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 Peter John Murray

    Related profiles found in government register
  • Mr Peter John Murray
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter John Murray
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP

      IIF 23
    • 2 Bakers Yard, Bakers Yard, 163 High Street, Uxbridge, UB8 1GG, England

      IIF 24
  • Murray, Peter John
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Peter John
    British business advisor born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 49
    • 78 York Street, York Street, London, W1H 1DP, England

      IIF 50
  • Mr Peter John Murray
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119 Cheyne Walk, Kettering, Northamptonshire, NN15 7EE, United Kingdom

      IIF 51
    • 119 Cheyne Walk, Kettering, Northants, NN15 7EE, United Kingdom

      IIF 52
  • Mr Peter Murray
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 53
  • Murray, Peter John
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 78 York Street, London, W1H 1DP, England

      IIF 54
  • Murray, Peter John
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51b Tubbs Road, London, NW10 4QX

      IIF 55
  • Murray, Peter John
    British business advisor born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51b, Tubbs Road, London, NW10 4QX, United Kingdom

      IIF 56
    • 64b, Church Road, London, NW10 9QD, England

      IIF 57
    • 78, York Street, London, W1H 1DP, England

      IIF 58
  • Murray, Peter John
    British business affairs born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51b Tubbs Road, London, NW10 4QX

      IIF 59
  • Murray, Peter John
    British business manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51b, Tubbs, Harlesden, London, NW10 4QX, England

      IIF 60
  • Murray, Peter John
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51b Tubbs Road, London, NW10 4QX

      IIF 61
  • Murray, Peter John
    British insolvency born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, York Street, 78 York Street, London, W1H 1DP, England

      IIF 62
  • Murray, Peter John
    British

    Registered addresses and corresponding companies
    • 51b Tubbs Road, London, NW10 4QX

      IIF 63
  • Murray, Peter John
    British computer consultant

    Registered addresses and corresponding companies
    • 119 Cheyne Walk, Kettering, Northamptonshire, NN15 7EE

      IIF 64
  • Murray, Peter John
    British 3d printing born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Cheyne Walk, Kettering, Northants, NN15 7EE, United Kingdom

      IIF 65
  • Murray, Peter John
    British computer consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119 Cheyne Walk, Kettering, Northamptonshire, NN15 7EE

