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, James Michael Hallam

    Related profiles found in government register
  • Murray, James Michael Hallam
    British commercial manager in plastics born in August 1968

    Registered addresses and corresponding companies
    • 23 The Old Silk Mill, Maythorne, Southwell, Nottinghamshire, NG25 0RD

      IIF 1
  • Murray, James Michael Hallam
    British director born in August 1968

    Registered addresses and corresponding companies
    • 23 The Old Silk Mill, Maythorne, Southwell, Nottinghamshire, NG25 0RD

      IIF 2
  • Murray, James Michael Hallam
    British finance dir born in August 1968

    Registered addresses and corresponding companies
    • Middle Cottage, Styford High Barns, Stocksfield, Northumberland, NE43 7TZ

      IIF 3
  • Murray, James Michael Hallam
    British company secretary

    Registered addresses and corresponding companies
    • 23 The Old Silk Mill, Maythorne, Southwell, Nottinghamshire, NG25 0RD

      IIF 4
  • Murray, James Michael Hallam
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Grange Industrial Estate, Southwick, Brighton, BN42 4EN, United Kingdom

      IIF 5
    • 27, Exeter Road, Newmarket, CB8 8AR, England

      IIF 6
  • Murray, James Michael Hallam
    British consultant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brandon House, Hotel, High Street, Brandon, IP27 0AX

      IIF 7
  • Murray, James Michael Hallam
    British management consultant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fleet Place, London, EC4M 7RB

      IIF 8
  • Murray, James Michael Hallam
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 9
  • Murray, James Michael Hallam
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 10
  • Murray, James Michael Hallam
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Tideway Yard, 125 Mortlake High Street, London, SW14 8SN

      IIF 11
    • 18, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 8a, Studlands Park Industrial Estate, Studlands Park Avenue, Newmarket, CB8 7AU, England

      IIF 17
    • 4, Farmerie Road, Hundon, Sudbury, Suffolk, CO10 8HA, United Kingdom

      IIF 18
  • Murray, James Michael Hallam
    British consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Farmerie Road Hundon, Sudbury, CO10 8HA, United Kingdom

      IIF 19
  • Murray, James Michael Hallam
    British financial analyst born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corner Cottage, Little Whelnetham Road, Sicklesmere, Bury St. Edmunds, Suffolk, IP30 0BX, England

      IIF 20
  • Murray, James Michael Hallam
    British management born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Tideway Yard, 125 Mortlake High Street, London, England

      IIF 21
    • 18, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, England

      IIF 22
  • Mr James Michael Hallam Murray
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Little Whelnetham Road, Sicklesmere, Bury St. Edmunds, Suffolk, IP30 0BX, England

