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, Edward Gordon

    Related profiles found in government register
  • Murray, Edward Gordon
    British chartered surveyor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4j, Marchwood House, Pepper Road, Hazel Grove, Stockport, SK7 5BW, United Kingdom

      IIF 1
    • icon of address The Mews Office, 117 King Street, Knutsford, Cheshire, WA16 6EH

      IIF 2
  • Murray, Edward Gordon
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Woodvale Road, Knutsford, Cheshire, WA16 8QF, England

      IIF 3
    • icon of address 40, Peter Street, Manchester, M2 5GP, England

      IIF 4
    • icon of address 41, South King Street, Manchester, M2 6DE, England

      IIF 5
    • icon of address Colchester House 38-40, Peter Street, Manchester, M2 5GP, England

      IIF 6
  • Murray, Edward Gordon
    British director born in March 1977

    Resident in England

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

      IIF 7
    • icon of address The Mews Office, The Rear Of 117 King Street, Knutsford, Cheshire, WA16 8QF, United Kingdom

      IIF 8
    • icon of address 40, Peter Street, Manchester, M2 5GP, England

      IIF 9
    • icon of address 41 South King Street, Manchester, Greater Manchester, M2 6DE, England

      IIF 10
    • icon of address Hartford Manor, Greenbank Lane, Northwich, CW8 1HW, United Kingdom

      IIF 11
    • icon of address 45-49, Greek Street, Stockport, SK3 8AX

      IIF 12
  • Murray, Edward Gordon
    British non executive director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns House, Barrington Road, Altrincham, Cheshire, WA14 1TJ

      IIF 13
  • Murray, Edward Gordon
    British surveyor born in March 1977

    Resident in England

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

      IIF 14
    • icon of address St John's House, Barrington Road, Altrincham, Cheshire, WA14 1TJ, England

      IIF 15
    • icon of address The Mews Office, 117 King Street, Knutsford, Cheshire, WA16 6EH

      IIF 16
  • Murray, Edward Gordon
    born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, South King Street, Manchester, Greater Manchester, M2 6DE, England

      IIF 17
  • Murray, Edward Gordon
    British chartered surveyor born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mews Office, The Mews Office, Rear Of 117 King Street, Knutsford, Cheshire, WA16 6EH, United Kingdom

      IIF 18
  • Murray, Edward Gordon
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Peter Street, Manchester, M2 5GP, England

      IIF 19
    • icon of address Colchester House 38-40, Peter Street, Manchester, M2 5GP, England

      IIF 20
  • Mr Edward Gordon Murray
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4j, Marchwood House, Pepper Road, Hazel Grove, Stockport, SK7 5BW, United Kingdom

      IIF 21
    • icon of address 13 Woodvale Road, Knutsford, Cheshire, WA16 8QF, England

      IIF 22
    • icon of address The Mews Office, 117 King Street, Knutsford, Cheshire, WA16 6EH

      IIF 23
    • icon of address 41, South King Street, Manchester, Greater Manchester, M2 6DE

      IIF 24
    • icon of address 41, South King Street, Manchester, M2 6DE, England

      IIF 25
    • icon of address Colchester House 38-40, Peter Street, Manchester, M2 5GP, England

      IIF 26
    • icon of address 1 Thomas Buildings, New Street, Pwllheli, LL53 5HH, Wales

      IIF 27
    • icon of address 45-49, Greek Street, Stockport, SK3 8AX

      IIF 28
  • Murray, Edward Gordon

    Registered addresses and corresponding companies
    • icon of address Unit 4j, Marchwood House, Pepper Road, Hazel Grove, Stockport, SK7 5BW, United Kingdom

      IIF 29
  • Mr Edward Gordon Murray
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colchester House 38-40, Peter Street, Manchester, M2 5GP, England

      IIF 30
  • Edward Gordon Murrey
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartford Manor, Greenbank Lane, Northwich, CW8 1HW, United Kingdom

      IIF 31
  • Murray, Edward

    Registered addresses and corresponding companies
    • icon of address The Mews Office, 117 King Street, Knutsford, Cheshire, WA16 6EH

      IIF 32
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Colchester House 38-40 Peter Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address Colchester House 38-40 Peter Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 6 - Director → ME
  • 3
    CRYSTAL PROPERTY AND LAND HOLDINGS LIMITED - 2019-07-25
    BRIDGEWATER INVESTMENTS (UK) LIMITED - 2010-09-01
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (6 parents, 17 offsprings)
    Profit/Loss (Company account)
    4,352,140 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address The Mews Office, 117 King Street, Knutsford, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,540 GBP2025-03-31
    Officer
    icon of calendar 2009-11-10 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address The Mews Office, 117 King Street, Knutsford, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,759,349 GBP2025-03-31
    Officer
    icon of calendar 2006-01-23 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 1 Thomas Buildings, New Street, Pwllheli, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    256,553 GBP2024-07-31
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 27 - Has significant influence or controlOE
  • 7
    THE HOLLINS MURRAY GROUP LIMITED - 2013-02-11
    REALTAPE LIMITED - 1990-04-27
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    1,163,539 GBP2024-08-31
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 14 - Director → ME
  • 8
    NORTHERN REALTY COMPANY LIMITED - 1999-02-16
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    24,532,736 GBP2024-08-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 7 - Director → ME
  • 9
    HMG (UK) LIMITED - 2013-07-12
    MARPLACE (NUMBER 735) LIMITED - 2008-07-14
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    11,554 GBP2024-08-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 13 - Director → ME
  • 10
    HURSTWOOD GROUP 2 LIMITED - 2008-12-03
    BRIDGEWATER GROUP LIMITED - 2007-03-06
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    453,693 GBP2023-12-31
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address The Mews Office, 117 King Street, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    21,941 GBP2024-09-30
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2002-10-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 41 South King Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 13
    icon of address 41 South King Street, Manchester, Greater Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    322,719 GBP2024-08-31
    Officer
    icon of calendar 2013-08-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 41 South King Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 41 South King Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,485 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 4j Marchwood House, Pepper Road, Hazel Grove, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2016-02-04 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    933,431 GBP2023-12-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address 45-49 Greek Street, Stockport
    Active Corporate (2 parents)
    Equity (Company account)
    -53,638 GBP2023-09-30
    Officer
    icon of calendar 2012-09-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    HMG HOLDCO LIMITED - 2013-02-11
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 15 - Director → ME
Ceased 2
  • 1
    icon of address Colchester House 38-40 Peter Street, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-08-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -460,684 GBP2023-12-31
    Officer
    icon of calendar 2016-07-15 ~ 2018-09-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2018-09-21
    IIF 31 - Has significant influence or control OE

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.