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, Andrew Anthony Paul

    Related profiles found in government register
  • Murray, Andrew Anthony Paul

    Registered addresses and corresponding companies
    • icon of address 5, Race Farm Court, Rectory Lane, Kingston Bagpuize, Oxfordshire, OX13 5DS

      IIF 1
    • icon of address 61 West Street, Oxford, Oxfordshire, OX2 0BH

      IIF 2
    • icon of address 47, Castle Street, Reading, Berkshire, RG1 7SR, United Kingdom

      IIF 3
  • Murray, Andrew Anthony Paul
    Irish

    Registered addresses and corresponding companies
    • icon of address 61 West Street, Oxford, Oxfordshire, OX2 0BH

      IIF 4 IIF 5
  • Murray, Andrew Anthony Paul
    Irish legal counsel

    Registered addresses and corresponding companies
  • Murray, Andrew Anthony Paul
    Irish legal counsel born in July 1967

    Registered addresses and corresponding companies
    • icon of address 61 West Street, Oxford, Oxfordshire, OX2 0BH

      IIF 13
  • Murray, Andrew Anthony Paul
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 64 North Row, London, W1K 7DA

      IIF 14
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH

      IIF 15
  • Murray, Andrew Anthony Paul
    Irish solicitor born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio One, 197 Long Lane, London, SE1 4PD, United Kingdom

      IIF 16
  • Murray, Paul
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Castle Street, Reading, Berkshire, RG1 7SR

      IIF 17
  • Murray, Paul
    Irish legal counsel

    Registered addresses and corresponding companies
    • icon of address 61 West Street, Oxford, Oxfordshire, OX2 0BH

      IIF 18
  • Murray, Andrew Anthony Paul
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Manor Cottages, Kelmscott, Lechlade, GL7 3HJ, England

      IIF 19
    • icon of address M.01, Tomorrow, Blue, Mediacityuk, Salford, M50 2AB, United Kingdom

      IIF 20
  • Murray, Paul
    Irish director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Castle Street, Reading, Berks, RG1 7SR

      IIF 21
  • Murray, Paul
    Irish solicitor born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Race Farm Court, Race Farm Lane, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5AU, Uk

      IIF 22
    • icon of address 5, Race Farm Court, Rectory Lane Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5DS, England

      IIF 23
  • Murray, Andrew Anthony Paul
    British solicitor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address March End, High Street, Longworth, Abingdon, OX13 5DU, England

      IIF 24
    • icon of address 47, Castle Street, Reading, Berkshire, RG1 7SR, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Mr Andrew Murray
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Georges House, 7th Floor, 15 Hanover Square, London, W1S 1HS, England

      IIF 28
  • Mr Andrew Anthony Paul Murray
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M.01, Tomorrow, Blue, Mediacityuk, Salford, M50 2AB, United Kingdom

      IIF 29
  • Mr Andrew Anthony Paul Murray
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dominion Court, 39 Station Road, Solihull, West Midlands, B91 3RT

