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, David Eugene

    Related profiles found in government register
  • Murray, David Eugene
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wg01 Vox Studios, 1-45 Durham Street, London, SE11 5JH, England

      IIF 1
    • icon of address Wg01 Vox Studios, 1-45 Durham Street, Vauxhall, London, SE11 5JH, England

      IIF 2 IIF 3 IIF 4
  • Murray, David Eugene
    British finance director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Thames Street, Walton-on-thames, KT12 2PS, England

      IIF 6
  • Murray, David Eugene
    British accountant born in September 1961

    Registered addresses and corresponding companies
    • icon of address 15 Boleyn Gardens, West Wickham, Kent, BR4 9NG

      IIF 7
  • Murray, David Eugene
    British director born in September 1961

    Registered addresses and corresponding companies
    • icon of address Surety House, 150 Hampton Road West, Feltham, Middlesex, TW13 6BE, England

      IIF 8 IIF 9
  • Murray, David Eugene
    British finance director born in September 1961

    Registered addresses and corresponding companies
  • Murray, David Eugene
    British group finance director born in September 1961

    Registered addresses and corresponding companies
    • icon of address 15 Boleyn Gardens, West Wickham, Kent, BR4 9NG

      IIF 15
  • Murray, David Eugene
    British

    Registered addresses and corresponding companies
  • Murray, David Eugene
    British accountant

    Registered addresses and corresponding companies
    • icon of address 15 Boleyn Gardens, West Wickham, Kent, BR4 9NG

      IIF 20
  • Murray, David Eugene
    British finance director

    Registered addresses and corresponding companies
    • icon of address 15 Boleyn Gardens, West Wickham, Kent, BR4 9NG

      IIF 21
  • Murray, David Eugene
    British group finance director

    Registered addresses and corresponding companies
    • icon of address 15 Boleyn Gardens, West Wickham, Kent, BR4 9NG

      IIF 22
  • Mr David Eugene Murray
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Thames Street, Walton-on-thames, KT12 2PS, England

