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

Laird, Murray Stuart Malcolm

    Related profiles found in government register
  • Laird, Murray Stuart Malcolm
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 3 IIF 4
    • icon of address Unit 22, Carrioca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 5
    • icon of address 79, Teddington Park, Teddington, TW11 8D3, United Kingdom

      IIF 6
  • Laird, Murray Stuart Malcolm
    British quantity surveyor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 79 Teddington Park, Teddington, TW11 8DE, England

      IIF 8
  • Laird, Murray Stuart Malcolm
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Claremont Road, Teddington, Middlesex, TW11 8DG, England

      IIF 9
    • icon of address 16, Claremont Road, Teddington, TW11 8DG, England

      IIF 10
  • Laird, Murray Stuart Malcolm
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Claremont Road, Teddington, Middlesex, TW11 8DG, England

      IIF 11 IIF 12 IIF 13
    • icon of address 47 Langham Road, Teddington, Middlesex, TW11 9HF

      IIF 14
  • Laird, Murray Stuart Malcolm
    British property developer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Langham Road, Teddington, Middlesex, TW11 9HF, England

      IIF 15
    • icon of address 47 Langham Road, Teddington, Middlesex, TW11 9HF

      IIF 16
  • Laird, Murray Stuart Malcolm
    British quantity surveyor born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Langham Road, Teddington, Middlesex, TW11 9HF, England

      IIF 17
  • Laird, Murray Stuart Malcolm
    British sales born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Carrioca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 18
  • Mr Murray Stuart Malcolm Laird
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 22 IIF 23
    • icon of address Unit 22, Carrioca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 24
    • icon of address 79, Teddington Park, Teddington, TW11 8D3, United Kingdom

      IIF 25
    • icon of address 79 Teddington Park, Teddington, TW11 8DE, England

      IIF 26
  • Mr Murray Stuart Malcolm Laird
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Carrioca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 27
  • Murray Stuart Malcolm Laird
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, The Twickenham Pub Co Ltd, 68 London Road, Twickenham, TW1 3QS, United Kingdom

      IIF 28
  • Laird, Murray Stuart Malcolm

    Registered addresses and corresponding companies
    • icon of address 47 Langham Road, Teddington, Middlesex, TW11 9HF

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 77 Sawley Road, Miles Platting, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    719,608 GBP2020-04-28
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 22 Sawley Road, Miles Platting, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    247,484 GBP2020-05-29
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Hornby Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,138,274 GBP2023-03-28
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    TIDE END LIMITED - 2009-03-27
    icon of address Po Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-11-07 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Unit 22 Sawley Road, Miles Platting, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    NELLOR ROAD LTD - 2021-04-16
    icon of address Unit 22 Carrioca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,803 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 27 - Has significant influence or controlOE
  • 10
    icon of address Unit 22 Sawley Road, Miles Platting, Manchester, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2024-03-29
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Directors, 68 The Twickenham Pub Co Ltd, 68 London Road, Twickenham, United Kingdom
    Voluntary Arrangement Corporate (1 parent)
    Equity (Company account)
    -583,100 GBP2023-03-29
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 28 - Has significant influence or controlOE
  • 12
    55-61 KNELLOR ROAD (MANAGEMENT) LIMITED - 2020-05-14
    icon of address 79 Teddington Park, Teddington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Po Box 1295, 20 Station Road, Gerrard`s Cross
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ now
    IIF 17 - Director → ME
  • 14
    A.K.M. DEVELOPMENTS LIMITED - 2002-03-18
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-06 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    311,427 GBP2023-09-30
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 12 - Director → ME
Ceased 2
  • 1
    icon of address The Bell House, 57 West Street, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    230 GBP2024-12-31
    Officer
    icon of calendar 2003-05-22 ~ 2005-07-27
    IIF 14 - Director → ME
    icon of calendar 2003-05-22 ~ 2005-05-23
    IIF 29 - Secretary → ME
  • 2
    NELLOR ROAD LTD - 2021-04-16
    icon of address Unit 22 Carrioca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,803 GBP2021-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2018-12-03
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.