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

Simon Murray

    Related profiles found in government register
  • Simon Murray
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 1
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 2
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL, United Kingdom

      IIF 3
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 4
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 5
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 6
    • icon of address Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 7
    • icon of address 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 8
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU

      IIF 9
    • icon of address 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 10
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD

      IIF 11
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 12
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 47, Spring Walk, Newport, PO30 5ND

      IIF 17
    • icon of address 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 18
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 19
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 20
    • icon of address 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 21
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 22
  • Simon Murray
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 23
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 24
  • Murray, Simon
    British consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 25
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 26
    • icon of address The Lilacs, 7 How Hill, Bath, BA2 1DL, United Kingdom

      IIF 27
    • icon of address 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 28
    • icon of address 11, Paxton Avenue, Carcroft, Doncaster, DN6 8EQ, United Kingdom

      IIF 29
    • icon of address Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 30
    • icon of address 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 31
    • icon of address 12, Lodge Hall, Harlow, CM18 7SU

      IIF 32
    • icon of address 8, Tideys Mill, Partridge Green, Horsham, RH13 8WD

      IIF 33
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD

      IIF 34
    • icon of address 1267, Leeds Road, Huddersfield, HD5 0RJ, United Kingdom

      IIF 35
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 36
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 47, Spring Walk, Newport, PO30 5ND

      IIF 41
    • icon of address 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 42
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 43
    • icon of address 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 44
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 45
    • icon of address 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 46
  • Murray, Simon
    British consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 47
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    MANTAFREEBIRD LTD - 2020-12-15
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    956 GBP2024-04-05
    Officer
    icon of calendar 2020-09-28 ~ 2020-10-14
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2021-01-04
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    TWINKLEWILLOWWISH LTD - 2020-10-06
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-30 ~ 2020-08-26
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-10-05
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    TWINKLEWINGS LTD - 2020-10-06
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    211 GBP2024-04-05
    Officer
    icon of calendar 2020-06-13 ~ 2020-08-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2020-08-24
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-01 ~ 2019-05-05
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-05-05
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    UNBELIEVABLEGIANT LTD - 2020-10-05
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -215 GBP2024-04-05
    Officer
    icon of calendar 2020-06-11 ~ 2020-08-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-08-21
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-16 ~ 2019-05-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-06-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-26 ~ 2019-04-05
    IIF 48 - Director → ME
  • 8
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2019-05-11
    IIF 45 - Director → ME
  • 9
    UNBELIEVABLEFLYING LTD - 2020-10-06
    icon of address 106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2021-04-05
    Officer
    icon of calendar 2020-06-29 ~ 2020-08-26
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2020-10-05
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    TWINKLEWIND LTD - 2020-10-06
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,190 GBP2024-04-05
    Officer
    icon of calendar 2020-06-26 ~ 2020-08-26
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-10-05
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-09-25 ~ 2020-10-09
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-11-09
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    icon of address 26 Downy Close, Quedgeley, Gloucester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    196 GBP2024-04-05
    Officer
    icon of calendar 2020-09-29 ~ 2020-10-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2020-10-19
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    icon of address 37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 2020-09-30 ~ 2020-10-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2020-10-29
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215 GBP2024-04-05
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-21
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-21
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    864 GBP2024-04-05
    Officer
    icon of calendar 2020-10-02 ~ 2020-10-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-10-22
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ 2019-05-31
    IIF 29 - Director → ME
  • 17
    UNBELIEVABLEFRIENDLY LTD - 2020-10-07
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    330 GBP2024-04-05
    Officer
    icon of calendar 2020-06-15 ~ 2020-08-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-08-25
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    icon of address 4385, 12047428 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-12 ~ 2019-07-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-07-17
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    328 GBP2024-04-05
    Officer
    icon of calendar 2020-01-21 ~ 2020-02-17
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-02-17
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,561 GBP2024-04-05
    Officer
    icon of calendar 2020-01-20 ~ 2020-02-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-02-05
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    650 GBP2024-04-05
    Officer
    icon of calendar 2020-01-16 ~ 2020-02-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-02-03
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2022-04-05
    Officer
    icon of calendar 2020-01-09 ~ 2020-01-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-01-30
    IIF 19 - Ownership of shares – 75% or more OE
  • 23
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-12-19 ~ 2020-01-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-01-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 24
    icon of address 75 The Fairways Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,580 GBP2024-04-05
    Officer
    icon of calendar 2019-12-17 ~ 2020-01-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-01-15
    IIF 18 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.