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, James

    Related profiles found in government register
  • Murray, James
    British computer consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Hesketh Mews, Meadfoot Sea Road, Torquay, TQ1 2LT

      IIF 1 IIF 2
  • Murray, James
    British computer programmer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, 1.25, Lymington Road, Torquay, TQ1 4BD, England

      IIF 3
  • Murray, James
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Hesketh Mews, Meadfoot Sea Road, Torquay, TQ1 2LT

      IIF 4
  • Murray, James
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block 3, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 5
  • Murray, James
    British pipefitter born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brunton Gardens, Markinch, Glenrothes, KY7 6EX, United Kingdom

      IIF 6
  • Murray, James
    British business consultant born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tenby House, Fairplace, Okehampton, EX20 1DN, United Kingdom

      IIF 7
  • Murray, James
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Pinderbridge Mews, Cross Street, Skipton, BD23 2AH, England

      IIF 8
  • Murray, James
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1007, London Road, Leigh-on-sea, Essex, SS9 3JY

      IIF 9
  • Murray, James
    British company director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Victoria Road, Paisley, Renfrewshire, PA2 9PT

      IIF 10
  • Murray, James
    British director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Victoria Road, Paisley, Renfrewshire, PA2 9PT, Scotland

      IIF 11
  • Murray, James
    British chartered engineer born in February 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7/5, Cargilfield View, Edinburgh, Midlothian, EH4 6SY

      IIF 12
  • Murray, James
    British chief executive born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Gardner Road, Formby, Liverpool, L37 8DD

      IIF 13 IIF 14 IIF 15
    • icon of address Pat Minshull House, 7 Chesterfield Road Crosby, Liverpool, Merseyside, L23 9XL

      IIF 16
  • Murray, James
    British consultant born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goddard Hall, 297 Knowsley Road, Bootle, Merseyside, L20 5DF, United Kingdom

      IIF 17
  • Murray, James
    British retired born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Romero House, 55 Westminster Bridge Road, London, SE1 7JB

      IIF 18
  • Murray, James
    British retired born in February 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Learmouth Court, Edinburgh, EH4 1PD, Great Britain

      IIF 19
  • Murray, James
    British n/a born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Muskers Building, 1 Stanley Street, Liverpool, L1 6AA, England

      IIF 20
  • Murray, James
    British concultant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tenby House, Fairplace, Okehampton, EX20 1DN, United Kingdom

      IIF 21
  • Murray, James
    British consultant born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Benny Lynch Court, Glasgow, G5 0RB

      IIF 22
    • icon of address 17, Benny Lynch Court, Glasgow, G5 0RB, Scotland

      IIF 23
  • Murray, James
    British driver born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Benny Lynch Court, Glasgow, G5 0RB

      IIF 24
    • icon of address 4, Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 25
  • Murray, James
    British hgv driver born in August 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Benny Lynch Court, Glasgow, G5 0RD, Scotland

      IIF 26
  • Murray, James
    British company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Kingsmead Drive, Liverpool, L25 0NG

      IIF 27 IIF 28
    • icon of address Woolton Acre Retirement Living, High Street, Woolton, Liverpool, L25 7TB, England

      IIF 29
  • Murray, James
    British property developer born in July 1944

    Resident in England

    Registered addresses and corresponding companies
  • Murray, James
    British surveyor born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Kingsmead Drive, Liverpool, L25 0NG

      IIF 32
  • James Murray
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Pinderbridge Mews, Cross Street, Skipton, BD23 2AH, England

      IIF 33
  • Mr James Murray
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tenby House, Okehampton, EX20 1DN, United Kingdom

      IIF 34
  • Murray, James
    British born in February 1941

    Registered addresses and corresponding companies
    • icon of address Craigmill 582 Lanark Road West, Balerno, Midlothian, EH14 7BN

      IIF 35
  • Murray, James
    British chartered engineer born in February 1941

    Registered addresses and corresponding companies
    • icon of address Craigmill 582 Lanark Road West, Balerno, Midlothian, EH14 7BN

      IIF 36
  • Murray, James
    British co director born in February 1941

    Registered addresses and corresponding companies
    • icon of address Craigmill 582 Lanark Road West, Balerno, Midlothian, EH14 7BN

      IIF 37
  • Murray, James
    British company director born in February 1941

    Registered addresses and corresponding companies
  • Murray, James
    British managing director born in February 1941

    Registered addresses and corresponding companies
    • icon of address Craigmill 582 Lanark Road West, Balerno, Midlothian, EH14 7BN

