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

Murdoch, Kathy Pauline

    Related profiles found in government register
  • Murdoch, Kathy Pauline
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Duckhaven, Cornborough Road, Westward Ho, Bideford, EX39 1AA, England

      IIF 1
  • Murdoch, Kathy Pauline
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Tors View, Westward Ho, Bideford, EX39 1XJ, England

      IIF 2
    • Duckhaven Stud, Cornborough Road, Westward Ho!, Bideford, Devon, EX39 1AA, England

      IIF 3
  • Murdoch, Kathy Pauline
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6a Tors View, Tors View, Westward Ho, Bideford, EX39 1XJ, England

      IIF 4
  • Murdoch, Kathy Pauline
    British company director born in April 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 57 Manor Park, Woolsery, Bideford, Devon, EX39 5RH

      IIF 5
  • Murdoch, Kathy Pauline
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matusadona 6a, Tors View, Westward Ho, Bideford, Devon, EX39 1XJ, United Kingdom

      IIF 6 IIF 7
  • Murdoch, Kathy Pauline
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Mill Street, Bideford, Devon, EX39 2JJ

      IIF 8
  • Murdoch, Kathy Pauline
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Mill Street, Bideford, Devon, EX39 2JJ

      IIF 9
    • Duckhaven Stud, Cornborough Road, Westward Ho!, Bideford, Devon, EX39 1AA, United Kingdom

      IIF 10
  • Murdoch, Kathy Pauline
    British property developer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Caddsdown Industrial Park, Clovelly Road, Bideford, Devon, EX39 3DX

      IIF 11
  • Mrs Kathy Pauline Murdoch
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Duckhaven, Cornborough Road, Westward Ho, Bideford, EX39 1AA, England

      IIF 12
    • Duckhaven Stud, Cornborough Road, Westward Ho, Bideford, EX39 1AA, England

      IIF 13 IIF 14
  • Simmons, Clare
    British cleaning born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 19, The Lindens, Langdon Hills, Basildon, Essex, SS16 6RP, United Kingdom

      IIF 15
  • Mrs Angela Little
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Simply Accounting, 4 Blackburn Road, Accrington, BB5 1HD, England

      IIF 16
  • Mrs Lucy Thomlinson
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 17
    • Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, England

      IIF 18
  • Smith, Angela
    British administration manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Archdeacons House, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 19
  • Little, Angela
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Simply Accounting, 4 Blackburn Road, Accrington, BB5 1HD, England

      IIF 20
  • Thomlinson, Lucy
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 21
  • Thomlinson, Lucy
    British administrator born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, England

      IIF 22
  • Thomlinson, Lucy
    British liaison officer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Quantrill Terrace, Kesgrave, Suffolk, IP5 2GZ, England

      IIF 23
  • Fisk, Katherine Jane
    British director born in April 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 46, Garbett Road, Winchester, Hampshire, SO23 0NX, Uk

      IIF 24
  • Mrs Caroline Elizabeth Binks
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Silverdale Hotel, Shore Road, Silverdale, Lancashire, LA5 0TP

      IIF 25
  • Mrs Angela Smith
    Scottish born in April 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Three Sisters Court, Saltcoats, KA21 6HH, Scotland

      IIF 26
  • Binks, Caroline Elizabeth
    British publican born in April 1973

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Accomodation Above White Horse, High Street, Tilbrook, Kimbolton, Cambridgeshire, PE28 0JP, England

      IIF 27
  • Mrs Angela Little
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Pownall Road, Wilmslow, SK9 5DR, England

      IIF 28
  • Mrs Angela Smith
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Seaford Road, London, W13 9HR, England

      IIF 29
  • Fisk, Katherine Jane

    Registered addresses and corresponding companies
    • 136, Stockbridge Road, Winchester, SO22 6RN, England

      IIF 30
    • 46, Garbett Road, Winchester, Hampshire, SO23 0NX, England

      IIF 31
  • Franklin, Tina Margaret
    British community engagement born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Beansland Grove, Romford, RM6 5QH, United Kingdom

      IIF 32
  • Little, Angela
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Seaford Road, West Ealing, London, W13 9HR, United Kingdom

      IIF 33
  • Little, Angela
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Pownall Road, Wilmslow, SK9 5DR, United Kingdom

      IIF 34
  • Little, Angela
    British hr consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherwell Centre, Cherwell Avenue, Heywood, Lancashire, OL10 4SY

      IIF 35
  • Smith, Angela
    British nursery manager

    Registered addresses and corresponding companies
    • 59, Knoxville Road, Kilbirnie, Ayrshire, KA25 7EG, United Kingdom

      IIF 36
  • Binks, Caroline Elizabeth
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Silverdale Hotel, Shore Road, Silverdale, Lancashire, LA5 0TP

