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, Bruce Alistair Ian

    Related profiles found in government register
  • Murray, Bruce Alistair Ian
    British chartered accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roc House, Faraday Court, Faraday Road, Crawley, West Sussex, RH10 9PU, United Kingdom

      IIF 1
    • Lon Golff, Morfa Nefyn, Gwynedd, LL53 6DA, United Kingdom

      IIF 2
    • Europa Business Park, 67 Bird Hall Lane, Cheadle Heath, Stockport, SK3 0XA, United Kingdom

      IIF 3
    • Park House, Wilmslow Park South, Wilmslow, SK9 2AY, England

      IIF 4
  • Murray, Bruce Alistair Ian
    British non executive chairman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St John's House, Barrington Road, Altrincham, Cheshire, WA14 1TJ

      IIF 5
  • Murray, Bruce Alistair Ian
    British non executive director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Bruce Alistair Ian
    British chartered accountant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • St John's House, Barrington Road, Altrincham, Cheshire, WA14 1TJ

      IIF 18
    • St John's House, Barrington Road, Altrincham, Cheshire, WA14 1TJ, England

      IIF 19
    • Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 20
    • Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, SK8 6QL, England

      IIF 21 IIF 22
    • Schools Hill, Cheadle, Cheshire, SK8 1JE

      IIF 23 IIF 24
  • Murray, Bruce Alistair Ian
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, SK8 6QL, England

      IIF 25
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 26
    • Anderton House, Fifth Avenue, Trafford Park, Manchester, M17 1TN

      IIF 27
  • Murray, Bruce Alistair Ian
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Bruce Alistair Ian
    British finance director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • St John's House, Barrington Road, Altrincham, Cheshire, WA14 1TJ

      IIF 32
  • Murray, Bruce Alistair Ian
    British none born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Doric Group, Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, United Kingdom

      IIF 33 IIF 34
    • Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 35 IIF 36
    • The Copper Room, The Deva Centre, Trinity Way, Salford, M3 7BG, England

      IIF 37
  • Mr Bruce Alistair Ian Murray
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roc House, Faraday Court, Faraday Road, Crawley, West Sussex, RH10 9PU, United Kingdom

      IIF 38
    • Europa Business Park, 67 Bird Hall Lane, Cheadle Heath, Stockport, SK3 0XA, United Kingdom

      IIF 39
    • Park House, Wilmslow Park South, Wilmslow, SK9 2AY, England

      IIF 40
  • Mr Bruce Alistair Ian Murray
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Doric Group, Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Murray, Bruce Alistair Ian

    Registered addresses and corresponding companies
    • Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 44
    • Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, SK8 6QL, England

      IIF 45
  • Murray, Bruce

    Registered addresses and corresponding companies
    • Oak Green House, Oak Green Business Park, Earl Road, Cheadle Hulme, Cheshire, SK8 6QL, England

