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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Julie Anne Murray

    Related profiles found in government register
  • Mrs Julie Anne Murray
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 13, Lower Boston Road, Hanwell, London, W7 3TX

      IIF 1 IIF 2
    • 13 Lower Boston Road, Hanwell, London, W7 3TX, United Kingdom

      IIF 3 IIF 4
    • The Inn On The Green 13, Lower Boston Road, Hanwell, London, W7 3TX

      IIF 5
    • Kings Head House, Bath Road, Eastington, Stonehouse, Gloucestershire, GL10 3AA, England

      IIF 6 IIF 7
  • Ms Julie Anne Murray
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, CM22 7TL, England

      IIF 8
  • Mrs Julie Anne Murray
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, New Street, Sawbridgeworth, CM21 9BA, United Kingdom

      IIF 9
  • Murray, Julie Anne
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, CM22 7TL, England

      IIF 10
  • Murray, Julie Anne
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 13, Lower Boston Road, Hanwell, London, W7 3TX, England

      IIF 11
    • 13, Lower Boston Road, Hanwell, London, W7 3TX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 13, Lower Boston Road, London, W7 3TX, England

      IIF 15
    • The Inn On The Green, 13 Lower Boston Road, Hanwell, London, W7 3TX, England

      IIF 16
    • The Inn On The Green 13, Lower Boston Road, Hanwell, London, W7 3TX, United Kingdom

      IIF 17
    • Kings Head House, Bath Road, Eastington, Stonehouse, Gloucestershire, GL10 3AA, England

      IIF 18
    • The Abrook Arms, 191 Harefield Road, Uxbridge, Middlesex, UB8 1PW, United Kingdom

      IIF 19
    • 28-30 The Broadway, Wickford, Essex, SS11 7AA, United Kingdom

      IIF 20
  • Murray, Julie Anne
    British managing director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN

      IIF 21
  • Murray, Julie Anne
    British md born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 45, New Road, Brentford, Middlesex, TW8 0NU, England

      IIF 22
  • Murray, Julie Anne
    British none born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 164, High Street, Stevenage, Hertfordshire, SG1 3LL, Uk

      IIF 23
  • Murray, Julie Anne
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 13 Lower Boston Road, Hanwell, London, W7 3TX, United Kingdom

      IIF 24
  • Julie Murray
    British born in April 1958

    Registered addresses and corresponding companies
    • Straylea, Bay View Road, Port Erin, IM9 6LG, Isle Of Man

      IIF 25
  • Murray, Julieanne
    British director born in April 1958

    Registered addresses and corresponding companies
    • Congress House, 2nd Floor, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 26
  • Murray, Julie Anne
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, New Street, Sawbridgeworth, Hertfordshire, CM21 9BA, United Kingdom

      IIF 27
  • Murray, Julieanne
    British recruitment consultant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, New Road, Brentford, Middlesex, TW8 0NU

      IIF 28
child relation
Offspring entities and appointments 17
  • 1
    ARCDALE LIMITED
    09938548
    13 Lower Boston Road, Hanwell, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-06 ~ 2017-07-11
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-11
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ARCHDEAN LIMITED
    08961084
    13 Lower Boston Road, Hanwell, London
    Dissolved Corporate (3 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 11 - Director → ME
  • 3
    ASTRODELL LIMITED
    10113274
    28-30 The Broadway, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-08 ~ 2017-07-12
    IIF 20 - Director → ME
  • 4
    ASTRODENE LIMITED
    08124437
    The Inn On The Green 13 Lower Boston Road, Hanwell, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CAVENDISH CONSULTANCY SERVICES LTD
    05576585
    3a Archway Mews, London, England
    Dissolved Corporate (4 parents)
    Officer
    2007-05-17 ~ 2012-03-02
    IIF 22 - Director → ME
  • 6
    CORELAN LIMITED
    08356020
    The Abrook Arms, 191 Harefield Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-08-08 ~ dissolved
    IIF 19 - Director → ME
  • 7
    GLENMILL LIMITED
    09938541
    13 Lower Boston Road, Hanwell, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-06 ~ 2017-07-14
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    GLOBAL CONTRACTOR SERVICES LIMITED
    05359272
    2nd Floor Congress House, Lyon Road, Harrow, Middlesex
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2007-05-30 ~ 2012-03-02
    IIF 26 - Director → ME
    2007-05-17 ~ 2012-03-02
    IIF 21 - Director → ME
  • 9
    GROVEDENE LIMITED
    07749909 07553956
    337 Staines Road West, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-10 ~ dissolved
    IIF 23 - Director → ME
  • 10
    KARSTON LIMITED
    08605438
    13 Lower Boston Road, Hanwell, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-11 ~ 2017-07-10
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    NH PUBLISHING LIMITED
    05432911
    East Lodge Bedlars Green, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (8 parents)
    Officer
    2007-10-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    PJ LOCUMS LIMITED
    04371384
    25 Ryecroft Avenue, Twickenham, England
    Dissolved Corporate (4 parents)
    Officer
    2002-02-11 ~ 2012-03-02
    IIF 28 - Director → ME
  • 13
    PUBLISH NH LTD
    13578893
    6 New Street, Sawbridgeworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    SOUTHRAY LIMITED
    10113202
    Kings Head House Bath Road, Eastington, Stonehouse, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-08 ~ 2017-07-14
    IIF 15 - Director → ME
    2017-07-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-08 ~ 2017-07-14
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-07-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    TORVALE LIMITED
    08605434 SC393703
    13 Lower Boston Road, Hanwell, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-11 ~ 2017-07-10
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    VORTEL LIMITED
    07810543
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2013-10-04 ~ 2017-07-14
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    WESTMILL LIMITED
    OE005179
    First Floor Jubilee Buildings, Victoria Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2008-05-23 ~ now
    IIF 25 - Ownership of shares - More than 25% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.