      IIF 47
  • Murray, James
    Irish self employed born in September 1943

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Hope Point Lodge, Granville Road, Kingsdown, Deal, CT14 8EN, England

      IIF 48
  • Murray, James
    British

    Registered addresses and corresponding companies
    • icon of address Pat Minshull House, 7 Chesterfield Road, Crosby, Liverpool, L23 9XL

      IIF 49
    • icon of address Pat Minshull House, 7 Chesterfield Road, Crosby, Merseyside, L23 9XL

      IIF 50
    • icon of address 39 Gardner Road, Formby, Liverpool, L37 8DD

      IIF 51
    • icon of address 7, Chesterfield Road, Liverpool, L23 9XL

      IIF 52
    • icon of address Pat Minshull House, 7 Chesterfield Road, Crosby, Liverpool, Merseyside, L23 9XL, England

      IIF 53
    • icon of address 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL

      IIF 54
    • icon of address 10 Victoria Road, Paisley, Renfrewshire, PA2 9PT

      IIF 55
  • Murray, James
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Pat Minshull House, 7 Chesterfield Road Crosby, Liverpool, Merseyside, L23 9XL

      IIF 56
  • Murray, James
    British consultant

    Registered addresses and corresponding companies
    • icon of address 17, Benny Lynch Court, Glasgow, G5 0RB

      IIF 57
  • Murry, James
    British

    Registered addresses and corresponding companies
    • icon of address Pat Minshall House, 7 Chesterfield Road, Crosby, Merseyside, L23 9XL

      IIF 58
  • Murray, James Patrick
    Irish film director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, High Street, Dover, Kent, CT16 1EB, England

      IIF 59
  • Murray, James Patrick
    Irish film producer born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Point Lodge, Granville Road, Kingsdown, Deal, CT14 8EN, England

      IIF 60
    • icon of address 109 High Street, Dover, Kent, CT16 1EB, United Kingdom

      IIF 61
  • Murray, James Patrick
    Irish tv producer born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Point Lodge, Granville Road, Kingsdown, Deal, CT14 8EN, England

      IIF 62
  • Mr James Murray
    British born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Victoria Road, Paisley, Renfrewshire, PA2 9PT, Scotland

      IIF 63
    • icon of address 10 Victoria Road, Paisley, Renfrewshire, PA2 9PT, United Kingdom

      IIF 64
  • James Murray
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Tenby House, Fairplace, Okehampton, Devon, EX20 1DN

      IIF 65
  • Murray, James

    Registered addresses and corresponding companies
    • icon of address Office 1 Linden House Beechill Business Park 96, Beechill Road, Belfast, County Antrim, BT8 7QN

      IIF 66
    • icon of address 39, Gardner Road, Formby, Liverpool, L37 8DD

      IIF 67
    • icon of address 3, Tenby House, Fairplace, Okehampton, EX201DN, United Kingdom

      IIF 68
    • icon of address 38 Victoria Road, Paisley, Renfrewshire, PA2 9PT

      IIF 69
  • Mr James Murray
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Kingsmead Drive, Liverpool, L25 0NG, England

      IIF 70 IIF 71 IIF 72
    • icon of address Woolton Acre Retirement Living, High Street, Woolton, Liverpool, L25 7TB, England

      IIF 73
  • Mr James Patrick Murray
    Irish born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Point Lodge, Granville Road, Kingsdown, Deal, CT14 8EN, England

