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, Julie Anne

    Related profiles found in government register
  • Murray, Julie Anne
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lower Boston Road, Hanwell, London, W7 3TX, England

      IIF 1
    • icon of address 13, Lower Boston Road, Hanwell, London, W7 3TX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 13, Lower Boston Road, London, W7 3TX, England

      IIF 5
    • icon of address The Inn On The Green, 13 Lower Boston Road, Hanwell, London, W7 3TX, England

      IIF 6
    • icon of address The Inn On The Green 13, Lower Boston Road, Hanwell, London, W7 3TX, United Kingdom

      IIF 7
    • icon of address Kings Head House, Bath Road, Eastington, Stonehouse, Gloucestershire, GL10 3AA, England

      IIF 8
    • icon of address The Abrook Arms, 191 Harefield Road, Uxbridge, Middlesex, UB8 1PW, United Kingdom

      IIF 9
    • icon of address 28-30 The Broadway, Wickford, Essex, SS11 7AA, United Kingdom

      IIF 10
  • Murray, Julie Anne
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, CM22 7TL, England

      IIF 11
  • Murray, Julie Anne
    British managing director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN

      IIF 12
  • Murray, Julie Anne
    British md born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, New Road, Brentford, Middlesex, TW8 0NU, England

      IIF 13
  • Murray, Julie Anne
    British none born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, High Street, Stevenage, Hertfordshire, SG1 3LL, Uk

      IIF 14
  • Murray, Julie Anne
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Lower Boston Road, Hanwell, London, W7 3TX, United Kingdom

      IIF 15
  • Murray, Julieanne
    British director born in April 1958

    Registered addresses and corresponding companies
    • icon of address Congress House, 2nd Floor, Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom

      IIF 16
  • Murray, Julie Anne
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Street, Sawbridgeworth, Hertfordshire, CM21 9BA, United Kingdom

      IIF 17
  • Murray, Julieanne
    British recruitment consultant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, New Road, Brentford, Middlesex, TW8 0NU

      IIF 18
  • Mrs Julie Anne Murray
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lower Boston Road, Hanwell, London, W7 3TX

      IIF 19 IIF 20
    • icon of address 13 Lower Boston Road, Hanwell, London, W7 3TX, United Kingdom

      IIF 21 IIF 22
    • icon of address The Inn On The Green 13, Lower Boston Road, Hanwell, London, W7 3TX

      IIF 23
    • icon of address Kings Head House, Bath Road, Eastington, Stonehouse, Gloucestershire, GL10 3AA, England

      IIF 24 IIF 25
  • Julieanne Murray
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, CM22 7TL, England

      IIF 26
  • Julie Murray
    British born in April 1958

    Registered addresses and corresponding companies
    • icon of address Straylea, Bay View Road, Port Erin, IM9 6LG, Isle Of Man

      IIF 27
  • Mrs Julie Anne Murray
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Street, Sawbridgeworth, CM21 9BA, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 13 Lower Boston Road, Hanwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address The Inn On The Green 13 Lower Boston Road, Hanwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address The Abrook Arms, 191 Harefield Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 337 Staines Road West, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 1 Firlands, Bishop's Stortford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,713 GBP2024-08-27
    Officer
    icon of calendar 2007-10-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 6 New Street, Sawbridgeworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kings Head House Bath Road, Eastington, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    16,771 GBP2019-10-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address First Floor Jubilee Buildings, Victoria Street, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-05-23 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
Ceased 10
  • 1
    icon of address 13 Lower Boston Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ 2017-07-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-11
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 28-30 The Broadway, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-07-12
    IIF 10 - Director → ME
  • 3
    icon of address 3a Archway Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2020-09-30
    Officer
    icon of calendar 2007-05-17 ~ 2012-03-02
    IIF 13 - Director → ME
  • 4
    icon of address 13 Lower Boston Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ 2017-07-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2nd Floor Congress House, Lyon Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-17 ~ 2012-03-02
    IIF 12 - Director → ME
    icon of calendar 2007-05-30 ~ 2012-03-02
    IIF 16 - Director → ME
  • 6
    icon of address 13 Lower Boston Road, Hanwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ 2017-07-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of address 25 Ryecroft Avenue, Twickenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,915 GBP2021-03-31
    Officer
    icon of calendar 2002-02-11 ~ 2012-03-02
    IIF 18 - Director → ME
  • 8
    icon of address Kings Head House Bath Road, Eastington, Stonehouse, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-07-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2017-07-14
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 13 Lower Boston Road, Hanwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ 2017-07-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    16,771 GBP2019-10-29
    Officer
    icon of calendar 2013-10-04 ~ 2017-07-14
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.