      IIF 37
  • Smith, Angela

    Registered addresses and corresponding companies
    • 96, Cedarcroft Road, Ipswich, IP1 6BP, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    C/o Simply Accounting, 4 Blackburn Road, Accrington, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    ANGELA LITTLE ADVISORY LTD - 2018-10-22
    ANGELA SMITH ADVISORY LTD - 2018-10-05
    25 Pownall Road, Wilmslow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-09-30
    Officer
    2012-09-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or controlOE
  • 3
    46 Garbett Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    19 The Lindens, Langdon Hills, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-26 ~ dissolved
    IIF 15 - Director → ME
  • 5
    The Silverdale Hotel, Shore Road, Silverdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    104,932 GBP2024-01-31
    Officer
    2016-01-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    10 Shipley Road, Twyford, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 24 - Director → ME
  • 7
    Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,237 GBP2018-02-28
    Officer
    2015-03-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    Duckhaven Stud Cornborough Road, Westward Ho, Bideford, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,126 GBP2024-01-31
    Officer
    2014-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    37 Mill Street, Bideford, Devon
    Dissolved Corporate (1 parent)
    Officer
    2009-10-15 ~ dissolved
    IIF 9 - Director → ME
  • 10
    Simple Accounting Nw Ltd, 4 Blackburn Road, Accrington, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,428 GBP2024-10-31
    Officer
    2010-05-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Has significant influence or controlOE
  • 11
    30 Beansland Grove, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-24 ~ dissolved
    IIF 32 - Director → ME
  • 12
    Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,364 GBP2024-06-30
    Officer
    2020-07-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Duckhaven Cornborough Road, Westward Ho, Bideford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -14,768 GBP2023-02-01 ~ 2024-01-31
    Officer
    2019-05-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Suite 22 The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    21,164 GBP2015-05-31
    Officer
    2010-12-16 ~ dissolved
    IIF 27 - Director → ME
Ceased 12
  • 1
    CLARE'S NURSERY LTD. - 2005-04-07
    CLARE'S OF SALTCOATS LTD. - 2004-09-03
    9 Hillcrest Drive, Newton Mearns, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    327,737 GBP2022-07-31
    Officer
    2004-08-20 ~ 2021-06-04
    IIF 36 - Secretary → ME
    Person with significant control
    2017-08-20 ~ 2021-06-04
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Millenium House Roundswell Business Park, Brannam Crescent, Barnstaple, Devon, England
    Active Corporate (8 parents)
    Officer
    2014-03-20 ~ 2024-09-10
    IIF 2 - Director → ME
  • 3
    COMBAT2COFFEE LIMITED - 2019-03-26
    Unit 6 Handford Business Park, Handford Cut, Ipswich, Suffolk, England
    Active Corporate (7 parents)
    Officer
    2021-01-01 ~ 2022-04-01
    IIF 19 - Director → ME
    2021-03-01 ~ 2023-01-03
    IIF 38 - Secretary → ME
  • 4
    HYGIEIA PHARMACEUTICALS LIMITED - 2005-07-12
    NOSTRUM LIMITED - 2004-07-09
    WILLOWFOLDER LIMITED - 2004-06-17
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2006-08-01 ~ 2012-04-18
    IIF 5 - Director → ME
  • 5
    Duckhaven Stud, Cornborough Road, Westward Ho!, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2009-10-19 ~ 2012-03-31
    IIF 6 - Director → ME
  • 6
    Riverbank House, Bideford, Devon, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    425,607 GBP2024-03-31
    Officer
    2011-06-27 ~ 2013-03-25
    IIF 11 - Director → ME
  • 7
    ROCHDALE SOCIAL ENTERPRISES LTD - 2014-01-24
    Cherwell Centre, Cherwell Avenue, Heywood, Lancashire
    Active Corporate (9 parents)
    Officer
    2015-05-21 ~ 2024-05-17
    IIF 35 - Director → ME
  • 8
    The Corner Lodge Unit E Meadow View Business Park, Winchester Road, Upham, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2012-12-04 ~ 2024-03-28
    IIF 30 - Secretary → ME
  • 9
    Burton Art Gallery And Museum, Kingsley Road, Bideford, Devon
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2018-11-05 ~ 2019-05-03
    IIF 3 - Director → ME
  • 10
    2-4 Lion & Castle Yard Lion & Castle Yard, Timberhill, Norwich, England
    Active Corporate (1 parent)
    Officer
    2006-05-17 ~ 2011-03-15
    IIF 23 - Director → ME
  • 11
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2017-01-31
    Officer
    2009-04-22 ~ 2017-03-03
    IIF 10 - Director → ME
  • 12
    Duckhaven Cornborough Road, Westward Ho, Bideford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -14,768 GBP2023-02-01 ~ 2024-01-31
    Officer
    2009-02-09 ~ 2017-01-09
    IIF 8 - Director → ME
    2018-01-20 ~ 2018-02-14
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Has significant influence or control 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.