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

Elder, Andrew Murdoch

    Related profiles found in government register
  • Elder, Andrew Murdoch
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Benjamin Street, London, EC1M 5QL, United Kingdom

      IIF 1 IIF 2
  • Elder, Andrew Murdoch
    British investment manager born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Benjamin Street, London, EC1M 5QL, England

      IIF 3
    • icon of address 1, Benjamin Street, London, EC1M 5QL, United Kingdom

      IIF 4 IIF 5
  • Elder, Andrew Murdoch
    British none born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Benjamin Street, London, EC1M 5QL, England

      IIF 6 IIF 7
  • Elder, Andrew Murdoch
    British partner born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Genesis Building, Library Avenue, Harwell Oxford, Didcot, OX11 0SG, England

      IIF 8
  • Elder, Andrew Murdoch
    British venture capital financier born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John’s Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 9
  • Elder, Andrew Murdoch
    British venture capital investor born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

      IIF 10
    • icon of address 1, Benjamin Street, London, EC1M 5QG, United Kingdom

      IIF 11
    • icon of address 1, Benjamin Street, London, EC1M 5QL

      IIF 12
    • icon of address 1, Benjamin Street, London, EC1M 5QL, England

      IIF 13
    • icon of address 1, Kings Arms Yard, London, EC2R 7AF, England

      IIF 14
    • icon of address 1, Kings Arms Yard, London, EC2R 7AF, United Kingdom

      IIF 15
    • icon of address Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL, England

      IIF 16
    • icon of address Flat 1, 88 Tachbrook Street, London, SW1V 2NB

      IIF 17
  • Elder, Andrew Murdoch
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Benjamin Street, London, EC1M 5QL, England

      IIF 18
  • Elder, Andrew Murdoch
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Benjamin Street, London, EC1M 5QL, United Kingdom

      IIF 19
  • Elder, Andrew Murdoch
    British financier born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 88 Tachbrook Street, London, SW1V 2NB

      IIF 20
  • Elder, Andrew Murdoch
    British none born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Eaton Square, London, SW1W 9AL, United Kingdom

      IIF 21
  • Elder, Andrew Murdoch
    British venture capital born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 88 Tachbrook Street, London, SW1V 2NB

      IIF 22
  • Elder, Andrew Murdoch
    British venture capital investment born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Arms Yard, London, EC2R 7AF, England

      IIF 23
  • Elder, Andrew Murdoch
    British venture capital investor born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Benjamin St, London, EC1M 5QL, United Kingdom

      IIF 24
    • icon of address Flat 1, 88 Tachbrook Street, London, England, SW1V 2NB, England

      IIF 25 IIF 26
    • icon of address Flat 1, 88 Tachbrook Street, London, SW1V 2NB

      IIF 27
  • Elder, Andrew Murdoch
    British venture capitalist born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 88 Tachbrook Street, London, SW1V 2NB

      IIF 28 IIF 29
  • Mr Andrew Murdoch Elder
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Benjamin Street, London, EC1M 5QL, England

