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

Murray, Vanda

    Related profiles found in government register
  • Murray, Vanda
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Western House, Halifax Road, Bradford, West Yorkshire, BD6 2SZ

      IIF 1 IIF 2
    • Landscape House, Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT

      IIF 3
    • 105, Wigmore Street, London, W1U 1QY, England

      IIF 4
    • Ridgway House, Progress Way, Denton, Manchester, M34 2GP, England

      IIF 5
    • 24, Birch Street, Wolverhampton, WV1 4HY, United Kingdom

      IIF 6
  • Murray, Vanda
    British cheif executive born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12 Betchworth Way, Tytherington Macclesfield, Cheshire, SK10 2PA

      IIF 7
  • Murray, Vanda
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 8
    • Hesslewood Country Office Park, Ferriby Road, Hessle, East Yorkshire, HU13 0PW

      IIF 9
    • Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT, United Kingdom

      IIF 10
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 11
    • Lee House, 90,great Bridgewater Street, Manchester, M1 5JW

      IIF 12
    • Roke Manor, Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom

      IIF 13
    • 12 Betchworth Way, Tytherington Macclesfield, Cheshire, SK10 2PA

      IIF 14
  • Murray, Vanda
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • SK10

      IIF 15 IIF 16 IIF 17
    • Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ, England

      IIF 18
    • 6th, Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, M90 1QX, England

      IIF 19
    • 6th, Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, M90 1QX, United Kingdom

      IIF 20
    • Castlefield House, Liverpool Road, Castlefield, Manchester, Greater Manchester, M3 4SB, England

      IIF 21
    • Steam Packet House 76, Cross Street, Manchester, M2 4JU

      IIF 22
    • 12 Betchworth Way, Tytherington Macclesfield, Cheshire, SK10 2PA

      IIF 23 IIF 24 IIF 25
  • Murray, Vanda
    British managing director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12 Betchworth Way, Tytherington Macclesfield, Cheshire, SK10 2PA

      IIF 30
  • Murray, Vanda
    British non executive director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Mgf Ltd, Grant House, Lockett Road, Ashton In Makerfield, Lancashire, WN4 8DE, England

      IIF 31
  • Murray, Vanda
    British non-executive director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6 Coronet Way, Centenary Park, Eccles, Salford, Manchester, M50 1RE, United Kingdom

      IIF 32
    • Signet House, 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom

      IIF 33
  • Murray, Vanda
    British director born in December 1960

    Registered addresses and corresponding companies
    • Allenwood Wood Lane South, Adlington, Macclesfield, Cheshire, SK10 4PJ

