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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Samantha Murray

    Related profiles found in government register
  • Miss Samantha Murray
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 1
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 2
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 3 IIF 4 IIF 5
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 10
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 11 IIF 12 IIF 13
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 15
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 16
  • Murray, Samantha
    British administration born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 17
    • Suite 1a Technology House, Lissadel Street, Salford, Lancashire, M6 6AP

      IIF 18
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 19 IIF 20
  • Murray, Samantha
    British administrator born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 21
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 22 IIF 23
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, LL29 8BF, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 31
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 32
  • Samantha Murray
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 33 IIF 34 IIF 35
  • Murray, Samantha
    British data analyst born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, LL29 8BF, United Kingdom

      IIF 36 IIF 37 IIF 38
child relation
Offspring entities and appointments 19
  • 1
    BRASTIFAN LTD
    10581730
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-03-20
    IIF 37 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    DROVANSO LTD
    10570554
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ 2017-03-20
    IIF 29 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    EHCOTON LIMITED
    10549082 10553076
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-03-20
    IIF 28 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    GLASTOWER LTD
    10570868
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ 2017-03-20
    IIF 30 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    GOLNON LTD
    10549240
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-05 ~ 2017-02-16
    IIF 20 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    GONGDALE LTD
    10549177
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-02-16
    IIF 19 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    GRADELBY LTD
    10548769
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-02-16
    IIF 31 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    GRIFFINSON LTD
    10549125
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-02-16
    IIF 18 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    MARCHIM LTD
    10570847
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ 2017-03-20
    IIF 27 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    PILLINTON LTD LTD
    10549113
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    2017-01-05 ~ 2017-02-16
    IIF 17 - Director → ME
    Person with significant control
    2017-01-05 ~ 2017-02-16
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    SAMMITON LTD
    10549167
    Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-02-17
    IIF 23 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    SAMMYRISE LTD
    10549406
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43 GBP2019-04-05
    Officer
    2017-01-05 ~ 2017-02-14
    IIF 22 - Director → ME
    Person with significant control
    2017-01-05 ~ 2017-02-14
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    SAMPLEMIC LTD
    10581629
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-03-20
    IIF 36 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    SEMAMPA LTD
    10570869
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ 2017-03-20
    IIF 25 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    SMANTIPAS LTD
    10570851
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ 2017-03-20
    IIF 24 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    SMARTOPANTH LTD
    10571042
    Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ 2017-07-21
    IIF 32 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    TIMMINGBY LTD
    10549141
    Seneca House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-02-16
    IIF 21 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    TRELLIPAN LTD
    10581530
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ 2017-03-20
    IIF 38 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    WOLLYMISE LTD
    10549320
    Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-03-20
    IIF 26 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.