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

Easton, Murray Simpson

    Related profiles found in government register
  • Easton, Murray Simpson
    British born in May 1951

    Registered addresses and corresponding companies
  • Easton, Murray Simpson
    British company director born in May 1951

    Registered addresses and corresponding companies
  • Easton, Murray Simpson
    British director born in May 1951

    Registered addresses and corresponding companies
    • 7 Cromalt Crescent North Baljaffray, Bearsden, Glasgow, G61 4RX

      IIF 12
  • Easton, Murray Simpson
    British managing director born in May 1951

    Registered addresses and corresponding companies
  • Easton, Murray Simpson
    British operations director born in May 1951

    Registered addresses and corresponding companies
    • 7 Cromalt Crescent North Baljaffray, Bearsden, Glasgow, G61 4RX

      IIF 23
  • Easton, Murray Simpson
    British co director born in May 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • Yew Tree Barn, Bouth, Ulverston, Cumbria, LA12 8JE

      IIF 24 IIF 25
  • Easton, Murray Simpson
    British compnay director born in May 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • 58, Shore View, Hampton Hargate, Peterborough, Cambs, PE7 8FS, England

      IIF 26
  • Easton, Murray Simpson
    British consultant born in May 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • C/o The Health Foundation, 90 Long Acre, London, WC2E 9RA

      IIF 27
  • Easton, Murray Simpson
    British engineer managing director born in May 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • Yew Tree Barn, Bouth, Ulverston, Cumbria, LA12 8JE

      IIF 28
  • Easton, Murray Simpson
    British management consultant born in May 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • 90 Long Acre, London, WC2E 9RA

      IIF 29
  • Easton, Murray Simpson
    British none born in May 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Bouth, Ulverston, Cumbria, LA12 8JE, England

      IIF 30
  • Easton, Murray Simpson
    Scotish director born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Ferry Terminal, Gourock, PA19 1QP

      IIF 31
  • Easton, Murray Simpson
    Scotish non-executive director born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • John Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP, England

      IIF 32
  • Easton, Murray
    British director born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ferry Terminal, Gourock, PA19 1QP

