obodynski, Richard Alan
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 68, Manchester Road, Blackpool, FY3 8DP, England

      IIF 20 IIF 21
    • 68, Manchester Road, Na, Blackpool, FY3 8DP, England

      IIF 22
    • 46, Office 3.11, 3rd Floor, 46 New Broad Street, London, EC2M 1JH, England

      IIF 23
  • Murray Obodynski, Richard Alan
    British born in February 1950

    Registered addresses and corresponding companies
    • Venture House, Davis Road, Chessington, Surrey, KT9 1TT

      IIF 24 IIF 25
  • Murray Obodynski, Richard Alan
    British company director born in February 1950

    Registered addresses and corresponding companies
  • Murray Obodynski, Richard Alan
    British director born in February 1950

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 31
  • 1
    AVESCO FINANCE LIMITED
    - now 01784991
    FASTSCEPTRE LIMITED
    - 1984-04-17 01784991
    Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    ~ 1999-04-13
    IIF 30 - Director → ME
  • 2
    AVESCO LIMITED - now
    AVESCO PLC
    - 2016-12-23 04982392 01788363, 02285513
    NEW AVESCO PLC
    - 2004-02-18 04982392
    APPLE197 PLC
    - 2003-12-23 04982392
    Unit E2, Sussex Manor Business Park, Gatwick Road, Crawley
    Dissolved Corporate (16 parents)
    Officer
    2003-12-22 ~ 2007-05-17
    IIF 38 - Director → ME
  • 3
    AVESCO OVERSEAS LIMITED
    - now 01950998
    INTERACTIVE LASER SYSTEMS LIMITED
    - 1997-08-08 01950998 01764892
    CAMERON TECHNOLOGY LIMITED
    - 1988-01-29 01950998
    TYROLESE (44) LIMITED
    - 1986-03-14 01950998
    Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex
    Dissolved Corporate (7 parents)
    Officer
    ~ 1999-04-13
    IIF 36 - Director → ME
  • 4
    AVESCO SERVICES LIMITED - now
    AVESCO GROUP PLC
    - 2007-05-17 02285513 01788363
    Units 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    ~ 1999-04-13
    IIF 29 - Director → ME
  • 5
    BATON 2010 LIMITED
    07326155
    The Valley, Floyd Road, London
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    -0 GBP2023-07-01 ~ 2024-06-30
    Officer
    2010-07-26 ~ 2020-12-07
    IIF 12 - Director → ME
  • 6
    BOLISTROM LIMITED
    02803117
    C/o S&w Partners Llp Onslow House, Onslow Street, Guildford, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    279,475 GBP2019-04-30
    Officer
    ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHARLTON ATHLETIC FOOTBALL COMPANY LIMITED
    - now 01788466 08396323
    CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD.
    - 2000-06-09 01788466 08396323
    FORTWARM LIMITED
    - 1984-04-25 01788466
    The Valley, Floyd Road, London
    Active Corporate (51 parents)
    Officer
    ~ 2020-01-23
    IIF 14 - Director → ME
  • 8
    CHARLTON ATHLETIC HOLDINGS LIMITED
    02689249
    The Valley, Floyd Road, Charlton, London
    Active Corporate (35 parents)
    Equity (Company account)
    -5,141,524 GBP2024-06-30
    Officer
    1992-02-19 ~ 2020-12-07
    IIF 13 - Director → ME
  • 9
    CILL HOLDINGS LIMITED - now
    COMPLETE COMMUNICATIONS CORPORATION LIMITED
    - 2007-01-29 03244165 01657480, 05679435
    BINDLINK LIMITED
    - 1997-01-14 03244165
    1 More London Place, London
    Dissolved Corporate (20 parents)
    Officer
    1996-10-11 ~ 2006-12-19
    IIF 39 - Director → ME
  • 10
    CREATIVE TECHNOLOGY GROUP LIMITED - now
    AVESCO GROUP LIMITED
    - 2017-03-16 01788363 02285513
    AVESCO GROUP PLC
    - 2016-12-23 01788363 02285513
    INVESTINMEDIA PLC
    - 2007-05-17 01788363 01807922
    AVESCO PLC
    - 2004-02-18 01788363 04982392, 02285513