      IIF 66
  • Murray, Peter
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 67
  • Murray, Peter
    English company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, Wallasey Village, Wallasey, Wirral, Merseyside, CH45 3HB, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 37
  • 1
    3PAY (2ND) LTD
    - now 13887072
    3PAY (JOHN GREEN) LTD
    - 2022-12-09 13887072
    37 Elverton Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-02-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    3PAY (FUNDERS) LTD
    - now 15019126
    3PAY (MARK LEE) LTD
    - 2025-07-09 15019126
    78 York Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    3PAY GLOBAL LTD
    - now 08615606
    3PAY GROUP LTD
    - 2025-05-16 08615606
    123 PAY LTD
    - 2022-01-21 08615606
    CREDIT CONTROL ONLINE LIMITED
    - 2017-10-03 08615606
    CHINEKA LIMITED
    - 2014-03-05 08615606
    78 York Street, London
    Active Corporate (3 parents)
    Officer
    2013-07-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    3PAY GROUP LTD
    - now 15660178
    3PAY GLOBAL LTD
    - 2025-05-16 15660178
    78 York Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    3PAY LTD
    - now 12464467
    WHICH IP LIMITED
    - 2023-02-09 12464467
    IP LISTINGS LIMITED
    - 2020-09-03 12464467
    GET LEGAL ASSISTANCE LIMITED
    - 2020-08-12 12464467
    GET LEGAL ASSISTANT LIMITED
    - 2020-03-03 12464467
    78 York Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-02-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    3PAY SERVICES LTD
    - now 12704986
    PJM ADVISORY LTD
    - 2025-08-01 12704986
    PJM MEDIA LIMITED
    - 2025-05-28 12704986
    78 York Street York Street, London, England
    Active Corporate (1 parent)
    Officer
    2020-06-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    BAYBELL LIMITED
    - now 06115565
    NAUGHTYBOY RECORDINGS LIMITED
    - 2012-09-12 06115565
    Third Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (5 parents)
    Officer
    2012-07-23 ~ 2012-10-01
    IIF 57 - Director → ME
  • 8
    BIZWIZE LIMITED
    07473190
    51b Tubbs Road, Harlesden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-17 ~ dissolved
    IIF 60 - Director → ME
  • 9
    DIGITAL CONTENT SOURCE LTD
    - now 07975053
    DIGITIAL CONTENT SOURCE LTD
    - 2012-10-03 07975053
    145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-09-24 ~ 2014-05-29
    IIF 56 - Director → ME
  • 10
    EASI3D LIMITED
    - now 05653562
    PPTECH LIMITED
    - 2016-07-08 05653562
    Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Officer
    2005-12-14 ~ dissolved
    IIF 66 - Director → ME
    2009-05-12 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 11
    FIRE MEDIA (UK) LIMITED
    05134907
    105 Holloway Road, London
    Dissolved Corporate (6 parents)
    Officer
    2005-07-25 ~ 2007-04-30
    IIF 59 - Director → ME
    2005-04-22 ~ 2009-07-29
    IIF 63 - Secretary → ME
  • 12
    INSOLVENCY & LAW LIMITED
    06841774
    78 York Street, London
    Active Corporate (4 parents)
    Officer
    2009-03-10 ~ 2024-04-02
    IIF 41 - Director → ME
    Person with significant control
    2020-06-30 ~ 2023-10-13
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    INSOLVTECH LTD
    - now 12352058
    YIELDVESTOR LIMITED
    - 2023-02-01 12352058
    37 Cobbold Court Elverton Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 14
    INTELICRED LTD
    - now 12049516
    12 AVON PLACE INVESTMENTS LTD
    - 2021-05-25 12049516
    37 Cobbold Court Elverton Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-06-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    JESTINA MEDIA LIMITED
    - now 06948301
    JESTINA LTD - 2018-11-29
    SHAMA RESOURCES LIMITED - 2018-01-31
    SHAMA RESORTS LIMITED
    - 2014-03-05 06948301
    78 York Street, London, England
    Active Corporate (2 parents)
    Officer
    2009-06-30 ~ 2012-06-01
    IIF 55 - Director → ME
    2020-07-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 15 - Has significant influence or control OE
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 16
    MONEY CLAIM DIRECT LIMITED
    - now 08133043
    NAUGHTYBOY RECORDS LIMITED
    - 2012-07-09 08133043
    37 Cobbold Court Elverton Street, London, England
    Active Corporate (2 parents)
    Officer
    2012-07-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 17
    MONEY MATTERS LIMITED
    08135687
    37 Cobbold Court Elverton Street, London, England
    Active Corporate (2 parents)
    Officer
    2012-07-09 ~ 2012-08-31
    IIF 58 - Director → ME
    2020-07-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 18
    MURBECK LAW LLP
    OC396794
    78 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 19
