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

Murray, Stephen John

    Related profiles found in government register
  • Murray, Stephen John
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Pontefract Street, Ascot Drive, Derby, DE2 8JD

      IIF 1
  • Murray, Stephen John
    British business development director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bell Hall, Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL, England

      IIF 2
  • Murray, Stephen John
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Charnwood Street, Derby, Derbyshire, DE1 2GY

      IIF 3
    • Friar Gate Studios, Ford Street, Derby, DE1 1EE, United Kingdom

      IIF 4
    • 12, St. Emilion Close, Northampton, NN5 6EN, United Kingdom

      IIF 5
    • Bell Hall, Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL, England

      IIF 6
  • Murray, Stephen John
    British corporate development director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bell Hall Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL

      IIF 7 IIF 8
  • Murray, Stephen John
    British corporate development officer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bell Hall Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL

      IIF 9
  • Murray, Stephen John
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 10
    • Donington Park Grand Prix Circuit, Castle Donington, Derbyshire, DE74 2RP

      IIF 11
    • Friar Gate Studios, Ford Street, Derby, DE1 1EE, United Kingdom

      IIF 12
    • Gate 16, Exhibition Centre, Donington Race Circuit Castle Donington, Derby, DE74 2RP

      IIF 13
    • Gate 21, Donington Park, Castle Donington, Derby, DE74 2RP, England

      IIF 14
    • Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF

      IIF 15
    • Bell Hall Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL

      IIF 16
    • Bell Hall, Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL, England

      IIF 17
    • 63, Walter Road, Swansea, SA1 4PT

      IIF 18
  • Murray, Stephen John
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Stephen John
    British director

    Registered addresses and corresponding companies
    • 63, Walter Road, Swansea, SA1 4PT

      IIF 23
  • Mr Stephen John Murray
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Mercian Cycles, Pontefract Street, Ascot Drive, Derby, DE2 8JD, United Kingdom

      IIF 24
    • 12, St. Emilion Close, Northampton, NN5 6EN, United Kingdom

      IIF 25
    • 64, Beeston Fields Drive, Bramcote, Nottingham, Nottinghamshire, NG9 3TD, England

      IIF 26
  • Ray, John Stephen, Mr.
    British

    Registered addresses and corresponding companies
    • 3 Foxwood, West Avenue, Leeds, West Yorkshire, LS8 2BF

      IIF 27
  • Ray, John Stephen

    Registered addresses and corresponding companies
  • Ray, John Stephen
    British business consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-17, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, England

      IIF 31
    • 15-17, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 32
    • 3, Park Square East, Leeds, West Yorkshire, LS1 2NE, England

      IIF 33
  • Ray, John Stephen
    British co director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 34
  • Ray, John Stephen
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beaconsfield Court, Garforth, Leeds, West Yorkshire, LS25 1QH, United Kingdom

      IIF 35
    • 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 36 IIF 37
    • Bugatti House, Norham Road, North Shields, Tyne And Wear, NE29 7HA

      IIF 38
  • Ray, John Stephen
    British consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Helsinki Road, Sutton Fields Industrial Estate, Hull, Yorkshire, HU7 0YW, England

      IIF 39
    • 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 40
  • Ray, John Stephen
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ray, John Stephen
    British management consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 44
  • Ray, John Stephen
    British none born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-17, Campus Road, Bradford, West Yorkshire, BD7 1HR

      IIF 45
  • Ray, John Stephen, Mr.
    British business consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 46
    • Unit 15-17, Campus Road Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 47
    • 3 Foxwood, West Avenue, Leeds, West Yorkshire, LS8 2BF

