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

Stefanie Murray

    Related profiles found in government register
  • Stefanie Murray
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 1 IIF 2
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 3
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 4
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 5
    • 17, Tyrisha Road, Grovesend, Swansea, SA4 4WF, United Kingdom

      IIF 6
  • Miss Stefanie Carol Murray
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Booker Road, London, N18 2US, England

      IIF 7
    • 13, King Street, Radcliffe, Manchester, M26 1ND, England

      IIF 8
  • Murray, Stefanie Carol
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 9
  • Murray, Stefanie Carol
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 219, Kensington High Street, London, W8 6BD, England

      IIF 10
  • Murray, Stefanie
    British consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 11 IIF 12
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 13
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 14
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 15
    • 17, Tyrisha Road, Grovesend, Swansea, SA4 4WF, United Kingdom

      IIF 16
  • Miss Stefanie Carol Murray
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Guildford Road, Bristol, BS4 4BG, England

      IIF 17
    • Office 1, The Works, Unit 1, High Street, Thorpe-le-soken, Clacton-on-sea, CO16 0EA, United Kingdom

      IIF 18
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 19
    • 4, Whitwell Green Lane, Elland, HX5 9BH

      IIF 20
    • 1091, Manchester Road, Linthwaite, Huddersfield, HD7 5LS

      IIF 21
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 22
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 23 IIF 24
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 25
    • 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 26
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 27
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 28
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 29
    • 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 30
    • 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 31
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 32
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 33
    • 34, Elgin Ave, Garswood, Wigan, WN4 0RH

      IIF 34
    • 34, Elgin Ave, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 35
  • Murray, Stefanie Carol
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, The Works, Unit 1, High Street, Thorpe-le-soken, Clacton-on-sea, CO16 0EA, United Kingdom

      IIF 36
    • 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN

      IIF 37
  • Murray, Stefanie Carol
    British consultant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Guildford Road, Bristol, BS4 4BG, England

      IIF 38
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 39
    • 4, Whitwell Green Lane, Elland, HX5 9BH

      IIF 40
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 41 IIF 42
    • 1091, Manchester Road, Linthwaite, Huddersfield, HD7 5LS

      IIF 43
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 44
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 45
    • 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 46
    • 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 47
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 48 IIF 49
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 50
    • 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 51
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 52
    • 10, Kipling Street, Sunderland, SR5 2AT

