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
    • Northside House Mount Pleasant, Barnet, Hertfordshire, EN4 9EE

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

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

    Resident in France

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

      IIF 3
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

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

    Resident in France

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

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

    Resident in France

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

      IIF 6
  • Murray, Jennifer Ann
    British company director born in April 1960

    Resident in England

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

      IIF 7
  • Murray, Jennifer Ann
    English company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Kilfinichan Church, Tiroran, Isle Of Mull, Argyll, PA69 6ER, Scotland

      IIF 8
  • Murray, Jennifer Ann
    English director born in April 1960

    Resident in England

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

      IIF 9
    • Unit 14, Crowhill Farm, Ravensden Road, Wilden, Bedford, MK44 2QS, England

      IIF 10
    • Watson Cottgae, Meeks Well Lane, Symonds Yat, Ross-on-wye, Herefordshire, HR9 6BW, England

      IIF 11
  • Murray, Jennifer Ann
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodfields House, Llangarron, Ross-on-wye, Herefordshire, HR9 6PW, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Science Centre, 1 Blaydon Road, Sandy, Bedfordshire, SG19 1RZ, United Kingdom

      IIF 13
    • The Science Centre, Blaydon Road, Sandy, SG19 1RZ, England

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

    Resident in United Kingdom

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

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

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

      IIF 18
    • 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
    • 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
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2015-10-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    Northside House, Mount Pleasant, Barnet, Herts
    Dissolved corporate (2 parents)
    Officer
    2007-05-31 ~ dissolved
    IIF 11 - director → ME
  • 3
    APOPRO BIOSCIENCE LIMITED - 2013-01-11
    Kilfinichan Church, Tiroran, Isle Of Mull, Argyll, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -61,704 GBP2024-04-30
    Officer
    2014-08-28 ~ now
    IIF 8 - director → ME
  • 4
    The Science Centre, 1 Blaydon Road, Sandy, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    ANTIBODY PRODUCTION SERVICES LIMITED - 2016-07-12
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,673,106 GBP2024-05-31
    Officer
    2008-05-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    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
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2013-01-04 ~ now
    IIF 10 - director → ME
    Person with significant control
    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
    Kings Buildings, Hill Street, Lydney, Gloucestershire
    Corporate (2 parents)
    Profit/Loss (Company account)
    -1,973 GBP2022-11-01 ~ 2023-10-31
    Officer
    2005-12-16 ~ now
    IIF 3 - director → ME
    2005-12-16 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    The Science Centre, Blaydon Road, Sandy, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-05 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    Northside House, Mount Pleasant, Barnet, Herts
    Dissolved corporate (1 parent)
    Officer
    2009-07-03 ~ dissolved
    IIF 9 - director → ME
  • 10
    Northside House, Mount Pleasant, Barnet, Herts
    Dissolved corporate (2 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 6 - director → ME
Ceased 2
  • 1
    AQIX LTD
    - now
    RES-DEL INTERNATIONAL LIMITED - 2006-11-24
    Digges Barn Out Elmstead Lane, Barham, Canterbury, England
    Corporate (3 parents)
    Equity (Company account)
    78,393 GBP2023-06-30
    Officer
    2017-05-08 ~ 2020-04-15
    IIF 7 - director → ME
  • 2
    C/o Ogier Global (uk) Limited, 4th Floor, 3 St Helen's Place, London, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,933,578 GBP2022-01-01 ~ 2022-12-31
    Officer
    1998-06-01 ~ 2014-07-01
    IIF 5 - director → ME
    2014-06-20 ~ 2014-07-01
    IIF 1 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.