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-smith, James Stewart

    Related profiles found in government register
  • Murray-smith, James Stewart
    British businessman born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 1
  • Murray-smith, James Stewart
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Hollyhill Industrial Estate, Hollyhill Road, Cinderford, Gloucestershire, GL14 2YB, United Kingdom

      IIF 2
  • Murray-smith, James Stewart
    British consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Caroline Court, Billington Road, Burnley, BB11 5UB, England

      IIF 3
  • Murray-smith, James Stewart
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE, United Kingdom

      IIF 4
    • icon of address 16, Granville Road, Timperley Village, Altrincham, Cheshire, WA15 7BE, United Kingdom

      IIF 5
  • Murray-smith, James Stewart
    British entrepreneur born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Granville Road, Timperley Village, Altrincham, Cheshire, WA15 7BE

      IIF 6
  • Murray-smith, James Stewart
    British sales management born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Granville Road, Timperley Village, Altrincham, Cheshire, WA15 7BE

      IIF 7
  • Murray-smith, James Stewart
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Heyes Lane, Altrincham, Cheshire, WA15 6EH, England

      IIF 8
    • icon of address Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, England

      IIF 9
    • icon of address Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ, England

      IIF 10
    • icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, England

      IIF 11
  • Murray-smith, James Stewart
    British co director born in December 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Block 117, Alderley Park, Macclesfield, Cheshire, SK10 4TG, England

      IIF 12
  • Murray-smith, James Stuart
    British chairman born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Granville Road, Timperley Village, Altrincham, Cheshire, WA15 7BE, United Kingdom

      IIF 13
  • Murray Smith, James
    British chief executive officer born in December 1949

    Registered addresses and corresponding companies
    • icon of address 16 Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE

      IIF 14
  • Murray Smith, James
    British company director born in December 1949

    Registered addresses and corresponding companies
    • icon of address 16 Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE

      IIF 15 IIF 16
  • Murray Smith, James
    British director born in December 1949

    Registered addresses and corresponding companies
    • icon of address 16 Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE

      IIF 17
  • Murray Smith, James
    British entrepreneur born in December 1949

    Registered addresses and corresponding companies
    • icon of address 16 Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE

      IIF 18 IIF 19
  • Murray Smith, James
    British marketing director born in December 1949

    Registered addresses and corresponding companies
    • icon of address 16 Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE

      IIF 20
  • Murray Smith, James
    British technologist born in December 1949

    Registered addresses and corresponding companies
    • icon of address 16 Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE

      IIF 21
  • Murray-smith, James Stewart

    Registered addresses and corresponding companies
    • icon of address 16, Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE, United Kingdom

      IIF 22
    • icon of address 16, Granville Road, Timperley Village, Altrincham, Cheshire, WA15 7BE, United Kingdom

      IIF 23
  • Mr James Stewart Murray-smith
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Heyes Lane, Timperley, Altrincham, Cheshire, WA15 6EH, England

      IIF 24
  • Mr James Stewart Murray-smith
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Granville Road, Timperley, Altrincham, Cheshire, WA15 7BE, England

      IIF 25
  • Mr James Stewart Murray-smith
    British born in December 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pen Y Graig, Nant Bychan, Moelfre, LL72 8HE, Wales

      IIF 26
  • Mr James Stewart Murray-smith
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aughton Rise, Aughton, Collingbourne Kingston, Marlborough, Wiltshire, SN8 3SA, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Spring Court, Spring Road, Hale, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 109 Heyes Lane, Timperley, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -232 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 109 Heyes Lane, Altrincham, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    703,025 GBP2023-12-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    THE BEST COMPANY EVER INVENTED LTD - 2016-02-15
    icon of address 3 Hill View Cottages Gloucester Street, Painswick, Stroud
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-06-07 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 15
  • 1
    AV SUPPORT LIMITED - 2015-05-07
    icon of address St Georges House Dragons Wharf, Dragons Lane, Moston, Sandbach, Cheshire, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -802,702 GBP2017-03-01 ~ 2018-02-28
    Officer
    icon of calendar 2014-09-02 ~ 2014-09-02
    IIF 12 - Director → ME
  • 2
    STARMOSS LIMITED - 1998-01-13
    icon of address 3 Parade Court Central Boulevard, Prologis Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,909,269 GBP2023-10-31
    Officer
    icon of calendar 2000-10-03 ~ 2003-02-12
    IIF 7 - Director → ME
  • 3
    GAGB245 LIMITED - 2007-08-01
    I E M TECHNOLOGIES HOLDINGS LIMITED - 2007-04-12
    GAG245 LIMITED - 2007-02-22
    icon of address Ilketshall Hall, Halesworth Road, Ilketshall St. Lawrence, Beccles, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    383,592 GBP2025-01-31
    Officer
    icon of calendar 2007-02-01 ~ 2007-07-03
    IIF 17 - Director → ME
  • 4
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,822 GBP2017-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2018-02-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-08
    IIF 27 - Has significant influence or control OE
  • 5
    icon of address Unit 3 Caroline Court, Billington Road, Burnley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,249,020 GBP2024-12-31
    Officer
    icon of calendar 2017-06-26 ~ 2020-12-24
    IIF 3 - Director → ME
  • 6
    icon of address Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,728 GBP2018-05-31
    Officer
    icon of calendar 2014-01-21 ~ 2016-08-26
    IIF 11 - Director → ME
  • 7
    HARDIDE LIMITED - 2005-03-14
    icon of address 9 Longlands Road, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2008-04-30
    IIF 20 - Director → ME
  • 8
    HARDIDE COATINGS LIMITED - 2005-03-14
    GREATSTORE LIMITED - 2005-02-09
    icon of address 9 Longlands Road, Bicester, Oxfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-03 ~ 2008-04-30
    IIF 14 - Director → ME
  • 9
    KERONITE LIMITED - 2005-11-24
    icon of address 1 Tudor Rose Court, 53 Hollands Road, Haverhill, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    1,461,429 GBP2024-12-31
    Officer
    icon of calendar 2000-03-13 ~ 2000-10-11
    IIF 21 - Director → ME
  • 10
    PROVENTEC PLC - 2013-10-10
    FLINTSTONE TECHNOLOGIES PLC - 2005-08-24
    CFB TECHNOLOGIES PLC - 2001-01-23
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-14 ~ 2003-03-27
    IIF 19 - Director → ME
  • 11
    INTELLIKRAFT LIMITED - 2005-07-20
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2001-04-24 ~ 2001-05-22
    IIF 18 - Director → ME
    icon of calendar 2001-05-22 ~ 2002-01-22
    IIF 6 - Director → ME
  • 12
    FLINTSTONE MANAGEMENT SERVICES LIMITED - 2008-09-09
    FLINTSTONE TECHNOLOGIES (MANAGEMENT SERVICES) LIMITED - 2002-02-14
    LAUNCHGOAL LIMITED - 2002-02-11
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2004-03-31
    IIF 16 - Director → ME
  • 13
    ULTRA MOTOR COMPANY LIMITED - 2009-01-15
    SCOOPCOVER LIMITED - 2003-02-07
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-11-27 ~ 2003-02-28
    IIF 15 - Director → ME
  • 14
    VERSARIEN TECHNOLOGIES LIMITED - 2021-06-28
    VERSARIEN LIMITED - 2013-02-25
    icon of address Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2013-06-06
    IIF 4 - Director → ME
    icon of calendar 2010-12-21 ~ 2013-06-06
    IIF 22 - Secretary → ME
  • 15
    icon of address Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2013-06-06
    IIF 2 - 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.