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, Simon Clements

    Related profiles found in government register
  • Murray, Simon Clements
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 62 Edmund Green, Gosfield, Halstead, Essex, CO9 1UF

      IIF 1
  • Murray, Simon Clements
    British conultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kingsmead, Church Road, Gosfield, Halstead, Essex, CO9 1TL, England

      IIF 2
  • Murray, Simon Clements
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 80, Cavell Drive, Bishop's Stortford, CM23 5PX, United Kingdom

      IIF 3
  • Murray, Simon Clements
    British real estate professional born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 62, Edmund Green, Gosfield, Essex, CO9 1UF

      IIF 4
  • Murray, Simon
    British consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32, Middleton Hall Farm, Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, CO10 7LL, England

      IIF 5 IIF 6
    • Unit 32, Middleton Hall Farm, Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, CO10 7LL, United Kingdom

      IIF 7
  • Murray, Simon
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32, Middleton Hall Farm, Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, CO10 7LL, United Kingdom

      IIF 8
  • Murray, Simon
    British non-executive director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 9
  • Murray, Simon
    British consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 10
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 11
    • The Lilacs, 7 How Hill, Bath, BA2 1DL, United Kingdom

      IIF 12
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 13
    • 11, Paxton Avenue, Carcroft, Doncaster, DN6 8EQ, United Kingdom

      IIF 14
    • Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 15
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 16
    • 12, Lodge Hall, Harlow, CM18 7SU

      IIF 17
    • 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 18
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD

      IIF 19
    • 1267, Leeds Road, Huddersfield, HD5 0RJ, United Kingdom

      IIF 20
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 21
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 47, Spring Walk, Newport, PO30 5ND

      IIF 26
    • 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 27
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 28
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 29
    • 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 30
    • 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 31
  • Murray, Simon Clements
    born in January 1963

    Resident in Canada

    Registered addresses and corresponding companies
    • Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 32
  • Mr Simon Murray
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32, Middleton Hall Farm, Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, CO10 7LL, England

      IIF 33 IIF 34
    • Unit 32, Middleton Hall Farm, Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, CO10 7LL, United Kingdom

      IIF 35 IIF 36
  • Simon Murray
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 37
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 38
    • The Lilacs, 7 How Hill, Bath, BA2 1DL, United Kingdom

      IIF 39
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 40
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 41
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 42
    • Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 43
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 44
    • 12, Lodge Hall, Harlow, CM18 7SU

      IIF 45
    • 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 46
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD

      IIF 47
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 48
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 47, Spring Walk, Newport, PO30 5ND

      IIF 53
    • 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 54
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 55
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 56
    • 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 57
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 58
  • Murray, Simon
    British driver born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Laird Avenue, Sheffield, S6 4BU, United Kingdom

      IIF 59
  • Murray, Simon
    British consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 60
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 61
  • Mr Simon Murray
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Cavell Drive, Bishop's Stortford, CM23 5PX, England

      IIF 62
  • Mr Simon Murray
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Laird Avenue, Sheffield, S6 4BU, United Kingdom

