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, Stephen

    Related profiles found in government register
  • Murray, Stephen
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Stephen
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Stephen
    British managing director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Stephen
    British none born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Westoe Village, South Shields, Tyne And Wear, NE33 3DZ

      IIF 56
  • Murray, Stephen
    British solicitor born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Victoria Grove, Bridport, Dorset, DT6 3AA, England

      IIF 57
    • icon of address 11, The Hermitage, Chester Le Street, County Durham, DH2 3RG, United Kingdom

      IIF 58
  • Murray, Stephen
    English director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 64, Consett Business Park, Villa Real, Consett, DH8 6BN, United Kingdom

      IIF 59
  • Mr Stephen Murray
    English born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 64, Consett Business Park, Villa Real, Consett, DH8 6BN, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Office 64 Consett Business Park, Villa Real, Consett, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,236 GBP2025-02-28
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 212 South Shields Business Works, Henry Robson Way, South Shields, United Kingdom
    Active Corporate (20 parents)
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 58 - Director → ME
Ceased 57
  • 1
    CLOVER PLUMBING AND HEATING LIMITED - 2021-01-26
    icon of address Berg Legal Scottish Mutual House, 35 Peter Street, Manchester, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-02 ~ 2003-04-05
    IIF 17 - Director → ME
  • 2
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-16 ~ 1995-02-20
    IIF 1 - Director → ME
  • 3
    AVANT (BEN BAILEY HOMES) LIMITED - 2017-08-03
    BEN BAILEY HOMES LIMITED - 2015-10-26
    GLADEDALE (CENTRAL DIVISION) LIMITED - 2010-04-22
    GLADEDALE (CENTRAL) LIMITED - 2007-03-13
    NORTHCOUNTRY HOMES GROUP LIMITED - 2007-01-30
    PELHAM CONSTRUCTION LIMITED - 2000-02-28
    FOCUSCOLOUR LIMITED - 1995-06-30
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-02 ~ 2004-07-16
    IIF 25 - Director → ME
  • 4
    GLADEDALE (BARLBOROUGH) LIMITED - 2015-10-26
    GLADEDALE (BALBOROUGH) LIMITED - 2007-10-15
    GLADEDALE (SOUTH YORKSHIRE) LIMITED - 2007-09-05
    WHELMAR HOMES LIMITED - 2007-01-29
    BROOMCO (1726) LIMITED - 1998-12-31
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2004-07-16
    IIF 16 - Director → ME
  • 5
    GLADEDALE (EAST MIDLANDS) LIMITED - 2015-10-26
    CLARKE HOMES LIMITED - 2007-01-29
    BROOMCO (1732) LIMITED - 1999-01-12
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2004-07-16
    IIF 10 - Director → ME
  • 6
    GLADEDALE (LEEDS) LIMITED - 2015-10-26
    ARUNDALE HOMES LIMITED - 2007-01-29
    PARK LANE CONTRACTS LIMITED - 2001-05-31
    EVENSTOCK LIMITED - 1995-06-30
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2004-07-16
    IIF 30 - Director → ME
  • 7
    PELHAM HOMES LINCOLN LIMITED - 2007-01-29
    GLADEDALE (LINCOLN) LIMITED - 2015-10-26
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2004-07-16
    IIF 11 - Director → ME
  • 8
    BROOMCO (1727) LIMITED - 1998-12-24
    GLADEDALE (SUNDERLAND) LIMITED - 2015-10-26
    BROSELEY HOMES LIMITED - 2007-03-01
    BROSELEY HOMES LIMITED - 2007-01-29
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2004-07-16
    IIF 37 - Director → ME
  • 9
    icon of address Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon
    Active Corporate
    Officer
    icon of calendar 2001-04-01 ~ 2003-04-05
    IIF 41 - Director → ME
  • 10
    KINGSTON WALKER (PLUMBING & HEATING) LIMITED - 2000-04-07
    M. WALKER (D.I.Y.) LIMITED - 1983-04-29
    icon of address Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-01 ~ 2003-04-05
    IIF 43 - Director → ME
  • 11
    icon of address Begbies Traynor, 31st Floor, London
