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

Mr James Chadwick Murrin

    Related profiles found in government register
  • Mr James Chadwick Murrin
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Old Kiln Barn, Berry Lane Worplesdon, Guildford, Surrey, GU3 3QF

      IIF 1 IIF 2
    • icon of address 1 Old Kiln Barn, Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF, England

      IIF 3 IIF 4
    • icon of address 1 Old Kiln Barn, Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF, United Kingdom

      IIF 5 IIF 6
    • icon of address Sentinel House, Sentinel Square, Brent Street, Hendon, London, NW4 2EP

      IIF 7 IIF 8 IIF 9
    • icon of address Sentinel House, Sentinel Square, Brent Street, London, NW4 2EP

      IIF 11
  • Mr Chadwick Murrin
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sentinel House, Sentinel Square, Brent Street, London, NW4 2EP

      IIF 12
  • Murrin, James Chadwick
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Old Kiln Barn Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF

      IIF 13 IIF 14 IIF 15
    • icon of address 1 Old Kiln Barn, Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF, England

      IIF 16
    • icon of address 1 Old Kiln Barn, Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Guildford Pavilion, The Sports Ground, Woodbridge Road, Guildford, Surrey, GU1 4RP

      IIF 20
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 21
  • Murrin, James Chadwick
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faraday Road, Swindon, SN3 5JY

      IIF 22
    • icon of address 1 Old Kiln Barn Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF

      IIF 23 IIF 24 IIF 25
    • icon of address 1 Old Kiln Barn, Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF, United Kingdom

      IIF 26
    • icon of address 1 Old Kiln Barn, Berry Lane, Worplesdon, Guilford, GU3 3QF, England

      IIF 27
    • icon of address 4-5, Grosvenor Place, London, SW1X 7HJ

      IIF 28
    • icon of address Faraday Road, Dorcan, Swindon, Wiltshire, SN3 5JY

      IIF 29
  • Murrin, James Chadwick
    British consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Old Kiln Barn Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF

      IIF 30
  • Murrin, James Chadwick
    British corporate development director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Old Kiln Barn Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF

      IIF 31
  • Murrin, James Chadwick
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Old Kiln Barn, Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF, England

      IIF 32
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 33
    • icon of address 6th Floor, St Magnus House, Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 34
    • icon of address Sentinel House, Sentinel Square, Brent Street, Hendon, London, NW4 2EP, United Kingdom

      IIF 35
    • icon of address Faraday Road, Dorcan, Swindon, Wiltshire, SN3 5JY

      IIF 36
  • Murrin, James Chadwick
    British england born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 37
  • Murrin, James Chadwick
    British investment banker born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Old Kiln Barn Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF

      IIF 38
  • Murrin, James Chadwick
    British non executive director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Old Kiln Barn, Berry Lane Worplesdon, Guildford, Surrey, GU3 3QF, England

      IIF 39
  • Murrin, James Chadwick
    British none born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

      IIF 40
  • Murrin, James Chadwick
    born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beard, Faraday Road, Dorcan, Swindon, Wiltshire, SN3 5JY

      IIF 41
  • Murrin, James Chadwick
    British

    Registered addresses and corresponding companies
    • icon of address 1 Old Kiln Barn Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF

      IIF 42
  • Murrin, James Chadwick
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Old Kiln Barn Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF

      IIF 43
  • Murrin, James Chadwick

    Registered addresses and corresponding companies
    • icon of address 1, Old Kiln Barn, Berry Lane Worplesdon, Guildford, Surrey, GU3 3QF, England

