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 Obodynski, Richard Alan

    Related profiles found in government register
  • 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
  • Murray Obodynski, Richard Alan
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, Onslow House, Onslow Street, Guildford, GU1 4TL, United Kingdom

      IIF 17
  • Murray Obodynski, Richard Alan
    British director born in February 1950

    Resident in England

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

      IIF 18
    • icon of address 3, Spital Yard, Spital Square, London, E1 6AQ, England

      IIF 19
    • icon of address 66-70, Coombe Road, New Malden, KT3 4QW, United Kingdom

      IIF 20
    • icon of address 66-70, Coombe Road, New Malden, Surrey, KT3 4QW, United Kingdom

      IIF 21 IIF 22
  • Murray-obodynski, Richard Alan
    British businessman born in February 1950

    Resident in England

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

      IIF 23
  • Murray-obodynski, Richard Alan
    British company director born in February 1950

    Resident in England

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

      IIF 24 IIF 25
    • icon of address Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex, RH10 9NH

      IIF 26
  • Murray-obodynski, Richard Alan
    British director born in February 1950

    Resident in England

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

      IIF 27
    • icon of address 68, Manchester Road, Blackpool, FY3 8DP, England

      IIF 28 IIF 29
    • icon of address 68, Manchester Road, Na, Blackpool, FY3 8DP, England

      IIF 30
    • icon of address 46, Office 3.11, 3rd Floor, 46 New Broad Street, London, EC2M 1JH, England

      IIF 31
  • Murray, Richard Alan
    British company director born in February 1950

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

      IIF 32 IIF 33
  • Murray, Richard Alan
    British director born in February 1950

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

      IIF 34 IIF 35
  • Mr Richard Murray
    British born in February 1950

    Resident in United Kingdom

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

      IIF 36
  • Mr Richard Alan Murray-obodynski
    British born in February 1950

    Resident in England

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

      IIF 37
    • icon of address C/o Evelyn Partners Llp, Onslow House, Onslow Street, Guildford, GU1 4TL, United Kingdom

