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

Watts, Hilary Siobhan

    Related profiles found in government register
  • Watts, Hilary Siobhan
    British commercial director born in February 1968

    Resident in United Kingdom

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

      IIF 1
    • icon of address 17 Clarendon Road, Clarendon Road, Watford, WD17 1JR, England

      IIF 2
  • Watts, Hilary Siobhan
    British director born in February 1968

    Resident in United Kingdom

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

      IIF 3
  • Watts, Hilary Siobhan
    British manager born in February 1968

    Resident in United Kingdom

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

      IIF 4
  • Murray, Hilary Siobhan
    British born in February 1968

    Resident in United Kingdom

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

      IIF 5
  • Mrs Hilary Murray
    British born in February 1968

    Resident in United Kingdom

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

      IIF 6
  • Mrs Hilary Siobhan Watts
    British born in February 1968

    Resident in United Kingdom

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

      IIF 7
  • Hilary Murray
    British born in February 1968

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Mrs Hilary Siobhan Murray
    British born in February 1968

    Resident in United Kingdom

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

      IIF 10
    • icon of address 3rd Floor, 37 Great Portland Street, London, W1W 8QH, United Kingdom

      IIF 11
  • Ms Hilary Siobhan Murray
    British born in February 1968

    Resident in United Kingdom

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

      IIF 12
  • Murray, Hilary
    British born in February 1968

    Resident in United Kingdom

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

      IIF 13
  • Murray, Hilary Siobhan
    English ceo born in February 1968

    Resident in England

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

      IIF 14
  • Murray, Hilary Siobhan
    English company director born in February 1968

    Resident in England

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

      IIF 15
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 16
  • Murray, Hilary Siobhan
    English director born in February 1968

    Resident in England

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

      IIF 17
    • icon of address 29, Westmoreland Terrace, London, SW1V 4AQ, United Kingdom

      IIF 18
  • Murray, Hilary Siobhan
    English general manager born in February 1968

    Resident in England

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

      IIF 19
    • icon of address 9b, Bracknell Gardens, London, NW3 7EE, England

      IIF 20
  • Murray, Hilary Siobhan
    English manager born in February 1968

    Resident in England

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

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

    Resident in England

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

      IIF 22
  • Murray, Hilary Siobhan
    English tv agent born in February 1968

    Resident in England

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

      IIF 23
  • Mrs Hilary Murray
    British born in February 1968

    Resident in England

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

      IIF 24
  • Ms Hilary Murray
    British born in February 1968

    Resident in England

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

      IIF 25
  • Hilary Murray
    British born in February 1968

    Resident in England

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

      IIF 26
  • Ms Hilary Siobhan Murray
    British born in February 1968

    Resident in England

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

      IIF 27
  • Murray, Hilary
    British born in February 1968

    Resident in England

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

      IIF 28
  • Mrs Hilary Murray
    English born in February 1968

    Resident in England

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

      IIF 29
  • Ms Hilary Murray
    English born in February 1968

    Resident in England

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

      IIF 30
  • Hilary Murray
    English born in February 1968

    Resident in England

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

      IIF 31
  • Ms Hillary Murray
    English born in February 1968

    Resident in England

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

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

    Resident in England

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

      IIF 33
  • Murray, Hilary

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

      IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Third Floor, 37 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 37 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    JESSOP AVENUE (NO.11) LIMITED - 2017-08-31
    icon of address 3rd Floor 37 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    290,568 GBP2024-12-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 29 Westmoreland Terrace, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,566 GBP2024-09-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-04-10 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Woodberry House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    ALPHA SAY LIMITED - 2021-12-17
    icon of address 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
    icon of calendar 2017-03-28 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    JESSOP AVENUE (NO.11) LIMITED - 2017-09-19
    ARLINGTON MANAGEMENT LIMITED - 2017-08-31
    icon of address 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
    icon of calendar 2016-09-13 ~ 2020-11-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2022-04-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address 37 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    484,800 GBP2024-06-30
    Officer
    icon of calendar 2010-04-07 ~ 2019-07-27
    IIF 22 - Director → ME
  • 3
    ALKHAM LIMITED - 2022-07-21
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2022-07-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ 2022-07-21
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 4
    BLUE BOX SELF STORAGE (INTERNATIONAL) LIMITED - 2021-07-01
    AUDELA SALON LIMITED - 2021-10-07
    icon of address Office 3 Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -454,530 GBP2024-05-31
    Officer
    icon of calendar 2022-08-10 ~ 2022-10-26
    IIF 15 - Director → ME
    icon of calendar 2021-06-30 ~ 2022-08-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2022-10-26
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    ALPHA SAY LIMITED - 2021-12-17
    icon of address 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
    icon of calendar 2017-03-28 ~ 2020-09-15
    IIF 18 - Director → ME
  • 6
    NEWINCCO 564 LIMITED - 2006-07-19
    MERITAGE SKIN CARE, LIMITED - 2008-05-13
    BEYOND MEDISPA LIMITED - 2021-10-06
    icon of address 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
    icon of calendar 2017-06-17 ~ 2017-09-28
    IIF 1 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2019-09-25 ~ 2021-04-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2022-04-01
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    icon of address C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ 2021-09-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-03-18
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MEDISPA TREATMENTS LIMITED - 2020-08-26
    icon of address 64 Victoria Road, Horley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -170,905 GBP2024-08-31
    Officer
    icon of calendar 2017-11-23 ~ 2018-03-03
    IIF 4 - Director → ME
    icon of calendar 2017-08-02 ~ 2017-09-01
    IIF 2 - Director → ME
  • 10
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,509 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-22 ~ 2023-11-27
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    KREATED4U LIMITED - 2022-09-15
    icon of address 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
    icon of calendar 2020-06-15 ~ 2022-03-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-18 ~ 2022-04-20
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-08 ~ 2022-03-18
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    AMSART LIMITED - 2022-09-22
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ 2022-09-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-09-30
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Work Life Waverley House, 9 Noel Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-13 ~ 2019-07-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2019-07-22
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.