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 Murray

    Related profiles found in government register
  • Mr James Murray
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kenmore Way, Carnbroe, Coatbridge, Lanarkshire, ML5 4FN, United Kingdom

      IIF 1
  • Mr James Murray
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 7, Essington Drive, Manchester, M40 8BH, United Kingdom

      IIF 3
  • Mr James Murray
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr James Murray
    English born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leighton Street, Croydon, CR0 3SB, United Kingdom

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Murray, James
    British co director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kenmore Way, Carnbroe, Coatbridge, Lanarkshire, ML5 4FN, United Kingdom

      IIF 8
  • Mr James Murray
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawkes House, St. Mary Street, Thornbury, Bristol, BS35 2AB, England

      IIF 9
  • Mr James Murray
    British born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Murray, James
    British business development manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Murray, James
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Essington Drive, Manchester, M40 8BH, United Kingdom

      IIF 12
  • James Murray
    British born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Murray, James
    English company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Murray, James
    English compeny director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Murray, James
    English director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leighton Street, Croydon, CR0 3SB, United Kingdom

      IIF 16
  • Murray, James
    born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Murray, James
    British restaurateur born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Barton Street, Tewkesbury, Gloucestershire, GL20 5PY, England

      IIF 18
  • Murray, James
    British company director born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Murray, James
    British director born in May 1984

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Murray, James
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Wilson Business Park, Wilsons Park, Manchester, M40 8WN, United Kingdom

      IIF 21
  • Murray, James
    English marketing consultant born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 22
  • Murray, James
    Australian chief executive born in September 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Murray, James

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-03-10 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 13774450 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Essington Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Leighton Street, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address M40 8wn, Unit 22 Wilson Business Park, Wilsons Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 8 Douglas Street, Hamilton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,983 GBP2021-06-30
    Officer
    icon of calendar 2005-07-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    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
  • 12
    THEOC HOUSE FAMILY LIMITED - 2014-02-24
    icon of address Hawkes House St. Mary Street, Thornbury, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    68,979 GBP2024-03-31
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 89 Durbar Avenue, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ 2016-07-31
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.