      IIF 23
  • Murray, David Eugene

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    DURHAM CONTRACT NUMBER 1 LIMITED - 2013-11-26
    icon of address Wg01 Vox Studios, 1-45 Durham Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Wg01 Vox Studios 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,780,927 GBP2024-05-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 4 - Director → ME
  • 3
    CONNECTION CAPITAL LEGAL INVESTMENTS LIMITED - 2016-11-10
    icon of address Wg01 Vox Studios 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -5,002 GBP2024-05-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Wg01 Vox Studios 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,761,777 GBP2024-05-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 2 - Director → ME
  • 5
    DIVALL CONTRACT SERVICES LIMITED - 2002-06-19
    icon of address 152-154 Coles Green Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,342,164 GBP2024-03-31
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 28 Thames Street, Walton-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-05-25 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    GDF SUEZ ENERGY SERVICES LIMITED - 2016-02-29
    SUEZ ENERGY SERVICES LIMITED - 2008-12-05
    SOUTH HUMBERSIDE ENGINEERING AND FABRICATION SERVICES LIMITED - 2005-12-01
    ENGIE UK HOLDING (SERVICES) LIMITED - 2022-04-04
    PROMOTEPRINT LIMITED - 1996-05-17
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-27 ~ 2001-08-01
    IIF 12 - Director → ME
  • 2
    INHOCO 470 LIMITED - 1996-03-11
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2001-11-01
    IIF 16 - Secretary → ME
  • 3
    SERVOTOMIC HOLDING PUBLIC LIMITED COMPANY - 1991-01-11
    GROUP FABRICOM PLC - 2014-05-20
    FABRICOM PLC - 1992-03-27
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-10-10 ~ 2002-07-31
    IIF 14 - Director → ME
    icon of calendar 2000-03-16 ~ 2002-07-31
    IIF 25 - Secretary → ME
  • 4
    MELLING (LWS) LIMITED - 1997-12-31
    INHOCO 385 LIMITED - 1995-02-28
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2001-11-01
    IIF 26 - Secretary → ME
  • 5
    INHOCO 707 LIMITED - 1997-12-30
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2001-11-01
    IIF 19 - Secretary → ME
  • 6
    RELIANCE FACILITIES MANAGEMENT LIMITED - 2013-10-10
    RELIANCE INTEGRATED SERVICES LIMITED - 2008-03-03
    RELIANCE SECURITY SHREDDING LIMITED - 1999-09-23
    SECURITY SHREDDING LIMITED - 1992-01-16
    PRECIS (361) LIMITED - 1985-05-16
    icon of address City Bridge House 57, Southwark Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2010-06-11
    IIF 8 - Director → ME
  • 7
    QUAYSHELFCO 979 LIMITED - 2003-02-07
    icon of address 130-132 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2010-06-11
    IIF 9 - Director → ME
  • 8
    SITA WASTE SERVICES LIMITED - 2015-07-14
    UNITED WASTE SERVICES LIMITED - 2002-02-06
    INTERCEDE 1211 LIMITED - 1997-01-31
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-13 ~ 2001-11-01
    IIF 11 - Director → ME
    icon of calendar 1999-11-26 ~ 2001-10-01
    IIF 24 - Secretary → ME
  • 9
    SITA NORTH LINCOLNSHIRE LIMITED - 2015-07-14
    NORTH LINCOLNSHIRE WASTE SERVICES LIMITED - 2002-01-03
    WAYMATCH LIMITED - 1999-11-11
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-18 ~ 2001-11-01
    IIF 15 - Director → ME
    icon of calendar 1999-10-18 ~ 2001-08-01
    IIF 22 - Secretary → ME
  • 10
    ALLBIN LIMITED - 1985-03-13
    CAIRD AND RAYNER HOLDINGS LIMITED - 1995-04-06
    SITA WASTE LIMITED - 2015-07-14
    UNITED WASTE LIMITED - 2002-01-03
    SCHAT HOLDINGS LIMITED - 1989-11-07
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-03-16 ~ 2001-11-01
    IIF 7 - Director → ME
    icon of calendar 1999-09-14 ~ 2001-08-01
    IIF 27 - Secretary → ME
  • 11
    MIREC LIMITED - 2007-07-10
    ALNERY NO. 1988 LIMITED - 2000-05-31
    icon of address Long Marston, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-22 ~ 2001-12-21
    IIF 17 - Secretary → ME
  • 12
    INGLEBY (1052) LIMITED - 1998-03-27
    SITA (KIRKLEES) LIMITED - 2016-04-13
    KIRKLEES WASTE SERVICES LIMITED - 2002-02-06
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-11-26 ~ 2001-08-01
    IIF 20 - Secretary → ME
  • 13
    DETAILWORTH LIMITED - 1991-11-04
    SITA (LANCASHIRE) LIMITED - 2016-03-24
    LANCASHIRE WASTE SERVICES LIMITED - 2002-02-06
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-19 ~ 2001-07-01
    IIF 18 - Secretary → ME
  • 14
    UNITED WASTE (SOUTH GLOUCESTERSHIRE) LIMITED - 2000-06-08
    UNITED WASTE SERVICES (SOUTH GLOUCESTERSHIRE) LIMITED - 2002-01-03
    SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHRE LTD - 2016-04-12
    SHELFCORP 146 LIMITED - 2000-05-04
    SITA SOUTH GLOUCESTERSHIRE LIMITED - 2016-03-24
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2001-11-01
    IIF 13 - Director → ME
  • 15
    INTERCEDE 1212 LIMITED - 1997-02-21
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2001-10-01
    IIF 21 - Secretary → ME
  • 16
    SITA (NORTHERN IRELAND) LIMITED - 2004-11-12
    UNITED WASTE (NORTHERN IRELAND) LIMITED - 2004-04-15
    icon of address C/o Cleaver Fulton Rankin, Solicitors, 50 Bedford Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2002-05-31
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.