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

Miss Niriana Abigail Harper Murray

    Related profiles found in government register
  • Miss Niriana Abigail Harper Murray
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 1
    • Upperflat Clydeview, Dumbarton Rd, Milton, Dumbarton, G82 2TN, Scotland

      IIF 2
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Murray, Niriana Abigail Harper
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Murray, Niriana Abigail Harper
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 8
    • Upperflat Clydeview, Dumbarton Rd, Milton, Dumbarton, G82 2TN, Scotland

      IIF 9
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Bespoke Spaces, 465c Hornsey Road, London, N19 4DR, England

      IIF 14
  • Ms Niriana Abigail Harper Murray
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Upper Flat, Dumbarton Road, Milton, Dumbarton, G82 2TN, Scotland

      IIF 15
    • 26, West Avenue, Peterlee, SR8 3NN, England

      IIF 16
  • Murray, Niriana Abigail Harper
    born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bespoke Spaces 465c, Hornsey Road, London, N19 4DR, United Kingdom

      IIF 17
  • Niriana Murray
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 18
  • Ms Niriana Murray
    English born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bespoke Spaces 465c, Hornsey Road, London, N19 4DR, United Kingdom

      IIF 19
  • Murray, Niriana Abigail Harper
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, West Avenue, Peterlee, SR8 3NN, England

      IIF 20
  • Murray, Nariana Abigail Harper
    British consultant born in February 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Upper Flat, Dumbarton Road, Milton, Dumbarton, G82 2TN, Scotland

      IIF 21
  • Murray, Niriana
    British sales advisor born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 22
  • Murray Harper
    English born in February 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 A, Hyde Park Mansions, Cabbell Street, London, NW1 5BA, England

      IIF 23
  • Murray, Niriana

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    2018-07-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    Upper Flat Dumbarton Road, Milton, Dumbarton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    FOTOFABRIKA LIMITED - 2019-12-11
    SILENT EXPLORERS LTD - 2019-03-19
    Office 4 219 Kensington High Street, Kensington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-03-12 ~ now
    IIF 7 - Director → ME
  • 7
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-23 ~ 2019-10-03
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2019-03-14 ~ 2019-03-22
    IIF 23 - Right to appoint or remove members OE
    2019-03-22 ~ 2022-01-21
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ 2018-11-16
    IIF 8 - Director → ME
    Person with significant control
    2018-10-04 ~ 2018-11-16
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2019-04-29 ~ 2021-04-20
    IIF 13 - Director → ME
    2019-04-29 ~ 2021-04-20
    IIF 24 - Secretary → ME
    Person with significant control
    2019-04-29 ~ 2021-04-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-03-18
    IIF 22 - Director → ME
  • 5
    Bespoke Spaces, 465c Hornsey Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-31 ~ 2020-12-17
    IIF 14 - Director → ME
  • 6
    EASY WEB ONLINE LIMITED - 2018-09-29
    4385, 11380075 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2018-05-24 ~ 2018-09-01
    IIF 10 - Director → ME
    2018-05-24 ~ 2018-09-01
    IIF 25 - Secretary → ME
    Person with significant control
    2018-05-24 ~ 2018-09-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.