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

Murray-smith, James Stewart

    Related profiles found in government register
  • Murray-smith, James Stewart

    Registered addresses and corresponding companies
    • 16, Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE, United Kingdom

      IIF 1
    • 16, Granville Road, Timperley Village, Altrincham, Cheshire, WA15 7BE, United Kingdom

      IIF 2
  • Murray Smith, James
    British chief executive officer born in December 1949

    Registered addresses and corresponding companies
    • 16 Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE

      IIF 3
  • Murray Smith, James
    British company director born in December 1949

    Registered addresses and corresponding companies
    • 16 Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE

      IIF 4 IIF 5
  • Murray Smith, James
    British director born in December 1949

    Registered addresses and corresponding companies
    • 16 Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE

      IIF 6
  • Murray Smith, James
    British entrepreneur born in December 1949

    Registered addresses and corresponding companies
    • 16 Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE

      IIF 7 IIF 8
  • Murray Smith, James
    British marketing director born in December 1949

    Registered addresses and corresponding companies
    • 16 Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE

      IIF 9
  • Murray Smith, James
    British technologist born in December 1949

    Registered addresses and corresponding companies
    • 16 Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE

      IIF 10
  • Murray-smith, James Stewart
    British co director born in December 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Block 117, Alderley Park, Macclesfield, Cheshire, SK10 4TG, England

      IIF 11
  • Murray-smith, James Stewart
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 109 Heyes Lane, Altrincham, Cheshire, WA15 6EH, England

      IIF 12
  • Murray-smith, James Stewart
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, England

      IIF 13
    • Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ, England

      IIF 14
    • Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, England

      IIF 15
  • Murray-smith, James Stewart
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Hollyhill Industrial Estate, Hollyhill Road, Cinderford, Gloucestershire, GL14 2YB, United Kingdom

      IIF 16
  • Murray-smith, James Stewart
    British businessman born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 17
  • Murray-smith, James Stewart
    British consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Caroline Court, Billington Road, Burnley, BB11 5UB, England

      IIF 18
  • Murray-smith, James Stewart
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 16, Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE, United Kingdom

      IIF 19
    • 16, Granville Road, Timperley Village, Altrincham, Cheshire, WA15 7BE, United Kingdom

      IIF 20
  • Murray-smith, James Stewart
    British entrepreneur born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 16 Granville Road, Timperley Village, Altrincham, Cheshire, WA15 7BE

      IIF 21
  • Murray-smith, James Stewart
    British sales management born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 16 Granville Road, Timperley Village, Altrincham, Cheshire, WA15 7BE

      IIF 22
  • Murray-smith, James Stuart
    British chairman born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Granville Road, Timperley Village, Altrincham, Cheshire, WA15 7BE, United Kingdom

      IIF 23
  • Mr James Stewart Murray-smith
    British born in December 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Pen Y Graig, Nant Bychan, Moelfre, LL72 8HE, Wales

      IIF 24
  • Mr James Stewart Murray-smith
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 16 Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE, England

      IIF 25
  • Mr James Stewart Murray-smith
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 109 Heyes Lane, Timperley, Altrincham, Cheshire, WA15 6EH, England

