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

Mrs Kathy Pauline Murdoch

    Related profiles found in government register
  • Mrs Kathy Pauline Murdoch
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duckhaven, Cornborough Road, Westward Ho, Bideford, EX39 1AA, England

      IIF 1
    • icon of address Duckhaven Stud, Cornborough Road, Westward Ho, Bideford, EX39 1AA, England

      IIF 2 IIF 3
  • Murdoch, Kathy Pauline
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Tors View, Westward Ho, Bideford, EX39 1XJ, England

      IIF 4
    • icon of address Duckhaven Stud, Cornborough Road, Westward Ho!, Bideford, Devon, EX39 1AA, England

      IIF 5
  • Murdoch, Kathy Pauline
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a Tors View, Tors View, Westward Ho, Bideford, EX39 1XJ, England

      IIF 6
    • icon of address Duckhaven, Cornborough Road, Westward Ho, Bideford, EX39 1AA, England

      IIF 7
  • Mrs Lucy Thomlinson
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 8
    • icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, England

      IIF 9
  • Mrs Angela Little
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Simply Accounting, 4 Blackburn Road, Accrington, BB5 1HD, England

      IIF 10
  • Mrs Caroline Elizabeth Binks
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Silverdale Hotel, Shore Road, Silverdale, Lancashire, LA5 OTP

      IIF 11
  • Murdoch, Kathy Pauline
    British company director born in April 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 57 Manor Park, Woolsery, Bideford, Devon, EX39 5RH

      IIF 12
  • Simmons, Clare
    British cleaning born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, The Lindens, Langdon Hills, Basildon, Essex, SS16 6RP, United Kingdom

      IIF 13
  • Thomlinson, Lucy
    British administrator born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, England

      IIF 14
  • Thomlinson, Lucy
    British financial adviser born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 15
  • Thomlinson, Lucy
    British liaison officer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Quantrill Terrace, Kesgrave, Suffolk, IP5 2GZ, England

      IIF 16
  • Little, Angela
    British consultant born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Simply Accounting, 4 Blackburn Road, Accrington, BB5 1HD, England

      IIF 17
  • Smith, Angela
    British administration manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archdeacons House, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 18
  • Binks, Caroline Elizabeth
    British publican born in April 1973

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Accomodation Above White Horse, High Street, Tilbrook, Kimbolton, Cambridgeshire, PE28 0JP, England

      IIF 19
  • Fisk, Katherine Jane
    British director born in April 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 46, Garbett Road, Winchester, Hampshire, SO23 0NX, Uk

      IIF 20
  • Murdoch, Kathy Pauline
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Mill Street, Bideford, Devon, EX39 2JJ

      IIF 21
  • Murdoch, Kathy Pauline
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Mill Street, Bideford, Devon, EX39 2JJ

      IIF 22
    • icon of address Duckhaven Stud, Cornborough Road, Westward Ho!, Bideford, Devon, EX39 1AA, United Kingdom

      IIF 23
    • icon of address Matusadona, 6a Tors View, Westward Ho, Bideford, Devon, EX39 1XJ, United Kingdom

      IIF 24
  • Murdoch, Kathy Pauline
    British property developer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Caddsdown Industrial Park, Clovelly Road, Bideford, Devon, EX39 3DX

      IIF 25
    • icon of address Matusadona 6a, Tors View, Westward Ho, Bideford, Devon, EX39 1XJ, United Kingdom

      IIF 26
  • Mrs Angela Smith
    Scottish born in April 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Three Sisters Court, Saltcoats, KA21 6HH, Scotland

      IIF 27
  • Mrs Angela Smith
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Seaford Road, London, W13 9HR, England

      IIF 28
  • Binks, Caroline Elizabeth
    British publican born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Silverdale Hotel, Shore Road, Silverdale, Lancashire, LA5 OTP

      IIF 29
  • Franklin, Tina Margaret
    British community engagement born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Beansland Grove, Romford, RM6 5QH, United Kingdom

      IIF 30
  • Mrs Angela Little
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Pownall Road, Wilmslow, SK9 5DR, England

      IIF 31
  • Little, Angela
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Seaford Road, West Ealing, London, W13 9HR, United Kingdom

      IIF 32
    • icon of address 25, Pownall Road, Wilmslow, SK9 5DR, United Kingdom

      IIF 33
  • Little, Angela
    British hr consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherwell Centre, Cherwell Avenue, Heywood, Lancashire, OL10 4SY