      IIF 63
  • Simon Murray
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 64
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 9
  • 1
    LIMITED CCL LTD - 2024-02-05
    Unit 32, Middleton Hall Farm Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -80 GBP2024-03-31
    Officer
    2020-03-25 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-03-25 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 3
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    80 Cavell Drive, Bishop's Stortford, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,210 GBP2016-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    Kingsmead Church Road, Gosfield, Halstead, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 2 - director → ME
  • 6
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    Unit 32, Middleton Hall Farm Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    1,683 GBP2023-11-30
    Officer
    2019-11-22 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    Unit 32, Middleton Hall Farm Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,130 GBP2024-02-29
    Officer
    2024-02-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 32, Middleton Hall Farm Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    -68 GBP2023-10-31
    Officer
    2020-10-22 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    MANTAFREEBIRD LTD - 2020-12-15
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    956 GBP2024-04-05
    Officer
    2020-09-28 ~ 2020-10-14
    IIF 29 - director → ME
    Person with significant control
    2020-09-28 ~ 2021-01-04
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 2
    11 Old Jewry, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -58,489 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-05-16 ~ 2014-11-30
    IIF 32 - llp-member → ME
  • 3
    SILOCAUK LIMITED - 2010-03-05
    80 Cavell Drive, Bishop's Stortford, United Kingdom
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-04-30
    Officer
    2009-04-09 ~ 2017-07-10
    IIF 1 - director → ME
  • 4
    TWINKLEWILLOWWISH LTD - 2020-10-06
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-30 ~ 2020-08-26
    IIF 25 - director → ME
    Person with significant control
    2020-06-30 ~ 2020-10-05
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    TWINKLEWINGS LTD - 2020-10-06
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    211 GBP2024-04-05
    Officer
    2020-06-13 ~ 2020-08-24
    IIF 19 - director → ME
    Person with significant control
    2020-06-13 ~ 2020-08-24
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-01 ~ 2019-05-05
    IIF 60 - director → ME
    Person with significant control
    2019-04-01 ~ 2019-05-05
    IIF 64 - Ownership of shares – 75% or more OE
  • 7
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-07-03 ~ 2020-10-05
    IIF 59 - director → ME
    Person with significant control
    2020-07-03 ~ 2020-10-05
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 8
    UNBELIEVABLEGIANT LTD - 2020-10-05
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -215 GBP2024-04-05
    Officer
    2020-06-11 ~ 2020-08-21
    IIF 23 - director → ME
    Person with significant control
    2020-06-11 ~ 2020-08-21
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-16 ~ 2019-05-21
    IIF 10 - director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-26 ~ 2019-04-05
    IIF 61 - director → ME
  • 11
    48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-08 ~ 2019-05-11
    IIF 30 - director → ME
  • 12
    UNBELIEVABLEFLYING LTD - 2020-10-06
    106 Braunstone Close, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15 GBP2021-04-05
    Officer
    2020-06-29 ~ 2020-08-26
    IIF 24 - director → ME
    Person with significant control
    2020-06-29 ~ 2020-10-05
    IIF 52 - Ownership of shares – 75% or more OE
  • 13
    80 Cavell Drive, Bishop's Stortford, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,210 GBP2016-02-29
    Officer
    2012-12-31 ~ 2017-07-10
    IIF 3 - director → ME
  • 14
    TWINKLEWIND LTD - 2020-10-06
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,190 GBP2024-04-05
    Officer
    2020-06-26 ~ 2020-08-26
    IIF 22 - director → ME
    Person with significant control
    2020-06-26 ~ 2020-10-05
    IIF 49 - Ownership of shares – 75% or more OE
  • 15
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-09-25 ~ 2020-10-09
    IIF 31 - director → ME
    Person with significant control
    2020-09-25 ~ 2020-11-09
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 16
    26 Downy Close, Quedgeley, Gloucester
    Dissolved corporate (1 parent)
    Equity (Company account)
    196 GBP2024-04-05
    Officer
    2020-09-29 ~ 2020-10-19
    IIF 16 - director → ME
    Person with significant control
    2020-09-29 ~ 2020-10-19
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 17
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2020-09-30 ~ 2020-10-29
    IIF 13 - director → ME
    Person with significant control
    2020-09-30 ~ 2020-10-29
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 18
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    215 GBP2024-04-05
    Officer
    2020-10-01 ~ 2020-10-21
    IIF 26 - director → ME
    Person with significant control
    2020-10-01 ~ 2020-10-21
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 19
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    864 GBP2024-04-05
    Officer
    2020-10-02 ~ 2020-10-22
    IIF 17 - director → ME
    Person with significant control
    2020-10-02 ~ 2020-10-22
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 20
    Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-29 ~ 2019-05-31
    IIF 14 - director → ME
  • 21
    CAPRI UK INVESTMENTS LIMITED - 2018-10-24
    1 Battersea Square, Battersea Square, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,731,569 GBP2023-03-31
    Officer
    2008-06-09 ~ 2010-02-20
    IIF 4 - director → ME
  • 22
    UNBELIEVABLEFRIENDLY LTD - 2020-10-07
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    330 GBP2024-04-05
    Officer
    2020-06-15 ~ 2020-08-25
    IIF 18 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-08-25
    IIF 46 - Ownership of shares – 75% or more OE
  • 23
    4385, 12047428 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-12 ~ 2019-07-17
    IIF 11 - director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-17
    IIF 38 - Ownership of shares – 75% or more OE
  • 24
    Unit 32, Middleton Hall Farm Middleton Hall Farm, Middleton Road, Sudbury, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,042 GBP2023-09-30
    Officer
    2023-11-03 ~ 2024-05-30
    IIF 9 - director → ME
  • 25
    546 Chorley Old Road, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    328 GBP2024-04-05
    Officer
    2020-01-21 ~ 2020-02-17
    IIF 20 - director → ME
    Person with significant control
    2020-01-21 ~ 2020-02-17
    IIF 40 - Ownership of shares – 75% or more OE
  • 26
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,561 GBP2024-04-05
    Officer
    2020-01-20 ~ 2020-02-05
    IIF 15 - director → ME
    Person with significant control
    2020-01-20 ~ 2020-02-05
    IIF 43 - Ownership of shares – 75% or more OE
  • 27
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    650 GBP2024-04-05
    Officer
    2020-01-16 ~ 2020-02-03
    IIF 12 - director → ME
    Person with significant control
    2020-01-16 ~ 2020-02-03
    IIF 39 - Ownership of shares – 75% or more OE
  • 28
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    46 GBP2022-04-05
    Officer
    2020-01-09 ~ 2020-01-30
    IIF 28 - director → ME
    Person with significant control
    2020-01-09 ~ 2020-01-30
    IIF 55 - Ownership of shares – 75% or more OE
  • 29
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-19 ~ 2020-01-23
    IIF 21 - director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-23
    IIF 48 - Ownership of shares – 75% or more OE
  • 30
    75 The Fairways Royton, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,580 GBP2024-04-05
    Officer
    2019-12-17 ~ 2020-01-15
    IIF 27 - director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-15
    IIF 54 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.