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    Park House, Wilmslow Park South, Wilmslow, England
    Corporate (2 parents)
    Equity (Company account)
    28,059 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CLWB GOLFF NEFYN - 2021-04-12
    Lon Golff, Morfa Nefyn, Gwynedd, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,460,456 GBP2023-12-31
    Officer
    2021-03-28 ~ now
    IIF 2 - director → ME
  • 3
    St. Johns House, Barrington Road, Altrincham, England
    Corporate (4 parents)
    Officer
    2023-02-05 ~ now
    IIF 16 - director → ME
  • 4
    MARPLACE (NUMBER 736) LIMITED - 2008-07-30
    St. Johns House, Barrington Road, Altrincham, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    182,839 GBP2023-08-31
    Officer
    2023-02-05 ~ now
    IIF 8 - director → ME
  • 5
    St Johns House, Barrington Road, Altrincham, England
    Corporate (4 parents)
    Equity (Company account)
    -11 GBP2023-08-31
    Officer
    2024-02-26 ~ now
    IIF 14 - director → ME
  • 6
    St. Johns House, Barrington Road, Altrincham, England
    Corporate (4 parents)
    Equity (Company account)
    258,682 GBP2023-08-31
    Officer
    2023-02-05 ~ now
    IIF 15 - director → ME
  • 7
    HMG (SANDYCROFT) LIMITED - 2022-05-27
    St. Johns House, Barrington Road, Altrincham, England
    Corporate (4 parents)
    Equity (Company account)
    1,031,155 GBP2023-08-31
    Officer
    2024-02-26 ~ now
    IIF 17 - director → ME
  • 8
    HMG ASHTON-IN-MAKERFIELD LIMITED - 2009-10-31
    MARPLACE (NUMBER 706) LIMITED - 2007-11-01
    St Johns House, Barrington Road, Altrincham, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    101 GBP2023-08-31
    Officer
    2023-02-05 ~ now
    IIF 12 - director → ME
  • 9
    MANCHESTER ASSETS LIMITED - 1999-02-16
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    272,336 GBP2023-08-31
    Officer
    2023-02-05 ~ now
    IIF 5 - director → ME
  • 10
    THE HOLLINS MURRAY GROUP LIMITED - 2013-02-11
    REALTAPE LIMITED - 1990-04-27
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    1,177,982 GBP2023-08-31
    Officer
    2012-09-01 ~ now
    IIF 18 - director → ME
  • 11
    NORTHERN REALTY COMPANY LIMITED - 1999-02-16
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (7 parents)
    Equity (Company account)
    28,436,301 GBP2023-08-31
    Officer
    2019-07-08 ~ now
    IIF 32 - director → ME
  • 12
    HOLLINS MURRAY LIMITED - 1999-02-16
    HOLLINS MURRAY GROUP LIMITED(THE) - 1990-04-09
    NORTHERN REALTY INVESTMENTS LIMITED - 1978-12-31
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    3,762 GBP2023-08-31
    Officer
    2023-02-05 ~ now
    IIF 11 - director → ME
  • 13
    MARPLACE (NUMBER 693) LIMITED - 2007-01-26
    St Johns House, Barrington Road, Altrincham, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    -5,824 GBP2023-08-31
    Officer
    2023-02-05 ~ now
    IIF 10 - director → ME
  • 14
    GREEN MOUNT ESTATE COMPANY LIMITED(THE) - 1999-02-16
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    5,723,566 GBP2023-08-31
    Officer
    2023-02-05 ~ now
    IIF 9 - director → ME
  • 15
    HMG (UK) LIMITED - 2013-07-12
    MARPLACE (NUMBER 735) LIMITED - 2008-07-14
    St Johns House, Barrington Road, Altrincham, Cheshire
    Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    11,554 GBP2023-08-31
    Officer
    2022-04-21 ~ now
    IIF 7 - director → ME
  • 16
    SLATERSHELFCO 170 LIMITED - 1989-03-09
    St Johns House, Barrington Road, Altrincham, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    2,253,015 GBP2023-08-31
    Officer
    2023-02-05 ~ now
    IIF 6 - director → ME
  • 17
    LADY BARN HOUSE SCHOOL LIMITED - 1995-01-17
    Schools Hill, Cheadle, Cheshire
    Dissolved corporate (11 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 23 - director → ME
  • 18
    Europa Business Park 67 Bird Hall Lane, Cheadle Heath, Stockport, United Kingdom
    Corporate (4 parents)
    Officer
    2023-07-18 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-07-18 ~ now