      IIF 44
    • icon of address 1, Old Kiln Barn, Berry Lane Worplesdon, Guildford, Surrey, GU3 3QF, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Sentinel House Sentinel Square, Brent Street, Hendon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 35 - Director → ME
  • 2
    CORPORATE DEVELOPMENT ASSOCIATION LIMITED - 2004-02-06
    ACG (UNITED KINGDOM) LIMITED - 2010-01-12
    icon of address 1 Old Kiln Barn, Berry Lane Worplesdon, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-02-29
    Officer
    icon of calendar 2005-01-18 ~ now
    IIF 13 - Director → ME
    icon of calendar 2009-11-03 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    INDO ENERGY LIMITED - 2016-07-08
    icon of address 27-28 The Courtyard Galgorm Castle Galgorm Road, Ballymena, Co. Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    26,417 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 21 - Director → ME
  • 4
    DOWNING ABSOLUTE INCOME VCT 1 PLC - 2009-11-24
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address Sentinel House Sentinel Square, Brent Street Hendon, London
    Dissolved Corporate (15 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 100 St James Road, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    302,933 GBP2020-12-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address The Sports Ground, Wharf Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 18 - Director → ME
    icon of calendar 2012-07-30 ~ now
    IIF 45 - Secretary → ME
  • 8
    icon of address One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    90,059 GBP2023-12-31
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 15 - Director → ME
    icon of calendar 2007-02-02 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Guildford Pavilion The Sports Ground, Woodbridge Road, Guildford, Surrey
    Active Corporate (8 parents)
    Current Assets (Company account)
    237,258 GBP2024-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 2 Church Square, Taunton, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    29,684 GBP2024-11-30
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    icon of address Sentinel House, Sentinel Square, Brent Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 1 Old Kiln Barn Berry Lane, Worplesdon, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Old Kiln Barn, Berry Lane Worplesdon, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    245,849 GBP2024-03-31
    Officer
    icon of calendar 2004-02-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2008-01-28 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Sentinel House Sentinel Square Brent Street, Hendon, London
    Dissolved Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address 4-5 Grosvenor Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 23 - Director → ME
  • 17
    TRIPLE POINT VCT 2 PLC - 2006-11-30
    icon of address 18 St Swithins Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-05 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address Sentinel House Sentinel Square, Brent Street, Hendon, London
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-12-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Sentinel House Sentinel Square, Brent Street, Hendon, London
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-12-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    3I PLC
    - now
    INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED - 1980-12-31
    FFI (UK FINANCE) PUBLIC LIMITED COMPANY - 1983-07-01
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents, 73 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2003-07-31
    IIF 38 - Director → ME
  • 2
    icon of address Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-09
    IIF 12 - Has significant influence or control OE
  • 3
    icon of address Blundells School, Blundells Road, Tiverton, Devon
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-18 ~ 2009-11-27
    IIF 31 - Director → ME
  • 4
    icon of address Faraday Road, Dorcan, Swindon, Wiltshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-12-22 ~ 2018-03-22
    IIF 36 - Director → ME
    icon of calendar 2007-01-02 ~ 2011-12-31
    IIF 29 - Director → ME
  • 5
    VELOCITY 230 LIMITED - 1999-02-24
    icon of address Faraday Road, Swindon
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-01-02 ~ 2023-12-31
    IIF 22 - Director → ME
  • 6
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    197,620 GBP2024-03-31
    Officer
    icon of calendar 2017-11-30 ~ 2024-09-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2024-09-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Beard Faraday Road, Dorcan, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-13 ~ 2021-10-01
    IIF 41 - LLP Member → ME
  • 8
    icon of address Seymour House, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    311,349 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2021-11-02
    IIF 39 - Director → ME
  • 9
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2012-12-13
    IIF 24 - Director → ME
  • 10
    DOWNING SERVICES 2 LIMITED - 2017-07-06
    DOWNING ONE VCT LIMITED - 2013-11-13
    DOWNING SEVEN VCT LIMITED - 2015-12-11
    DOWNING FOUR VCT LIMITED - 2015-07-20
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-15 ~ 2020-07-23
    IIF 33 - Director → ME
  • 11
    DOWNING FIVE VCT LIMITED - 2015-12-11
    DOWNING TWO VCT LIMITED - 2013-12-16
    DOWNING SERVICES 1 LIMITED - 2017-07-06
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-15 ~ 2020-07-23
    IIF 34 - Director → ME
  • 12
    TRIPLE POINT VCT 2011 PLC - 2023-07-19
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-09-07 ~ 2023-07-19
    IIF 37 - Director → ME
  • 13
    icon of address 5th Floor 4 Coleman Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2012-12-13
    IIF 25 - Director → ME

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.