      IIF 26
  • Mr James Stewart Murray-smith
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aughton Rise, Aughton, Collingbourne Kingston, Marlborough, Wiltshire, SN8 3SA, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 21
  • 1
    AVS-SYS LTD - now
    AV SUPPORT LIMITED
    - 2015-05-07 05559588 12778181
    St Georges House Dragons Wharf, Dragons Lane, Moston, Sandbach, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    2014-09-02 ~ 2014-09-02
    IIF 11 - Director → ME
  • 2
    BIOCOTE LIMITED
    - now 03460699
    STARMOSS LIMITED - 1998-01-13
    3 Parade Court Central Boulevard, Prologis Park, Coventry, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2000-10-03 ~ 2003-02-12
    IIF 22 - Director → ME
  • 3
    BPS (STUMPS CROSS) LIMITED - now
    GAGB245 LIMITED
    - 2007-08-01 05857075 05379644... (more)
    I E M TECHNOLOGIES HOLDINGS LIMITED
    - 2007-04-12 05857075
    GAG245 LIMITED
    - 2007-02-22 05857075 05379644... (more)
    Ilketshall Hall, Halesworth Road, Ilketshall St. Lawrence, Beccles, Suffolk, England
    Active Corporate (10 parents)
    Officer
    2007-02-01 ~ 2007-07-03
    IIF 6 - Director → ME
  • 4
    CS INTERNATIONAL LIMITED
    09642449
    C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2016-07-01 ~ 2018-02-08
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-02-08
    IIF 27 - Has significant influence or control OE
  • 5
    ELUCEDA LIMITED
    06868828
    Unit 3 Caroline Court, Billington Road, Burnley, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-06-26 ~ 2020-12-24
    IIF 18 - Director → ME
  • 6
    GREEN KITE UK LTD
    08534363
    Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Liquidation Corporate (4 parents)
    Officer
    2014-01-21 ~ 2016-08-26
    IIF 15 - Director → ME
  • 7
    HARDIDE COATINGS LIMITED
    - now 04055277 05344714
    HARDIDE LIMITED
    - 2005-03-14 04055277 05344714
    9 Longlands Road, Bicester, Oxfordshire, England
    Active Corporate (19 parents)
    Officer
    2000-08-30 ~ 2008-04-30
    IIF 9 - Director → ME
  • 8
    HARDIDE PLC
    - now 05344714 04055277
    HARDIDE COATINGS LIMITED
    - 2005-03-14 05344714 04055277
    GREATSTORE LIMITED
    - 2005-02-09 05344714
    9 Longlands Road, Bicester, Oxfordshire, England
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2005-02-03 ~ 2008-04-30
    IIF 3 - Director → ME
  • 9
    KERONITE INTERNATIONAL LIMITED - now
    KERONITE LIMITED
    - 2005-11-24 03946660 05564452
    1 Tudor Rose Court, 53 Hollands Road, Haverhill, Suffolk
    Active Corporate (45 parents)
    Officer
    2000-03-13 ~ 2000-10-11
    IIF 10 - Director → ME
  • 10
    MARABODUUS PROPERTIES LIMITED
    09531649
    Spring Court, Spring Road, Hale, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 14 - Director → ME
  • 11
    MS VEHICLE SERVICES LTD
    14070398
    109 Heyes Lane, Timperley, Altrincham, England
    Active Corporate (2 parents)
    Person with significant control
    2022-04-26 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    OSPREYFRANK PLC - now
    PROVENTEC PLC - 2013-10-10
    FLINTSTONE TECHNOLOGIES PLC
    - 2005-08-24 04134409
    CFB TECHNOLOGIES PLC - 2001-01-23
    9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (20 parents)
    Officer
    2001-05-14 ~ 2003-03-27
    IIF 8 - Director → ME
  • 13
    OXIS ENERGY LIMITED - now
    INTELLIKRAFT LIMITED
    - 2005-07-20 04003357
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (41 parents)
    Officer
    2001-05-22 ~ 2002-01-22
    IIF 21 - Director → ME
    2001-04-24 ~ 2001-05-22
    IIF 7 - Director → ME
  • 14
    PICTUREGRAPHS LIMITED
    09281191
    Spring Court Spring Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PROVENTEC SERVICES LIMITED - now
    FLINTSTONE MANAGEMENT SERVICES LIMITED
    - 2008-09-09 04355871
    FLINTSTONE TECHNOLOGIES (MANAGEMENT SERVICES) LIMITED
    - 2002-02-14 04355871
    LAUNCHGOAL LIMITED
    - 2002-02-11 04355871
    3 Hardman Street, Manchester
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2002-02-11 ~ 2004-03-31
    IIF 5 - Director → ME
  • 16
    THE UK MANUFACTURING ACCELERATOR LTD
    08329036
    109 Heyes Lane, Altrincham, Cheshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2012-12-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THE WILD SHORE GROUP LTD
    - now 09139625
    THE BEST COMPANY EVER INVENTED LTD - 2016-02-15
    3 Hill View Cottages Gloucester Street, Painswick, Stroud
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2016-08-16 ~ dissolved
    IIF 23 - Director → ME
  • 18
    ULTRA MOTOR LIMITED - now
    ULTRA MOTOR COMPANY LIMITED
    - 2009-01-15 04317022
    SCOOPCOVER LIMITED
    - 2003-02-07 04317022
    Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (26 parents)
    Officer
    2001-11-27 ~ 2003-02-28
    IIF 4 - Director → ME
  • 19
    VERSARIEN GRAPHENE LIMITED - now
    VERSARIEN TECHNOLOGIES LIMITED
    - 2021-06-28 07475659
    VERSARIEN LIMITED
    - 2013-02-25 07475659 08418328
    Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire
    Active Corporate (8 parents)
    Officer
    2010-12-21 ~ 2013-06-06
    IIF 19 - Director → ME
    2010-12-21 ~ 2013-06-06
    IIF 1 - Secretary → ME
  • 20
    VERSARIEN PLC
    08418328 07475659
    Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, England
    Active Corporate (14 parents, 8 offsprings)
    Officer
    2013-02-25 ~ 2013-06-06
    IIF 16 - Director → ME
  • 21
    XIONICS CHEMICALS LIMITED
    07274645
    Spring Court Spring Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-07 ~ dissolved
    IIF 20 - Director → ME
    2010-06-07 ~ dissolved
    IIF 2 - Secretary → ME

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.