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-01 ~ 2003-04-05
    IIF 40 - Director → ME
  • 12
    BEAZER HOMES (UK) LIMITED - 1994-03-01
    STEELHAVEN (5) LIMITED - 1981-12-31
    BEAZER HOMES PLC - 1996-11-14
    LEECH HOMES (NORTH EAST) LIMITED - 1994-01-31
    LEECH HOMES LIMITED - 1987-03-30
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1994-02-17 ~ 2000-04-06
    IIF 6 - Director → ME
  • 13
    BEAZER HOMES (YORKSHIRE) LIMITED - 1996-07-01
    WHELMAR (YORKSHIRE) LIMITED - 1986-09-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-11-01
    IIF 33 - Director → ME
  • 14
    WALKER HOMES (SCOTLAND) LIMITED - 1996-07-01
    BELSCO 1004 LIMITED - 1993-11-10
    icon of address 180 Findochty Street,garthamlock, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-15 ~ 1999-11-01
    IIF 36 - Director → ME
  • 15
    LEECH HOMES(SCOTLAND)LIMITED - 1986-12-31
    BEAZER HOMES (SCOTLAND) LIMITED - 1996-07-22
    icon of address 180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-14 ~ 1999-11-01
    IIF 4 - Director → ME
  • 16
    WILLIAM LEECH LIMITED - 1997-05-21
    WILLIAM LEECH (BUILDERS) LIMITED - 1980-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 74 offsprings)
    Officer
    icon of calendar 1993-11-16 ~ 1994-01-20
    IIF 53 - Director → ME
  • 17
    BEAZER HOMES (NORTHERN) LIMITED - 1996-07-01
    LEECH HOMES (NORTHERN) LIMITED - 1986-08-27
    OWEN PICKFORD & PARTNERS LIMITED - 1985-06-03
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-24 ~ 1999-11-01
    IIF 19 - Director → ME
  • 18
    icon of address Biddulph Grange, Grange Road, Biddulph, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    19,920 GBP2025-06-30
    Officer
    icon of calendar 2006-03-17 ~ 2007-09-07
    IIF 12 - Director → ME
  • 19
    icon of address C/o Smiths, Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-02-19 ~ 2007-09-07
    IIF 49 - Director → ME
  • 20
    JAYSFIRST LIMITED - 1982-04-19
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-04-01 ~ 2002-07-25
    IIF 42 - Director → ME
  • 21
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-11-01
    IIF 29 - Director → ME
  • 22
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-19 ~ 2007-09-07
    IIF 51 - Director → ME
  • 23
    icon of address Persimmon House, Fulford, York
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-11-16 ~ 2000-04-06
    IIF 27 - Director → ME
  • 24
    DUNELM (CASTLE HOMES) LIMITED - 2007-11-12
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    63,450 GBP2024-12-31
    Officer
    icon of calendar 2013-06-06 ~ 2015-02-02
    IIF 39 - Director → ME
  • 25
    icon of address 212 Henry Robson Way, South Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2007-05-03 ~ 2007-09-07
    IIF 45 - Director → ME
  • 26
    BROOMCO (511) LIMITED - 1992-01-06
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2007-09-07
    IIF 23 - Director → ME
  • 27
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2007-09-07
    IIF 48 - Director → ME
  • 28
    icon of address Office 64 Viewpoint, Derwentside Business Centre, Consett, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,424 GBP2025-03-31
    Officer
    icon of calendar 2010-04-26 ~ 2017-09-11
    IIF 56 - Director → ME
  • 29
    icon of address 2 Keepers Fold, Thackley, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2006-04-12 ~ 2007-09-07
    IIF 52 - Director → ME
  • 30
    CHRISTIAN SALVESEN CONTRACTING (YORKSHIRE) LIMITED - 1986-09-09
    VILLARISE PROPERTIES LIMITED - 1977-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-11-01
    IIF 13 - Director → ME
  • 31
    KENNETH JACKSON (CONTRACTORS) LIMITED - 1976-12-31
    CHRISTIAN SALVESEN CONTRACTORS (YORKSHIRE) LIMITED - 1986-09-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-11-01
    IIF 8 - Director → ME
  • 32
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-11-01
    IIF 3 - Director → ME
  • 33
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-11-01
    IIF 35 - Director → ME
