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, Dale Jane

    Related profiles found in government register
  • Murray, Dale Jane
    British,new Zealander born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 5, Smithson Tower, St. James's Street, London, SW1A 1HJ, England

      IIF 1
    • icon of address The Zig Zag Building, 70 Victoria Street, London, SW1E 6SQ, England

      IIF 2
  • Murray, Dale Jane
    British,new Zealander company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodwood House, Sandy Lane, Cobham, Surrey, KT11 2EP

      IIF 3
    • icon of address Goodwood House, Sandy Lane, Cobham, Surrey, KT11 2EP, England

      IIF 4
  • Murray, Dale Jane
    British,new Zealander director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mortimer Street, London, W1T 3JJ, England

      IIF 5
    • icon of address Units E, F And G Fourth Floor Zetland House, Scrutton Street, London, EC2A 4HJ, England

      IIF 6
  • Murray, Dale Jane
    New Zealander project manager born in January 1970

    Registered addresses and corresponding companies
    • icon of address 142 Watermans Quay, William Morris Way, London, SW6 2UW

      IIF 7
  • Murray, Dale Jane
    British angel investor born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Studdridge Street, London, SW6 3TD, United Kingdom

      IIF 8
  • Murray, Dale Jane
    British angle investor born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-20, Huntsworth Mews, London, NW1 6DD, United Kingdom

      IIF 9
  • Murray, Dale Jane
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Studdidge Street, London, SW6 3TD, United Kingdom

      IIF 10
  • Murray, Dale Jane
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Studdridge Street, Parsons Green, London, SW6 3TD

      IIF 11 IIF 12
  • Murray, Dale Jane
    British managing director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Studdridge Street, Parsons Green, London, SW6 3TD

      IIF 13
  • Murray, Dale Jane
    born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58-60 Fitzroy Street, London, W1T 5BU, United Kingdom

      IIF 14
  • Anderson, Dale Jane
    British N Z accountant

    Registered addresses and corresponding companies
    • icon of address 142 Watermans Quay, William Morris Way, London, SW6 2UW

      IIF 15
  • Mrs Dale Jane Murray
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodwood House, Sandy Lane, Cobham, KT11 2EP, England

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Pearl Assurance Hosue, 319 Ballards Lane, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 11 - Director → ME
  • 2
    JUPITER INVESTMENT MANAGEMENT HOLDINGS LIMITED - 2010-06-01
    JUPITER FUND MANAGEMENT LIMITED - 2010-06-01
    icon of address The Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 58-60 Fitzroy Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 14 - LLP Member → ME
  • 4
    icon of address Goodwood House, Sandy Lane, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 3 - Director → ME
  • 5
    THE CRANEMERE CORPORATION LIMITED - 2013-04-30
    icon of address Floor 5, Smithson Tower, St. James's Street, London, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 1 - Director → ME
Ceased 10
  • 1
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-26 ~ 2012-10-31
    IIF 8 - Director → ME
  • 2
    LENDINVEST LIMITED - 2021-07-05
    icon of address 4-8 Maple Street, London, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2021-06-15 ~ 2024-09-24
    IIF 5 - Director → ME
  • 3
    HAVENVENT LIMITED - 1999-06-02
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-08 ~ 2005-11-25
    IIF 13 - Director → ME
    icon of calendar 1999-05-18 ~ 2003-01-30
    IIF 15 - Secretary → ME
  • 4
    icon of address 27-33 Bethnal Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,205,794 GBP2024-12-31
    Officer
    icon of calendar 2021-08-01 ~ 2024-03-31
    IIF 6 - Director → ME
  • 5
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    95,736 GBP2023-12-31
    Officer
    icon of calendar 1997-12-29 ~ 1998-05-21
    IIF 7 - Director → ME
  • 6
    icon of address Goodwood House, Sandy Lane, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    559,235 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-27 ~ 2022-03-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BOUNDBONUS LIMITED - 1998-09-09
    SUSSEX PLACE INVESTMENT MANAGEMENT LIMITED - 2002-05-23
    icon of address 58-60 Fitzroy Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    79,444 GBP2024-12-31
    Officer
    icon of calendar 2012-06-25 ~ 2019-04-15
    IIF 9 - Director → ME
  • 8
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-06 ~ 2018-05-14
    IIF 4 - Director → ME
  • 9
    icon of address 107 North Street, Martock, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ 2014-11-24
    IIF 10 - Director → ME
  • 10
    EPOSS LIMITED - 2007-06-12
    M&R 855 LIMITED - 2002-04-25
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-30 ~ 2005-11-25
    IIF 12 - 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.