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

Murrin, James Chadwick

    Related profiles found in government register
  • Murrin, James Chadwick
    British business consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Old Kiln Barn Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF

      IIF 1
  • Murrin, James Chadwick
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Faraday Road, Swindon, SN3 5JY

      IIF 2
    • 1 Old Kiln Barn Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF

      IIF 3 IIF 4 IIF 5
    • 1 Old Kiln Barn, Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF, England

      IIF 7
    • 1, Old Kiln Barn, Berry Lane Worplesdon, Guildford, Surrey, GU3 3QF, United Kingdom

      IIF 8 IIF 9
    • Guildford Pavilion, The Sports Ground, Woodbridge Road, Guildford, Surrey, GU1 4RP

      IIF 10
    • 1 Old Kiln Barn, Berry Lane, Worplesdon, Guilford, GU3 3QF, England

      IIF 11
    • 4-5, Grosvenor Place, London, SW1X 7HJ

      IIF 12
    • Faraday Road, Dorcan, Swindon, Wiltshire, SN3 5JY

      IIF 13
  • Murrin, James Chadwick
    British consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Old Kiln Barn Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF

      IIF 14 IIF 15
  • Murrin, James Chadwick
    British corporate development director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Old Kiln Barn Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF

      IIF 16
  • Murrin, James Chadwick
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Old Kiln Barn, Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF, England

      IIF 17
    • 1 Old Kiln Barn, Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF, United Kingdom

      IIF 18 IIF 19
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 20
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 21
    • 6th Floor, St Magnus House, Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 22
    • Sentinel House, Sentinel Square, Brent Street, Hendon, London, NW4 2EP, United Kingdom

      IIF 23
    • Faraday Road, Dorcan, Swindon, Wiltshire, SN3 5JY

      IIF 24
  • Murrin, James Chadwick
    British england born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 25
  • Murrin, James Chadwick
    British investment banker born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Old Kiln Barn Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF

      IIF 26
  • Murrin, James Chadwick
    British non executive director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Old Kiln Barn, Berry Lane Worplesdon, Guildford, Surrey, GU3 3QF, England

      IIF 27
  • Murrin, James Chadwick
    British none born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

      IIF 28
  • Murrin, James Chadwick
    born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Beard, Faraday Road, Dorcan, Swindon, Wiltshire, SN3 5JY

      IIF 29
  • Murrin, James Chadwick
    British

    Registered addresses and corresponding companies
    • 1 Old Kiln Barn Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF

      IIF 30
  • Murrin, James Chadwick
    British company director

    Registered addresses and corresponding companies
    • 1 Old Kiln Barn Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF

      IIF 31
  • Mr James Chadwick Murrin
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Old Kiln Barn, Berry Lane Worplesdon, Guildford, Surrey, GU3 3QF

      IIF 32 IIF 33
    • 1 Old Kiln Barn, Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF, England

      IIF 34 IIF 35
    • 1 Old Kiln Barn, Berry Lane, Worplesdon, Guildford, Surrey, GU3 3QF, United Kingdom

      IIF 36 IIF 37
    • Sentinel House, Sentinel Square, Brent Street, Hendon, London, NW4 2EP

      IIF 38 IIF 39 IIF 40
    • Sentinel House, Sentinel Square, Brent Street, London, NW4 2EP

      IIF 42
  • Murrin, James Chadwick

    Registered addresses and corresponding companies
    • 1, Old Kiln Barn, Berry Lane Worplesdon, Guildford, Surrey, GU3 3QF, England

      IIF 43
    • 1, Old Kiln Barn, Berry Lane Worplesdon, Guildford, Surrey, GU3 3QF, United Kingdom

      IIF 44
  • Mr Chadwick Murrin
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Sentinel House, Sentinel Square, Brent Street, London, NW4 2EP

