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

Mrs Hilary Siobhan Murray

    Related profiles found in government register
  • Mrs Hilary Siobhan Murray
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Westcroft Way, London, NW2 2RL, United Kingdom

      IIF 1
    • 3rd Floor, 37 Great Portland Street, London, W1W 8QH, United Kingdom

      IIF 2
  • Ms Hilary Siobhan Murray
    British born in February 1968

    Resident in United Kingdom

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

      IIF 3
  • Mrs Hilary Siobhan Watts
    British born in February 1968

    Resident in United Kingdom

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

      IIF 4
  • Mrs Hilary Murray
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Westmoreland Terrace, London, SW1V 4AQ, England

      IIF 5
  • Hilary Murray
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Westmoreland Terrace, London, SW1V 4AQ, United Kingdom

      IIF 6 IIF 7
  • Ms Hilary Siobhan Murray
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 8
  • Murray, Hilary Siobhan
    British theatrical agent/ company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 37 Great Portland Street, London, W1W 8QH, United Kingdom

      IIF 9
  • Watts, Hilary Siobhan
    British commercial director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Westmoreland Terrace, London, SW1V 4AQ, England

      IIF 10
    • 17 Clarendon Road, Clarendon Road, Watford, WD17 1JR, England

      IIF 11
  • Watts, Hilary Siobhan
    British director born in February 1968

    Resident in United Kingdom

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

      IIF 12
  • Watts, Hilary Siobhan
    British manager born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Clarendon Road, Clarendon Road, Watford, WD17 1JR, England

      IIF 13
  • Murray, Hilary
    British ceo born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Westmoreland Terrace, London, SW1V 4AQ, United Kingdom

      IIF 14
  • Mrs Hilary Murray
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9b, Bracknell Gardens, London, NW3 7EE, England

      IIF 15
  • Ms Hilary Murray
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clarendon Road, Watford, Hertfordshire, WD17 1JR, England

      IIF 16
  • Hilary Murray
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 37, Great Portland Street, London, W1W 8QH, England

      IIF 17
  • Mrs Hilary Murray
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 18
  • Ms Hilary Murray
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 19
  • Ms Hillary Murray
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 20
  • Hilary Murray
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 21
  • Murray, Hilary Siobhan
    English ceo born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clarendon Road, Watford, Hertfordshire, WD17 1JR, England

      IIF 22
  • Murray, Hilary Siobhan
    English company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 23
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 24
  • Murray, Hilary Siobhan
    English director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 25
    • 29, Westmoreland Terrace, London, SW1V 4AQ, United Kingdom

      IIF 26
  • Murray, Hilary Siobhan
    English general manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29 Westmoreland Terrace, Westmoreland Terrace, London, SW1V 4AQ, England

      IIF 27
    • 9b, Bracknell Gardens, London, NW3 7EE, England

      IIF 28
  • Murray, Hilary Siobhan
    English manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29, Westmoreland Terrace, London, SW1V 4AQ, England

      IIF 29
  • Murray, Hilary Siobhan
    English theatrical agent born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 37, Great Portland Street, London, W1W 8QH, England

      IIF 30
  • Murray, Hilary Siobhan
    English tv agent born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 37, Great Portland Street, London, W1W 8QH, United Kingdom

      IIF 31
  • Murray, Hilary
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 37, Great Portland Street, London, W1W 8QH, England

      IIF 32
  • Murray, Hilary
    English company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 33
  • Murray, Hilary

    Registered addresses and corresponding companies
    • 29, Westmoreland Terrace, London, SW1V 4AQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    Third Floor, 37 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF 31 - Director → ME
  • 2
    37 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    JESSOP AVENUE (NO.11) LIMITED - 2017-08-31
    3rd Floor 37 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,052 GBP2023-06-30
    Officer
    2017-07-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    29 Westmoreland Terrace, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-10 ~ now
    IIF 14 - Director → ME
    2023-04-10 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    Woodberry House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    ALPHA SAY LIMITED - 2021-12-17
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,275 GBP2021-03-31
    Person with significant control
    2017-03-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    JESSOP AVENUE (NO.11) LIMITED - 2017-09-19
    ARLINGTON MANAGEMENT LIMITED - 2017-08-31
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,368 GBP2020-09-29
    Officer
    2016-09-13 ~ 2020-11-13
    IIF 12 - Director → ME
    Person with significant control
    2016-09-13 ~ 2022-04-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    37 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    581,928 GBP2022-06-30
    Officer
    2010-04-07 ~ 2019-07-27
    IIF 30 - Director → ME
  • 3
    ALKHAM LIMITED - 2022-07-21
    39 High Street, Orpington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-31 ~ 2022-07-21
    IIF 33 - Director → ME
    Person with significant control
    2022-03-31 ~ 2022-07-21
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    AUDELA SALON LIMITED - 2021-10-07
    BLUE BOX SELF STORAGE (INTERNATIONAL) LIMITED - 2021-07-01
    Office 3 Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -344,818 GBP2023-05-31
    Officer
    2022-08-10 ~ 2022-10-26
    IIF 23 - Director → ME
    2021-06-30 ~ 2022-08-09
    IIF 25 - Director → ME
    Person with significant control
    2021-06-30 ~ 2022-10-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    ALPHA SAY LIMITED - 2021-12-17
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,275 GBP2021-03-31
    Officer
    2017-03-28 ~ 2020-09-15
    IIF 26 - Director → ME
  • 6
    BEYOND MEDISPA LIMITED - 2021-10-06
    MERITAGE SKIN CARE, LIMITED - 2008-05-13
    NEWINCCO 564 LIMITED - 2006-07-19
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -909,949 GBP2021-03-30
    Officer
    2017-06-17 ~ 2017-09-28
    IIF 10 - Director → ME
  • 7
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,086,413 GBP2020-12-29
    Officer
    2019-09-25 ~ 2021-04-13
    IIF 27 - Director → ME
    Person with significant control
    2019-09-25 ~ 2022-04-01
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ 2021-09-12
    IIF 28 - Director → ME
    Person with significant control
    2021-03-04 ~ 2021-03-18
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MEDISPA TREATMENTS LIMITED - 2020-08-26
    64 Victoria Road, Horley, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,504 GBP2023-08-31
    Officer
    2017-11-23 ~ 2018-03-03
    IIF 13 - Director → ME
    2017-08-02 ~ 2017-09-01
    IIF 11 - Director → ME
  • 10
    39 High Street, Orpington, England
    Active Corporate (1 parent)
    Person with significant control
    2023-05-22 ~ 2023-11-27
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 11
    KREATED4U LIMITED - 2022-09-15
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,472 GBP2021-05-23
    Officer
    2020-06-15 ~ 2022-03-18
    IIF 29 - Director → ME
    Person with significant control
    2019-05-08 ~ 2022-03-18
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    2022-04-18 ~ 2022-04-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    AMSART LIMITED - 2022-09-22
    39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ 2022-09-30
    IIF 24 - Director → ME
    Person with significant control
    2022-01-13 ~ 2022-09-30
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    Work Life Waverley House, 9 Noel Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-13 ~ 2019-07-22
    IIF 22 - Director → ME
    Person with significant control
    2019-06-13 ~ 2019-07-22
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% 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.