    NAUGHTYBOY RECORDS LIMITED
    - now 05955934
    MONEY CLAIM DIRECT LIMITED
    - 2012-07-09 05955934
    IVO PROJECTS LIMITED
    - 2011-02-16 05955934
    ACPA JOBS LIMITED
    - 2010-03-10 05955934
    78 York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2006-10-04 ~ 2012-07-31
    IIF 61 - Director → ME
  • 20
    NEXT LEVEL HOMECARE SERVICES LTD
    10698420
    2 Bakers Yard Bakers Yard, 163 High Street, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    2018-04-12 ~ 2020-12-31
    IIF 48 - Director → ME
    Person with significant control
    2018-04-18 ~ 2020-12-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 21
    ORGANIQ HEALTH LTD
    15663571
    37 Elverton Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 22
    PETER JOHN MURRAY TRUST LIMITED
    07111702
    78 York Street York Street, London, England
    Active Corporate (4 parents)
    Officer
    2009-12-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-12-23 ~ now
    IIF 22 - Right to appoint or remove directors OE
  • 23
    PJM ADVISORY LTD
    - now 15072356
    3PAY SERVICES LTD
    - 2025-08-01 15072356
    78 York Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-08-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 24
    PJM AFRICA LTD
    - now 15844353
    AFRICA EXPO PROPERTY & LIFESTYLE LTD
    - 2025-05-20 15844353
    AFRICA PROPERTY & LIFESTYLE EXPO LTD
    - 2024-08-06 15844353
    78 York Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-07-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    PJM FILMS LIMITED
    - now 12705222
    PJM FILMS LIMITED
    - 2025-09-11 12705222
    37 Cobbold Court Elverton Street, London, England
    Active Corporate (1 parent)
    Officer
    2020-06-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 26
    PJM GENZ LTD
    - now 12706096
    PJM AFRICA GENZ LTD
    - 2025-07-29 12706096
    SELF MADE FILMS LIMITED
    - 2025-07-25 12706096
    37 Cobbold Court Elverton Street, London, England
    Active Corporate (1 parent)
    Officer
    2020-06-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 27
    PJM SANKO LTD
    - now 13887110
    3PAY (3RD) LTD
    - 2025-08-05 13887110
    3PAY (MERIDIAN 3) LTD
    - 2022-12-09 13887110
    78 York Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-02-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 28
    POLISHED AND POISED ACADEMY LTD
    14988259
    78 York Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 29
    POLISHED AND POISED LTD
    - now 12464182
    PT SPACE LIMITED
    - 2022-06-20 12464182
    CREDSEARCH LIMITED
    - 2021-11-04 12464182
    INFINITY KICKZ LIMITED
    - 2021-05-21 12464182
    78 York Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-02-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    ROBOFABB LIMITED
    - now 09363559
    PPTECH LIMITED
    - 2016-07-14 09363559
    EASI3D LTD
    - 2016-07-08 09363559
    119 Cheyne Walk, Kettering, Northants
    Dissolved Corporate (1 parent)
    Officer
    2014-12-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 31
    SELF MADE PJM LTD
    11847281
    37 Cobbold Court Elverton Street, London, England
    Active Corporate (1 parent)
    Officer
    2019-02-26 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 32
    SONG MA CO. LTD
    09851533
    260 Wallasey Village, Wallasey, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-02 ~ dissolved
    IIF 68 - Director → ME
  • 33
    TABERNACLE OF PRAISE OUTREACH LIMITED
    - now 05096704
    TABERNACLE MINISTRIES LIMITED - 2010-02-22
    6 Balfour Avenue, Balfour Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    2012-01-02 ~ 2013-10-31
    IIF 62 - Director → ME
  • 34
    UK COMPANY REVIEW LTD
    - now 12086736
    UK INVESTMENT REVIEW LTD
    - 2023-07-12 12086736
    UK INVESTMENT SCAM LTD
    - 2023-05-18 12086736
    3PAY LTD
    - 2023-01-05 12086736
    3 PAY LTD
    - 2022-01-24 12086736
    ANUBIA LIMITED
    - 2022-01-21 12086736
    37 Cobbold Court Elverton Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-03-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 35
    YIELDAVANTE LTD - now
    YIELDAVANTE HOLDINGS LTD
    - 2021-12-21 10047480
    QUANTLYTICS LIMITED - 2019-09-30
    20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Officer
    2019-11-26 ~ 2020-06-30
    IIF 50 - Director → ME
  • 36
    YIELDZILLA LIMITED
    10026518
    78 York Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-26 ~ dissolved
    IIF 49 - Director → ME
  • 37
    YIELDZILLA LIMITED
    12376348
    37 Cobbold Court Elverton Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-12-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE

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.