      IIF 38
    • icon of address C/o Smith & Williamson Llp, Onslow House, Onslow Street, Guildford, Surrey, GU1 4TL, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Evelyn Partners Llp Onslow House, Onslow Street, Guildford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    279,475 GBP2019-04-30
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BBH INVESTMENTS LIMITED - 2004-02-18
    BOWEN BROADCAST HIRE LIMITED - 1999-10-07
    LIGHTSAVER LIMITED - 1987-03-23
    icon of address Unit E2, Sussex Manor Business, Park, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -715,303 GBP2024-06-29
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 27 - Director → ME
  • 4
    LOMBARD CAPITAL PLC - 2022-08-05
    AGNEASH SOFT COMMODITIES PLC - 2012-08-29
    HIGH ROAD CAPITAL PLC - 2011-06-07
    icon of address 15 Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,688,961 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
Ceased 27
  • 1
    FASTSCEPTRE LIMITED - 1984-04-17
    icon of address Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-04-13
    IIF 6 - Director → ME
  • 2
    AVESCO PLC - 2016-12-23
    NEW AVESCO PLC - 2004-02-18
    APPLE197 PLC - 2003-12-23
    icon of address Unit E2, Sussex Manor Business Park, Gatwick Road, Crawley
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-22 ~ 2007-05-17
    IIF 15 - Director → ME
  • 3
    INTERACTIVE LASER SYSTEMS LIMITED - 1997-08-08
    CAMERON TECHNOLOGY LIMITED - 1988-01-29
    TYROLESE (44) LIMITED - 1986-03-14
    icon of address Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-04-13
    IIF 13 - Director → ME
  • 4
    AVESCO GROUP PLC - 2007-05-17
    icon of address Units 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-04-13
    IIF 5 - Director → ME
  • 5
    icon of address The Valley, Floyd Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -448,000 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-07-26 ~ 2020-12-07
    IIF 20 - Director → ME
  • 6
    CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD. - 2000-06-09
    FORTWARM LIMITED - 1984-04-25
    icon of address The Valley, Floyd Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2020-01-23
    IIF 22 - Director → ME
  • 7
    icon of address The Valley, Floyd Road, Charlton, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,141,524 GBP2024-06-30
    Officer
    icon of calendar 1992-02-19 ~ 2020-12-07
    IIF 21 - Director → ME
  • 8
    COMPLETE COMMUNICATIONS CORPORATION LIMITED - 2007-01-29
    BINDLINK LIMITED - 1997-01-14
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-11 ~ 2006-12-19
    IIF 16 - Director → ME
  • 9
    AVESCO GROUP LIMITED - 2017-03-16
    AVESCO GROUP PLC - 2016-12-23
    INVESTINMEDIA PLC - 2007-05-17
    AVESCO PLC - 2004-02-18
    DRIVEGABLE LIMITED - 1984-05-30
    icon of address Units 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2017-01-18
    IIF 18 - Director → ME
  • 10
    MERINDEN LIMITED - 1986-08-29
    icon of address Units 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-04-13
    IIF 4 - Director → ME
  • 11
    AVS GRAPHICS LIMITED - 1990-11-21
    INTERACTIVE LASER SYSTEMS LIMITED - 1988-01-29
    icon of address Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-04-13
    IIF 3 - Director → ME
  • 12
    MEDAL PRODUCTIONS LIMITED - 2002-10-22
    SHELFCO (NO 2725) LIMITED - 2002-07-26
    icon of address Units 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2007-05-17
    IIF 34 - Director → ME
    icon of calendar 2013-12-17 ~ 2017-01-18
    IIF 26 - Director → ME
  • 13
    icon of address C/o Smith & Williamson Llp Onslow House, Onslow Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,032 GBP2019-04-30
    Officer
    icon of calendar 2014-04-15 ~ 2020-07-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-26
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    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
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-12 ~ 2000-01-27
    IIF 11 - Director → ME
  • 15
    VIDEOLOGIC LIMITED - 1999-08-31
    VIDEO LOGIC LIMITED - 1989-11-01
    GAVELICAR LIMITED - 1977-12-31
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-07-06
    IIF 33 - Director → ME
  • 16
    INVESTINMEDIA LIMITED - 2004-02-18
    AVESCO HOLDINGS LIMITED - 2003-12-12
    SYNTRON LIMITED - 1997-08-08
    JEEPFERN LIMITED - 1984-08-21
    icon of address Unit E2, Sussex Manor Business, Park, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-31 ~ 2007-05-17
    IIF 35 - Director → ME
    icon of calendar ~ 1999-04-13
    IIF 7 - Director → ME
    icon of calendar 2013-09-03 ~ 2017-01-18
    IIF 25 - Director → ME
  • 17
    BBH INVESTMENTS LIMITED - 2004-02-18
    BOWEN BROADCAST HIRE LIMITED - 1999-10-07
    LIGHTSAVER LIMITED - 1987-03-23
    icon of address Unit E2, Sussex Manor Business, Park, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-31 ~ 2007-05-17
    IIF 14 - Director → ME
    icon of calendar ~ 1999-04-13
    IIF 1 - Director → ME
  • 18
    IMAGINATION RESEARCH LIMITED - 2000-05-16
    VIDEOLOGIC LABORATORIES LIMITED - 1999-09-22
    MOREBASE LIMITED - 1993-09-01
    icon of address Imagination House, Home Park Estate, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-16
    IIF 10 - Director → ME
  • 19
    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
    icon of address Units 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-03-05 ~ 1999-04-13
    IIF 12 - Director → ME
  • 20
    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
    AVESCO SCREENCO LIMITED - 1998-11-02
    AMBISONIC TECHNOLOGY LIMITED - 1993-07-16
    LINTBAFF LIMITED - 1983-06-20
    icon of address Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-04-13
    IIF 8 - Director → ME
  • 21
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-06-28 ~ 2023-11-27
    IIF 29 - Director → ME
  • 22
    SBS GROUP PLC - 2009-04-22
    SBS GROUP (HOLDINGS) LIMITED - 1997-03-24
    SUNLAZER LIMITED - 1996-09-20
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    274,840,541 GBP2023-08-31
    Officer
    icon of calendar 2021-03-23 ~ 2023-09-06
    IIF 31 - Director → ME
  • 23
    icon of address 68 Manchester Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,792 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ 2023-12-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2021-09-08
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 24
    icon of address 68 Manchester Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-07 ~ 2023-11-17
    IIF 30 - Director → ME
  • 25
    FINEPLANE LIMITED - 1996-05-02
    icon of address Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-04-13
    IIF 9 - Director → ME
  • 26
    AVESCO EXPORT LIMITED - 1990-09-18
    HEARTMATTER LIMITED - 1986-02-04
    icon of address Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-04-13
    IIF 2 - Director → ME
  • 27
    CHANNEL HEALTH PLC - 2002-05-27
    CHANNEL HEALTH (HOLDINGS) PLC - 2000-07-31
    icon of address 50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2002-04-15
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.