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, Stephanie

    Related profiles found in government register
  • Murray, Stephanie
    Australian

    Registered addresses and corresponding companies
    • icon of address 17a Market Place, Loughborough, Leicestershire, LE11 3EA

      IIF 1 IIF 2 IIF 3
    • icon of address 17a/17b Market Place, Loughborough, Leicestershire, Le113ea

      IIF 4
    • icon of address 17a, Market Place, Loughborough, Leicestershire, LE11 3EA

      IIF 5 IIF 6
    • icon of address 4 Farnham Street, Quorn, Loughborough, Leicestershire, LE12 8DR

      IIF 7
  • Murray, Stephanie

    Registered addresses and corresponding companies
  • Murray, Stephanie
    Australian born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Shirland Road, London, W9 2EL, England

      IIF 17
  • Murray, Stephanie
    Australian cfo born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concode House, Canal Street, Chester, CH1 4EJ, England

      IIF 18
    • icon of address Concorde House, Canal Street, Chester, CH1 4EJ, England

      IIF 19
  • Murray, Stephanie
    Australian director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Stephanie
    Australian finance director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a Market Place, Loughborough, Leicestershire, LE11 3EA

      IIF 27
    • icon of address 17a/17b Market Place, Loughborough, Leicestershire, Le113ea

      IIF 28
    • icon of address 17a Market Place, Loughborough, Leics, LE11 3EA

      IIF 29
    • icon of address 17a, Market Place, Loughborough, Leicestershire, LE11 3EA

      IIF 30
    • icon of address 4 Farnham Street, Quorn, Loughborough, Leicestershire, LE12 8DR

      IIF 31 IIF 32 IIF 33
  • Murray, Stephanie
    Australian group cfo born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Magnus House, 3 Lower Thames Street, London, EC3R 6HE, United Kingdom

      IIF 35 IIF 36
  • Murray, Stephanie
    Australian group chief financial officer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Magnus House, 3 Lower Thames Street, London, EC3R 6HE, England

      IIF 37 IIF 38 IIF 39
    • icon of address St Magnus House, 3 Lower Thames Street, London, EC3R 6HE, United Kingdom

      IIF 43
    • icon of address St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HE, United Kingdom

      IIF 44
  • Ms Stephanie Murray
    Australian born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Shirland Road, London, W9 2EL