      IIF 30
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 20 Saxon Road, Winchester, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,999 GBP2024-12-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address M.01 Tomorrow, Blue, Mediacityuk, Salford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Nd Floor, Rosebery House, 4 Farm Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 47 Castle Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 23
  • 1
    PITMANS (UK) LLP - 2010-12-13
    PITMANS LLP - 2019-07-29
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-01 ~ 2018-04-16
    IIF 17 - LLP Designated Member → ME
  • 2
    icon of address 4th Floor 64 North Row, London
    Active Corporate (33 parents)
    Profit/Loss (Company account)
    8,151,253 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-05-01 ~ 2024-07-31
    IIF 14 - LLP Member → ME
  • 3
    MUTANDERIS 529 LIMITED - 2007-01-12
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2007-11-30
    IIF 18 - Secretary → ME
  • 4
    MUTANDERIS 539 LIMITED - 2010-04-09
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -60,157 GBP2024-09-30
    Officer
    icon of calendar 2007-06-22 ~ 2007-11-30
    IIF 6 - Secretary → ME
  • 5
    CATESBY ESTATES (HAUGHTON) LIMITED - 2001-03-30
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,170 GBP2024-09-30
    Officer
    icon of calendar 2007-01-16 ~ 2007-11-30
    IIF 8 - Secretary → ME
  • 6
    CATESBY PROPERTY GROUP LIMITED - 2007-05-23
    ENNERDALE DEVELOPMENTS LIMITED - 2005-02-10
    CATESBY PROPERTY GROUP PLC - 2017-11-14
    icon of address Orchard House, Papple Close, Houlton, Rugby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2007-11-30
    IIF 7 - Secretary → ME
  • 7
    CATESBY PROPERTY FINANCE LIMITED - 2011-06-01
    MUTANDERIS 538 LIMITED - 2007-03-06
    icon of address Orchard House, Papple Close, Houlton, Rugby, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2007-11-30
    IIF 5 - Secretary → ME
  • 8
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ 2007-11-30
    IIF 10 - Secretary → ME
  • 9
    CATESBY ESTATES (RICHMOND) LIMITED - 2007-02-27
    MUTANDERIS 536 LIMITED - 2007-02-20
    icon of address Catesby House 5b Tournament Court, Edgehill Drive, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2007-11-30
    IIF 9 - Secretary → ME
  • 10
    MAGNAROSE LIMITED - 1996-10-15
    CATESBY ESTATES LIMITED - 2017-11-14
    icon of address Orchard House, Papple Close, Houlton, Rugby, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-01-16 ~ 2007-11-30
    IIF 11 - Secretary → ME
  • 11
    CATESBY ESTATES REGENERATION LIMITED - 2007-09-10
    CATESBY REGENERATION LIMITED - 2009-08-25
    icon of address 125 Colmore Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2007-11-30
    IIF 13 - Director → ME
    icon of calendar 2007-08-01 ~ 2007-11-30
    IIF 4 - Secretary → ME
  • 12
    RACE FARM EMERALD LIMITED - 2013-10-01
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    215,740 GBP2024-05-31
    Officer
    icon of calendar 2012-05-11 ~ 2013-11-03
    IIF 25 - Director → ME
  • 13
    icon of address C/o Allres Limited, 54 Guildford Road, Horsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-19 ~ 2009-01-19
    IIF 1 - Secretary → ME
  • 14
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,195 GBP2024-09-30
    Officer
    icon of calendar 2007-01-16 ~ 2007-11-30
    IIF 2 - Secretary → ME
  • 15
    MUTANDERIS 520 LIMITED - 2006-09-01
    icon of address 5 Caxton House, Broad Street, Cambourne, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2006-08-31 ~ 2009-01-01
    IIF 22 - Director → ME
  • 16
    icon of address 4th Floor, The Anchorage, Bridge Street, Reading, England
    Active Corporate (4 parents, 161 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-04-12 ~ 2018-04-17
    IIF 21 - Director → ME
  • 17
    icon of address Long Barn Rectory Lane, Kingston Bagpuize, Abingdon, England
    Active Corporate (9 parents)
    Equity (Company account)
    4,327 GBP2024-03-31
    Officer
    icon of calendar 2010-06-03 ~ 2015-04-01
    IIF 23 - Director → ME
  • 18
    SHOOSMITHS 500 LLP - 2012-05-15
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (177 parents, 11 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2019-04-30
    IIF 15 - LLP Member → ME
  • 19
    icon of address 47 Castle Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ 2011-10-20
    IIF 27 - Director → ME
  • 20
    HAWKESBURY GOLF CLUB LIMITED - 2019-07-29
    icon of address Hayfield House Arleston Way, Shirley, Solihull, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -1,793,715 GBP2024-01-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-02-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-02-23
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 21
    CATESBY ESTATES (RESIDENTIAL) LIMITED - 2023-01-16
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,846,577 GBP2024-09-30
    Officer
    icon of calendar 2007-01-16 ~ 2007-11-30
    IIF 12 - Secretary → ME
  • 22
    icon of address Bentham Farm House, Victoria Road, Southborough, Kent, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    icon of address Studio One, 197 Long Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-05-04 ~ 2023-05-15
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.