      IIF 33
child relation
Offspring entities and appointments 32
  • 1
    AECOM DESIGN BUILD LIMITED - now
    EARTH TECH ENGINEERING LIMITED - 2009-08-10
    BABCOCK WATER ENGINEERING LIMITED
    - 1999-04-06 02699219
    BRASSBORN ENTERPRISES LIMITED - 1992-05-15
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (56 parents)
    Officer
    1997-10-28 ~ 1998-12-01
    IIF 19 - Director → ME
  • 2
    ARMSTRONG TECHNOLOGY ASSOCIATES LIMITED
    02998558
    33 Wigmore Street, London
    Active Corporate (26 parents)
    Officer
    2000-01-27 ~ 2002-05-31
    IIF 13 - Director → ME
  • 3
    BABCOCK DEFENCE SYSTEMS LIMITED - now 01199791
    BABCOCK2 LIMITED - 2019-09-23 07146730, 00512697, 02992419... (more)
    BABCOCK ENGINEERING SERVICES LIMITED
    - 2006-12-22 02999029 04411518
    BABCOCK FACILITIES MANAGEMENT LIMITED
    - 1999-07-05 02999029 SC197123
    BS RAILCARE LIMITED - 1996-07-31
    33 Wigmore Street, London
    Active Corporate (31 parents, 3 offsprings)
    Officer
    1997-05-18 ~ 2002-05-31
    IIF 18 - Director → ME
  • 4
    BABCOCK DESIGN & TECHNOLOGY LIMITED
    - now SC173117
    BABCOCK ROSYTH ENGINEERING LIMITED
    - 2002-04-15 SC173117
    BABCOCK MATERIALS MANAGEMENT LIMITED - 2001-01-31
    LINKMUIR LIMITED - 1997-03-20
    Rosyth Business Park, Rosyth, Dunfermline, Fife
    Active Corporate (31 parents, 1 offspring)
    Officer
    2001-02-02 ~ 2002-05-31
    IIF 7 - Director → ME
  • 5
    BABCOCK DS 2019 LIMITED - now 01603273, 02888133, 02759515... (more)
    BABCOCK DEFENCE SYSTEMS LIMITED
    - 2019-09-23 01199791 02999029
    MIKEMANDA LIMITED - 1996-08-06
    33 Wigmore Street, London
    Active Corporate (29 parents)
    Officer
    1997-05-18 ~ 2002-05-31
    IIF 3 - Director → ME
  • 6
    BABCOCK INTERNATIONAL GROUP PLC
    - now 02342138 02554204
    FLOWPLUS PUBLIC LIMITED COMPANY - 1989-06-23
    33 Wigmore Street, London
    Active Corporate (51 parents, 4 offsprings)
    Officer
    1997-07-31 ~ 2002-05-31
    IIF 15 - Director → ME
  • 7
    BABCOCK M 2019 LIMITED - now 01603273, 01199791, 02888133... (more)
    BABCOCK MARINE LIMITED - 2019-09-23 02141109
    FBM SUPPORT SERVICES LIMITED
    - 2008-01-23 02530351
    SHAREBATCH LIMITED - 1990-10-10
    33 Wigmore Street, London
    Active Corporate (28 parents)
    Officer
    2000-03-16 ~ 2002-05-31
    IIF 6 - Director → ME
  • 8
    BABCOCK MANAGEMENT 2019 LIMITED - now 00107414
    DEVONPORT MANAGEMENT LIMITED - 2019-10-15 02052982, 02959785
    FBM BABCOCK (LAIRDSIDE) LIMITED
    - 2008-02-14 03613756
    FENTIDE LIMITED - 1998-09-24
    33 Wigmore Street, London
    Active Corporate (29 parents)
    Officer
    2000-03-16 ~ 2002-05-31
    IIF 8 - Director → ME
  • 9
    BABCOCK MARINE TRAINING LIMITED - now
    BABCOCK FLAGSHIP LIMITED - 2018-12-17
    VT FLAGSHIP LIMITED - 2012-11-01
    FLAGSHIP TRAINING LIMITED
    - 2008-07-07 03086376
    INTERCEDE 1138 LIMITED - 1995-10-03 05569424, 06378165, 06300210... (more)
    33 Wigmore Street, London
    Active Corporate (72 parents, 1 offspring)
    Officer
    1996-07-03 ~ 1997-02-04
    IIF 14 - Director → ME
  • 10
    BABCOCK SUPPORT SERVICES LIMITED
    - now SC099884
    BABCOCK ROSYTH DEFENCE LIMITED
    - 2001-10-29 SC099884
    RINDALE LIMITED - 1986-08-13
    C/o Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (61 parents, 12 offsprings)
    Officer