      IIF 48
  • Ray, John Stephen, Mr.
    British consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 49
child relation
Offspring entities and appointments 42
  • 1
    1-5 RESIDENTS FOXWOOD LIMITED
    06592963
    Flat 2, Foxwood, West Avenue, Leeds West Avenue, Roundhay, Leeds, England
    Active Corporate (12 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    2008-05-14 ~ 2016-08-01
    IIF 48 - Director → ME
    2008-05-14 ~ 2016-08-22
    IIF 27 - Secretary → ME
  • 2
    BLABBR LIMITED
    09132329
    Friar Gate Studios, Ford Street, Derby, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 12 - Director → ME
  • 3
    CONSULT 365 LIMITED
    07554194 06716634... (more)
    41 Park Square North, Leeds, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2011-03-07 ~ 2014-02-10
    IIF 47 - Director → ME
  • 4
    CORE GAMING LIMITED
    - now 07168306
    NOTTS FLORIST LIMITED
    - 2011-04-14 07168306
    One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (17 parents)
    Officer
    2010-02-24 ~ 2012-06-13
    IIF 10 - Director → ME
    2012-09-21 ~ 2016-06-06
    IIF 6 - Director → ME
  • 5
    DECRAMACE LIMITED
    03061487
    Brunswick Square, Union Street, Oldham, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    1995-09-08 ~ 2000-03-24
    IIF 44 - Director → ME
  • 6
    ENERGY & COMPLIANCE TECHNOLOGY LTD.
    07311760
    3 Paragon Red Hall Crescent, Wakefield, West Yorkshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,773,510 GBP2024-03-31
    Officer
    2010-07-12 ~ 2014-02-10
    IIF 32 - Director → ME
  • 7
    ENERGY NETWORKS ASSOCIATION LIMITED
    04832301
    4 More London Riverside, London, England
    Active Corporate (99 parents)
    Officer
    2008-07-08 ~ 2010-07-01
    IIF 15 - Director → ME
  • 8
    FIELDSIDE BUSINESS SUPPORT LIMITED - now
    OHS LIMITED
    - 2017-01-26 01790018 05158022
    FIBRE FINDER LIMITED - 1986-08-27
    C/o Live Recoveries Limited Wentworth House 122, New Road Side, Horsforth, Leeds
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2005-12-01 ~ 2014-02-10
    IIF 49 - Director → ME
  • 9
    FULCRUM GAS SERVICES LIMITED
    06006369
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2010-04-01 ~ 2010-07-08
    IIF 20 - Director → ME
  • 10
    FULCRUM GROUP HOLDINGS LIMITED
    - now 03705715 06228720
    FULCRUM CONNECTIONS LIMITED - 2007-06-18
    FIRST CONNECT LIMITED - 2002-07-29
    TRANSCO CONNECTIONS LIMITED - 2001-11-01
    BG CONNECTIONS LIMITED - 2000-10-13
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (43 parents)
    Officer
    2010-04-01 ~ 2010-07-08
    IIF 22 - Director → ME
  • 11
    FULCRUM INFRASTRUCTURE SERVICES LIMITED
    06006363
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (27 parents)
    Officer
    2010-04-01 ~ 2010-07-08
    IIF 21 - Director → ME
  • 12
    FULCRUM PIPELINES LIMITED
    06006362
    2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (27 parents, 2 offsprings)
    Officer
    2010-04-01 ~ 2010-07-08
    IIF 19 - Director → ME
  • 13
    FUTURE TECHNOLOGY 365 LTD
    - now 05575013
    SYSTEM ACCESS FALL ELIMINATION (UK) LIMITED
    - 2011-03-31 05575013
    SYSTEM ACCESS FALL ELIMINATION LIMITED - 2005-10-05
    41 Park Square North, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2010-08-19 ~ 2014-02-10
    IIF 31 - Director → ME
  • 14
    G.J.T. LIMITED
    - now 04125517
    CODEMAKER LIMITED
    - 2001-02-01 04125517
    Springwell Mill, Church Street, Heckmondwike, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1,424,185 GBP2024-09-30
    Officer
    2001-01-25 ~ 2004-02-13
    IIF 34 - Director → ME
  • 15
    GAMES MEDIA LIMITED
