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

Mr Joseph William Murray

    Related profiles found in government register
  • Mr Joseph William Murray
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Ollerbarrow Road, Hale, Altrincham, Cheshire, WA15 9PP

      IIF 1
    • icon of address Euro Works, Hawksley Industrial Estate, Hawksley Street, Oldham, OL8 4PQ

      IIF 2
    • icon of address Euro Works, Hawksley Industrial Estate, Hawksley Street, Oldham, OL8 4PQ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 12, Hawksley Industrial Estate, Hawksley Street, Oldham, OL8 4PQ, England

      IIF 7 IIF 8
    • icon of address 77, Corporation Street, St. Helens, WA10 1SX, England

      IIF 9
  • Murray, Joseph William
    British chartered engineer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Ollerbarrow Road, Hale, Altrincham, Cheshire, WA15 9PP

      IIF 10 IIF 11
  • Murray, Joseph William
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Ollerbarrow Road, Hale, Altrincham, Cheshire, WA15 9PP, England

      IIF 12
  • Murray, Joseph William
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Murray, Joseph William
    British none born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Ollerbarrow Road, Altrincham, Cheshire, WA15 9PP, England

      IIF 29
    • icon of address 31, Ollerbarrow Road, Hale, Altrincham, Cheshire, WA15 9PP, England

      IIF 30
  • Murray, Joseph William
    British

    Registered addresses and corresponding companies
    • icon of address 31 Ollerbarrow Road, Hale, Altrincham, Cheshire, WA15 9PP

      IIF 31
  • Murray, Joseph William
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Unit 12 Hawksley Industrial Estate, Hawksley Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 7 Waterside Court, St. Helens, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 7 Waterside Court, St. Helens, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    99 GBP2020-11-30
    Officer
    icon of calendar 2004-12-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    E-GUAGE PRODUCTS LIMITED - 2007-10-26
    icon of address Unit 12 Hawksley Industrial Estate, Hawksley Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2007-09-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    DINGLEMOUNT LTD - 2012-06-26
    icon of address Central Buildings, Corporation Street, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 29 - Director → ME
  • 7
    EUROPA SERVICE & SPARES LTD - 2016-01-06
    EURO CATERING PARTS LTD - 2016-01-06
    icon of address C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 31 Ollerbarrow Road, Hale, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1999-05-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    STERLING ITI LTD - 2024-04-19
    icon of address 7 Waterside Court, St. Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 28 - Director → ME
  • 10
    K2 ENGINEERING LIMITED - 2001-10-16
    MICROWAVE PROTECTION ENGINEERS LIMITED - 2001-02-28
    icon of address Unit 12 Hawksley Industrial Estate, Hawksley Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-09-30
    Officer
    icon of calendar 1999-06-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ now
    IIF 7 - Has significant influence or controlOE
  • 11
    ALL CATERING PARTS LTD - 2019-07-18
    EUROPA SERVICE & SPARES LTD - 2016-02-22
    EURO CATERING PARTS & EQUIPMENT LIMITED - 2016-01-06
    icon of address 7 Waterside Court, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address 31 Ollerbarrow Road, Hale, Altrincham, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    642,592 GBP2023-11-30
    Officer
    icon of calendar 2007-10-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 4 - Has significant influence or controlOE
  • 13
    SELLA ASKUS LIMITED - 2008-08-19
    icon of address Primrose Works, Hawksley Street, Oldham
    Active Corporate (4 parents)
    Equity (Company account)
    164,434 GBP2023-11-30
    Officer
    icon of calendar 2008-07-11 ~ now
    IIF 10 - Director → ME
  • 14
    INSTRUMENTS TO INDUSTRY LIMITED - 2024-04-19
    icon of address Unit 12 Hawksley Industrial Estate, Hawksley Street, Oldham, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    265,589 GBP2023-11-30
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 15
    J.W. MURRAY (SCIENTIFIC INSTRUMENTS) LIMITED - 2003-05-28
    RIMMER INSTRUMENTS LIMITED - 1996-06-26
    icon of address 7 Waterside Court, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,196 GBP2019-11-30
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Fitmec Works Hawksley Street, Hawksley Street Industrial Estate, Oldham, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    336,332 GBP2023-11-30
    Officer
    icon of calendar 2016-01-31 ~ now
    IIF 22 - Director → ME
  • 17
    G T INSTRUMENTS LIMITED - 2019-12-05
    PEAK PRECISION LIMITED - 2014-11-24
    icon of address 7 Waterside Court, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,498 GBP2024-11-30
    Officer
    icon of calendar 2008-08-29 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address 7 Waterside Court, St. Helens, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address 7 Waterside Court, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,410 GBP2021-10-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 27 - Director → ME
Ceased 8
  • 1
    icon of address 7 Waterside Court, St. Helens, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    99 GBP2020-11-30
    Officer
    icon of calendar 2004-12-07 ~ 2021-07-30
    IIF 34 - Secretary → ME
  • 2
    K2 ENGINEERING LIMITED - 2001-10-16
    MICROWAVE PROTECTION ENGINEERS LIMITED - 2001-02-28
    icon of address Unit 12 Hawksley Industrial Estate, Hawksley Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-09-30
    Officer
    icon of calendar 1999-06-10 ~ 2007-01-31
    IIF 32 - Secretary → ME
  • 3
    ALL CATERING PARTS LTD - 2019-07-18
    EUROPA SERVICE & SPARES LTD - 2016-02-22
    EURO CATERING PARTS & EQUIPMENT LIMITED - 2016-01-06
    icon of address 7 Waterside Court, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-12-13
    IIF 9 - Has significant influence or control OE
  • 4
    SELLA ASKUS LIMITED - 2008-08-19
    icon of address Primrose Works, Hawksley Street, Oldham
    Active Corporate (4 parents)
    Equity (Company account)
    164,434 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-16 ~ 2017-07-11
    IIF 6 - Has significant influence or control OE
  • 5
    INSTRUMENTS TO INDUSTRY LIMITED - 2024-04-19
    icon of address Unit 12 Hawksley Industrial Estate, Hawksley Street, Oldham, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    265,589 GBP2023-11-30
    Officer
    icon of calendar ~ 2005-02-25
    IIF 33 - Secretary → ME
  • 6
    J.W. MURRAY (SCIENTIFIC INSTRUMENTS) LIMITED - 2003-05-28
    RIMMER INSTRUMENTS LIMITED - 1996-06-26
    icon of address 7 Waterside Court, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,196 GBP2019-11-30
    Officer
    icon of calendar ~ 2017-10-06
    IIF 20 - Director → ME
    icon of calendar ~ 2006-04-26
    IIF 31 - Secretary → ME
  • 7
    G T INSTRUMENTS LIMITED - 2019-12-05
    PEAK PRECISION LIMITED - 2014-11-24
    icon of address 7 Waterside Court, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,498 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-08-29 ~ 2019-09-03
    IIF 2 - Has significant influence or control OE
  • 8
    TRUEMISSION LIMITED - 1988-06-13
    icon of address 1st Floor Huyton Library, Civic Way, Huyton, Merseyside, England
    Active Corporate (16 parents)
    Equity (Company account)
    365,021 GBP2024-03-31
    Officer
    icon of calendar 1998-11-18 ~ 2003-04-14
    IIF 15 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.