      IIF 53
    • 34, Elgin Ave, Garswood, Wigan, WN4 0RH

      IIF 54
child relation
Offspring entities and appointments 27
  • 1
    DANGLYKITE LTD
    12901135
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-24 ~ 2020-10-06
    IIF 40 - Director → ME
    Person with significant control
    2020-09-24 ~ 2020-10-19
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    DANIELASTY LTD
    12911867
    18 Borrowdale Road, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2020-09-29 ~ 2020-10-16
    IIF 52 - Director → ME
    Person with significant control
    2020-09-29 ~ 2020-11-09
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    DATRINE LTD
    12907187
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-25 ~ 2020-10-13
    IIF 48 - Director → ME
    Person with significant control
    2020-09-25 ~ 2020-11-16
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    DIOPADORITE LTD
    12915047
    5 Pastures Way, Golcar, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-30 ~ 2020-10-28
    IIF 45 - Director → ME
    Person with significant control
    2020-09-30 ~ 2020-10-28
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    DOCKINKARM LTD
    12898090
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ 2020-10-05
    IIF 49 - Director → ME
    Person with significant control
    2020-09-23 ~ 2020-10-05
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    EMERALDBUBBLE LTD
    12470954
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 50 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-29
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    EMERALDEVERGLOW LTD
    12476220
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-21 ~ 2020-03-31
    IIF 54 - Director → ME
    Person with significant control
    2020-02-21 ~ 2020-03-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    EMERALDFIRELY LTD
    12479964
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-24 ~ 2020-03-19
    IIF 53 - Director → ME
    Person with significant control
    2020-02-24 ~ 2020-03-19
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    EMERALDJUBILEE LTD
    12482667
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ 2020-03-20
    IIF 43 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-03-20
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    EMERALDLAGOON LTD
    12485275
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ 2020-03-22
    IIF 38 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-03-22
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    FIT EXPRESS LIMITED
    13254907
    Office 1, The Works, Unit 1 High Street, Thorpe-le-soken, Clacton-on-sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    LARTEX LIMITED
    12003501
    35 Chalgrove Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-17 ~ 2020-05-19
    IIF 9 - Director → ME
    Person with significant control
    2019-05-17 ~ 2020-05-19
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    LOQUAG LTD - now
    DIMPLACE LTD
    - 2020-12-14 12904051
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-24 ~ 2020-10-08
    IIF 51 - Director → ME
    Person with significant control
    2020-09-24 ~ 2020-10-08
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 14
    OPUS DECO DESIGN UK LIMITED - now
    KG CONSTRUCTIONS AND TRADE LIMITED
    - 2019-08-27 11933183
    LIMETEX LIMITED
    - 2019-05-07 11933183
    219 Kensington High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-08 ~ 2019-08-01
    IIF 10 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-05-01
    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
  • 15
    ROCKSCARAB LTD
    12181950
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-08-30 ~ 2019-09-16
    IIF 39 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    ROGGARISE LTD
    12225619
    16 Mill Lane, Merlins Bridge, Haverfordwest, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ 2020-07-12
    IIF 42 - Director → ME
    Person with significant control
    2019-09-25 ~ 2020-07-12
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    ROODKA LTD
    12238070
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-01 ~ 2020-04-01
    IIF 41 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-04-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    ROQUETFALLS LTD
    12250851
    8 Broadoak Crescent, Fitton Hill, Oldham
    Dissolved Corporate (2 parents)
    Officer
    2019-10-09 ~ 2019-10-24
    IIF 47 - Director → ME
    Person with significant control
    2019-10-09 ~ 2020-01-15
    IIF 26 - Ownership of shares – 75% or more OE
  • 19
    RORRABACCA LTD
    12255641
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-10 ~ 2019-11-04
    IIF 37 - Director → ME
    Person with significant control
    2019-10-10 ~ 2019-11-04
    IIF 30 - Ownership of shares – 75% or more OE
  • 20
    ROSSTHONFALLS LTD
    12256189
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-11 ~ 2019-11-05
    IIF 44 - Director → ME
    Person with significant control
    2019-10-11 ~ 2020-01-17
    IIF 22 - Ownership of shares – 75% or more OE
  • 21
    STEMLIMAS LTD
    13016405
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ 2020-11-20
    IIF 12 - Director → ME
    Person with significant control
    2020-11-13 ~ 2020-11-20
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 22
    THEOVIPA LTD
    13022961
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-16 ~ 2020-11-25
    IIF 11 - Director → ME
    Person with significant control
    2020-11-16 ~ 2020-11-25
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    THRAPHILIN LTD
    13032287
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-19 ~ 2021-01-12
    IIF 14 - Director → ME
    Person with significant control
    2020-11-19 ~ 2021-01-12
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    VOGNASVA LTD
    13034823
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-20 ~ 2021-01-14
    IIF 16 - Director → ME
    Person with significant control
    2020-11-20 ~ 2021-01-14
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 25
    VOTESHINE LTD - now
    EMERALDDANCER LTD
    - 2020-04-27 12473091
    20 Hilton Road, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    2020-02-20 ~ 2020-03-30
    IIF 46 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-31
    IIF 25 - Ownership of shares – 75% or more OE
  • 26
    WUNZIUS LTD
    13026249
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-17 ~ 2020-12-09
    IIF 15 - Director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-09
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 27
    ZIMPITAPE LTD
    13029938
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-18 ~ 2020-12-14
    IIF 13 - Director → ME
    Person with significant control
    2020-11-18 ~ 2020-12-14
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.