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, James

    Related profiles found in government register
  • Murray, James
    British chief executive born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Gardner Road, Formby, Liverpool, L37 8DD

      IIF 1 IIF 2 IIF 3
    • icon of address Pat Minshull House, 7 Chesterfield Road Crosby, Liverpool, Merseyside, L23 9XL

      IIF 4
  • Murray, James
    British consultant born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goddard Hall, 297 Knowsley Road, Bootle, Merseyside, L20 5DF, United Kingdom

      IIF 5
  • Murray, James
    British retired born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Romero House, 55 Westminster Bridge Road, London, SE1 7JB

      IIF 6
  • Murray, James
    British chartered engineer born in February 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7/5, Cargilfield View, Edinburgh, Midlothian, EH4 6SY

      IIF 7
  • Murray, James
    British retired born in February 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Learmouth Court, Edinburgh, EH4 1PD, Great Britain

      IIF 8
  • Murray, James
    British born in February 1941

    Registered addresses and corresponding companies
    • icon of address Craigmill 582 Lanark Road West, Balerno, Midlothian, EH14 7BN

      IIF 9
  • Murray, James
    British chartered engineer born in February 1941

    Registered addresses and corresponding companies
    • icon of address Craigmill 582 Lanark Road West, Balerno, Midlothian, EH14 7BN

      IIF 10
  • Murray, James
    British co director born in February 1941

    Registered addresses and corresponding companies
    • icon of address Craigmill 582 Lanark Road West, Balerno, Midlothian, EH14 7BN

      IIF 11
  • Murray, James
    British company director born in February 1941

    Registered addresses and corresponding companies
  • Murray, James
    British managing director born in February 1941

    Registered addresses and corresponding companies
    • icon of address Craigmill 582 Lanark Road West, Balerno, Midlothian, EH14 7BN

      IIF 21
  • Murray, James
    British

    Registered addresses and corresponding companies
    • icon of address Pat Minshull House, 7 Chesterfield Road, Crosby, Liverpool, L23 9XL

      IIF 22
    • icon of address Pat Minshull House, 7 Chesterfield Road, Crosby, Merseyside, L23 9XL

      IIF 23
    • icon of address 39 Gardner Road, Formby, Liverpool, L37 8DD

      IIF 24
    • icon of address 7, Chesterfield Road, Liverpool, L23 9XL

      IIF 25
    • icon of address Pat Minshull House, 7 Chesterfield Road, Crosby, Liverpool, Merseyside, L23 9XL, England

      IIF 26
    • icon of address 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL

      IIF 27
  • Murray, James
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Pat Minshull House, 7 Chesterfield Road Crosby, Liverpool, Merseyside, L23 9XL

      IIF 28
  • Murry, James
    British

    Registered addresses and corresponding companies
    • icon of address Pat Minshall House, 7 Chesterfield Road, Crosby, Merseyside, L23 9XL

      IIF 29
  • Murray, James

    Registered addresses and corresponding companies
    • icon of address 39, Gardner Road, Formby, Liverpool, L37 8DD