    - now 04671775
    PINCO 1900 LIMITED - 2003-04-11
    Sg House, 1 Dukes Green Avenue, Feltham, Middlesex
    Dissolved Corporate (18 parents)
    Officer
    2003-08-11 ~ 2006-12-21
    IIF 16 - Director → ME
  • 16
    GENERAL GROVE LIMITED
    03219669
    63 Walter Road, Swansea
    Dissolved Corporate (4 parents)
    Equity (Company account)
    689,649 GBP2019-07-31
    Officer
    1996-07-04 ~ dissolved
    IIF 18 - Director → ME
    1996-07-04 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 17
    GOTHIC LIMITED - now
    I.M. PORTFOLIO LIMITED
    - 2005-03-30 04226902
    1 City Square, Leeds
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2001-06-01 ~ 2005-03-14
    IIF 43 - Director → ME
  • 18
    GREENDOG LIMITED
    05558118
    5 Queen Street, Derby, England
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,210 GBP2024-09-30
    Officer
    2014-02-11 ~ 2015-02-13
    IIF 2 - Director → ME
  • 19
    HENRY & HURST HOLDINGS LIMITED - now
    WHITELEY & GREEN,LIMITED
    - 1998-07-31 00568559
    Digby House Main Street, Ruston Parva, Driffield, East Yorkshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    34,694 GBP2025-03-31
    Officer
    ~ 1996-01-09
    IIF 37 - Director → ME
    1995-02-03 ~ 1995-10-11
    IIF 30 - Secretary → ME
  • 20
    HNM INVESTMENTS LIMITED - now
    MODREC INTERNATIONAL (HOLDINGS) LIMITED - 2012-03-15
    MODREC LIMITED
    - 1997-04-29 00243098 08447294
    MODERN RECREATIONS LIMITED
    - 1987-02-26 00243098
    RILEY BURWAT LIMITED
    - 1979-12-31 00243098
    246 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    1,793,754 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ 1995-01-17
    IIF 41 - Director → ME
  • 21
    JAMES E. SMITH (NORTHERN) LIMITED
    - now 06925697
    GENERAL BUSINESS SERVICES 2 LIMITED
    - 2009-07-10 06925697
    Helsinki Road, Sutton Fields Industrial Estate, Hull, Yorkshire
    Active Corporate (12 parents)
    Officer
    2009-06-30 ~ 2016-03-31
    IIF 39 - Director → ME
  • 22
    JEMELLA GROUP LIMITED
    04756233
    82 Dean Street, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2005-12-22 ~ 2007-01-17
    IIF 29 - Secretary → ME
  • 23
    JEMELLA LIMITED
    04115691
    82 Dean Street, London, United Kingdom
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2005-12-22 ~ 2007-01-17
    IIF 28 - Secretary → ME
  • 24
    JPM INTERNATIONAL
    - now 01071248 06804638
    J.P.M. (AUTOMATIC MACHINES) LIMITED
    - 1994-11-22 01071248
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (31 parents)
    Officer
    1993-02-01 ~ 2002-09-18
    IIF 8 - Director → ME
  • 25
    KUNICK (104) LIMITED - now
    GAMES NETWORK LIMITED
    - 2012-07-25 03318685
    ELECTROSURF LIMITED
    - 1998-11-13 03318685
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (20 parents)
    Officer
    1998-09-30 ~ 2003-02-06
    IIF 7 - Director → ME
  • 26
    MERCIAN CYCLES LIMITED
    00702122
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -19,483 GBP2022-09-30
    Officer
    2015-01-28 ~ 2021-03-26
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    MERCIAN CYCLES RETAIL LIMITED
    07138330
    47a Queen Street, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,766 GBP2023-09-30
    Officer
    2015-01-28 ~ 2021-03-26
    IIF 3 - Director → ME
  • 28
    MILLGATE CONSTRUCTION LIMITED
    - now 00441428
    BUILDING SERVICES (HUDDERSFIELD) LIMITED
    - 1990-09-05 00441428
    Millgate, Paddock, Huddersfield
    Dissolved Corporate (8 parents)
    Officer
    ~ dissolved
    IIF 36 - Director → ME
  • 29
    MODREC INTERNATIONAL LIMITED
    - now 02096753 06310475... (more)
    DEEDHAZE LIMITED - 1987-05-07