  • 34
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-11-01
    IIF 20 - Director → ME
  • 35
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2007-09-07
    IIF 28 - Director → ME
  • 36
    BRADVIEW LIMITED - 1991-08-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-11-16 ~ 2000-04-06
    IIF 21 - Director → ME
  • 37
    J.M. BLACK LIMITED - 1979-12-31
    LEECH HOMES (NORTH EAST) LIMITED - 1987-03-30
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-16 ~ 1999-11-01
    IIF 14 - Director → ME
  • 38
    DEEDVEND LIMITED - 1980-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-16 ~ 1999-11-01
    IIF 26 - Director → ME
  • 39
    STEELHAVEN (12) LIMITED - 1988-10-11
    BEAZER HOMES (YORKSHIRE) LIMITED - 1986-09-03
    STEELHAVEN (12) LIMITED - 1985-11-13
    BEAZER URBAN DEVELOPMENTS (NORTH EAST) LIMITED - 1994-06-20
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-16 ~ 1999-11-01
    IIF 7 - Director → ME
  • 40
    NIGHTPEACE LIMITED - 2012-07-04
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    511,470 GBP2017-06-30
    Officer
    icon of calendar 2016-05-26 ~ 2019-05-29
    IIF 38 - Director → ME
  • 41
    MAYCLOSE LIMITED - 1997-07-07
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-11-01
    IIF 47 - Director → ME
  • 42
    ACTMODE LIMITED - 1989-05-16
    NORTH HAVEN DEVELOPMENTS (NORTH EAST) LIMITED - 1989-06-15
    icon of address Persimmon House, Fulford, York
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-02-25 ~ 2000-04-06
    IIF 31 - Director → ME
  • 43
    TRIUMPHWEALTH LIMITED - 1988-04-19
    BEAZER URBAN DEVELOPMENTS (NORTHERN) LIMITED - 1998-04-02
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-24 ~ 1999-11-01
    IIF 32 - Director → ME
  • 44
    BEAZER HOMES REDDITCH LIMITED - 2001-03-23
    BRANCHFORGE LIMITED - 1988-04-06
    BEAZER HOMES (MERCIA) LIMITED - 1996-07-01
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-02 ~ 1996-09-30
    IIF 24 - Director → ME
  • 45
    SECOND CITY DEVELOPMENTS LIMITED - 1984-01-03
    BEAZER HOMES BIRMINGHAM LIMITED - 2001-03-23
    SECOND CITY HOMES LIMITED - 1996-07-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-02 ~ 1996-09-16
    IIF 5 - Director → ME
  • 46
    icon of address 180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-08 ~ 1999-11-01
    IIF 34 - Director → ME
  • 47
    LENSEGABLE LIMITED - 1985-12-04
    icon of address Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2007-09-07
    IIF 22 - Director → ME
  • 48
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-09 ~ 2007-09-07
    IIF 50 - Director → ME
  • 49
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ 2007-09-07
    IIF 54 - Director → ME
  • 50
    icon of address 2 Victoria Grove, Bridport, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    823,692 GBP2024-12-31
    Officer
    icon of calendar 2011-09-25 ~ 2017-09-30
    IIF 57 - Director → ME
  • 51
    INTEROUND LIMITED - 1987-09-30
    icon of address Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-06-26 ~ 2001-05-11
    IIF 18 - Director → ME
  • 52
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2007-09-07
    IIF 55 - Director → ME
  • 53
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-09-25 ~ 2007-09-07
    IIF 46 - Director → ME
  • 54
    COLLEGIUM 154 LIMITED - 1996-07-15
    icon of address 180 Findochty Street, Garthamlock, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-21 ~ 1999-11-01
    IIF 2 - Director → ME
  • 55
    icon of address 6 The Walled Garden, Biddulph, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-03-17 ~ 2007-05-29
    IIF 9 - Director → ME
  • 56
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-03-17 ~ 2007-02-06
    IIF 15 - Director → ME
  • 57
    AVONSIDE WINDOW SYSTEMS LIMITED - 2003-01-06
    B.S. GLAZING LIMITED - 1998-12-23
    ATLANTIC SHELF 28 LIMITED - 1993-02-05
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-01 ~ 2002-12-02
    IIF 44 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.