      IIF 30
    • icon of address 1, Benjamin Street, London, EC1M 5QL, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1 Benjamin Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 1 Benjamin Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 7 - Director → ME
  • 3
    ALBION VENTURES LLP - 2017-06-12
    icon of address 1 Benjamin Street, London, United Kingdom
    Active Corporate (19 parents, 50 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ now
    IIF 18 - LLP Member → ME
  • 4
    DALGLEN (NO. 1110) LIMITED - 2007-07-12
    icon of address 163 Bath Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -5,307,993 GBP2024-12-31
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 215 Euston Road, London, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 3 - Director → ME
  • 6
    WOMEN'S HEALTH (LONDON WEST ONE) LIMITED - 2018-09-05
    icon of address 61 Harley Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    834,257 GBP2023-12-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 182 Hammersmith Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,082,174 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 61 Harley Street, London, England, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    18,949 GBP2023-12-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 1 Benjamin Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 1 Benjamin Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 2 - Director → ME
Ceased 20
  • 1
    icon of address Flat 1, 88 Tachbrook Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,374 GBP2024-07-31
    Officer
    icon of calendar 2006-07-06 ~ 2010-10-15
    IIF 20 - Director → ME
  • 2
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,686 GBP2024-12-31
    Officer
    icon of calendar 2011-05-11 ~ 2022-09-26
    IIF 9 - Director → ME
  • 3
    C VENTURES LIMITED - 2017-06-12
    CLOSE VENTURES LIMITED - 2009-04-20
    icon of address 1 Benjamin Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    5,000 GBP2024-07-31
    Officer
    icon of calendar 2007-10-17 ~ 2009-01-22
    IIF 22 - Director → ME
  • 4
    icon of address 3 Skylines Village, Limeharbour, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,058,266 GBP2020-12-31
    Officer
    icon of calendar 2006-05-09 ~ 2011-06-10
    IIF 27 - Director → ME
  • 5
    FORTH PHOTONICS LIMITED - 2011-02-28
    FORTH INSTRUMENTS LIMITED - 2002-08-05
    icon of address Octagon Point, 5 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,783,220 USD2023-12-31
    Officer
    icon of calendar 2008-12-23 ~ 2018-07-12
    IIF 16 - Director → ME
  • 6
    icon of address Clario/regus 1st Floor Lock House, Castle Meadow Road, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2016-12-07
    IIF 14 - Director → ME
  • 7
    MM&S (5431) LIMITED - 2009-01-07
    icon of address Octagon Point, 5 Cheapside, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-23 ~ 2018-07-17
    IIF 17 - Director → ME
  • 8
    icon of address 215 Euston Road, London, England
    Active Corporate (18 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-12-19
    IIF 30 - Has significant influence or control OE
  • 9
    MASTERS SPECIALITY PHARMA LIMITED - 2014-05-12
    MASTERS PHARMACEUTICALS LIMITED - 2014-03-28
    MASTERS INTERNATIONAL (UK) LIMITED - 2009-03-23
    MASTERS MARKETING CO. LTD - 1992-03-20
    icon of address 380 Centennial Avenue, Centennial Park, Elstree, Herts
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2017-02-22
    IIF 23 - Director → ME
  • 10
    MM&S (5899) LIMITED - 2015-12-23
    icon of address 1 Fleming Road, Kirkton Campus, Livingston, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2022-10-20
    IIF 25 - Director → ME
  • 11
    POINT 35 MICROSTRUCTURES LIMITED - 2010-09-22
    POINT35 LTD - 2003-05-29
    icon of address 1 Fleming Road, Kirkton Campus, Livingston, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2022-10-20
    IIF 10 - Director → ME
  • 12
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-04 ~ 2022-03-31
    IIF 5 - Director → ME
  • 13
    icon of address 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,543,533 GBP2023-12-31
    Officer
    icon of calendar 2022-07-20 ~ 2024-07-02
    IIF 19 - Director → ME
  • 14
    MM&S (5900) LIMITED - 2015-12-18
    icon of address 1 Fleming Road, Kirkton Campus, Livingston, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2022-10-20
    IIF 26 - Director → ME
  • 15
    icon of address 119 Eaton Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2012-05-15
    IIF 21 - Director → ME
  • 16
    RED-M WIRELESS LIMITED - 2018-08-22
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2012-03-06
    IIF 29 - Director → ME
  • 17
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    33,922 GBP2017-12-31
    Officer
    icon of calendar 2020-07-21 ~ 2023-07-25
    IIF 24 - Director → ME
  • 18
    icon of address 1 Benjamin Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    OXSENSIS LIMITED - 2024-06-28
    icon of address Unit 6, Genesis Building Library Avenue, Harwell Oxford, Didcot, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2010-07-19
    IIF 28 - Director → ME
    icon of calendar 2012-11-29 ~ 2023-02-27
    IIF 8 - Director → ME
  • 20
    icon of address 1 Fleming Road, Livingston, West Lothian, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-10-26 ~ 2022-10-20
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.