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

Mr James Maio Glen Murdoch

    Related profiles found in government register
  • Mr James Maio Glen Murdoch
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17 The Market Place, Devizes, Wiltshire, SN10 1HT, United Kingdom

      IIF 1
    • 2b, Haddo Street, London, SE10 9RN, England

      IIF 2
  • Mr James, Maio Glen Murdoch
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 3
  • James Murdoch
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 95, Bulwer Road, London, London, E11 1BY, England

      IIF 4
  • Mr James Glen Murdoch
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Bulwer Road, Leytonstone, London, E11 1BY, United Kingdom

      IIF 5
  • Murdoch, James Maio Glen
    English entrepeneur born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, Level 33, 25 Canada Square, Canary Wharf, London, E14 5LB, England

      IIF 6
  • Mr James Murdoch
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Chancery Lane, London, WC2A 1LG, United Kingdom

      IIF 7
  • Glen Murdoch, James Maio
    British entrepreneur born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 95 Bulwer Road, Leytonstone, London, Bulwer Road, London, E11 1BY, England

      IIF 8
  • James Murdoch
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio N, Level One, Basecamp, 49 Jamaica Street, Liverpool, Merseyside, L1 0AH, United Kingdom

      IIF 9
    • 58, Hinderton Road, Merseyside, CH41 9AE, United Kingdom

      IIF 10
  • Murdoch, James Maio Glen
    British ceo born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Haddo Street, London, SE10 9RN, England

      IIF 11
  • Murdoch, James Maio Glen
    British entrepreneur born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marsh Farm House, Marsh Farm Lane, Thorrington, Essex, CO7 8HD, United Kingdom

      IIF 12
  • Murdoch, James
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio N, Level One, Basecamp, 49 Jamaica Street, Liverpool, Merseyside, L1 0AH, United Kingdom

      IIF 13
    • 58, Hinderton Road, Birkenhead, Merseyside, CH41 9AE, United Kingdom

      IIF 14
  • Murdoch, James
    British chief executive officer born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 15
  • Murdoch, James
    British chief visionary officer born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Chancery Lane, London, WC2A 1LG, United Kingdom

      IIF 16
  • Murdoch, James
    British entrepeneur born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Bulwer Road, London, E11 1BY, United Kingdom

      IIF 17
  • Murdoch, James
    British entrepreneur born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Bulwer Road, London, E11 1BY, United Kingdom

      IIF 18 IIF 19
  • Glen Murdoch, James
    British entrepreneur born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Bulwer Road, Leytonstone, London, E11 1BY, United Kingdom

      IIF 20
  • Glen Murdoch, James, Maio
    British social explorer born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marsh Farm Mill, Marsh Farm Lane, Thorrington, Colchester, CO7 8HD, England

      IIF 21
  • Murdoch, James

    Registered addresses and corresponding companies
    • 58, Hinderton Road, Birkenhead, Merseyside, CH41 9AE, United Kingdom

      IIF 22
child relation
Offspring entities and appointments 12
  • 1
    COEUS GM UK LTD
    13055257
    Marsh Farm House, Marsh Farm Lane, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    CONTRACTORCARE LIMITED - now
    CONTRACTOR DOT COM LIMITED
    - 2019-03-23 11453543
    C/o Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (2 parents)
    Officer
    2018-07-09 ~ 2019-03-19
    IIF 14 - Director → ME
    2018-07-09 ~ 2019-03-19
    IIF 22 - Secretary → ME
    Person with significant control
    2018-07-09 ~ 2019-03-19
    IIF 10 - Has significant influence or control OE
  • 3
    CWJM TECH LTD
    08613452
    27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HEYGREENGO LTD
    08672616 09805294
    37 George Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 17 - Director → ME
  • 5
    HEYGREENGO LTD
    09805294 08672616
    C/o David Owen & Co, 17 Market Place, Devizes, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-02 ~ dissolved
    IIF 8 - Director → ME
    2015-10-02 ~ 2016-04-25
    IIF 6 - Director → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HM MOBILE TECH LTD
    10882937
    17 The Market Place, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-25 ~ 2020-12-03
    IIF 12 - Director → ME
  • 7
    JIYU SAOIRSE LIMITED
    15298421
    Studio N Level One, Basecamp, 49 Jamaica Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    LONDON SAGACITY LIMITED
    08303533
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 15 - Director → ME
  • 9
    MACDONALD & BURNS LTD
    10655143
    4385, 10655143: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    MACDONALD BURNS & CO. LIMITED
    - now 09916247
    CWJM RESOURCES LIMITED
    - 2017-03-22 09916247
    2b Haddo Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    THE HONEST WEALTH CO UK LTD
    12518493
    5 Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    ZOO OOMPH LIMITED
    08613551
    37 George Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 18 - 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.