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

Mr Andrew Murray

    Related profiles found in government register
  • Mr Andrew Murray
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyntonmore, Ridgway, Pyrford, Surrey, GU22 8PN, England

      IIF 1
  • Mr Andrew Murray
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Sentinel Court, Wilkinson Way, Blackburn, Lancashire, BB1 2EH

      IIF 2
  • Murray, Andrew
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyntonmore, Ridgway, Pyrford, Surrey, GU22 8PN, England

      IIF 3
  • Mr Andrew David Murray
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lyntonmore, Ridgway, Pyrford, Woking, GU22 8PN, England

      IIF 4
  • Murray, Andrew David
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lyntonmore, Ridgway, Pyrford, Woking, GU22 8PN, England

      IIF 5
  • Murray, Andrew David
    British . born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Church Mews, Whippingham, East Cowes, Isle Of Wight, PO32 6LW

      IIF 6
  • Murray, Andrew David
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cadogan House, 4 - 6 High Street, Epsom, Surrey, KT19 8AD, United Kingdom

      IIF 7
  • Murray, Andrew David
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Estate Office, Church Mews, Whippingham, East Cowes, Isle Of Wight, PO32 6LW, England

      IIF 8
  • Murray, Andrew David
    British group operations director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Winery, Ackhurst Road, Ackhurst Business Park, Chorley, PR7 1NH

      IIF 9
    • The Sovereign Distillery, Wilson Road, Huyton Business Park Liverpool, Merseyside, L36 6AD

      IIF 10 IIF 11 IIF 12
  • Murray, Andrew David
    British manufacturing director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Cabin, Stonehams Yard, Station Road, Havenstreet, Ryde, Isle Of Wight, PO33 4DT, England

      IIF 13
  • Murray, Andrew David
    British none born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Sovereign Distillery, Wilson Road, Huyton, Liverpool, L36 6AD

      IIF 14
  • Murray, Andrew
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Sentinel Court, Wilkinson Way, Blackburn, Lancashire, BB1 2EH

      IIF 15
    • Unit 3, Sentinel Court, Wilkinson Way, Blackburn, Lancashire, BB1 2EH, United Kingdom

      IIF 16
    • Unit 3 Sentinel Court, Wilkinson Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2EH

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    Unit 3 Sentinel Court, Wilkinson Way, Blackburn, Lancashire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    404,487 GBP2024-07-31
    Officer
    2005-10-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Lyntonmore Ridgway, Pyrford, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,547 GBP2025-02-28
    Officer
    2023-02-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 3 Sentinel Court Wilkinson Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    720,507 GBP2024-07-31
    Officer
    2004-02-10 ~ now
    IIF 17 - Director → ME
  • 4
    TURNER MURRAY SERVICES LIMITED - 2000-02-01
    Unit 3 Sentinel Court Wilkinson Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    609,691 GBP2024-07-31
    Officer
    1999-09-07 ~ now
    IIF 16 - Director → ME
  • 5
    Lyntonmore Ridgway, Pyrford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    WILLOW WATER LIMITED - 2024-06-26
    BAINES 976 LIMITED - 2005-10-24
    2 Spire Road, Rushden, England
    Active Corporate (7 parents)
    Officer
    2015-06-15 ~ 2017-03-08
    IIF 12 - Director → ME
  • 2
    H&A PRESTIGE PACKING COMPANY LIMITED - 2013-10-01
    MACPHERSON, RICHARDS & COMPANY LIMITED - 2003-07-23
    MACPHERSON-HALEWOOD LIMITED - 1990-04-18
    HALEWOOD VINTNERS (SOUTHERN) LIMITED - 1985-08-05
    NOVAGLEBE LIMITED - 1985-01-25
    3 Spire Road, Rushden, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-03-18 ~ 2017-03-08
    IIF 9 - Director → ME
  • 3
    HALEWOOD INTERNATIONAL LIMITED - 2021-05-10
    HALEWOOD INTERNATIONAL PRODUCTION LIMITED - 2002-06-28
    QUOTESTOCK LIMITED - 2000-03-30
    3 Spire Road, Rushden, England
    Active Corporate (6 parents, 21 offsprings)
    Officer
    2016-03-18 ~ 2017-03-08
    IIF 10 - Director → ME
  • 4
    HALEWOOD WINES AND SPIRITS PLC - 2020-09-30
    HALEWOOD INTERNATIONAL HOLDINGS PLC - 2016-11-11
    CONTINENTAL SCENE PLC - 1999-08-11
    3 Spire Road, Rushden, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2015-06-15 ~ 2017-03-08
    IIF 11 - Director → ME
  • 5
    John Rowell Estate Management, The Estate Office Church Mews, Beatrice Avenue, East Cowes, Isle Of Wight, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-13 ~ 2014-08-08
    IIF 7 - Director → ME
  • 6
    Ermc Limited, 128 Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-08 ~ 2021-08-30
    IIF 13 - Director → ME
    2012-04-09 ~ 2014-02-15
    IIF 8 - Director → ME
    2017-07-12 ~ 2018-01-22
    IIF 6 - Director → ME
  • 7
    2 Spire Road, Rushden, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    12,847 GBP2015-09-30
    Officer
    2016-08-19 ~ 2017-03-10
    IIF 14 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.