      IIF 34
  • Fisk, Katherine Jane

    Registered addresses and corresponding companies
    • icon of address 136, Stockbridge Road, Winchester, SO22 6RN, England

      IIF 35
    • icon of address 46, Garbett Road, Winchester, Hampshire, SO23 0NX, England

      IIF 36
  • Smith, Angela
    British nursery manager

    Registered addresses and corresponding companies
    • icon of address 59, Knoxville Road, Kilbirnie, Ayrshire, KA25 7EG, United Kingdom

      IIF 37
  • Smith, Angela

    Registered addresses and corresponding companies
    • icon of address 96, Cedarcroft Road, Ipswich, IP1 6BP, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Simply Accounting, 4 Blackburn Road, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    ANGELA LITTLE ADVISORY LTD - 2018-10-22
    ANGELA SMITH ADVISORY LTD - 2018-10-05
    icon of address 25 Pownall Road, Wilmslow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-09-30
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or controlOE
  • 3
    icon of address 46 Garbett Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    icon of address 19 The Lindens, Langdon Hills, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address The Silverdale Hotel, Shore Road, Silverdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    104,932 GBP2024-01-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 10 Shipley Road, Twyford, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,237 GBP2018-02-28
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Duckhaven Stud Cornborough Road, Westward Ho, Bideford, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,126 GBP2024-01-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address 37 Mill Street, Bideford, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Simple Accounting Nw Ltd, 4 Blackburn Road, Accrington, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,428 GBP2024-10-31
    Officer
    icon of calendar 2010-05-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or controlOE
  • 11
    icon of address 30 Beansland Grove, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,364 GBP2024-06-30
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Duckhaven Cornborough Road, Westward Ho, Bideford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -14,768 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Suite 22 The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    21,164 GBP2015-05-31
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 19 - Director → ME
Ceased 12
  • 1
    CLARE'S NURSERY LTD. - 2005-04-07
    CLARE'S OF SALTCOATS LTD. - 2004-09-03
    icon of address 9 Hillcrest Drive, Newton Mearns, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    327,737 GBP2022-07-31
    Officer
    icon of calendar 2004-08-20 ~ 2021-06-04
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-20 ~ 2021-06-04
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Millenium House Roundswell Business Park, Brannam Crescent, Barnstaple, Devon, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-03-20 ~ 2024-09-10
    IIF 4 - Director → ME
  • 3
    COMBAT2COFFEE LIMITED - 2019-03-26
    icon of address Unit 6 Handford Business Park, Handford Cut, Ipswich, Suffolk, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2022-04-01
    IIF 18 - Director → ME
    icon of calendar 2021-03-01 ~ 2023-01-03
    IIF 38 - Secretary → ME
  • 4
    HYGIEIA PHARMACEUTICALS LIMITED - 2005-07-12
    NOSTRUM LIMITED - 2004-07-09
    WILLOWFOLDER LIMITED - 2004-06-17
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2012-04-18
    IIF 12 - Director → ME
  • 5
    icon of address Duckhaven Stud, Cornborough Road, Westward Ho!, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2009-10-19 ~ 2012-03-31
    IIF 26 - Director → ME
  • 6
    icon of address Riverbank House, Bideford, Devon, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    425,607 GBP2024-03-31
    Officer
    icon of calendar 2011-06-27 ~ 2013-03-25
    IIF 25 - Director → ME
  • 7
    ROCHDALE SOCIAL ENTERPRISES LTD - 2014-01-24
    icon of address Cherwell Centre, Cherwell Avenue, Heywood, Lancashire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-05-21 ~ 2024-05-17
    IIF 34 - Director → ME
  • 8
    icon of address The Corner Lodge Unit E Meadow View Business Park, Winchester Road, Upham, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-12-04 ~ 2024-03-28
    IIF 35 - Secretary → ME
  • 9
    icon of address Burton Art Gallery And Museum, Kingsley Road, Bideford, Devon
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-11-05 ~ 2019-05-03
    IIF 5 - Director → ME
  • 10
    icon of address 2-4 Lion & Castle Yard Lion & Castle Yard, Timberhill, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2011-03-15
    IIF 16 - Director → ME
  • 11
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2017-01-31
    Officer
    icon of calendar 2009-04-22 ~ 2017-03-03
    IIF 23 - Director → ME
  • 12
    icon of address Duckhaven Cornborough Road, Westward Ho, Bideford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -14,768 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2018-01-20 ~ 2018-02-14
    IIF 6 - Director → ME
    icon of calendar 2009-02-09 ~ 2017-01-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.