      IIF 74 IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 17 Benny Lynch Court, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 1007 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,309 GBP2015-05-31
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 10 Victoria Road, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    222,631 GBP2023-10-31
    Officer
    icon of calendar 2004-08-27 ~ now
    IIF 10 - Director → ME
    icon of calendar 2004-08-27 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 4
    icon of address 109 High Street, Dover, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 61 - Director → ME
  • 5
    icon of address 3 Tenby House, Fairplace, Okehampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 6
    THE CAREFUL CLEANING COMPANY LTD - 2012-03-07
    icon of address Hope Point Lodge Granville Road, Kingsdown, Deal, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,253,906 GBP2024-03-31
    Officer
    icon of calendar 2002-04-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Hope Point Lodge, Granville Road, Kingsdown, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 59 - Director → ME
  • 9
    HEALTHIER VIDEOS LIMITED - 2004-09-20
    icon of address Hope Point Lodge Granville Road, Kingsdown, Deal, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 3 Tenby House, Fairplace, Okehampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 68 - Secretary → ME
  • 11
    icon of address 4 Pinderbridge Mews, Cross Street, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address 15 Brunton Gardens, Markinch, Glenrothes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    878,726 GBP2023-08-31
    Officer
    icon of calendar 1996-08-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,861 GBP2024-09-30
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 11 - Director → ME
    icon of calendar 2007-03-28 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 15
    icon of address 17 Benny Lynch Court, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address Woolton Hall, Speke Road, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address 3 Tenby House, Fairplace, Okehampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    icon of address Hope Point Lodge Granville Road, Kingsdown, Deal, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 19
    VISUAL FINANCIAL SYSTEMS (HOLDINGS) LIMITED - 1999-03-12
    icon of address Alan Thomas, 18 Heatherdene Avenue, Crowthorne, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-25 ~ dissolved
    IIF 4 - Director → ME
  • 20
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -556,472 GBP2023-12-31
    Officer
    icon of calendar 2000-12-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 40
  • 1
    icon of address Sefton House, Bridle Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-02-05 ~ 2011-02-05
    IIF 53 - Secretary → ME
  • 2
    AUTISM INITIATIVES - 2004-06-24
    LIVERPOOL & LANCASHIRE AUTISTIC SOCIETY - 1998-06-10
    icon of address Sefton House, Bridle Road, Bootle, Merseyside, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2010-05-17
    IIF 54 - Secretary → ME
  • 3
    icon of address Sefton House, Bridle Road, Bootle, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-12-31 ~ 2010-09-01
    IIF 50 - Secretary → ME
  • 4
    icon of address Sefton House, Bridle Road, Bootle, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-01-08 ~ 2010-09-01
    IIF 58 - Secretary → ME
  • 5
    icon of address Sefton House, Bridle Road, Bootle, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2010-01-08 ~ 2010-09-01
    IIF 67 - Secretary → ME
  • 6
    icon of address 11 Granton Square, Edinburgh
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-01-08 ~ 2010-09-01
    IIF 51 - Secretary → ME
  • 7
    VENTURE INITIATIVES SCOTLAND - 2009-11-16
    icon of address Forsyth House, 93 George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2010-09-07
    IIF 13 - Director → ME
  • 8
    NORTHERN IRELAND AUTISM TRUST LTD - 2010-04-30
    icon of address Office 1 Linden House Beechill Business Park 96, Beechill Road, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2010-12-01
    IIF 66 - Secretary → ME
  • 9
    VECTIS STONE GROUP PUBLIC LIMITED COMPANY - 1986-09-16
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 43 - Director → ME
  • 10
    AUTISM.E LIMITED - 2011-03-07
    ASILESP LIMITED - 2004-07-30
    icon of address Sefton House, Bridle Road, Bootle, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2010-09-01
    IIF 16 - Director → ME
    icon of calendar 2007-03-23 ~ 2010-09-01
    IIF 56 - Secretary → ME
  • 11
    ZORINDA LIMITED - 1989-03-06
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 38 - Director → ME
  • 12
    CAIRD BARDON LIMITED - 2013-04-23
    CAIRD EVERED (ENGLAND) LIMITED - 1997-03-01
    GAINHOPE LIMITED - 1989-11-09
    icon of address Peckfield Landfill Site Ridge Road, Micklefield, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    290,271 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-07-26
    IIF 41 - Director → ME
  • 13
    icon of address Cafod Finance Department, Romero House, 55 Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2022-08-14
    Officer
    icon of calendar 2019-12-11 ~ 2020-03-15
    IIF 18 - Director → ME
  • 14
    icon of address Duntilland Quarry, Salsburgh, Shotts, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 39 - Director → ME