      IIF 45
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 75 Shirland Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    9,140 GBP2024-06-30
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-03-30
    IIF 33 - Director → ME
    icon of calendar 2007-07-05 ~ 2010-03-30
    IIF 3 - Secretary → ME
  • 2
    INTERCEDE 2314 LIMITED - 2009-03-25
    BRADGATE HOLDINGS LIMITED - 2009-07-25
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2010-03-30
    IIF 26 - Director → ME
    icon of calendar 2009-04-07 ~ 2010-03-30
    IIF 5 - Secretary → ME
  • 3
    BEACON ENTERTAINMENTS HOLDINGS LIMITED - 1998-01-14
    BEACON ENTERTAINMENTS LIMITED - 2009-07-25
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-03-30
    IIF 28 - Director → ME
    icon of calendar 2007-07-05 ~ 2010-03-30
    IIF 4 - Secretary → ME
  • 4
    icon of address 8 Holmes Road, Kentish Town, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-28 ~ 2014-07-31
    IIF 20 - Director → ME
    icon of calendar 2012-03-28 ~ 2014-07-30
    IIF 14 - Secretary → ME
  • 5
    J A C TRANSPORT LIMITED - 2015-11-20
    icon of address 8 Holmes Road, Kentish Town, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2014-07-31
    IIF 21 - Director → ME
    icon of calendar 2012-03-28 ~ 2014-07-30
    IIF 15 - Secretary → ME
  • 6
    icon of address 8 Holmes Road, Kentish Town, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2014-07-31
    IIF 22 - Director → ME
    icon of calendar 2012-03-28 ~ 2014-07-30
    IIF 13 - Secretary → ME
  • 7
    JAC TRAVEL LINK LIMITED - 1982-07-02
    JAC TRAVEL LIMITED - 2010-11-01
    icon of address 8 Holmes Road, Kentish Town, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2014-07-31
    IIF 24 - Director → ME
    icon of calendar 2012-03-28 ~ 2014-07-30
    IIF 16 - Secretary → ME
  • 8
    icon of address 6th Floor 24 Chiswell Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-05 ~ 2023-07-19
    IIF 40 - Director → ME
  • 9
    icon of address 6th Floor 24 Chiswell Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-05 ~ 2023-07-21
    IIF 44 - Director → ME
  • 10
    icon of address 6th Floor 24 Chiswell Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-25 ~ 2023-07-19
    IIF 36 - Director → ME
  • 11
    icon of address 6th Floor 24 Chiswell Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    12,101,454 GBP2022-04-30
    Officer
    icon of calendar 2022-12-05 ~ 2023-07-20
    IIF 38 - Director → ME
  • 12
    SPOKE LAW LIMITED - 2022-05-23
    icon of address 6th Floor 24 Chiswell Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-05 ~ 2023-07-19
    IIF 43 - Director → ME
  • 13
    HACKREMCO (NO.2340) LIMITED - 2006-03-27
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-03-30
    IIF 31 - Director → ME
    icon of calendar 2007-07-05 ~ 2010-03-30
    IIF 10 - Secretary → ME
  • 14
    CITYVICTOR LIMITED - 1997-10-28
    icon of address Unit 1 Grove Farm The Street, Crookham Village, Fleet, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-05 ~ 2009-03-25
    IIF 32 - Director → ME
    icon of calendar 2007-07-05 ~ 2009-03-25
    IIF 7 - Secretary → ME
  • 15
    PINCO 2138 LIMITED - 2004-06-15
    DABBER LIMITED - 2004-08-13
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-03-30
    IIF 30 - Director → ME
    icon of calendar 2007-07-05 ~ 2010-03-30
    IIF 6 - Secretary → ME
  • 16
    BEACON BINGO LIMITED - 2021-04-07
    PINMELL LIMITED - 1987-04-23
    THOMAS ESTATES LIMITED - 2013-04-19
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-03-30
    IIF 29 - Director → ME
    icon of calendar 2007-07-05 ~ 2010-03-30
    IIF 11 - Secretary → ME
  • 17
    REGENT HOLIDAYS (ISLE OF WIGHT) LIMITED - 1977-12-31
    icon of address Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-06-26 ~ 2015-08-11
    IIF 19 - Director → ME
    icon of calendar 2015-06-26 ~ 2015-08-11
    IIF 9 - Secretary → ME
  • 18
    HACKREMCO (NO.2339) LIMITED - 2006-03-27
    MAYFAIR EQUITY HOLDCO LIMITED - 2007-02-12
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2010-03-30
    IIF 34 - Director → ME
    icon of calendar 2007-06-27 ~ 2010-03-30
    IIF 1 - Secretary → ME
  • 19
    icon of address 6th Floor 24 Chiswell Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-26 ~ 2023-07-20
    IIF 41 - Director → ME
  • 20
    icon of address 6th Floor 24 Chiswell Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    158,932 GBP2022-04-30
    Officer
    icon of calendar 2020-02-26 ~ 2023-07-20
    IIF 42 - Director → ME
  • 21
    icon of address 6th Floor 24 Chiswell Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -199,668 GBP2022-04-30
    Officer
    icon of calendar 2020-02-26 ~ 2023-07-20
    IIF 39 - Director → ME
  • 22
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-26 ~ 2023-08-31
    IIF 37 - Director → ME
  • 23
    AMAIDEN LIMITED - 2019-01-23
    icon of address 6th Floor 24 Chiswell Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    931,742 GBP2021-04-30
    Officer
    icon of calendar 2021-03-02 ~ 2023-07-19
    IIF 35 - Director → ME
  • 24
    SCHEMECOPY LIMITED - 1994-05-13
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2010-03-30
    IIF 27 - Director → ME
    icon of calendar 2007-07-05 ~ 2010-03-30
    IIF 2 - Secretary → ME
  • 25
    JAC GROUP (HOLDINGS) LIMITED - 2025-02-12
    icon of address 14th Floor 338 Euston Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-28 ~ 2014-07-31
    IIF 23 - Director → ME
  • 26
    JACOB ONLINE LIMITED - 2010-11-01
    SPEED 9579 LIMITED - 2003-04-22
    JAC TRAVEL LIMITED - 2025-02-12
    icon of address 14th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2014-07-31
    IIF 25 - Director → ME
    icon of calendar 2012-03-28 ~ 2014-07-30
    IIF 12 - Secretary → ME
  • 27
    VINTAGE VENTURES LIMITED - 2011-04-08
    icon of address Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-06-26 ~ 2015-08-11
    IIF 18 - Director → ME
    icon of calendar 2015-06-26 ~ 2015-08-11
    IIF 8 - Secretary → 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.