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, Jennifer Ann

    Related profiles found in government register
  • Murray, Jennifer Ann

    Registered addresses and corresponding companies
    • icon of address Northside House Mount Pleasant, Barnet, Hertfordshire, EN4 9EE

      IIF 1
    • icon of address Kings Buildings, Hill Street, Lydney, Gloucestershire, GL15 5HE, United Kingdom

      IIF 2
  • Murray, Jennifer Ann
    British born in April 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Kings Buildings, Hill Street, Lydney, Gloucestershire, GL15 5HE, United Kingdom

      IIF 3
  • Murray, Jennifer Ann
    British company secretary born in April 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Northside House Mount Pleasant, Barnet, Hertfordshire, EN4 9EE

      IIF 4
  • Murray, Jennifer Ann
    British director born in April 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Borie, Camp Vif, La Garde Freinet, 83680, France

      IIF 5
  • Murray, Jennifer Ann
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 6
    • icon of address Woodfields House, Llangarron, Ross-on-wye, Herefordshire, HR9 6PW, England

      IIF 7
    • icon of address The Science Centre, 1 Blaydon Road, Sandy, Bedfordshire, SG19 1RZ, United Kingdom

      IIF 8
    • icon of address The Science Centre, Blaydon Road, Sandy, SG19 1RZ, England

      IIF 9
  • Murray, Jennifer Ann
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Digges Barn, Out Elmstead Lane, Barham, Canterbury, CT4 6PH, England

      IIF 10
  • Murray, Jennifer Ann
    English born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Crowhill Farm, Ravensden Road, Wilden, Bedford, MK44 2QS, England

      IIF 11
    • icon of address Kilfinichan Church, Tiroran, Isle Of Mull, Argyll, PA69 6ER, Scotland

      IIF 12
  • Murray, Jennifer Ann
    English director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE, Uk

      IIF 13
    • icon of address Watson Cottgae, Meeks Well Lane, Symonds Yat, Ross-on-wye, Herefordshire, HR9 6BW, England

      IIF 14
  • Mrs Jennifer Ann Murray
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 15 IIF 16
    • icon of address Woodfields House, Llangarron, Ross-on-wye, Herefordshire, HR9 6PW, United Kingdom

      IIF 17
    • icon of address The Science Centre, 1 Blaydon Road, Sandy, Bedfordshire, SG19 1RZ, United Kingdom

      IIF 18
    • icon of address The Science Centre, Blaydon Road, Sandy, SG19 1RZ, England

      IIF 19
  • Ms Jennifer Ann Murray
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Buildings, Hill Street, Lydney, Gloucestershire, GL15 5HE, England

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    LIFE SCIENCE GROUP LIMITED - 2016-07-12
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    icon of address Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 14 - Director → ME
  • 3
    APOPRO BIOSCIENCE LIMITED - 2013-01-11
    icon of address Kilfinichan Church, Tiroran, Isle Of Mull, Argyll, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -61,704 GBP2024-04-30
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address The Science Centre, 1 Blaydon Road, Sandy, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    ANTIBODY PRODUCTION SERVICES LIMITED - 2016-07-12
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,673,106 GBP2024-05-31
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2013-01-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    icon of address Kings Buildings, Hill Street, Lydney, Gloucestershire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,093 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2005-12-16 ~ now
    IIF 3 - Director → ME
    icon of calendar 2005-12-16 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address The Science Centre, Blaydon Road, Sandy, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 5 - Director → ME
Ceased 2
  • 1
    AQIX LTD
    - now
    RES-DEL INTERNATIONAL LIMITED - 2006-11-24
    icon of address Digges Barn Out Elmstead Lane, Barham, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,196 GBP2024-06-30
    Officer
    icon of calendar 2017-05-08 ~ 2020-04-15
    IIF 10 - Director → ME
  • 2
    icon of address C/o Ogier Global (uk) Limited, 4th Floor, 3 St Helen's Place, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    3,257,111 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1998-06-01 ~ 2014-07-01
    IIF 4 - Director → ME
    icon of calendar 2014-06-20 ~ 2014-07-01
    IIF 1 - 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.