    1997-05-18 ~ 2002-05-31
    IIF 10 - Director → ME
  • 11
    BAE SYSTEMS MARINE (HOLDINGS) LIMITED
    - now 01957765
    VSEL LIMITED - 2001-05-18 02727157
    VSEL CONSORTIUM PLC - 1993-08-10 02727157
    TRUSHELFCO (NO.866) LIMITED - 1986-01-14 01660783, 04773122, 03689743... (more)
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (40 parents, 4 offsprings)
    Officer
    2008-09-04 ~ 2009-02-27
    IIF 22 - Director → ME
  • 12
    BAE SYSTEMS MARINE (YSL) LIMITED - now
    MARCONI MARINE (YSL) LIMITED - 2000-02-23
    YARROW SHIPBUILDERS LIMITED
    - 1998-10-16 00883985
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (28 parents)
    Officer
    ~ 1997-03-31
    IIF 23 - Director → ME
  • 13
    BAE SYSTEMS MARINE LIMITED
    - now 00229770 03134322
    MARCONI MARINE (VSEL) LIMITED - 2000-02-23
    VICKERS SHIPBUILDING & ENGINEERING LIMITED - 1998-10-16
    VICKERS SHIPBUILDING AND ENGINEERING LIMITED - 1997-08-01
    VICKERS SHIPBUILDING AND ENGINEERING LIMITED - 1981-12-31
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (39 parents, 1 offspring)
    Officer
    2002-06-03 ~ 2002-10-11
    IIF 16 - Director → ME
    2006-11-02 ~ 2009-02-27
    IIF 20 - Director → ME
  • 14
    BAE SYSTEMS PROJECTS (CANADA) LIMITED
    - now 02082545
    VSEL OVERSEAS PROJECTS LIMITED - 2001-03-08
    TOPEXPRESS CONTROL LIMITED - 1996-11-15
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (41 parents)
    Officer
    2008-01-01 ~ 2009-02-27
    IIF 21 - Director → ME
  • 15
    BROOKE MARINE SHIPBUILDERS LIMITED
    - now 02113314
    HIVEFORWARD LIMITED - 1987-06-29
    33 Wigmore Street, London
    Active Corporate (28 parents)
    Officer
    2000-03-16 ~ 2002-05-31
    IIF 1 - Director → ME
  • 16
    CALMAC FERRIES LIMITED
    SC302282
    The Ferry Terminal, Gourock
    Active Corporate (35 parents)
    Officer
    2014-02-21 ~ 2016-01-01
    IIF 31 - Director → ME
  • 17
    DAVID MACBRAYNE LIMITED
    SC015304
    Ferry Terminal, Gourock
    Active Corporate (41 parents, 12 offsprings)
    Officer
    2012-12-03 ~ 2016-01-01
    IIF 33 - Director → ME
  • 18
    DYNAMIC CONTROLS LIMITED
    - now 01689259
    ZEUS LIMITED - 1987-06-18 13058706
    Dynamic Works Union Street, Royton, Oldham, Greater Manchester
    Active Corporate (24 parents, 1 offspring)
    Equity (Company account)
    2,540,159 GBP2024-12-31
    Officer
    2011-12-01 ~ 2014-11-30
    IIF 30 - Director → ME
  • 19
    FBM BABCOCK MARINE HOLDINGS (UK) LIMITED
    - now 02530482
    FBM MARINE HOLDINGS (UK) LIMITED
    - 2000-04-20 02530482
    SAFEFAST LIMITED - 1990-11-12
    33 Wigmore Street, London
    Active Corporate (36 parents, 4 offsprings)
    Officer
    2000-03-16 ~ 2002-05-31
    IIF 2 - Director → ME
  • 20
    FBM BABCOCK MARINE LIMITED
    - now 00828219
    FBM MARINE LIMITED
    - 2000-04-17 00828219
    FAIREY MARINTEKNIK (UK) LIMITED - 1988-08-26
    FAIREY MARINTEKNIK (UK) LIMITED - 1988-08-09
    FAIREY MARINE LIMITED - 1987-03-31
    FAIREY ALLDAY MARINE LIMITED - 1983-08-09
    FAIREY MARINE HOLDINGS LIMITED - 1979-12-31
    33 Wigmore Street, London
    Active Corporate (34 parents, 2 offsprings)
    Officer
    2000-03-16 ~ 2002-05-31
    IIF 5 - Director → ME
  • 21
    FBM MARINE INTERNATIONAL (UK) LIMITED
    - now 02530345
    FBM COMMERCIAL LIMITED - 1998-10-27
    SIGNEQUAL LIMITED - 1990-10-10
    33 Wigmore Street, London