    246 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Profit/Loss (Company account)
    118,327 GBP2023-01-01 ~ 2023-12-31
    Officer
    1995-01-17 ~ 2013-04-30
    IIF 38 - Director → ME
  • 30
    NMHL REALISATIONS LIMITED - now
    NORTON MOTORCYCLE HOLDINGS LIMITED
    - 2020-06-29 07031947
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (11 parents, 3 offsprings)
    Profit/Loss (Company account)
    87,884 GBP2017-04-01 ~ 2018-03-31
    Officer
    2010-02-09 ~ 2010-09-27
    IIF 11 - Director → ME
  • 31
    NMUL REALISATIONS LIMITED - now
    NORTON MOTORCYCLES (UK) LIMITED
    - 2020-06-29 06718623
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    451,065 GBP2018-03-31
    Officer
    2010-02-09 ~ 2010-10-01
    IIF 13 - Director → ME
  • 32
    NR REALISATIONS LIMITED - now
    NORTON RACING LIMITED
    - 2020-06-29 06387522
    4385, 06387522: Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -60,164 GBP2018-03-31
    Officer
    2010-02-09 ~ 2010-10-01
    IIF 14 - Director → ME
  • 33
    OHS GROUP (UK) LIMITED
    07333160
    C/o Sedulo, 62-66 Deansgate, Manchester, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    -2,330 GBP2024-03-31
    Officer
    2010-08-17 ~ 2014-02-10
    IIF 45 - Director → ME
  • 34
    OHS LIMITED - now
    FIELDSIDE BUSINESS SUPPORT LTD
    - 2017-01-26 05158022 01790018
    FIELDSIDE HEALTH & SAFETY MANAGEMENT LIMITED
    - 2011-02-01 05158022
    41 Park Square North, Leeds, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    7,411 GBP2024-03-31
    Officer
    2010-01-01 ~ 2014-02-10
    IIF 33 - Director → ME
  • 35
    PROCTER BROS. LIMITED
    - now 00144614
    PROCTER BROS (WIREWORKS) LIMITED - 1987-08-06
    Forvis Mazars Llp, One, St. Peters Square, Manchester
    Dissolved Corporate (14 parents)
    Officer
    1995-01-12 ~ 2014-02-28
    IIF 35 - Director → ME
  • 36
    S MURRAY CONSULTING LIMITED
    12082238
    12 St. Emilion Close, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    292 GBP2021-03-31
    Officer
    2019-07-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    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
    IIF 25 - Right to appoint or remove directors OE
  • 37
    SAFE IN THE KNOWLEDGE LTD
    - now 07337805
    SYSTEM ACCESS FE LTD.
    - 2011-02-01 07337805
    9 York Place, Leeds, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -25,000 GBP2017-03-31
    Officer
    2010-08-06 ~ 2014-02-10
    IIF 46 - Director → ME
  • 38
    SGE HOLDINGS
    - now 03170570
    SEGA GAMING EUROPE LIMITED
    - 1998-04-08 03170570
    CANAIDE LIMITED
    - 1996-05-31 03170570
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (29 parents)
    Officer
    1996-05-23 ~ 2002-09-18
    IIF 9 - Director → ME
  • 39
    STORM GAMES LIMITED
    04558521
    Gateley Legal, 111 Edmund Street, Birmingham, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    -2,215,867 GBP2024-12-31
    Officer
    2016-08-02 ~ 2021-03-19
    IIF 17 - Director → ME
  • 40
    THE PROPAGANDA AGENCY LIMITED
    03201640
    1 City Square, Leeds
    Active Corporate (29 parents)
    Equity (Company account)
    4,693,473 GBP2024-04-30
    Officer
    1999-03-26 ~ 2004-05-31
    IIF 42 - Director → ME
  • 41
    URBAN ANGELS AGENCY LTD
    05226423
    Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2006-06-15 ~ dissolved
    IIF 40 - Director → ME
  • 42
    WOOF DIGITAL LIMITED
    08511623
    Friar Gate Studios, Ford Street, Derby
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    3,824 GBP2015-09-30
    Officer
    2014-04-08 ~ 2015-02-13
    IIF 4 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.