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    Sentinel House Sentinel Square, Brent Street, Hendon, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 23 - director → ME
  • 2
    ACG (UNITED KINGDOM) LIMITED - 2010-01-12
    CORPORATE DEVELOPMENT ASSOCIATION LIMITED - 2004-02-06
    1 Old Kiln Barn, Berry Lane Worplesdon, Guildford, Surrey
    Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-02-29
    Officer
    2005-01-18 ~ now
    IIF 14 - director → ME
    2009-11-03 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 3
    INDO ENERGY LIMITED - 2016-07-08
    27-28 The Courtyard Galgorm Castle Galgorm Road, Ballymena, Co. Antrim, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    26,417 GBP2024-03-31
    Officer
    2019-11-22 ~ now
    IIF 20 - director → ME
  • 4
    DOWNING ABSOLUTE INCOME VCT 1 PLC - 2009-11-24
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2009-12-04 ~ dissolved
    IIF 28 - director → ME
  • 5
    Sentinel House Sentinel Square, Brent Street Hendon, London
    Dissolved corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 6
    100 St James Road, Northampton
    Corporate (5 parents)
    Equity (Company account)
    302,933 GBP2020-12-31
    Officer
    2020-10-07 ~ now
    IIF 11 - director → ME
  • 7
    The Sports Ground, Wharf Road, Guildford, Surrey
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2012-07-30 ~ now
    IIF 8 - director → ME
    2012-07-30 ~ now
    IIF 44 - secretary → ME
  • 8
    One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    90,059 GBP2023-12-31
    Officer
    2007-02-02 ~ now
    IIF 1 - director → ME
    2007-02-02 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    Guildford Pavilion The Sports Ground, Woodbridge Road, Guildford, Surrey
    Corporate (8 parents)
    Current Assets (Company account)
    237,258 GBP2024-03-31
    Officer
    2024-03-22 ~ now
    IIF 10 - director → ME
  • 10
    2 Church Square, Taunton, Somerset
    Corporate (5 parents)
    Equity (Company account)
    29,684 GBP2024-11-30
    Officer
    2016-05-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 34 - Has significant influence or controlOE
  • 11
    Sentinel House, Sentinel Square, Brent Street, London
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 12
    1 Old Kiln Barn Berry Lane, Worplesdon, Guildford, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    1 Old Kiln Barn, Berry Lane Worplesdon, Guildford, Surrey
    Corporate (2 parents)
    Equity (Company account)
    245,849 GBP2024-03-31
    Officer
    2004-02-10 ~ now
    IIF 4 - director → ME
    2008-01-28 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    Sentinel House Sentinel Square Brent Street, Hendon, London
    Dissolved corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 15
    4-5 Grosvenor Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-01-03 ~ dissolved
    IIF 12 - director → ME
  • 16
    16 The Havens, Ransomes Europark, Ipswich
    Dissolved corporate (4 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 3 - director → ME
  • 17
    TRIPLE POINT VCT 2 PLC - 2006-11-30
    18 St Swithins Lane, London
    Dissolved corporate (5 parents)
    Officer
    2006-12-05 ~ dissolved
    IIF 15 - director → ME
  • 18
    Sentinel House Sentinel Square, Brent Street, Hendon, London
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2010-12-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    Sentinel House Sentinel Square, Brent Street, Hendon, London
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2010-12-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    3I PLC
    - now
    FFI (UK FINANCE) PUBLIC LIMITED COMPANY - 1983-07-01
    INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED - 1980-12-31
    1 Knightsbridge, London, United Kingdom
    Corporate (5 parents, 71 offsprings)
    Officer
    2000-01-01 ~ 2003-07-31
    IIF 26 - director → ME
  • 2
    Sentinel House Sentinel Square, Brent Street, London
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-04-09
    IIF 45 - Has significant influence or control OE
  • 3
    Blundells School, Blundells Road, Tiverton, Devon
    Corporate (18 parents, 1 offspring)
    Officer
    2002-09-18 ~ 2009-11-27
    IIF 16 - director → ME
  • 4
    Faraday Road, Dorcan, Swindon, Wiltshire
    Corporate (10 parents)
    Officer
    2016-12-22 ~ 2018-03-22
    IIF 24 - director → ME
    2007-01-02 ~ 2011-12-31
    IIF 13 - director → ME
  • 5
    VELOCITY 230 LIMITED - 1999-02-24
    Faraday Road, Swindon
    Corporate (7 parents, 3 offsprings)
    Officer
    2007-01-02 ~ 2023-12-31
    IIF 2 - director → ME
  • 6
    Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    197,620 GBP2024-03-31
    Officer
    2017-11-30 ~ 2024-09-12
    IIF 17 - director → ME
    Person with significant control
    2018-10-16 ~ 2024-09-12
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 7
    Beard Faraday Road, Dorcan, Swindon, Wiltshire
    Corporate (3 parents)
    Officer
    2012-02-13 ~ 2021-10-01
    IIF 29 - llp-member → ME
  • 8
    Seymour House, Denmark Street, Wokingham, Berkshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    311,349 GBP2024-03-31
    Officer
    2013-11-01 ~ 2021-11-02
    IIF 27 - director → ME
  • 9
    5th Floor 4 Coleman Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-12-14 ~ 2012-12-13
    IIF 5 - director → ME
  • 10
    DOWNING SERVICES 2 LIMITED - 2017-07-06
    DOWNING SEVEN VCT LIMITED - 2015-12-11
    DOWNING FOUR VCT LIMITED - 2015-07-20
    DOWNING ONE VCT LIMITED - 2013-11-13
    10 Lower Thames Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-08-15 ~ 2020-07-23
    IIF 21 - director → ME
  • 11
    DOWNING SERVICES 1 LIMITED - 2017-07-06
    DOWNING FIVE VCT LIMITED - 2015-12-11
    DOWNING TWO VCT LIMITED - 2013-12-16
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Officer
    2017-08-15 ~ 2020-07-23
    IIF 22 - director → ME
  • 12
    TRIPLE POINT VCT 2011 PLC - 2023-07-19
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2010-09-07 ~ 2023-07-19
    IIF 25 - director → ME
  • 13
    5th Floor 4 Coleman Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-12-14 ~ 2012-12-13
    IIF 6 - 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.