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

      IIF 1
  • 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 2
  • Murray, Vanda
    British company director born in December 1960

    Resident in England

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

      IIF 3 IIF 4
    • Landscape House, Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT

      IIF 5
    • Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 6
    • Hesslewood Country Office Park, Ferriby Road, Hessle, East Yorkshire, HU13 0PW

      IIF 7
    • 105, Wigmore Street, London, W1U 1QY, England

      IIF 8
    • Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT, United Kingdom

      IIF 9
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 10
    • Lee House, 90,great Bridgewater Street, Manchester, M1 5JW

      IIF 11
    • Roke Manor, Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom

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

      IIF 13
  • Murray, Vanda
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • SK10

      IIF 14 IIF 15 IIF 16
    • Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ, England

      IIF 17
    • 6th, Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, M90 1QX, England

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

      IIF 19
    • Castlefield House, Liverpool Road, Castlefield, Manchester, Greater Manchester, M3 4SB, England

      IIF 20
    • Steam Packet House 76, Cross Street, Manchester, M2 4JU

      IIF 21
    • 12 Betchworth Way, Tytherington Macclesfield, Cheshire, SK10 2PA

      IIF 22 IIF 23 IIF 24
  • 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 29
  • Murray, Vanda
    British non executive born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ridgway House, Progress Way, Denton, Manchester, M34 2GP, England