  • 15
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-09-06 ~ 2011-05-31
    IIF 12 - Director → ME
  • 16
    EVERED QUARRY PRODUCTS (ENGLAND) LIMITED - 1991-05-07
    ZENUS LIMITED - 1989-05-10
    icon of address Bardon Hall, Copt Oak Road, Markfield, Leicestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 42 - Director → ME
  • 17
    icon of address Sefton House, Bridle Road, Bootle, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2011-11-04
    IIF 17 - Director → ME
  • 18
    TRACTOR SHOVELS LIMITED - 1994-01-01
    TRACTOR SHOVELS TAWSE LIMITED - 1992-05-01
    TRACTOR SHOVELS LIMITED - 1988-03-08
    TRACTOR SHOVELS (CONTRACTS) LIMITED - 1984-07-02
    icon of address Duntilland Quarry, Salsburgh, Shotts, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 35 - Director → ME
  • 19
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-01-25 ~ 2008-07-25
    IIF 22 - Director → ME
    icon of calendar 2008-01-25 ~ 2008-05-07
    IIF 57 - Secretary → ME
  • 20
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-08-06 ~ 2010-08-04
    IIF 24 - Director → ME
  • 21
    icon of address Devon Block Management, 25 Stonehouse Street, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2005-04-22 ~ 2014-08-17
    IIF 2 - Director → ME
  • 22
    AGGREGATE INDUSTRIES HOLDINGS LIMITED - 2025-03-17
    AGGREGATE INDUSTRIES LIMITED - 2006-11-06
    AGGREGATE INDUSTRIES PLC - 2005-12-06
    BARDON GROUP PLC - 1997-05-13
    EVERED BARDON PLC - 1993-08-02
    EVERED PLC - 1991-03-01
    EVERED HOLDINGS PUBLIC LIMITED COMPANY - 1989-07-03
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 45 - Director → ME
  • 23
    AGGREGATE INDUSTRIES UK LIMITED - 2025-03-14
    BARDON (ENGLAND) LIMITED - 1997-07-01
    BARDON ROADSTONE LIMITED - 1996-05-01
    BARDON QUARRIES LIMITED - 1991-06-24
    BARDON HILL QUARRIES LIMITED - 1987-10-05
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 66 offsprings)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 44 - Director → ME
  • 24
    icon of address 151 Stanley Road, Bootle, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-07-20 ~ 2002-07-18
    IIF 14 - Director → ME
  • 25
    MARPLACE (NUMBER 574) LIMITED - 2002-11-05
    icon of address 2nd Floor, Muskers Building, 1 Stanley Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    58,885 GBP2023-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2018-07-01
    IIF 20 - Director → ME
  • 26
    icon of address Goddard Hall, 297 Knowsley Road, Bootle, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2010-09-01
    IIF 52 - Secretary → ME
  • 27
    icon of address 4 Terminal House, Station Approach, Shepperton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ 2011-11-04
    IIF 25 - Director → ME
  • 28
    icon of address Duntilland Quarry, Salsburgh, Shotts, Lanarkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 37 - Director → ME
  • 29
    icon of address Sefton House, Bridle Road, Bootle, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,185 GBP2024-03-31
    Officer
    icon of calendar 2005-12-08 ~ 2010-09-01
    IIF 49 - Secretary → ME
  • 30
    MARCO WEIGHING SYSTEMS LIMITED - 2007-08-02
    icon of address Block 3 The Industrial Estate, Enterprise Way, Edenbridge, Kent
    Active Corporate (5 parents, 2 offsprings)
    Total liabilities (Company account)
    5,500,077 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2016-09-30
    IIF 5 - Director → ME
  • 31
    QUARRY PRODUCTS ASSOCIATION LIMITED - 2009-03-03
    BACMI LIMITED - 1997-06-09
    icon of address 1st Floor 297 Euston Road, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 1992-04-22 ~ 1993-07-28
    IIF 47 - Director → ME
  • 32
    icon of address Duntilland Quarry, Salsburgh, Shotts, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 40 - Director → ME
  • 33
    icon of address 3rd Floor North Wing Burlington House, Crosby Road North Waterloo, Liverpool, Merseyside
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-28 ~ 2004-10-21
    IIF 15 - Director → ME
  • 34
    icon of address Carrick Johnson Management Services Limited, 184 Union Street, Torquay, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-06-07 ~ 2008-03-25
    IIF 1 - Director → ME
  • 35
    icon of address Duntilland Quarry, Salsburgh, Shotts, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 46 - Director → ME
  • 36
    icon of address C/o Pantheon Property Services Limited, 161-165 Picton Road, Liverpool, Merseyside
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-02-03 ~ 2010-04-09
    IIF 31 - Director → ME
  • 37
    icon of address 16 Hesketh Mews, Meadfoot Sea Road, Torquay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,337 GBP2017-04-30
    Officer
    icon of calendar 2014-04-11 ~ 2017-07-31
    IIF 3 - Director → ME
  • 38
    icon of address Fyfe House, Westhill Industrial Estate, Skene, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-26
    IIF 36 - Director → ME
  • 39
    icon of address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2011-10-12
    IIF 19 - Director → ME
  • 40
    icon of address Woolton Acre Retirement Living High Street, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -755 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2023-02-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2023-02-07
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.