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, Theresa-jane

    Related profiles found in government register
  • Murray, Theresa-jane
    British project manager born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury China Works, Caroline Street, Stoke-on-trent, ST3 1DE, England

      IIF 1
  • Murray, Theresa-jane
    British project manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury China Works, Caroline Street, Stoke-on-trent, ST3 1DE, England

      IIF 2
  • Murray, Theresa Jane
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 3
  • Murray, Theresa Jane
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 4
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 5
    • 8, Elworth Avenue, Widnes, WA8 9JW

      IIF 6
  • Murray, Theresa Jane
    British project manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Brook Street, Crewe, Cheshire, CW2 7DE

      IIF 7
    • Suite 149, 4a, Rylands Street, Warrington, Cheshire, WA1 1EN

      IIF 8
  • Ms Theresa-jane Murray
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury China Works, Caroline Street, Stoke-on-trent, ST3 1DE, England

      IIF 9
  • Murray, Theresa Jane
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Launceston Drive, Penketh, Warrington, WA5 2ND, England

      IIF 10
  • Murray, Theresa Jane
    British project manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Launcenton Drive, Penketh, Warrington, Cheshire, WA5 2ND, United Kingdom

      IIF 11
  • Murray, James Albert
    British director born in August 1947

    Resident in Wales

    Registered addresses and corresponding companies
  • Murray, James Albert
    British engineer born in August 1947

    Resident in Wales

    Registered addresses and corresponding companies
  • Ms Theresa-jane Murray
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury China Work, Caroline Street, Stoke-on-trent, ST3 1DE, England

      IIF 18
  • Ms Theresa Jane Murray
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 19
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 20
    • Suite 149, 4a, Rylands Street, Warrington, Cheshire, WA1 1EN

      IIF 21
  • Murray, Theresa-jane

    Registered addresses and corresponding companies
    • Salisbury China Works, Caroline Street, Stoke-on-trent, ST3 1DE, England

      IIF 22 IIF 23
  • Theresa Jane Murray
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 24
    • 8, Elworth Avenue, Widnes, WA8 9JW

      IIF 25
  • Murray, James Albert
    British company secretary/director

    Registered addresses and corresponding companies
    • 23 Ael Y Bryn, Radyr, Cardiff, South Glamorgan, CF15 8AZ

      IIF 26
  • Mr James Albert Murray
    British born in August 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Ael-y-bryn, Radyr, Cardiff, CF15 8AZ

      IIF 27
    • 23, Ael-y-bryn, Radyr, Cardiff, CF15 8AZ, Wales

      IIF 28 IIF 29
child relation
Offspring entities and appointments 14
  • 1
    1VAA C.I.C.
    12634468
    Suite 149, 4a Rylands Street, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    1VAA CIC
    16573400
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    AVATAR CONSTRUCTION LIMITED
    07845487
    23 Ael-y-bryn, Radyr, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    CHESHIRE WITHOUT ABUSE
    08508288
    Mill House, Brook Street, Crewe, Cheshire
    Active Corporate (31 parents)
    Officer
    2020-08-18 ~ 2023-08-04
    IIF 7 - Director → ME
  • 5
    ECOSIP LIMITED
    07787337
    23 Ael-y-bryn, Radyr, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2011-09-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    HEADSTART CONSULTANTS LIMITED
    - now 03901737
    SURECARE (SOUTH CUMBRIA) LIMITED
    - 2002-06-18 03901737
    SURECARE (PORTSMOUTH) LIMITED
    - 2001-02-23 03901737
    Salisbury China Works, Caroline Street, Stoke-on-trent, England
    Dissolved Corporate (10 parents)
    Officer
    2000-01-04 ~ 2015-01-01
    IIF 13 - Director → ME
    2016-10-28 ~ 2023-09-19
    IIF 1 - Director → ME
    2023-09-19 ~ dissolved
    IIF 2 - Director → ME
    2023-09-19 ~ dissolved
    IIF 22 - Secretary → ME
    2000-01-04 ~ 2000-05-04
    IIF 26 - Secretary → ME
    2015-01-01 ~ 2023-09-19
    IIF 23 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2023-09-19
    IIF 9 - Ownership of shares – 75% or more OE
    2023-09-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    HEADSTART ENTERPRISES LIMITED
    03290922
    29 Sutton Road, Kidderminster, Worcestershire
    Active Corporate (10 parents)
    Officer
    1997-02-03 ~ 2000-07-12
    IIF 14 - Director → ME
  • 8
    ONE VOICE AGAINST ABUSE CIC
    11272067
    4385, 11272067: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
  • 9
    PE&PM SERVICES LTD
    07789728
    25 Launceston Drive, Penketh, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-28 ~ dissolved
    IIF 11 - Director → ME
  • 10
    PEM CONSULTANCY LIMITED
    09013020
    25 Launceston Drive, Penketh, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 10 - Director → ME
  • 11
    PROJECT ENG MANAGEMENT LIMITED
    11320842
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 12
    SMART STEEL SYSTEMS LIMITED
    06094847
    The Point 45 Wollaton Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    2007-02-12 ~ 2008-01-29
    IIF 12 - Director → ME
  • 13
    SOUTH WALES STORAGE LIMITED
    07787709
    23 Ael-y-bryn, Radyr, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2011-09-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    TJ73 PROJ ENG LTD
    12365917
    840 Ibis Court Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.