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

Murray, James Albert

    Related profiles found in government register
  • Murray, James Albert
    British director born in August 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23 Ael Y Bryn, Radyr, Cardiff, South Glamorgan, CF15 8AZ

      IIF 1 IIF 2 IIF 3
  • Murray, James Albert
    British engineer born in August 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Ael-y-bryn, Radyr, Cardiff, CF15 8AZ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Murray, James Albert
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 23 Ael Y Bryn, Radyr, Cardiff, South Glamorgan, CF15 8AZ

      IIF 7
  • Mr James Albert Murray
    British born in August 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Ael-y-bryn, Radyr, Cardiff, CF15 8AZ

      IIF 8
    • icon of address 23, Ael-y-bryn, Radyr, Cardiff, CF15 8AZ, Wales

      IIF 9 IIF 10
  • Murray, Theresa-jane
    British project manager born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury China Works, Caroline Street, Stoke-on-trent, ST3 1DE, England

      IIF 11
  • Murray, Theresa Jane
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 12
  • Murray, Theresa Jane
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 13
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 14
    • icon of address 8, Elworth Avenue, Widnes, WA8 9JW

      IIF 15
  • Murray, Theresa Jane
    British project manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Brook Street, Crewe, Cheshire, CW2 7DE

      IIF 16
    • icon of address Suite 149, 4a, Rylands Street, Warrington, Cheshire, WA1 1EN

      IIF 17
  • Murray, Theresa-jane
    British project manager born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury China Works, Caroline Street, Stoke-on-trent, ST3 1DE, England

      IIF 18
  • Ms Theresa-jane Murray
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury China Works, Caroline Street, Stoke-on-trent, ST3 1DE, England

      IIF 19
  • Murray, Theresa-jane

    Registered addresses and corresponding companies
    • icon of address Salisbury China Works, Caroline Street, Stoke-on-trent, ST3 1DE, England

      IIF 20 IIF 21
  • Theresa Jane Murray
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 22
    • icon of address 8, Elworth Avenue, Widnes, WA8 9JW

      IIF 23
  • Murray, Theresa Jane
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Launceston Drive, Penketh, Warrington, WA5 2ND, England

      IIF 24
  • Murray, Theresa Jane
    British project manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Launcenton Drive, Penketh, Warrington, Cheshire, WA5 2ND, United Kingdom

      IIF 25
  • Ms Theresa Jane Murray
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 26
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 27
    • icon of address Suite 149, 4a, Rylands Street, Warrington, Cheshire, WA1 1EN

      IIF 28
  • Ms Theresa-jane Murray
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury China Work, Caroline Street, Stoke-on-trent, ST3 1DE, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Suite 149, 4a Rylands Street, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address 23 Ael-y-bryn, Radyr, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,670 GBP2020-11-30
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 23 Ael-y-bryn, Radyr, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    SURECARE (SOUTH CUMBRIA) LIMITED - 2002-06-18
    SURECARE (PORTSMOUTH) LIMITED - 2001-02-23
    icon of address Salisbury China Works, Caroline Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -414,640 GBP2022-01-31
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2023-09-19 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 11272067: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address 25 Launceston Drive, Penketh, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 25 Launceston Drive, Penketh, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 23 Ael-y-bryn, Radyr, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 840 Ibis Court Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address Mill House, Brook Street, Crewe, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-08-18 ~ 2023-08-04
    IIF 16 - Director → ME
  • 2
    SURECARE (SOUTH CUMBRIA) LIMITED - 2002-06-18
    SURECARE (PORTSMOUTH) LIMITED - 2001-02-23
    icon of address Salisbury China Works, Caroline Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -414,640 GBP2022-01-31
    Officer
    icon of calendar 2016-10-28 ~ 2023-09-19
    IIF 11 - Director → ME
    icon of calendar 2000-01-04 ~ 2015-01-01
    IIF 2 - Director → ME
    icon of calendar 2000-01-04 ~ 2000-05-04
    IIF 7 - Secretary → ME
    icon of calendar 2015-01-01 ~ 2023-09-19
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-09-19
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 29 Sutton Road, Kidderminster, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,922 GBP2024-04-30
    Officer
    icon of calendar 1997-02-03 ~ 2000-07-12
    IIF 3 - Director → ME
  • 4
    icon of address The Point 45 Wollaton Street, Nottingham
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-12 ~ 2008-01-29
    IIF 1 - 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.