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, Charles Hulme Hollins

    Related profiles found in government register
  • Murray, Charles Hulme Hollins
    British chartered surveyor born in June 1962

    Resident in United Kingdom

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

      IIF 1
  • Murray, Charles Hulme Hollins
    British chartered surveyoy born in June 1962

    Resident in United Kingdom

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

      IIF 2
  • Murray, Charles Hulme Hollins
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 22 Grafton, Street, Altrincham, Cheshire, WA14 1DU

      IIF 3 IIF 4 IIF 5
    • 22, Ennerdale Drive, Sale, M33 5NE, England

      IIF 6
  • Murray, Charles Hulme Hollins
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 7
    • 22 Ennerdale Drive, Sale, Cheshire, M33 5NE

      IIF 8
  • Murray, Charles Hulme Hollins
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Charles Hulme Hollins
    British surveyor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Ennerdale Drive, Sale, Cheshire, M33 5NE

      IIF 20
  • Mr Charles Hulme Hollins Murray
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 22 Grafton, Street, Altrincham, Cheshire, WA14 1DU

      IIF 21 IIF 22 IIF 23
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 26
    • 22, Ennerdale Drive, Sale, M33 5NE, England

      IIF 27
  • Murray, Charles Hulme Hollins
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    90 GBP2023-08-31
    Officer
    2010-02-24 ~ now
    IIF 18 - director → ME
  • 2
    REGIONAL PROPERTY SURVEYORS LIMITED - 2019-09-16
    22 Ennerdale Drive, Sale, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,030 GBP2024-03-31
    Officer
    2011-11-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CIGAN SETTLEMENT LIMITED - 2019-07-22
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15,344 GBP2024-01-31
    Officer
    2018-01-18 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 26 - Has significant influence or controlOE
  • 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
    2010-02-24 ~ now
    IIF 14 - director → ME
  • 5
    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
    2010-02-24 ~ now
    IIF 9 - director → ME
  • 6
    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
    2010-02-24 ~ now
    IIF 16 - director → ME
  • 7
    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
    2009-10-13 ~ now
    IIF 1 - director → ME
  • 8
    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
    2010-02-24 ~ now
    IIF 11 - director → ME
  • 9
    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
    2010-02-24 ~ now
    IIF 12 - director → ME
  • 10
    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
    2010-02-24 ~ now
    IIF 13 - director → ME
  • 11
    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
    2010-02-24 ~ now
    IIF 10 - director → ME
  • 12
    C/o Regional Property Solutions Ltd Grosvenor House, 22 Grafton Street, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 19 - director → ME
  • 13
    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
    2010-02-24 ~ now
    IIF 15 - director → ME
  • 14
    St John's House, Barrington Road, Altrincham, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    2,041,932 GBP2023-08-31
    Officer
    2010-02-24 ~ now
    IIF 17 - director → ME
  • 15
    REGIONAL PROPERTY SURVEYORS AND VALUERS LIMITED - 2014-01-09
    Grosvenor House, 22 Grafton, Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    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 2 - director → ME
Ceased 7
  • 1
    REGIONAL PROPERTY SURVEYORS LIMITED - 2019-09-16
    22 Ennerdale Drive, Sale, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,030 GBP2024-03-31
    Officer
    2000-11-17 ~ 2011-11-01
    IIF 31 - secretary → ME
  • 2
    REGIONAL PROPERTY AGENTS LIMITED - 2010-02-25
    Grosvenor House, 22 Grafton, Street, Altrincham, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2000-11-17 ~ 2020-12-01
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-11-01 ~ 2020-04-27
    IIF 4 - director → ME
    2000-11-17 ~ 2011-11-01
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Grosvenor House, 22 Grafton, Street, Altrincham, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-11-01 ~ 2020-04-27
    IIF 3 - director → ME
    2000-11-20 ~ 2011-11-01
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PROFESSIONAL CONSULTANTS LIMITED - 1999-02-16
    Grosvenor House, 22 Grafton, Street, Altrincham, Cheshire
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,892 GBP2024-03-31
    Officer
    1999-02-15 ~ 2020-08-28
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-21
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    REGIONAL PROPERTY SURVEYORS AND VALUERS LIMITED - 2014-01-09
    Grosvenor House, 22 Grafton, Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2000-11-17 ~ 2011-11-01
    IIF 30 - secretary → ME
  • 7
    ASSOCIATION FOR PEOPLE WITH LOWER LIMB ABNORMALITIES - 2005-06-21
    ASSOCIATION FOR PERSONS WITH LOWER LIMB ABNORMALITIES - 2002-03-15
    The White House Wilderspool Business Park, Greenalls Avenue, Warrington, England
    Corporate (4 parents)
    Officer
    2002-02-22 ~ 2011-11-24
    IIF 8 - director → ME
© 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.