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, Theresa-jane

    Related profiles found in government register
  • Murray, Theresa-jane

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

      IIF 1 IIF 2
  • Murray, James Albert
    British company secretary/director

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

      IIF 3
  • 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 4
  • 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 5
  • 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 6
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 7
    • 8, Elworth Avenue, Widnes, WA8 9JW

      IIF 8
  • 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 9
    • Suite 149, 4a, Rylands Street, Warrington, Cheshire, WA1 1EN

      IIF 10
  • 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
  • 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 17
  • 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 18
  • 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 19
    • 23, Ael-y-bryn, Radyr, Cardiff, CF15 8AZ, Wales

      IIF 20 IIF 21
  • 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 22
  • 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 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
  • Ms Theresa Jane Murray
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 26
    • Suite 149, 4a, Rylands Street, Warrington, Cheshire, WA1 1EN

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    Suite 149, 4a Rylands Street, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    23 Ael-y-bryn, Radyr, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,670 GBP2020-11-30
    Officer
    2011-11-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    23 Ael-y-bryn, Radyr, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2011-09-26 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    SURECARE (SOUTH CUMBRIA) LIMITED - 2002-06-18
    SURECARE (PORTSMOUTH) LIMITED - 2001-02-23
    Salisbury China Works, Caroline Street, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -414,640 GBP2022-01-31
    Officer
    2023-09-19 ~ dissolved
    IIF 5 - director → ME
    2023-09-19 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    4385, 11272067: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    25 Launceston Drive, Penketh, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-28 ~ dissolved
    IIF 18 - director → ME
  • 7
    25 Launceston Drive, Penketh, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 17 - director → ME
  • 8
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    23 Ael-y-bryn, Radyr, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2011-09-26 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    840 Ibis Court Centre Park, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    Mill House, Brook Street, Crewe, Cheshire
    Corporate (7 parents)
    Officer
    2020-08-18 ~ 2023-08-04
    IIF 9 - director → ME
  • 2
    SURECARE (SOUTH CUMBRIA) LIMITED - 2002-06-18
    SURECARE (PORTSMOUTH) LIMITED - 2001-02-23
    Salisbury China Works, Caroline Street, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -414,640 GBP2022-01-31
    Officer
    2000-01-04 ~ 2015-01-01
    IIF 12 - director → ME
    2016-10-28 ~ 2023-09-19
    IIF 4 - director → ME
    2000-01-04 ~ 2000-05-04
    IIF 3 - secretary → ME
    2015-01-01 ~ 2023-09-19
    IIF 2 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2023-09-19
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    29 Sutton Road, Kidderminster, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    -1,922 GBP2024-04-30
    Officer
    1997-02-03 ~ 2000-07-12
    IIF 13 - director → ME
  • 4
    The Point 45 Wollaton Street, Nottingham
    Dissolved corporate
    Officer
    2007-02-12 ~ 2008-01-29
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.