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, Daniel

    Related profiles found in government register
  • Murray, Daniel

    Registered addresses and corresponding companies
    • icon of address 409-411, Croydon Road, Beckenham, Kent, BR3 3PP, England

      IIF 1
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 2
    • icon of address 66, Old Compton Street, London, W1D 4UH, England

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address Onega House, 112, Main Road, Sidcup, DA14 6NE, England

      IIF 5
    • icon of address 9, Links Road, West Wickham, BR4 0QN, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Murray, Daniel Harrison

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Murray, Daniel Lee
    British retail products born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onega House, 112, Main Road, Sidcup, DA14 6NE, England

      IIF 13
  • Murray, Daniel
    British business owner born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 409-411, Croydon Road, Beckenham, Kent, BR3 3PP, England

      IIF 14
  • Murray, Daniel
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 15
  • Murray, Daniel
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Murray, Daniel
    British entrepreneur born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Links Road, West Wickham, BR4 0QN, United Kingdom

      IIF 17
  • Murray, Daniel
    British md born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Links Road, West Wickham, BR4 0QN, United Kingdom

      IIF 18
  • Murray, Daniel
    British mobile games & apps born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Lee Murray
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Daniel Murray
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 26
  • Murray, Daniel Harrison
    British company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Honeypot Farm, Honeypot Lane, Edenbridge, TN8 6QH, England

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Murray, Daniel Harrison
    British company director/co-founder born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
  • Murray, Daniel Harrison
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Murray, Daniel Harrison
    British marketing professional born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 31
  • Mr Daniel Murray
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mckinsley, Daniel John Murray
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cornwall Road, Dorchester, DT1 1RX, England

      IIF 33
  • Mr Daniel Harrison Murray
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Honeypot Farm, Honeypot Lane, Edenbridge, TN8 6QH, England

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Onega House, 112 Main Road, Sidcup, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,322 GBP2021-09-30
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 13 - Director → ME
    icon of calendar 2015-12-31 ~ now
    IIF 5 - Secretary → ME
  • 2
    MOBULA LIMITED - 2020-10-28
    GRABBLE LIMITED - 2018-04-07
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,545,364 GBP2024-06-30
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 24 Cornwall Road, Dorchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,207 GBP2022-12-31
    Officer
    icon of calendar 2016-12-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BEST FREE QUOTES, INFO APPS & APP FACTS LTD - 2013-04-04
    icon of address 14 Woodmere Way, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -521 GBP2016-05-30
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-05-31 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    icon of address 14 Woodmere Way, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,984 GBP2016-05-30
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-05-25 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 7
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-05-22 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    icon of address 14 Woodmere Way, Beckenham, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,739 GBP2016-05-30
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-06-11 ~ dissolved
    IIF 8 - Secretary → ME
  • 9
    icon of address 14 Woodmere Way, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    17,450 GBP2016-05-30
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-03-27 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 14 Woodmere Way, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,045 GBP2016-05-30
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-03-27 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Stapleton House, 2nd Floor, 110 Clifton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8 GBP2017-06-30
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2016-01-08 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    INFAMOUS MEDIA LIMITED - 2022-11-18
    icon of address 1 Honeypot Farm, Honeypot Lane, Edenbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,306 GBP2023-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-06-13 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    EU MARKETING LTD - 2021-01-19
    icon of address 4385, 12710329: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-09-13 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-03-21 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 1
  • 1
    MOBULA LIMITED - 2020-10-28
    GRABBLE LIMITED - 2018-04-07
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,545,364 GBP2024-06-30
    Officer
    icon of calendar 2013-02-14 ~ 2019-04-05
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.