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, Stefanie

    Related profiles found in government register
  • Murray, Stefanie
    British consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 1 IIF 2
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 3
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 4
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 5
    • icon of address 17, Tyrisha Road, Grovesend, Swansea, SA4 4WF, United Kingdom

      IIF 6
  • Murray, Stefanie Carol
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 7
    • icon of address 219, Kensington High Street, London, W8 6BD, England

      IIF 8
  • Stefanie Murray
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 9 IIF 10
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 11
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 12
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 13
    • icon of address 17, Tyrisha Road, Grovesend, Swansea, SA4 4WF, United Kingdom

      IIF 14
  • Murray, Stefanie Carol
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, The Works, Unit 1, High Street, Thorpe-le-soken, Clacton-on-sea, CO16 0EA, United Kingdom

      IIF 15
  • Murray, Stefanie Carol
    British consultant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Guildford Road, Bristol, BS4 4BG, England

      IIF 16
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 17
    • icon of address 4, Whitwell Green Lane, Elland, HX5 9BH

      IIF 18
    • icon of address 61, Heydon Way, Hersham, RH12 3GL

      IIF 19 IIF 20
    • icon of address 1091, Manchester Road, Linthwaite, Huddersfield, HD7 5LS

      IIF 21
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 22
    • icon of address 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 23
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 24
    • icon of address 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 25
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 26 IIF 27
    • icon of address 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 28
    • icon of address 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 29
    • icon of address 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 30
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 31
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 32
    • icon of address 34, Elgin Ave, Garswood, Wigan, WN4 0RH

      IIF 33
  • Miss Stefanie Carol Murray
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Booker Road, London, N18 2US, England

      IIF 34
    • icon of address 13, King Street, Radcliffe, Manchester, M26 1ND, England

      IIF 35
  • Miss Stefanie Carol Murray
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Guildford Road, Bristol, BS4 4BG, England

      IIF 36
    • icon of address Office 1, The Works, Unit 1, High Street, Thorpe-le-soken, Clacton-on-sea, CO16 0EA, United Kingdom

      IIF 37
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 38
    • icon of address 4, Whitwell Green Lane, Elland, HX5 9BH

      IIF 39
    • icon of address 1091, Manchester Road, Linthwaite, Huddersfield, HD7 5LS

      IIF 40
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 41
    • icon of address 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 42 IIF 43
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 44
    • icon of address 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 45
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 46
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 47
    • icon of address 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 48
    • icon of address 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 49
    • icon of address 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 50
    • icon of address 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 51
    • icon of address 10, Kipling Street, Sunderland, SR5 2AT

      IIF 52
    • icon of address 34, Elgin Ave, Garswood, Wigan, WN4 0RH

      IIF 53
    • icon of address 34, Elgin Ave, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Office 1, The Works, Unit 1 High Street, Thorpe-le-soken, Clacton-on-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,555 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,264 GBP2024-04-05
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-19
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    icon of address 18 Borrowdale Road, Stockport
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102 GBP2021-04-05
    Officer
    icon of calendar 2020-09-29 ~ 2020-10-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2020-11-09
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-09-25 ~ 2020-10-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-11-16
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Pastures Way, Golcar, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2021-04-05
    Officer
    icon of calendar 2020-09-30 ~ 2020-10-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-10-28
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 5
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,702 GBP2024-04-05
    Officer
    icon of calendar 2020-09-23 ~ 2020-10-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-10-05
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,978 GBP2024-04-05
    Officer
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-03-29
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,810 GBP2024-04-05
    Officer
    icon of calendar 2020-02-21 ~ 2020-03-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2020-03-31
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,459 GBP2024-04-05
    Officer
    icon of calendar 2020-02-24 ~ 2020-03-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-03-19
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    145 GBP2021-04-05
    Officer
    icon of calendar 2020-02-25 ~ 2020-03-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-03-20
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2024-04-05
    Officer
    icon of calendar 2020-02-26 ~ 2020-03-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-03-22
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    icon of address 35 Chalgrove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2020-05-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2020-05-19
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 12
    DIMPLACE LTD - 2020-12-14
    icon of address Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-09-24 ~ 2020-10-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-10-08
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    LIMETEX LIMITED - 2019-05-07
    KG CONSTRUCTIONS AND TRADE LIMITED - 2019-08-27
    icon of address 219 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ 2019-08-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-05-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ 2019-09-16
    IIF 17 - Director → ME
  • 15
    icon of address 16 Mill Lane, Merlins Bridge, Haverfordwest, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    166 GBP2021-04-05
    Officer
    icon of calendar 2019-09-25 ~ 2020-07-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-07-12
    IIF 54 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-01 ~ 2020-04-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-04-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    icon of address 8 Broadoak Crescent, Fitton Hill, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-05
    Officer
    icon of calendar 2019-10-09 ~ 2019-10-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-01-15
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-11-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2019-11-04
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-11 ~ 2019-11-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2020-01-17
    IIF 41 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-13 ~ 2020-11-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-20
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-16 ~ 2020-11-25
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2020-11-25
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2024-04-05
    Officer
    icon of calendar 2020-11-19 ~ 2021-01-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-01-12
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    883 GBP2024-04-05
    Officer
    icon of calendar 2020-11-20 ~ 2021-01-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2021-01-14
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 24
    EMERALDDANCER LTD - 2020-04-27
    icon of address 20 Hilton Road, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2021-04-05
    Officer
    icon of calendar 2020-02-20 ~ 2020-03-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-03-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,143 GBP2024-04-05
    Officer
    icon of calendar 2020-11-17 ~ 2020-12-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2020-12-09
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-18 ~ 2020-12-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2020-12-14
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.