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 Elena Murray

    Related profiles found in government register
  • Mrs Elena Murray
    British born in February 1978

    Resident in Scotland

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

      IIF 1
  • Mrs Elena Murray
    British born in March 1978

    Resident in Scotland

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

      IIF 2 IIF 3
  • Mrs Elena Murray
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 4
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 5 IIF 6
    • 39 High Street, Orpington, High Street, Orpington, BR6 0JE, England

      IIF 7
  • Mrs Elena Murray
    British born in January 1978

    Resident in England

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

      IIF 8
  • Mrs Elena Murray
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Murcar Commercial Park, Denmore Road, Aberdeen, AB23 8JW, United Kingdom

      IIF 9
    • Unit 8, Denmore Road, Bridge Of Don, Aberdeen, Aberdeenshire, AB23 8JW, United Kingdom

      IIF 10
  • Murray, Elena
    British born in February 1978

    Resident in Scotland

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

      IIF 11
  • Mrs Elena Murray
    British born in March 1979

    Resident in United Kingdom

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

      IIF 12
  • Murray, Elena
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
  • Elena Murray
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Grove Vale, East Dulwich, SE22 8EQ, United Kingdom

      IIF 15
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 16
  • Murray, Elena
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 63-63a, Homesdale Road, Bromley, BR2 9LB, England

      IIF 17 IIF 18
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Murray, Elena
    British sales director born in February 1978

    Resident in England

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

      IIF 20
  • Murray, Elena
    British born in January 1978

    Resident in England

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

      IIF 21
  • Murray, Elena
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Grove Vale, East Dulwich, SE22 8EQ, United Kingdom

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

      IIF 23
  • Murray, Elena
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Hammerman Drive, Aberdeen, AB24 4SH

      IIF 24
    • 62, Hammerman Drive, Aberdeen, AB24 4SH, Scotland

      IIF 25
    • 62, Hammerman Drive, Aberdeen, Aberdeenshire, AB24 4SH, United Kingdom

      IIF 26
    • Unit 17, Murcar Business Park, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW, Scotland

      IIF 27
    • Unit 17, Murcar Commercial Park, Denmore Road, Aberdeen, AB23 8JW, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Unit 8, Denmore Road, Aberdeen, AB23 8JW

      IIF 31
    • Unit 8, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW, United Kingdom

      IIF 32 IIF 33
    • Unit 8, Denmore Road, Bridge Of Don, Aberdeen, Aberdeenshire, AB23 8JW, United Kingdom

      IIF 34
    • Unit 3, Schooner Court, Crossways Business Park, Dartford, Kent, DA2 6NW, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Unit 3, Schooner Park, Schooner Court, Crossways Business Park, Dartford, Kent, DA2 6NW, United Kingdom

      IIF 38
  • Murray, Elena
    British administrator born in March 1979

    Resident in United Kingdom

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

      IIF 39
child relation
Offspring entities and appointments 17
  • 1
    ALARIS (ABERDEEN) LTD.
    SC343571
    2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2009-11-05 ~ 2013-02-25
    IIF 24 - Director → ME
    2013-06-21 ~ 2015-05-11
    IIF 25 - Director → ME
  • 2
    ALARIS BANCHORY LTD
    SC419345
    46 Station Road, Banchory, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 29 - Director → ME
  • 3
    ALARIS UK LIMITED
    06960512
    Unit 3 Schooner Park, Schooner Court, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-07-14 ~ dissolved
    IIF 26 - Director → ME
    2010-03-01 ~ 2013-02-25
    IIF 31 - Director → ME
  • 4
    ARENA HOME IMPROVEMENTS LTD
    - now 08790770
    ALARIS LONDON LTD
    - 2016-03-31 08790770
    Unit 3, Schooner Court, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-11-26 ~ 2016-04-20
    IIF 37 - Director → ME
  • 5
    ARENA KITCHENS LTD - now
    KUCHEN LTD
    - 2021-12-08 11087138
    61 Homesdale Road, Bromley, England
    Active Corporate (4 parents)
    Officer
    2019-03-29 ~ 2021-12-07
    IIF 23 - Director → ME
    Person with significant control
    2019-03-29 ~ 2021-12-07
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    HANAK LTD
    09381581
    Unit 3, Schooner Park Schooner Court, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-09 ~ dissolved
    IIF 38 - Director → ME
  • 7
    KITCHENS ONLINE LTD
    - now SC532924
    ARENA KITCHENS LTD
    - 2018-02-07 SC532924 11087138
    ALARIS LTD
    - 2017-12-11 SC532924 SC195686
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (5 parents)
    Officer
    2016-05-13 ~ 2016-07-25
    IIF 27 - Director → ME
    2016-07-20 ~ 2016-08-25
    IIF 28 - Director → ME
    2017-03-10 ~ 2017-03-11
    IIF 30 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    KUCHEN KITCHENS LTD
    12649579
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2020-06-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    KUCHEN LIFESTYLE KITCHENS LTD
    11091142
    29 Grove Vale, East Dulwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-12-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    MITON UK LTD
    07507181
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-27 ~ dissolved
    IIF 32 - Director → ME
  • 11
    NEW ERA ENERGY LTD
    14414582
    39 High Street, Orpington, England
    Active Corporate (2 parents)
    Officer
    2022-10-12 ~ 2024-05-24
    IIF 39 - Director → ME
    2024-06-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    2022-10-12 ~ 2024-05-24
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    NEW ERA RENEWABLE SYSTEMS LTD
    16468315
    39 High Street, Orpington, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    NEW ERA RENEWABLES LTD
    14414627 14649997
    39 High Street, Orpington, England
    Active Corporate (4 parents)
    Officer
    2023-01-26 ~ 2023-02-03
    IIF 17 - Director → ME
    2022-10-12 ~ 2023-01-10
    IIF 18 - Director → ME
    2023-02-09 ~ 2023-11-03
    IIF 21 - Director → ME
    Person with significant control
    2023-02-09 ~ 2023-11-01
    IIF 8 - Ownership of shares – 75% or more OE
    2022-10-12 ~ 2023-01-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2023-01-26 ~ 2023-02-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PROFESSIONAL BUSINESS SERVICES LTD
    - now 15102535 SC523591
    GERMAN KITCHENS DIRECT LTD
    - 2023-09-18 15102535
    LIFESTYLE KITCHENS BROMLEY LTD
    - 2023-09-12 15102535
    39 High Street, Orpington, High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    PROFESSIONAL BUSINESS SERVICES LTD
    SC523591 15102535
    32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2016-02-02 ~ 2016-07-25
    IIF 35 - Director → ME
    2017-03-08 ~ 2017-03-11
    IIF 36 - Director → ME
  • 16
    PROTON ENERGY SOLUTIONS LTD
    - now 16581111
    NEW ERA RENEWABLE SOLUTIONS LTD
    - 2025-12-15 16581111
    39 High Street, Orpington, England
    Active Corporate (3 parents)
    Officer
    2025-12-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    TARDIS BUILDERS LTD
    11586936
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-25 ~ 2018-11-14
    IIF 34 - Director → ME
    2019-01-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.