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

Mrs Hilary Siobhan Watts

    Related profiles found in government register
  • Mrs Hilary Siobhan Watts
    British born in February 1968

    Resident in United Kingdom

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

      IIF 1
  • Mrs Hilary Siobhan Murray
    British born in February 1968

    Resident in United Kingdom

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

      IIF 2
    • 3rd Floor, 37 Great Portland Street, London, W1W 8QH, United Kingdom

      IIF 3
  • Ms Hilary Siobhan Murray
    British born in February 1968

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 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
  • Watts, Hilary Siobhan
    British born in February 1968

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Watts, Hilary Siobhan
    British commercial director born in February 1968

    Resident in United Kingdom

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

      IIF 9
  • Watts, Hilary Siobhan
    British director born in February 1968

    Resident in United Kingdom

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

      IIF 10
  • Hilary Murray
    British born in February 1968

    Resident in United Kingdom

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

      IIF 11 IIF 12
  • Ms Hilary Siobhan Murray
    British born in February 1968

    Resident in England

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

      IIF 13
  • Murray, Hilary
    British born in February 1968

    Resident in United Kingdom

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

      IIF 14
  • Mrs Hilary Murray
    British born in February 1968

    Resident in England

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

      IIF 15
  • Ms Hilary Murray
    British born in February 1968

    Resident in England

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

      IIF 16
  • Hilary Murray
    British born in February 1968

    Resident in England

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

      IIF 17
  • Murray, Hilary Siobhan
    English born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Hilary Siobhan
    English ceo born in February 1968

    Resident in England

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

      IIF 21
  • Murray, Hilary Siobhan
    English company director born in February 1968

    Resident in England

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

      IIF 22
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 23
  • Murray, Hilary Siobhan
    English director born in February 1968

    Resident in England

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

      IIF 24
  • Murray, Hilary Siobhan
    English general manager born in February 1968

    Resident in England

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

      IIF 25
  • Murray, Hilary Siobhan
    English theatrical agent born in February 1968

