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

Murdock, James Scott

    Related profiles found in government register
  • Murdock, James Scott
    British business development manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Medvale House, Mote Road, Maidstone, Kent, ME15 6AE, England

      IIF 1
    • icon of address 1st Floor, Medvale House, Mote Road, Maidstone, ME15 6AH

      IIF 2
  • Murdock, James Scott
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise Foundation, Cobalt Square, Hagley Road, Birmingham, B16 8QG, England

      IIF 3
    • icon of address Hillside, Beeston Road, Leeds, LS11 8ND, England

      IIF 4
    • icon of address Hillside Enterprise Centre, Beeston Road, Leeds, LS11 8ND, England

      IIF 5
    • icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW

      IIF 6
  • Murdock, James Scott
    British development manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Medvale House, Mote Road, Maidstone, Kent, ME15 6AH, England

      IIF 7
  • Murdock, James Scott
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside, Beeston Road, Leeds, LS11 8ND, England

      IIF 8
    • icon of address 1st Floor Medvale House, Mote Road, Maidstone, Kent, ME15 6AH, England

      IIF 9
  • Murdock, Jamie Scott
    British company director born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Broad Street, Builth Wells, LD2 3DT, Wales

      IIF 10
    • icon of address 6b, Castle Courtyard, Broad Street, Builth Wells, LD2 3DT, Wales

      IIF 11 IIF 12
    • icon of address 8, Broad Street, Builth Wells, LD2 3DT, Wales

      IIF 13
    • icon of address 8a Castle Courtyard, Broad Street, Builth Wells, LD2 3DT, Wales

      IIF 14
  • Murdock, Jamie Scott
    British director born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6a, Broad Street, Builth Wells, LD2 3DT, United Kingdom

      IIF 15
    • icon of address 6b Castle Courtyard, Broad Street, Builth Wells, LD2 3DT, Wales

      IIF 16
  • Mr James Scott Murdock
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House Highpoint Business Village, Henwood, Ashford, TN24 8DH

      IIF 17
  • Mr Jamie Scott Murdock
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b Castle Courtyard, Broad Street, Builth Wells, LD2 3DT, Wales

      IIF 18
  • Murdock, James Scott

    Registered addresses and corresponding companies
    • icon of address 1st Floor Medvale House, Mote Road, Maidstone, Kent, ME15 6AH, England

      IIF 19
  • Mr Jamie Scott Murdock
    British born in March 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6a, Broad Street, Builth Wells, LD2 3DT, United Kingdom

      IIF 20
    • icon of address 6b Castle Courtyard, Broad Street, Builth Wells, LD2 3DT, Wales

      IIF 21
    • icon of address 8, Broad Street, Builth Wells, LD2 3DT, Wales

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 6b Castle Courtyard, Broad Street, Builth Wells, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,816 GBP2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    icon of address 6a Broad Street, Builth Wells, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,233 GBP2024-09-30
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 4
    icon of address 6b Castle Courtyard, Broad Street, Builth Wells, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    THE MARKET (BUILTH WELLS) LIMITED - 2020-04-03
    icon of address 6b Castle Courtyard, Broad Street, Builth Wells, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,476 GBP2024-02-29
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 11 - Director → ME
Ceased 11
  • 1
    CR PROPERTY MANAGEMENT LIMITED - 2015-06-24
    3RD SECTOR PROPERTIES LIMITED - 2014-09-01
    CR PROPERTY MANAGEMENT LIMITED - 2013-06-18
    EA PROPERTY MANAGEMENT LIMITED - 2009-12-11
    EMERGENCY AID PROPERTY MANAGEMENT LIMITED - 2009-10-25
    icon of address 9 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,485 GBP2024-03-31
    Officer
    icon of calendar 2012-06-22 ~ 2014-11-14
    IIF 7 - Director → ME
    icon of calendar 2012-09-17 ~ 2014-11-14
    IIF 19 - Secretary → ME
  • 2
    3RD SECTOR PROPERTIES CIC - 2015-06-23
    icon of address Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2014-10-20 ~ 2014-11-14
    IIF 2 - Director → ME
  • 3
    THE MARKET FOODSERVICE LIMITED - 2022-05-19
    BUSINESS PUZZLE LTD - 2021-01-29
    icon of address 8a Castle Courtyard, Broad Street, Builth Wells, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,752 GBP2024-05-31
    Officer
    icon of calendar 2018-04-01 ~ 2024-04-15
    IIF 14 - Director → ME
  • 4
    C4A PROPERTY MANAGEMENT LIMITED - 2011-02-02
    COMPUTERS 4 AFRICA PROPERTY MANAGEMENT LIMITED - 2009-10-29
    COMPUTERS 4 AFRICA APPEAL LIMITED - 2007-08-20
    icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ 2014-11-14
    IIF 9 - Director → ME
  • 5
    ENTERPRISE ENGLAND LIMITED - 2017-01-26
    ENTERPRISE FOUNDATION (MAIDSTONE) - 2017-01-11
    ENTERPRISE FOUNDATION (MAIDSTONE) LTD - 2016-12-01
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,368 GBP2019-04-30
    Officer
    icon of calendar 2016-07-25 ~ 2016-11-18
    IIF 6 - Director → ME
  • 6
    icon of address Enterprise Foundation, Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ 2016-11-10
    IIF 3 - Director → ME
  • 7
    icon of address Hillside, Beeston Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ 2016-11-25
    IIF 8 - Director → ME
  • 8
    ENTERPRISE FOUNDATION (CHATHAM) LTD - 2016-07-26
    icon of address Hillside, Beeston Road, Leeds, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-25 ~ 2016-11-25
    IIF 4 - Director → ME
  • 9
    GOOD FOOD AND GALLERY LTD - 2017-09-11
    icon of address 6b Castle Courtyard, Broad Street, Builth Wells, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    icon of calendar 2017-09-04 ~ 2024-06-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-07-20
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    icon of address Maidstone House, King Street, Maidstone, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    11,391 GBP2015-06-30
    Officer
    icon of calendar 2016-11-15 ~ 2016-12-01
    IIF 5 - Director → ME
  • 11
    THE MARKET (BUILTH WELLS) LIMITED - 2020-04-03
    icon of address 6b Castle Courtyard, Broad Street, Builth Wells, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,476 GBP2024-02-29
    Officer
    icon of calendar 2019-02-07 ~ 2019-10-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-10-31
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE

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.