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 Michael Hallam

    Related profiles found in government register
  • Murray, James Michael Hallam
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Tideway Yard, 125 Mortlake High Street, London, SW14 8SN

      IIF 1
    • icon of address 18, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 8a, Studlands Park Industrial Estate, Studlands Park Avenue, Newmarket, CB8 7AU, England

      IIF 7
    • icon of address 4, Farmerie Road, Hundon, Sudbury, Suffolk, CO10 8HA, United Kingdom

      IIF 8
  • Murray, James Michael Hallam
    British consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Farmerie Road Hundon, Sudbury, CO10 8HA, United Kingdom

      IIF 9
  • Murray, James Michael Hallam
    British financial analyst born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Little Whelnetham Road, Sicklesmere, Bury St. Edmunds, Suffolk, IP30 0BX, England

      IIF 10
  • Murray, James Michael Hallam
    British financial management born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 11
  • Murray, James Michael Hallam
    British management born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tideway Yard, 125 Mortlake High Street, London, England

      IIF 12
    • icon of address 18, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, England

      IIF 13
  • Murray, James Michael Hallam
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 14
  • Murray, James Michael Hallam
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Grange Industrial Estate, Southwick, Brighton, BN42 4EN, United Kingdom

      IIF 15
    • icon of address 27, Exeter Road, Newmarket, CB8 8AR, England

      IIF 16
  • Murray, James Michael Hallam
    British consultant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandon House, Hotel, High Street, Brandon, IP27 0AX

      IIF 17
  • Murray, James Michael Hallam
    British management consultant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7RB

      IIF 18
  • Murray, James Michael Hallam
    British commercial manager in plastics born in August 1968

    Registered addresses and corresponding companies
    • icon of address 23 The Old Silk Mill, Maythorne, Southwell, Nottinghamshire, NG25 0RD

      IIF 19
  • Murray, James Michael Hallam
    British director born in August 1968

    Registered addresses and corresponding companies
    • icon of address 23 The Old Silk Mill, Maythorne, Southwell, Nottinghamshire, NG25 0RD

      IIF 20
  • Murray, James Michael Hallam
    British finance dir born in August 1968

    Registered addresses and corresponding companies
    • icon of address Middle Cottage, Styford High Barns, Stocksfield, Northumberland, NE43 7TZ

      IIF 21
  • Murray, James Michael Hallam
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 23 The Old Silk Mill, Maythorne, Southwell, Nottinghamshire, NG25 0RD

      IIF 22
  • Mr James Michael Hallam Murray
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Little Whelnetham Road, Sicklesmere, Bury St. Edmunds, Suffolk, IP30 0BX, England

      IIF 23
    • icon of address 18, Tideway Yard, 125 Mortlake High Street, London

      IIF 24
    • icon of address 18 Tideway Yard, 125 Mortlake High Street, London, SW14 8SN

      IIF 25
    • icon of address 18, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    BONGO TELECIMMUNICATIONS LIMITED - 2017-07-17
    icon of address 8a Studlands Park Industrial Estate, Studlands Park Avenue, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 27 Exeter Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Brandon House Hotel, High Street, Brandon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Corner Cottage Little Whelnetham Road, Sicklesmere, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,474 GBP2016-04-30
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Farmerie Road, Hundon, Sudbury, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 18 Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 18 Tideway Yard 125 Mortlake High Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    SOHCAHTOA LLP - 2008-05-16
    icon of address 24a Carden Avenue, Brighton, East Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2011-05-31
    IIF 14 - LLP Designated Member → ME
  • 2
    OLOCO LIMITED - 2014-11-25
    icon of address 7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,900 GBP2022-04-30
    Officer
    icon of calendar 2010-05-12 ~ 2011-04-30
    IIF 9 - Director → ME
  • 3
    WATER BONDS PLC - 2015-08-06
    NEXUS WATER BONDS PLC - 2016-03-23
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-19 ~ 2016-12-16
    IIF 13 - Director → ME
  • 4
    NEXUS WATER LIMITED - 2015-06-03
    NEXUS WATER VENTURES LIMITED - 2016-06-01
    RIVERSIDE CORPORATION LIMITED - 2015-06-04
    icon of address 18 Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    912,192 GBP2016-05-31
    Officer
    icon of calendar 2015-02-06 ~ 2016-11-14
    IIF 3 - Director → ME
  • 5
    icon of address 22 The Old Silk Mill, Maythorne, Southwell, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,330 GBP2024-06-26
    Officer
    icon of calendar 1995-06-30 ~ 2000-11-01
    IIF 19 - Director → ME
  • 6
    icon of address 18 Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2016-11-14
    IIF 6 - Director → ME
  • 7
    icon of address 18 Tideway Yard 125 Mortlake High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2016-11-14
    IIF 1 - Director → ME
  • 8
    HYDROLOGY LIMITED - 2016-03-23
    icon of address 18 Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ 2016-11-14
    IIF 4 - Director → ME
  • 9
    RIVERSIDE CORPORATION LIMITED - 2015-06-03
    icon of address 2nd Floor, 3 Field Court Grays Inn, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -307,363 GBP2016-10-31
    Officer
    icon of calendar 2015-05-28 ~ 2016-11-18
    IIF 2 - Director → ME
  • 10
    HOWPER 137 LIMITED - 1994-11-04
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-18 ~ 2000-11-03
    IIF 21 - Director → ME
    icon of calendar 1994-11-17 ~ 1997-08-12
    IIF 22 - Secretary → ME
  • 11
    TRUSHELFCO (NO. 133) LIMITED - 1977-12-31
    INTERGRAPHICS STUDIO LIMITED - 1997-09-17
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-30 ~ 2000-04-13
    IIF 20 - Director → ME
  • 12
    icon of address F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -399,103 GBP2021-04-30
    Officer
    icon of calendar 2021-02-26 ~ 2021-06-03
    IIF 15 - Director → ME
  • 13
    RIVERSIDE CORPORATION LIMITED - 2016-05-10
    icon of address The Club House St. James's, 8 St. James's Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    357,006 GBP2023-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2016-11-01
    IIF 5 - Director → ME
  • 14
    NEXUS SMART HOME LIMITED - 2016-12-02
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,899 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ 2016-11-14
    IIF 11 - Director → ME
  • 15
    WYUNA WATER LIMITED - 2014-02-26
    icon of address 18 Tideway Yard, 125 Mortlake High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2017-09-30
    Officer
    icon of calendar 2013-09-11 ~ 2016-11-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-12-12
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.