    Resident in England

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

      IIF 26
  • Murray, Hilary Siobhan
    English tv agent born in February 1968

    Resident in England

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

      IIF 27
  • Mrs Hilary Murray
    English born in February 1968

    Resident in England

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

      IIF 28
  • Ms Hilary Murray
    English born in February 1968

    Resident in England

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

      IIF 29
  • Ms Hillary Murray
    English born in February 1968

    Resident in England

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

      IIF 30
  • Hilary Murray
    English born in February 1968

    Resident in England

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

      IIF 31
  • Murray, Hilary
    British born in February 1968

    Resident in England

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

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

    Resident in England

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

      IIF 33
  • Murray, Hilary

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

      IIF 34
child relation
Offspring entities and appointments 18
  • 1
    ALTRAMART LIMITED
    - now 10373220
    JESSOP AVENUE (NO.11) LIMITED
    - 2017-09-19 10373220 10886846
    ARLINGTON MANAGEMENT LIMITED
    - 2017-08-31 10373220 10886846
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,368 GBP2020-09-29
    Officer
    2016-09-13 ~ 2020-11-13
    IIF 10 - Director → ME
    Person with significant control
    2016-09-13 ~ 2022-04-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    ARLINGTON ARTISTS LIMITED
    13789244
    Third Floor, 37 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF 27 - Director → ME
  • 3
    ARLINGTON ENTERPRISES LIMITED
    00958090
    37 Great Portland Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    484,800 GBP2024-06-30
    Officer
    2010-04-07 ~ 2019-07-27
    IIF 26 - Director → ME
  • 4
    ARLINGTON INTERNATIONAL LIMITED
    15555770
    37 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-12 ~ 2025-12-08
    IIF 32 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    ARLINGTON MANAGEMENT LIMITED
    - now 10886846 10373220
    JESSOP AVENUE (NO.11) LIMITED
    - 2017-08-31 10886846 10373220
    3rd Floor 37 Great Portland Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    290,568 GBP2024-12-31
    Officer
    2017-07-27 ~ 2025-12-08
    IIF 5 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    ARLPROP LTD
    14788862
    29 Westmoreland Terrace, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,566 GBP2024-09-30
    Officer
    2023-04-10 ~ 2025-12-04
    IIF 14 - Director → ME
    2023-04-10 ~ 2025-12-04
    IIF 34 - Secretary → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    AWS (KENT) HOLDINGS LIMITED - now
    ALKHAM LIMITED
    - 2022-07-21 14016546
    39 High Street, Orpington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-31 ~ 2022-07-21
    IIF 33 - Director → ME
    Person with significant control
    2022-03-31 ~ 2022-07-21
    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
  • 8
    BENDAN PRODUCTS LIMITED
    12064585
    Woodberry House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 9
    BEYOND MEDISPA LIMITED
    - now 09570910 05863322... (more)
    AUDELA SALON LIMITED
    - 2021-10-07 09570910
    BLUE BOX SELF STORAGE (INTERNATIONAL) LIMITED
    - 2021-07-01 09570910
    Office 3 Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -454,530 GBP2024-05-31
    Officer
    2021-06-30 ~ 2022-08-09
    IIF 24 - Director → ME
    2022-08-10 ~ 2022-10-26
    IIF 22 - Director → ME
    Person with significant control
    2021-06-30 ~ 2022-10-26
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    BEYOND MEDISPA SERVICES LIMITED
    - now 10694547 05863322... (more)
    ALPHA SAY LIMITED
    - 2021-12-17 10694547
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,275 GBP2021-03-31
    Officer
    2017-03-28 ~ 2020-09-15
    IIF 18 - Director → ME
    Person with significant control
    2017-03-28 ~ 2022-10-25
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    BMS KNIGHTSBRIDGE LIMITED - now
    BEYOND MEDISPA LIMITED
    - 2021-10-06 05863322 09570910... (more)
    MERITAGE SKIN CARE, LIMITED - 2008-05-13
    NEWINCCO 564 LIMITED - 2006-07-19
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -909,949 GBP2021-03-30
    Officer
    2017-06-17 ~ 2017-09-28
    IIF 9 - Director → ME
  • 12
    BRUMMELLS LIMITED
    05576628
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,086,413 GBP2020-12-29
    Officer
    2019-09-25 ~ 2021-04-13
    IIF 19 - Director → ME
    Person with significant control
    2019-09-25 ~ 2022-04-01
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    DELAROM UK LIMITED
    12407902
    C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford
    Dissolved Corporate (3 parents)
    Officer
    2021-02-15 ~ 2021-09-12
    IIF 25 - Director → ME
    Person with significant control
    2021-03-04 ~ 2021-03-18
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EXCLUSIVE MEDICAL SERVICES LIMITED - now
    MEDISPA TREATMENTS LIMITED
    - 2020-08-26 08347475
    64 Victoria Road, Horley, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -170,905 GBP2024-08-31
    Officer
    2017-08-02 ~ 2017-09-01
    IIF 8 - Director → ME
    2017-11-23 ~ 2018-03-03
    IIF 7 - Director → ME
  • 15
    GLENCROWN LIMITED
    14884966
    39 High Street, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,509 GBP2024-05-31
    Person with significant control
    2023-05-22 ~ 2023-11-27
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 16
    K4U SOLUTIONS LIMITED - now
    KREATED4U LIMITED
    - 2022-09-15 11983367 13846778
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,472 GBP2021-05-23
    Officer
    2020-06-15 ~ 2022-03-18
    IIF 20 - Director → ME
    Person with significant control
    2022-04-18 ~ 2022-04-20
    IIF 6 - Ownership of shares – 75% or more OE
    2019-05-08 ~ 2022-03-18
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 17
    KREATED4U LIMITED
    - now 13846778 11983367
    AMSART LIMITED
    - 2022-09-22 13846778
    39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-13 ~ 2022-09-30
    IIF 23 - Director → ME
    Person with significant control
    2022-01-13 ~ 2022-09-30
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 18
    THE SKINDEEP BEAUTY CO LTD
    12049047 07264790
    Work Life Waverley House, 9 Noel Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ 2019-07-22
    IIF 21 - Director → ME
    Person with significant control
    2019-06-13 ~ 2019-07-22
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% 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.