      IIF 30
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 29
  • 1
    icon of address Sefton House, Bridle Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-02-05 ~ 2011-02-05
    IIF 26 - Secretary → ME
  • 2
    AUTISM INITIATIVES - 2004-06-24
    LIVERPOOL & LANCASHIRE AUTISTIC SOCIETY - 1998-06-10
    icon of address Sefton House, Bridle Road, Bootle, Merseyside, England
    Active Corporate (12 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2010-05-17
    IIF 27 - Secretary → ME
  • 3
    icon of address Sefton House, Bridle Road, Bootle, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-12-31 ~ 2010-09-01
    IIF 23 - Secretary → ME
  • 4
    icon of address Sefton House, Bridle Road, Bootle, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-01-08 ~ 2010-09-01
    IIF 29 - Secretary → ME
  • 5
    icon of address Sefton House, Bridle Road, Bootle, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2010-01-08 ~ 2010-09-01
    IIF 30 - Secretary → ME
  • 6
    icon of address 11 Granton Square, Edinburgh
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-01-08 ~ 2010-09-01
    IIF 24 - Secretary → ME
  • 7
    VENTURE INITIATIVES SCOTLAND - 2009-11-16
    icon of address Forsyth House, 93 George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2010-09-07
    IIF 1 - Director → ME
  • 8
    VECTIS STONE GROUP PUBLIC LIMITED COMPANY - 1986-09-16
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 17 - Director → ME
  • 9
    AUTISM.E LIMITED - 2011-03-07
    ASILESP LIMITED - 2004-07-30
    icon of address Sefton House, Bridle Road, Bootle, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2010-09-01
    IIF 4 - Director → ME
    icon of calendar 2007-03-23 ~ 2010-09-01
    IIF 28 - Secretary → ME
  • 10
    ZORINDA LIMITED - 1989-03-06
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,752,940 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-07-26
    IIF 12 - Director → ME
  • 11
    CAIRD BARDON LIMITED - 2013-04-23
    GAINHOPE LIMITED - 1989-11-09
    CAIRD EVERED (ENGLAND) LIMITED - 1997-03-01
    icon of address Peckfield Landfill Site Ridge Road, Micklefield, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    290,271 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-07-26
    IIF 15 - Director → ME
  • 12
    icon of address Cafod Finance Department, Romero House, 55 Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2022-08-14
    Officer
    icon of calendar 2019-12-11 ~ 2020-03-15
    IIF 6 - Director → ME
  • 13
    icon of address Duntilland Quarry, Salsburgh, Shotts, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 13 - Director → ME
  • 14
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-09-06 ~ 2011-05-31
    IIF 7 - Director → ME
  • 15
    EVERED QUARRY PRODUCTS (ENGLAND) LIMITED - 1991-05-07
    ZENUS LIMITED - 1989-05-10
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 16 - Director → ME
  • 16
    icon of address Sefton House, Bridle Road, Bootle, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2011-11-04
    IIF 5 - Director → ME
  • 17
    TRACTOR SHOVELS LIMITED - 1988-03-08
    TRACTOR SHOVELS (CONTRACTS) LIMITED - 1984-07-02
    TRACTOR SHOVELS TAWSE LIMITED - 1992-05-01
    TRACTOR SHOVELS LIMITED - 1994-01-01
    icon of address Duntilland Quarry, Salsburgh, Shotts, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 9 - Director → ME
  • 18
    EVERED HOLDINGS PUBLIC LIMITED COMPANY - 1989-07-03
    AGGREGATE INDUSTRIES LIMITED - 2006-11-06
    EVERED PLC - 1991-03-01
    EVERED BARDON PLC - 1993-08-02
    BARDON GROUP PLC - 1997-05-13
    AGGREGATE INDUSTRIES PLC - 2005-12-06
    AGGREGATE INDUSTRIES HOLDINGS LIMITED - 2025-03-17
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 19 - Director → ME
  • 19
    BARDON QUARRIES LIMITED - 1991-06-24
    BARDON (ENGLAND) LIMITED - 1997-07-01
    BARDON ROADSTONE LIMITED - 1996-05-01
    BARDON HILL QUARRIES LIMITED - 1987-10-05
    AGGREGATE INDUSTRIES UK LIMITED - 2025-03-14
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 64 offsprings)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 18 - Director → ME
  • 20
    icon of address 151 Stanley Road, Bootle, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-07-20 ~ 2002-07-18
    IIF 2 - Director → ME
  • 21
    icon of address Goddard Hall, 297 Knowsley Road, Bootle, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2010-09-01
    IIF 25 - Secretary → ME
  • 22
    icon of address Duntilland Quarry, Salsburgh, Shotts, Lanarkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 11 - Director → ME
  • 23
    icon of address Sefton House, Bridle Road, Bootle, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,185 GBP2025-03-31
    Officer
    icon of calendar 2005-12-08 ~ 2010-09-01
    IIF 22 - Secretary → ME
  • 24
    BACMI LIMITED - 1997-06-09
    QUARRY PRODUCTS ASSOCIATION LIMITED - 2009-03-03
    icon of address 1st Floor 297 Euston Road, London, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 1992-04-22 ~ 1993-07-28
    IIF 21 - Director → ME
  • 25
    icon of address Duntilland Quarry, Salsburgh, Shotts, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 14 - Director → ME
  • 26
    icon of address 3rd Floor North Wing Burlington House, Crosby Road North Waterloo, Liverpool, Merseyside
    Active Corporate (13 parents)
    Officer
    icon of calendar 1994-11-28 ~ 2004-10-21
    IIF 3 - Director → ME
  • 27
    icon of address Duntilland Quarry, Salsburgh, Shotts, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 20 - Director → ME
  • 28
    icon of address Fyfe House, Westhill Industrial Estate, Skene, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 10 - Director → ME
  • 29
    icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2011-10-12
    IIF 8 - 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.