      IIF 34
  • Mrs Vanda Murray
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    HOWDEN JOINERY GROUP PLC
    - now 02128710
    GALIFORM PLC - 2010-09-15 07377072
    MFI FURNITURE GROUP PLC - 2006-10-23
    MAXIRACE LIMITED - 1987-12-09
    105 Wigmore Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-02-01 ~ now
    IIF 4 - Director → ME
  • 2
    KELDA EUROBOND CO LIMITED
    - now 06433768
    SKELDERGATE EUROBOND CO LIMITED - 2008-10-03
    Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-07-01 ~ now
    IIF 1 - Director → ME
  • 3
    MARSHALLS PLC
    - now 05100353 00481574
    MARSHALLS GROUP PLC - 2004-07-08 00481574, 00481574, 04483812
    MARSHALLS GROUP LIMITED - 2004-05-05 00481574, 00481574, 04483812
    EVER 2338 LIMITED - 2004-04-30 04521168, 05086457, 04841830... (more)
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (9 parents)
    Officer
    2018-05-09 ~ now
    IIF 3 - Director → ME
  • 4
    VANDA MURRAY ASSOCIATES LIMITED
    05419128
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,230 GBP2020-04-30
    Officer
    2005-04-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    VPHASE SMART ENERGY LIMITED
    - now 05244769
    ENERGETIX VOLTAGE CONTROL LIMITED
    - 2010-11-24 05244769
    GOLDENSHARE LIMITED - 2004-11-10
    Atticus Legal Llp, Castlefield House Liverpool Road, Castlefield, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2010-11-23 ~ dissolved
    IIF 21 - Director → ME
  • 6
    YORKSHIRE WATER SERVICES LIMITED
    02366682 02366627, 02180706, 03778498
    Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2021-07-01 ~ now
    IIF 2 - Director → ME
Ceased 27
  • 1
    APTITUDE SOFTWARE GROUP PLC - now 03117345
    MICROGEN PLC
    - 2019-04-01 01602662
    MICROGEN HOLDINGS PUBLIC LIMITED COMPANY - 1999-05-21
    MICROGEN HOLDINGS LIMITED - 1983-01-07
    HIGHCIRCLE LIMITED - 1982-12-23
    8th Floor, 138 Cheapside, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2011-09-01 ~ 2016-07-18
    IIF 18 - Director → ME
  • 2
    BLICK GROUP MANAGEMENT SERVICES LIMITED
    - now 01345093
    COMMUNICATIONS ASSOCIATES LIMITED - 1991-10-21 00658166
    GROUNDERSLEY LIMITED - 1978-12-31
    C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-06-30 ~ 2004-07-31
    IIF 28 - Director → ME
  • 3
    BUNZL PUBLIC LIMITED COMPANY
    - now 00358948
    BUNZL PULP & PAPER LIMITED - 1982-02-09
    York House, 45 Seymour Street, London
    Active Corporate (10 parents, 12 offsprings)
    Officer
    2015-02-01 ~ 2024-04-24
    IIF 10 - Director → ME
  • 4
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (7 parents, 22 offsprings)
    Officer
    2005-06-01 ~ 2014-05-07
    IIF 6 - Director → ME
  • 5
    CHEMRING GROUP PLC
    - now 00086662
    CHEMRING P L C - 1986-02-05
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire, United Kingdom
    Active Corporate (9 parents, 24 offsprings)
    Officer
    2011-11-01 ~ 2015-03-19
    IIF 13 - Director → ME
  • 6
    EAZYFONE LIMITED
    04155766
    6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-02-01 ~ 2009-12-31
    IIF 14 - Director → ME
  • 7
    EXOVA GROUP PLC
    - 2017-07-19 08907086 06720350, 02463815
    EXOVA 2014 LIMITED - 2014-03-27 06674383, 06674383, 06674383... (more)
    3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-04-16 ~ 2017-06-29
    IIF 32 - Director → ME
  • 8
    FENNER GROUP HOLDINGS LIMITED - now
    FENNER PLC
    - 2019-01-04 00329377 00485802
    J. H. FENNER (HOLDINGS) PUBLIC LIMITED - 1990-02-01
    C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2012-01-11 ~ 2018-05-31
    IIF 9 - Director → ME
  • 9
    JUST CHILDCARE HOLDINGS LIMITED
    - now 09287055
    PROJECT PLAY TOPCO LIMITED
    - 2016-10-14 09287055
    Ridgway House Progress Way, Denton, Manchester
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-11-05 ~ 2021-06-02
    IIF 5 - Director → ME
  • 10
    MANCHESTER AIRPORTS HOLDINGS LIMITED
    08353309
    6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester
    Active Corporate (13 parents, 6 offsprings)
    Officer
    2013-02-28 ~ 2024-03-31
    IIF 20 - Director → ME
  • 11
    MGF LIMITED
    04156069
    Grant House South Lancashire, Ind Est Lockett Road, Ashton In Makerfield Wigan, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2014-06-09 ~ 2021-06-30
    IIF 31 - Director → ME
  • 12
    NORTHWEST BUSINESS LINK
    06060925
    C/o Baker Tilly Restructing & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2009-02-02 ~ 2012-03-30
    IIF 17 - Director → ME
  • 13
    PAC INTERNATIONAL LIMITED
    - now 01363776
    SOFTWARE CONTROL LIMITED - 1990-03-01
    ASSYDES LIMITED - 1983-01-19