    DRIVEGABLE LIMITED
    - 1984-05-30 01788363
    Units 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Active Corporate (27 parents, 4 offsprings)
    Officer
    ~ 2017-01-18
    IIF 10 - Director → ME
  • 11
    CREATIVE TECHNOLOGY LIMITED
    - now 02039109
    MERINDEN LIMITED
    - 1986-08-29 02039109
    Units 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Active Corporate (26 parents, 2 offsprings)
    Officer
    ~ 1999-04-13
    IIF 24 - Director → ME
  • 12
    DIMENSION AUDIO LIMITED
    - now 01764892
    AVS GRAPHICS LIMITED
    - 1990-11-21 01764892
    INTERACTIVE LASER SYSTEMS LIMITED
    - 1988-01-29 01764892 01950998
    Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex
    Dissolved Corporate (16 parents)
    Officer
    ~ 1999-04-13
    IIF 28 - Director → ME
  • 13
    FOUNTAIN TELEVISION LIMITED
    - now 04423882
    MEDAL PRODUCTIONS LIMITED - 2002-10-22
    SHELFCO (NO 2725) LIMITED - 2002-07-26
    Units 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Dissolved Corporate (21 parents)
    Officer
    2006-09-05 ~ 2007-05-17
    IIF 4 - Director → ME
    2013-12-17 ~ 2017-01-18
    IIF 19 - Director → ME
  • 14
    HANANDA LIMITED
    08998237
    C/o Smith & Williamson Llp Onslow House, Onslow Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,032 GBP2019-04-30
    Officer
    2014-04-15 ~ 2020-07-01
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-26
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HOST EUROPE EIGHT LIMITED - now
    WEBFUSION LIMITED - 2009-10-13
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC
    - 2000-02-10 SC115367
    CAPITAL & WESTERN ESTATES PLC
    - 1996-09-17 SC115367
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (33 parents)
    Officer
    1996-09-12 ~ 2000-01-27
    IIF 35 - Director → ME
  • 16
    IMAGINATION TECHNOLOGIES LIMITED - now
    VIDEOLOGIC LIMITED
    - 1999-08-31 01306335 03771798
    VIDEO LOGIC LIMITED
    - 1989-11-01 01306335 03771798
    GAVELICAR LIMITED
    - 1977-12-31 01306335
    Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (34 parents, 2 offsprings)
    Officer
    ~ 1994-07-06
    IIF 3 - Director → ME
  • 17
    INVESTINMEDIA HOLDINGS LIMITED
    - now 01807922
    INVESTINMEDIA LIMITED
    - 2004-02-18 01807922 01788363
    AVESCO HOLDINGS LIMITED
    - 2003-12-12 01807922 05417688
    SYNTRON LIMITED
    - 1997-08-08 01807922
    JEEPFERN LIMITED
    - 1984-08-21 01807922
    Unit E2, Sussex Manor Business, Park, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (17 parents)
    Officer
    ~ 1999-04-13
    IIF 31 - Director → ME
    2013-09-03 ~ 2017-01-18
    IIF 18 - Director → ME
    2004-01-31 ~ 2007-05-17
    IIF 5 - Director → ME
  • 18
    INVESTINMEDIA INVESTMENTS LIMITED
    - now 02105981
    BBH INVESTMENTS LIMITED
    - 2004-02-18 02105981
    BOWEN BROADCAST HIRE LIMITED
    - 1999-10-07 02105981
    LIGHTSAVER LIMITED
    - 1987-03-23 02105981
    Unit E2, Sussex Manor Business, Park, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (10 parents)
    Officer
    ~ 1999-04-13
    IIF 26 - Director → ME
    2013-12-17 ~ dissolved
    IIF 17 - Director → ME
    2004-01-31 ~ 2007-05-17
    IIF 37 - Director → ME
  • 19
    LCP FINANCIAL LIMITED
    11103925
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -715,303 GBP2024-06-29
    Officer
    2022-06-28 ~ now
    IIF 15 - Director → ME
  • 20
    LOMBARD CAPITAL LIMITED
    - now 06050613 08014520
    LOMBARD CAPITAL PLC
    - 2022-08-05 06050613 08014520
    AGNEASH SOFT COMMODITIES PLC - 2012-08-29
