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

Ms Glynis Patricia Murray

    Related profiles found in government register
  • Ms Glynis Patricia Murray
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collabear Farm, Tawstock, Barnstaple, EX31 3JZ, England

      IIF 1 IIF 2
  • Ms Glynis Murray
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collabear Farm, Tawstock, Barnstaple, Devon, EX31 3JZ, United Kingdom

      IIF 3
    • icon of address Collabear Farm, Tawstock, Barnstaple, EX31 3JZ, England

      IIF 4
    • icon of address Collabear Farm, Tawstock, Barnstable, Devon, EX31 JZ, United Kingdom

      IIF 5
  • Murray, Glynis Patricia
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collabear Farm, Tawstock, Barnstaple, Devon, EX31 3JZ, United Kingdom

      IIF 6
  • Murray, Glynis Patricia
    British film producer born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collabear Farm, Tawstock, Barnstaple, Devon, EX31 3JZ, United Kingdom

      IIF 7
  • Murray, Glynis Patricia
    British producer born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collabear Farm, Tawstock, Barnstaple, Devon, EX31 3JZ, United Kingdom

      IIF 8 IIF 9
  • Ms Glynis Murray
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 - 19, Eastcastle Street, Fitzrovia, London, W1W 8DY, United Kingdom

      IIF 10
  • Murray, Glynis
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 St Lukes Road, London, W11 1DH

      IIF 11
  • Murray, Glynis
    British film producer born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Glynis
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 - 19, Eastcastle Street, Fitzrovia, London, W1W 8DY, United Kingdom

      IIF 18
  • Murray, Glynis
    British film producer

    Registered addresses and corresponding companies
    • icon of address Collabear Farm, Tawstock, Barnstaple, Devon, EX31 3JZ, United Kingdom

      IIF 19
    • icon of address 44 St Lukes Road, London, W11 1DH

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 37 Warren Street, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    379,875 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    TOMBOY FILMS LIMITED - 1995-01-12
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,899 GBP2022-08-30
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    GAMERICH LIMITED - 1996-01-17
    icon of address 10 Southbrook Mews, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -10,930 GBP2024-11-30
    Officer
    icon of calendar 1996-06-13 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GLORYTYPE LIMITED - 1997-06-11
    icon of address Unit 10 Southbrook Mews, Southbrook Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,308 GBP2024-07-31
    Officer
    icon of calendar 1997-05-20 ~ now
    IIF 18 - Director → ME
    icon of calendar 1997-05-20 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    THIS INC LTD - 2011-06-24
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    592,638 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    TOMBOY FILMS (HARV) LTD - 2004-07-12
    icon of address 37 Warren Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Collabear Farm, Tawstock, Barnstaple, N Devon
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -422,631 GBP2024-03-31
    Officer
    icon of calendar 2003-10-23 ~ 2023-03-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BIGSTRONG PRESS LTD - 2017-06-20
    icon of address 21 Canham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,430 GBP2024-02-29
    Officer
    icon of calendar 2004-05-20 ~ 2006-10-31
    IIF 16 - Director → ME
    icon of calendar 2004-05-20 ~ 2006-10-31
    IIF 20 - Secretary → ME
  • 3
    icon of address Collabear Farm, Tawstock, Barnstaple, Devon, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-11-17 ~ 2023-03-31
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.