    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
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    2,041,932 GBP2023-08-31
    Officer
    2023-02-05 ~ now
    IIF 13 - director → ME
  • 20
    Roc House Faraday Court, Faraday Road, Crawley, West Sussex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-09-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    HMG HOLDCO LIMITED - 2013-02-11
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2012-11-22 ~ now
    IIF 19 - director → ME
  • 22
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (5 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 23
    W.H.ANDERTON & SONS,LIMITED - 2004-03-26
    Anderton House, Fifth Avenue, Trafford Park, Manchester
    Dissolved corporate (5 parents)
    Officer
    2008-03-28 ~ dissolved
    IIF 27 - director → ME
Ceased 13
  • 1
    DORIC ANDERTON LIMITED - 2019-08-07
    W.H. ANDERTON & SONS LIMITED - 2005-09-01
    MINMAR (671) LIMITED - 2004-03-26
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,495,187 GBP2024-03-31
    Officer
    2006-02-27 ~ 2019-05-30
    IIF 28 - director → ME
  • 2
    Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, England
    Corporate (8 parents)
    Officer
    2016-07-22 ~ 2022-05-06
    IIF 30 - director → ME
    2016-07-22 ~ 2022-05-06
    IIF 44 - secretary → ME
  • 3
    CRIMPED PAPER LIMITED - 2012-01-17
    AGHOCO 1043 LIMITED - 2011-01-11
    Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,231,546 GBP2018-03-31
    Officer
    2011-01-06 ~ 2022-05-06
    IIF 22 - director → ME
  • 4
    Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, England
    Corporate (2 parents)
    Equity (Company account)
    81,665 GBP2018-03-31
    Officer
    2016-01-11 ~ 2022-05-06
    IIF 21 - director → ME
    2016-01-11 ~ 2022-05-06
    IIF 45 - secretary → ME
  • 5
    FOOD PACKAGING AND CAKEBOARDS LIMITED - 2012-01-17
    INHOCO 3526 LIMITED - 2009-10-07
    Jubilee Industrial Estate, Jubilee Industrial Estate, Ashington, Northumberland, England
    Corporate (8 parents, 1 offspring)
    Officer
    2009-10-02 ~ 2022-05-06
    IIF 20 - director → ME
  • 6
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Corporate (6 parents, 1 offspring)
    Officer
    2019-05-30 ~ 2022-05-06
    IIF 26 - director → ME
  • 7
    CAKE AND BISCUIT LIMITED - 2016-09-01
    CAKE AND BISCUIT NEWCO LIMITED - 2014-06-10
    C/o Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,053,891 GBP2018-03-31
    Officer
    2014-03-07 ~ 2022-05-06
    IIF 31 - director → ME
    2014-03-07 ~ 2022-05-06
    IIF 48 - secretary → ME
  • 8
    DORIC BAKING GROUP LIMITED - 2018-10-26
    Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2018-06-06 ~ 2022-05-06
    IIF 37 - director → ME
    Person with significant control
    2018-06-06 ~ 2019-05-30
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FOOD INNOVATIONS NEWCO HOLDINGS LIMITED - 2014-06-26
    C/o Frp Advisory Trading Ltd,4th Floor,abbey House, 32 Booth Street, Manchester
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2014-03-07 ~ 2022-05-06
    IIF 29 - director → ME
    2014-03-07 ~ 2022-05-06
    IIF 46 - secretary → ME
  • 10
    L B H S LIMITED - 1995-01-17
    Schools Hill, Cheadle, Cheshire
    Corporate (8 parents)
    Officer
    2013-01-21 ~ 2021-11-27
    IIF 24 - director → ME
  • 11
    TP 102 LIMITED - 2018-04-04
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-30 ~ 2022-05-06
    IIF 25 - director → ME
    2015-03-04 ~ 2016-03-05
    IIF 36 - director → ME
  • 12
    RDW76 LIMITED - 2021-12-14
    DORIC GROUP LIMITED - 2019-08-07
    MW3 LIMITED - 2016-06-26
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -964,837 GBP2024-03-31
    Officer
    2013-04-02 ~ 2019-05-30
    IIF 35 - director → ME
    2013-04-02 ~ 2019-05-30
    IIF 47 - secretary → ME
  • 13
    The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-06-06 ~ 2019-05-30
    IIF 33 - director → ME
    Person with significant control
    2018-06-06 ~ 2019-05-30
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.