    HIGH ROAD CAPITAL PLC - 2011-06-07
    15 Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire, England
    Active Corporate (22 parents, 2 offsprings)
    Equity (Company account)
    2,688,961 GBP2024-06-30
    Person with significant control
    2022-08-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    METAGENCE TECHNOLOGIES LIMITED - now
    IMAGINATION RESEARCH LIMITED - 2000-05-16
    VIDEOLOGIC LABORATORIES LIMITED
    - 1999-09-22 02375772
    MOREBASE LIMITED
    - 1993-09-01 02375772
    Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Dissolved Corporate (13 parents)
    Officer
    ~ 1994-07-16
    IIF 34 - Director → ME
  • 22
    NEP VISIONS LIMITED - now
    NEP UK LIMITED - 2019-07-08
    QA SHELFCO LIMITED - 2019-05-13
    PRESTEIGNE LIMITED - 2016-10-05
    PRESTEIGNE CHARTER LIMITED - 2014-06-04
    PRESTEIGNE LIMITED
    - 2008-04-25 02720446 01723833
    Units 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Active Corporate (19 parents)
    Officer
    1993-03-05 ~ 1999-04-13
    IIF 25 - Director → ME
  • 23
    QW SHELFCO LIMITED - now
    PRESTEIGNE BROADCAST HIRE LIMITED - 2016-10-05
    PRESTEIGNE LIMITED - 2014-06-04
    PRESTEIGNE CHARTER LIMITED - 2008-04-25
    LEXIP LIMITED - 2008-04-09
    PIXEL DISPLAYS LIMITED
    - 2000-04-26 01723833
    AVESCO SCREENCO LIMITED
    - 1998-11-02 01723833
    AMBISONIC TECHNOLOGY LIMITED
    - 1993-07-16 01723833
    LINTBAFF LIMITED
    - 1983-06-20 01723833
    Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex
    Dissolved Corporate (13 parents)
    Officer
    ~ 1999-04-13
    IIF 32 - Director → ME
  • 24
    SBS COMMERCIAL FINANCE LTD
    13648756
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-06-28 ~ 2023-11-27
    IIF 21 - Director → ME
  • 25
    SBS GROUP LIMITED
    - now 03241871
    SBS GROUP PLC - 2009-04-22
    SBS GROUP (HOLDINGS) LIMITED - 1997-03-24
    SUNLAZER LIMITED - 1996-09-20
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (21 parents, 7 offsprings)
    Equity (Company account)
    318,759,791 GBP2024-08-31
    Officer
    2021-03-23 ~ 2023-09-06
    IIF 23 - Director → ME
  • 26
    SBS PORTAL LTD
    13452855
    68 Manchester Road, Blackpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,792 GBP2024-06-30
    Officer
    2021-06-11 ~ 2023-12-08
    IIF 20 - Director → ME
    Person with significant control
    2021-06-11 ~ 2021-09-08
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 27
    SBS TECHNOLOGY LIMITED
    14283665
    68 Manchester Road, Blackpool, England
    Dissolved Corporate (5 parents)
    Officer
    2022-10-07 ~ 2023-11-17
    IIF 22 - Director → ME
  • 28
    SCREENCO GROUP LIMITED
    - now 01892004
    FINEPLANE LIMITED
    - 1996-05-02 01892004
    Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    ~ 1999-04-13
    IIF 33 - Director → ME
  • 29
    SCREENCO LIMITED
    - now 01978731
    AVESCO EXPORT LIMITED
    - 1990-09-18 01978731
    HEARTMATTER LIMITED
    - 1986-02-04 01978731
    Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex
    Dissolved Corporate (16 parents)
    Officer
    ~ 1999-04-13
    IIF 27 - Director → ME
  • 30
    WELSH INDUSTRIAL INVESTMENT TRUST PLC
    00805968
    Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 11 - Director → ME
  • 31
    ZYZYGY PLC - now
    CHANNEL HEALTH PLC
    - 2002-05-27 04045179
    CHANNEL HEALTH (HOLDINGS) PLC - 2000-07-31
    50 Broadway, London, England
    Dissolved Corporate (17 parents)
    Officer
    2000-08-04 ~ 2002-04-15
    IIF 2 - 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.