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, Joseph James

    Related profiles found in government register
  • Murray, Joseph James
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thorneyholme Terrace, Stanley, DH9 0BJ, England

      IIF 1
    • icon of address 6, 6 Harvey Close, Crowther, Washington, NE38 0AB, England

      IIF 2
    • icon of address 6, Harvey Close, Crowther, Washington, NE38 0AB, United Kingdom

      IIF 3
  • Murray, Joseph James
    British chief executive born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, DH2 2RG, England

      IIF 4
    • icon of address Mile House, Bridge End, Chester Le Street, County Durham, DH3 3RA, England

      IIF 5 IIF 6
    • icon of address Novus Business Centre, Judson Road, North West Industrial Estate, Peterlee, County Durham, SR8 2QJ, England

      IIF 7
  • Murray, Joseph James
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thorneyholme Terrace, Stanley, DH9 0BJ, England

      IIF 8
  • Murray, Joseph James
    British deputy chief executive born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Orchard Grove, Stanley, County Durham, DH9 8NL, United Kingdom

      IIF 9
  • Murray, Joseph James
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mile House, Bridge End, Chester Le Street, Co Durham, DH3 3RA, United Kingdom

      IIF 10
  • Murray, Joseph James
    British general manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Orchard Grove, Stanley, DH9 8NL, England

      IIF 11
  • Mr Joseph James Murray
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, DH2 2RG, England

      IIF 12
    • icon of address Novus Business Centre, Judson Road, North West Industrial Estate, Peterlee, County Durham, SR8 2QJ, England

      IIF 13
    • icon of address 1, Thorneyholme Terrace, Stanley, DH9 0BJ, England

      IIF 14 IIF 15
    • icon of address 6, 6 Harvey Close, Crowther, Washington, NE38 0AB, England

      IIF 16
    • icon of address 6, Harvey Close, Crowther, Washington, NE38 0AB, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1 Thorneyholme Terrace, Stanley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Thorneyholme Terrace, Stanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    502 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address 6 Harvey Close, Crowther, Washington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,543 GBP2024-10-31
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address East Durham Business Service Ltd, Novus Business Centre Judson Road, North West Industrial Estate, Peterlee, County Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 6 6 Harvey Close, Crowther, Washington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    CHESTER LE STREET AND CITY OF DURHAM ENTERPRISE AGENCY - 2009-03-03
    icon of address Mile House, Bridge End, Chester Le Street, Co Durham Dh3 3 Ra
    Active Corporate (2 parents)
    Equity (Company account)
    207,777 GBP2024-08-31
    Officer
    icon of calendar 2013-02-27 ~ 2023-01-31
    IIF 10 - Director → ME
  • 2
    icon of address East Durham Business Service Ltd, Novus Business Centre Judson Road, North West Industrial Estate, Peterlee, County Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -735 GBP2020-09-30
    Officer
    icon of calendar 2010-11-15 ~ 2016-06-30
    IIF 9 - Director → ME
  • 3
    DERWENTSIDE INDUSTRIAL DEVELOPMENT AGENCY LIMITED - 2008-12-04
    DERWENTSIDE ENTERPRISE AGENCY LIMITED - 1983-01-06
    icon of address Management Office Consett Innovation Centre, Ponds Court Business Park, Genesis Way, Consett, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2023-01-31
    IIF 6 - Director → ME
  • 4
    icon of address North East Business And, Innovation Centre, Sunderland Enterprise Park, Sunderland Tyne & Wear
    Active Corporate (7 parents)
    Equity (Company account)
    53,537 GBP2025-03-31
    Officer
    icon of calendar 2010-12-16 ~ 2017-04-27
    IIF 5 - Director → ME
    icon of calendar 2019-03-29 ~ 2023-06-18
    IIF 11 - Director → ME
  • 5
    icon of address 21 Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,006 GBP2020-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2019-11-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ 2019-11-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% 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.