      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
    GALIFORM PLC - 2010-09-15
    MFI FURNITURE GROUP PLC - 2006-10-23
    MAXIRACE LIMITED - 1987-12-09
    105 Wigmore Street, London, England
    Corporate (11 parents, 1 offspring)
    Officer
    2024-02-01 ~ now
    IIF 8 - director → ME
  • 2
    SKELDERGATE EUROBOND CO LIMITED - 2008-10-03
    Western House, Halifax Road, Bradford, West Yorkshire
    Corporate (12 parents, 1 offspring)
    Officer
    2021-07-01 ~ now
    IIF 3 - director → ME
  • 3
    MARSHALLS GROUP PLC - 2004-07-08
    MARSHALLS GROUP LIMITED - 2004-05-05
    EVER 2338 LIMITED - 2004-04-30
    Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Corporate (9 parents, 3 offsprings)
    Officer
    2018-05-09 ~ now
    IIF 5 - director → ME
  • 4
    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 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    ENERGETIX VOLTAGE CONTROL LIMITED - 2010-11-24
    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 20 - director → ME
  • 6
    Western House, Halifax Road, Bradford, West Yorkshire
    Corporate (15 parents, 2 offsprings)
    Officer
    2021-07-01 ~ now
    IIF 4 - director → ME
Ceased 27
  • 1
    MICROGEN PLC - 2019-04-01
    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
    Corporate (5 parents, 3 offsprings)
    Officer
    2011-09-01 ~ 2016-07-18
    IIF 17 - director → ME
  • 2
    COMMUNICATIONS ASSOCIATES LIMITED - 1991-10-21
    GROUNDERSLEY LIMITED - 1978-12-31
    C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2003-06-30 ~ 2004-07-31
    IIF 27 - director → ME
  • 3
    BUNZL PULP & PAPER LIMITED - 1982-02-09
    York House, 45 Seymour Street, London
    Corporate (10 parents, 12 offsprings)
    Officer
    2015-02-01 ~ 2024-04-24
    IIF 9 - director → ME
  • 4
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (7 parents, 22 offsprings)
    Officer
    2005-06-01 ~ 2014-05-07
    IIF 1 - director → ME
  • 5
    CHEMRING P L C - 1986-02-05
    Roke Manor, Old Salisbury Lane, Romsey, Hampshire, United Kingdom
    Corporate (8 parents, 24 offsprings)
    Officer
    2011-11-01 ~ 2015-03-19
    IIF 12 - director → ME
  • 6
    6th Floor One London Wall, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-02-01 ~ 2009-12-31
    IIF 13 - director → ME
  • 7
    EXOVA GROUP PLC - 2017-07-19
    EXOVA GROUP LIMITED - 2014-04-03
    EXOVA 2014 LIMITED - 2014-03-27
    3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2014-04-16 ~ 2017-06-29
    IIF 32 - director → ME
  • 8
    FENNER PLC - 2019-01-04
    J. H. FENNER (HOLDINGS) PUBLIC LIMITED - 1990-02-01
    C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom
    Corporate (6 parents, 8 offsprings)
    Officer
    2012-01-11 ~ 2018-05-31
    IIF 7 - director → ME
  • 9
    PROJECT PLAY TOPCO LIMITED - 2016-10-14
    Ridgway House Progress Way, Denton, Manchester
    Corporate (6 parents, 1 offspring)
    Officer
    2015-11-05 ~ 2021-06-02
    IIF 30 - director → ME
  • 10
    6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester
    Corporate (13 parents, 6 offsprings)
    Officer
    2013-02-28 ~ 2024-03-31
    IIF 19 - director → ME
  • 11
    Grant House South Lancashire, Ind Est Lockett Road, Ashton In Makerfield Wigan, Lancashire
    Corporate (5 parents, 2 offsprings)
    Officer
    2014-06-09 ~ 2021-06-30
    IIF 31 - director → ME
  • 12
    C/o Baker Tilly Restructing & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-02-02 ~ 2012-03-30
    IIF 16 - director → ME
  • 13
    SOFTWARE CONTROL LIMITED - 1990-03-01
    ASSYDES LIMITED - 1983-01-19
    C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    1996-03-21 ~ 2004-07-31
    IIF 26 - director → ME
  • 14
    ALFIA LIMITED - 2010-02-25
    BLICK ALFIA LIMITED - 2004-06-01
    ALFIA SERVICES LIMITED - 2001-05-14
    MINEFAST LIMITED - 1988-08-11
    Liberta House Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Corporate (4 parents)
    Equity (Company account)
    125,000 GBP2023-12-31
    Officer
    2001-05-09 ~ 2004-07-31
    IIF 25 - director → ME
  • 15
    365 AGILE GROUP LIMITED - 2018-06-28
    365 AGILE GROUP PLC - 2018-06-27
    IAFYDS PLC - 2015-08-20
    VPHASE PLC - 2014-02-10
    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 21 - director → ME
  • 16
    REDROW PLC - 2024-10-11
    REDROW GROUP PLC - 2000-10-16
    PURGROVE LIMITED - 1994-02-10
    Redrow House, St Davids Park, Flintshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2017-08-01 ~ 2020-11-06
    IIF 6 - director → ME
  • 17
    STANLEY SECURITY SOLUTIONS OPERATIONS LIMITED - 2023-03-15
    BLICK COMMUNICATIONS LIMITED - 2005-12-29
    COMMUNICATIONS ASSOCIATES LIMITED - 1978-12-31
    24 Old Queen Street, London, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2001-10-22 ~ 2004-07-31
    IIF 28 - director → ME
    1998-10-01 ~ 1999-11-09
    IIF 34 - director → ME
  • 18
    SIG PLC
    - now
    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
    Corporate (11 parents, 24 offsprings)
    Officer
    2009-07-01 ~ 2011-03-16
    IIF 33 - director → ME
  • 19
    BLICK DOOR ENTRY LIMITED - 1998-12-09
    PAC INTERNATIONAL (SCOTLAND) LIMITED - 1997-06-18
    ST. VINCENT STREET (254) LIMITED - 1996-10-25
    C/o Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland, Scotland
    Corporate (4 parents)
    Officer
    1996-11-06 ~ 2004-07-31
    IIF 23 - director → ME
  • 20
    BLICK PLC - 2004-04-01
    BLICK INTERNATIONAL LIMITED - 1986-05-16
    BLICK NATIONAL SYSTEMS LIMITED - 1978-12-31
    C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    1999-06-02 ~ 2004-07-31
    IIF 22 - director → ME
  • 21
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    MANCHESTER TEC LIMITED - 2000-07-05
    SERVICEBASE LIMITED - 1989-12-29
    Lee House, 90,great Bridgewater Street, Manchester
    Corporate (11 parents, 73 offsprings)
    Officer
    2015-02-12 ~ 2024-09-17
    IIF 11 - director → ME
  • 22
    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 2 - director → ME
  • 23
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2006-05-19 ~ 2007-04-30
    IIF 14 - director → ME
  • 24
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2004-11-26 ~ 2006-05-19
    IIF 15 - director → ME
  • 25
    THREADNEEDLE CURTIS LIMITED - 2024-10-18
    MAG INVESTMENT ASSETS LIMITED - 2020-08-10
    MAG INVESTMENT ASSETS PLC - 2019-03-22
    THE MANCHESTER AIRPORT GROUP PLC - 2019-03-22
    MANCHESTER AIRPORT GROUP PLC - 2002-01-29
    Cannon Place, 78 Cannon Street, London, England
    Corporate (9 parents, 3 offsprings)
    Officer
    2010-02-11 ~ 2013-02-28
    IIF 18 - director → ME
  • 26
    ULTRAFRAME PUBLIC LIMITED COMPANY - 1997-09-12
    ULTRA FRAME LIMITED - 1987-11-09
    Enterprise Works, Salthill Road, Clitheroe, Lancs
    Corporate (6 parents, 2 offsprings)
    Officer
    2004-09-01 ~ 2006-07-10
    IIF 29 - director → ME
  • 27
    ULTRAFRAME PLC - 2006-10-24
    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 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.