    C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    1996-03-21 ~ 2004-07-31
    IIF 27 - Director → ME
  • 14
    PARKARE LIMITED - now
    ALFIA LIMITED
    - 2010-02-25 02276171
    BLICK ALFIA LIMITED
    - 2004-06-01 02276171
    ALFIA SERVICES LIMITED
    - 2001-05-14 02276171
    MINEFAST LIMITED - 1988-08-11
    Liberta House Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    125,000 GBP2024-12-31
    Officer
    2001-05-09 ~ 2004-07-31
    IIF 26 - Director → ME
  • 15
    PREFCAP LIMITED - now 11165084
    365 AGILE GROUP LIMITED - 2018-06-28
    365 AGILE GROUP PLC - 2018-06-27
    IAFYDS PLC - 2015-08-20
    VPHASE PLC
    - 2014-02-10 04958332
    FLIGHTSTORE GROUP PLC - 2007-09-26
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -100,101 GBP2018-12-31 ~ 2019-12-30
    Officer
    2010-07-07 ~ 2013-09-20
    IIF 22 - Director → ME
  • 16
    REDROW LIMITED - now 01189328, 02795088
    REDROW PLC
    - 2024-10-11 02877315 01189328, 02795088
    REDROW GROUP PLC - 2000-10-16 02898913, 01990709
    PURGROVE LIMITED - 1994-02-10
    Redrow House, St Davids Park, Flintshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-08-01 ~ 2020-11-06
    IIF 8 - Director → ME
  • 17
    SECURITAS TECHNOLOGY OPERATIONS LIMITED - now
    STANLEY SECURITY SOLUTIONS OPERATIONS LIMITED - 2023-03-15
    BLICK COMMUNICATIONS LIMITED
    - 2005-12-29 00658166 00799287
    COMMUNICATIONS ASSOCIATES LIMITED - 1978-12-31 01345093
    24 Old Queen Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2001-10-22 ~ 2004-07-31
    IIF 29 - Director → ME
    1998-10-01 ~ 1999-11-09
    IIF 34 - Director → ME
  • 18
    SIG PLC
    - now 00998314
    SHEFFIELD INSULATIONS GROUP PLC - 1994-10-14
    SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1989-04-20
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (10 parents, 24 offsprings)
    Officer
    2009-07-01 ~ 2011-03-16
    IIF 33 - Director → ME
  • 19
    SNEDDON LIMITED
    - now SC166966
    BLICK DOOR ENTRY LIMITED
    - 1998-12-09 SC166966
    PAC INTERNATIONAL (SCOTLAND) LIMITED
    - 1997-06-18 SC166966
    ST. VINCENT STREET (254) LIMITED - 1996-10-25 SC411208, SC213538, SC236759... (more)
    C/o Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    1996-11-06 ~ 2004-07-31
    IIF 24 - Director → ME
  • 20
    STANLEY SECURITY SOLUTIONS - EUROPE LIMITED
    - now 00875534
    BLICK PLC
    - 2004-04-01 00875534
    BLICK INTERNATIONAL LIMITED - 1986-05-16 01337062
    BLICK NATIONAL SYSTEMS LIMITED - 1978-12-31 00799287
    C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    1999-06-02 ~ 2004-07-31
    IIF 23 - Director → ME
  • 21
    THE GROWTH COMPANY LIMITED
    - now 02443911 10666024, 08961105
    ECONOMIC SOLUTIONS LIMITED
    - 2017-07-19 02443911 05678007, 10666024
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03 06945982, 05678007, 02593308
    MANCHESTER TEC LIMITED - 2000-07-05 02593308
    SERVICEBASE LIMITED - 1989-12-29
    Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (13 parents, 73 offsprings)
    Officer
    2015-02-12 ~ 2024-09-17
    IIF 12 - Director → ME
  • 22
    THE MANUFACTURING INSTITUTE
    - now 02996104
    TRAFFORD PARK MANUFACTURING INSTITUTE - 1998-11-25
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2002-06-13 ~ 2007-04-30
    IIF 7 - Director → ME
  • 23
    TMI ENTERPRISES LIMITED
    05774175
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-05-19 ~ 2007-04-30
    IIF 15 - Director → ME
  • 24
    TPMI (TRADING) LIMITED
    03004124
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2004-11-26 ~ 2006-05-19
    IIF 16 - Director → ME
  • 25
    TRILOGY LOGISTICS REIT LIMITED - now
    THREADNEEDLE CURTIS LIMITED - 2024-10-18
    MAG INVESTMENT ASSETS LIMITED - 2020-08-10
    THE MANCHESTER AIRPORT GROUP PLC - 2019-03-22
    MAG INVESTMENT ASSETS PLC
    - 2019-03-22 04330721
    MANCHESTER AIRPORT GROUP PLC - 2002-01-29
    Cannon Place, 78 Cannon Street, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2010-02-11 ~ 2013-02-28
    IIF 19 - Director → ME
  • 26
    ULTRAFRAME (UK) LIMITED
    - now 01765701
    ULTRAFRAME PUBLIC LIMITED COMPANY - 1997-09-12
    ULTRA FRAME LIMITED - 1987-11-09 03330992, 03330992
    Enterprise Works, Salthill Road, Clitheroe, Lancs
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2004-09-01 ~ 2006-07-10
    IIF 30 - Director → ME
  • 27
    ULTRAFRAME LIMITED - now 01765701
    ULTRAFRAME PLC
    - 2006-10-24 03330992 01765701
    ULTRAFRAME GROUP LIMITED - 1997-09-12
    VIRTUALCHOICE LIMITED - 1997-03-26
    Inquesta Corporate Recovery & Insolvency, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2002-01-18 ~ 2006-07-10
    IIF 25 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.