      IIF 23
    • 18, Tideway Yard, 125 Mortlake High Street, London

      IIF 24
    • 18 Tideway Yard, 125 Mortlake High Street, London, SW14 8SN

      IIF 25
    • 18, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 21
  • 1
    BONGO TELECOMMUNICATIONS LIMITED
    - now 10839791
    BONGO TELECIMMUNICATIONS LIMITED
    - 2017-07-17 10839791
    8a Studlands Park Industrial Estate, Studlands Park Avenue, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 17 - Director → ME
  • 2
    BONGOTEL LIMITED
    10660537
    27 Exeter Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-09 ~ dissolved
    IIF 6 - Director → ME
  • 3
    BRANDON HOUSE HOTEL LTD
    08021625
    Brandon House Hotel, High Street, Brandon
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 7 - Director → ME
  • 4
    BRINKLEY LION LIMITED
    08986523
    Corner Cottage Little Whelnetham Road, Sicklesmere, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    CAMBRIDGE FINANCIAL PARTNERS LLP
    - now OC306328
    SOHCAHTOA LLP - 2008-05-16
    24a Carden Avenue, Brighton, East Sussex, England
    Active Corporate (17 parents, 11 offsprings)
    Officer
    2010-03-01 ~ 2011-05-31
    IIF 9 - LLP Designated Member → ME
  • 6
    CG39LONG LTD - now
    OLOCO LIMITED
    - 2014-11-25 07251051 09353743
    7c The Mount, Grayswood, Haslemere, Surrey, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2010-05-12 ~ 2011-04-30
    IIF 19 - Director → ME
  • 7
    HALLAM MURRAY LIMITED
    07668316
    4 Farmerie Road, Hundon, Sudbury, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2011-06-14 ~ dissolved
    IIF 18 - Director → ME
  • 8
    HYDROLOGY PLC
    - now 08697967 10002849
    NEXUS WATER BONDS PLC
    - 2016-03-23 08697967 10002849
    WATER BONDS PLC
    - 2015-08-06 08697967
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2013-09-19 ~ 2016-12-16
    IIF 22 - Director → ME
  • 9
    HYDROLOGY VENTURES LIMITED
    - now 09426958
    NEXUS WATER VENTURES LIMITED
    - 2016-06-01 09426958
    RIVERSIDE CORPORATION LIMITED
    - 2015-06-04 09426958 10073356... (more)
    NEXUS WATER LIMITED
    - 2015-06-03 09426958 09611422... (more)
    18 Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-06 ~ 2016-11-14
    IIF 13 - Director → ME
  • 10
    J.C. ROOK & SONS LIMITED
    02117042
    10 Fleet Place, London
    Dissolved Corporate (10 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 8 - Director → ME
  • 11
    MAYTHORNE SECOND MILL APARTMENTS (SOUTHWELL) MANAGEMENT LIMITED
    02140288 01839255
    22 The Old Silk Mill, Maythorne, Southwell, Nottinghamshire
    Active Corporate (16 parents)
    Officer
    1995-06-30 ~ 2000-11-01
    IIF 1 - Director → ME
  • 12
    NEXUS PURE WATER LIMITED
    09786465 09426958... (more)
    18 Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-21 ~ 2016-11-14
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NEXUS SMART WATER LIMITED
    09785439
    18 Tideway Yard 125 Mortlake High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2015-09-21 ~ 2016-11-14
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    NEXUS WATER BONDS LIMITED
    - now 10002849 08697967
    HYDROLOGY LIMITED
    - 2016-03-23 10002849 08697967
    18 Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-12 ~ 2016-11-14
    IIF 14 - Director → ME
  • 15
    NEXUS WATER LIMITED
    - now 09611422 09426958... (more)
    RIVERSIDE CORPORATION LIMITED
    - 2015-06-03 09611422 09426958... (more)
    2nd Floor, 3 Field Court Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2015-05-28 ~ 2016-11-18
    IIF 12 - Director → ME
  • 16
    NICHE PLASTICS LIMITED
    - now 02981701
    HOWPER 137 LIMITED - 1994-11-04
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    1996-04-18 ~ 2000-11-03
    IIF 3 - Director → ME
    1994-11-17 ~ 1997-08-12
    IIF 4 - Secretary → ME
  • 17
    SANGENIC INTERNATIONAL LTD.
    - now 01308939
    INTERGRAPHICS STUDIO LIMITED - 1997-09-17
    TRUSHELFCO (NO. 133) LIMITED - 1977-12-31
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (29 parents)
    Officer
    1997-09-30 ~ 2000-04-13
    IIF 2 - Director → ME
  • 18
    SOUTHOVER FOODS SUSSEX LTD
    12554872
    F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (5 parents)
    Officer
    2021-02-26 ~ 2021-06-03
    IIF 5 - Director → ME
  • 19
    VELES WATER LIMITED
    - now 10073356
    RIVERSIDE CORPORATION LIMITED
    - 2016-05-10 10073356 09426958... (more)
    The Club House St. James's, 8 St. James's Square, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2016-03-21 ~ 2016-11-01
    IIF 15 - Director → ME
  • 20
    WATAGAN LIMITED - now
    NEXUS SMART HOME LIMITED
    - 2016-12-02 09878097
    First Floor Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2015-11-18 ~ 2016-11-14
    IIF 10 - Director → ME
  • 21
    WYUNA LIMITED
    - now 08685332
    WYUNA WATER LIMITED
    - 2014-02-26 08685332
    18 Tideway Yard, 125 Mortlake High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-11 ~ 2016-11-20
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-12-12
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.