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

Booker, Murray

    Related profiles found in government register
  • Booker, Murray
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 76, High Street, Hurstpierpoint, Hassocks, BN6 9RQ, England

      IIF 1
  • Booker, Murray
    British consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 2
    • 4, St Peters Road, Maidenhead, Berkshire, SL6 7QU, England

      IIF 3
    • 4, St Peters Road, Maidenhead, Berkshire, SL6 7QU, United Kingdom

      IIF 4
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

      IIF 5
  • Booker, Murray
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 225 London Road, Burgess Hill, West Sussex, RH15 9QU, United Kingdom

      IIF 6
    • The White Cottage, Langton Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9HA, England

      IIF 7
    • The White Cottage, Langton Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9HA, Uk

      IIF 8
    • The White Cottage, Langton Lane, Hurstpierpoint, West Sussex, BN6 9HA

      IIF 9 IIF 10
  • Booker, Murray
    British finance broker born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, St. Peters Road, Maidenhead, SL6 7QU, England

      IIF 11
  • Booker, Murray
    British financial consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Eversholt Street, Euston, London, NW1 2DN

      IIF 12
  • Booker, Murray
    British none born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, St Peters Rd, Maidenhead, Berks, SL6 7QU, Uk

      IIF 13
    • 4, St Peters Road, Maidenhead, Berkshire, SL6 7QU, Uk

      IIF 14
  • Booker, Murray
    British company director born in September 1953

    Registered addresses and corresponding companies
    • Downsview House, Lewes Road, West Meston, West Sussex, BN6 8RL

      IIF 15 IIF 16
  • Booker, Murray
    British director born in September 1953

    Registered addresses and corresponding companies
    • Downsview House, Lewes Road, West Meston, West Sussex, BN6 8RL

      IIF 17
  • Mr Murray Booker
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • The White Cottage, Langton Lane, Hurstpierpoint, Hassocks, BN6 9HA, England

      IIF 18
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, England

      IIF 19
child relation
Offspring entities and appointments 16
  • 1
    ADVENT DIGITAL IMAGING LIMITED
    03529081
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (8 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 2 - Director → ME
  • 2
    ALISON'S COFFEE SHOPS LIMITED
    - now 09406771
    RESOLVE CAPITAL 12 LIMITED - 2015-02-13
    Opus Restructuring Llp, 1 Eversholt Street, Euston, London
    Dissolved Corporate (6 parents)
    Officer
    2015-07-22 ~ dissolved
    IIF 12 - Director → ME
  • 3
    ASSET MANAGED FINANCE LIMITED
    - now 05366854
    AMROL LIMITED
    - 2010-04-28 05366854 03350714
    2 Station Road West, Oxted, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2005-04-18 ~ dissolved
    IIF 9 - Director → ME
  • 4
    BPFL LIMITED
    06472910
    79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2008-01-18 ~ dissolved
    IIF 10 - Director → ME
  • 5
    CLOSE ASSET FINANCE LIMITED
    - now 02053453 01565491
    CORPORATE FINANCIAL HOLDINGS LIMITED
    - 1987-05-28 02053453
    CORPORATE FINANCIAL TRUST LIMITED
    - 1986-11-20 02053453
    10 Crown Place, London, England
    Active Corporate (44 parents)
    Officer
    ~ 2004-09-10
    IIF 16 - Director → ME
  • 6
    COMMERCIAL FINANCE CREDIT LIMITED
    - now 02049928 04939128
    CLOSE ENGINEERING FINANCE LIMITED
    - 2004-04-01 02049928 04939128
    CLOSE CREDIT MANAGEMENT LIMITED
    - 1996-03-08 02049928
    CORPORATE FINANCE RECRUITMENT LIMITED
    - 1987-06-18 02049928
    10 Crown Place, London, England
    Active Corporate (17 parents)
    Officer
    ~ 2004-09-10
    IIF 17 - Director → ME
  • 7
    DMA PRINT LIMITED
    09009637
    Arundel House, 1 Amberley Court, Whitworth Road, Crawley
    Dissolved Corporate (6 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 5 - Director → ME
  • 8
    FINANCE IN PARTNERSHIP LIMITED
    - now 06636052
    4M CAPITAL LIMITED
    - 2011-12-09 06636052
    SUPPLY CHAIN FINANCE (UK) LIMITED
    - 2009-06-27 06636052
    26 Bramble Gardens, Burgess Hill, England
    Dissolved Corporate (6 parents)
    Officer
    2008-07-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2021-08-13
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    NEW INN EVENTS LIMITED
    08430729
    76 High Street, Hurstpierpoint, Hassocks, England
    Active Corporate (7 parents)
    Officer
    2024-12-18 ~ 2026-01-01
    IIF 1 - Director → ME
  • 10
    PLASTIC ENGINEERING LTD
    - now 09278875
    THAMES PRINT LTD
    - 2016-01-20 09278875
    C/o Quantama Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2014-10-24 ~ 2017-09-12
    IIF 4 - Director → ME
  • 11
    SURREY ASSET FINANCE LIMITED
    02740386
    10 Crown Place, London, England
    Active Corporate (25 parents)
    Officer
    2000-10-24 ~ 2004-09-10
    IIF 15 - Director → ME
  • 12
    TAILWING LIMITED
    07700469
    62 Ambleside Road, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-11 ~ 2013-07-01
    IIF 7 - Director → ME
  • 13
    THAMES EQUIPMENT LIMITED
    09251766
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    2014-10-30 ~ 2017-09-12
    IIF 3 - Director → ME
    IIF 13 - Director → ME
  • 14
    THAMES PACKAGING GROUP LTD
    06560867
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (11 parents)
    Officer
    2013-09-09 ~ 2015-08-22
    IIF 8 - Director → ME
  • 15
    THAMES PET LIMITED
    09251711
    4 St. Peters Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-07 ~ 2015-08-23
    IIF 11 - Director → ME
  • 16
    THAMES PLASTIC BOTTLES LIMITED
    02222532
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (10 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.