    Active Corporate (28 parents)
    Officer
    2000-03-16 ~ 2002-05-31
    IIF 4 - Director → ME
  • 22
    FURNESS WEST CUMBRIA NEW VISION URBAN REGENERATION COMPANY LIMITED
    04753980
    Lonsdale Building The Courts, English Street, Carlisle, Cumbria, England
    Dissolved Corporate (33 parents)
    Officer
    2009-06-24 ~ 2009-09-14
    IIF 24 - Director → ME
  • 23
    MAJOR PROJECTS ASSOCIATION
    02157656
    1 Abbey Park Lodge, Abbey Street, Eynsham, Oxfordshire, England
    Active Corporate (74 parents)
    Equity (Company account)
    818,036 GBP2021-07-31
    Officer
    2014-04-23 ~ 2015-11-18
    IIF 32 - Director → ME
  • 24
    MEDTRUST INNOVATIONS LIMITED
    03910581
    8 Salisbury Square, London, England
    Active Corporate (24 parents)
    Officer
    2011-09-22 ~ 2017-02-02
    IIF 27 - Director → ME
  • 25
    MURRAY EASTON LIMITED
    07874204
    C/o Revive Business Recovery Ltd 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    2011-12-07 ~ dissolved
    IIF 26 - Director → ME
  • 26
    PORT BABCOCK ROSYTH LIMITED - now
    BABCOCK ROSYTH INDUSTRIES LIMITED
    - 2007-05-30 SC173116
    LINKARENA LIMITED - 1997-03-13
    Rosyth Business Park, Rosyth, Dunfermline, Fife
    Active Corporate (23 parents)
    Officer
    1997-05-18 ~ 2002-05-31
    IIF 9 - Director → ME
  • 27
    QIASSETS LIMITED - now
    QILEARNING LIMITED
    - 2017-01-10 06714761 05939531
    QUADRANGLE INTERNATIONAL LIMITED
    - 2011-05-24 06714761
    D E Wilkins, 58 Shore View, Hampton Hargate, Peterborough
    Active Corporate (5 parents)
    Equity (Company account)
    60,603 GBP2024-10-31
    Officer
    2009-04-01 ~ 2012-03-06
    IIF 28 - Director → ME
  • 28
    QIRESULTS LIMITED
    - now 04340267
    MANDY WALKER LIMITED
    - 2009-06-30 04340267
    BOSS MARKETING LIMITED - 2002-01-21
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (12 parents)
    Equity (Company account)
    461,962 GBP2020-09-30
    Officer
    2009-06-20 ~ 2013-06-24
    IIF 25 - Director → ME
  • 29
    ROSYTH REGENERATION LIMITED - now
    ROSYTH 2000 LIMITED
    - 2001-01-15 SC152258
    RANDOTTE (NO. 345) LIMITED - 1994-09-23 SC172470, SC179414, SC094787... (more)
    Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (34 parents)
    Officer
    1997-10-03 ~ 1998-03-16
    IIF 12 - Director → ME
  • 30
    ROSYTH ROYAL DOCKYARD LIMITED
    SC101959 SC103423
    Babcock International, Rosyth Business Park, Rosyth, Dunfermline, Fife
    Active Corporate (42 parents, 2 offsprings)
    Officer
    1997-05-18 ~ 2002-05-31
    IIF 11 - Director → ME
  • 31
    THE HEALTH FOUNDATION
    - now 01714937
    THE PPP FOUNDATION - 2003-07-09
    PPP HEALTHCARE MEDICAL TRUST LIMITED - 2001-12-31
    PPP MEDICAL TRUST LIMITED - 1996-08-02
    8 Salisbury Square, London, England
    Active Corporate (73 parents, 1 offspring)
    Officer
    2011-02-09 ~ 2017-02-02
    IIF 29 - Director → ME
  • 32
    THE INSTITUTION OF ENGINEERS IN SCOTLAND - now SC189633, SC189633
    INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND (THE).
    - 2020-11-09 SC000358 SC189633, SC189633
    105 West George Street, Glasgow, Scotland
    Active Corporate (136 parents)
    Net Assets/Liabilities (Company account)
    1,364,051 GBP2024-07-31
    Officer
    1992-10-01 ~ 1995-07-31
    IIF 17 - 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.