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

    Related profiles found in government register
  • Murray Smith, James
    British chief executive officer born in December 1949

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

      IIF 1
  • Murray Smith, James
    British company director born in December 1949

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

      IIF 2 IIF 3
  • Murray Smith, James
    British director born in December 1949

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

      IIF 4
  • Murray Smith, James
    British entrepreneur born in December 1949

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

      IIF 5 IIF 6
  • Murray Smith, James
    British marketing director born in December 1949

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

      IIF 7
  • Murray Smith, James
    British technologist born in December 1949

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

      IIF 8
  • Murray-smith, James Stewart

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

      IIF 9
    • 16, Granville Road, Timperley Village, Altrincham, Cheshire, WA15 7BE, United Kingdom

      IIF 10
  • Murray-smith, James Stewart
    British co director born in December 1949

    Resident in Wales

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

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

    Resident in England

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

      IIF 12
  • Murray-smith, James Stewart
    British company director born in December 1949

    Resident in England

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

      IIF 13
  • Murray-smith, James Stewart
    British consultant born in December 1949

    Resident in England

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

      IIF 14
  • Murray-smith, James Stewart
    British director born in December 1949

    Resident in England

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

      IIF 15
    • 16, Granville Road, Timperley Village, Altrincham, Cheshire, WA15 7BE, United Kingdom

      IIF 16
  • Murray-smith, James Stewart
    British entrepreneur born in December 1949

    Resident in England

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

      IIF 17
  • Murray-smith, James Stewart
    British sales management born in December 1949

    Resident in England

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

      IIF 18
  • Murray-smith, James Stewart
    British director born in February 1949

    Resident in England

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

      IIF 19
    • Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, England

      IIF 20
    • Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ, England

      IIF 21
    • Clavering House, Clavering Place, Newcastle Upon Tyne, NE1 3NG, England

      IIF 22
  • Murray-smith, James Stuart
    British chairman born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 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 Wales

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    Spring Court, Spring Road, Hale, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 21 - director → ME
  • 2
    109 Heyes Lane, Timperley, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    274 GBP2023-04-30
    Person with significant control
    2022-04-26 ~ 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
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    Spring Court Spring Road, Hale, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    2014-10-27 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 4
    109 Heyes Lane, Altrincham, Cheshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    703,025 GBP2023-12-31
    Officer
    2012-12-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-11-05 ~ now
    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
  • 5
    THE BEST COMPANY EVER INVENTED LTD - 2016-02-15
    3 Hill View Cottages Gloucester Street, Painswick, Stroud
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2016-08-16 ~ dissolved
    IIF 23 - director → ME
  • 6
    Spring Court Spring Road, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-07 ~ dissolved
    IIF 16 - director → ME
    2010-06-07 ~ dissolved
    IIF 10 - secretary → ME
Ceased 15
  • 1
    AV SUPPORT LIMITED - 2015-05-07
    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
    2014-09-02 ~ 2014-09-02
    IIF 11 - director → ME
  • 2
    STARMOSS LIMITED - 1998-01-13
    3 Parade Court Central Boulevard, Prologis Park, Coventry, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,909,269 GBP2023-10-31
    Officer
    2000-10-03 ~ 2003-02-12
    IIF 18 - director → ME
  • 3
    GAGB245 LIMITED - 2007-08-01
    I E M TECHNOLOGIES HOLDINGS LIMITED - 2007-04-12
    GAG245 LIMITED - 2007-02-22
    Ilketshall Hall, Halesworth Road, Ilketshall St. Lawrence, Beccles, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    365,523 GBP2024-01-31
    Officer
    2007-02-01 ~ 2007-07-03
    IIF 4 - director → ME
  • 4
    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
    2016-07-01 ~ 2018-02-08
    IIF 12 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-02-08
    IIF 27 - Has significant influence or control OE
  • 5
    Unit 3 Caroline Court, Billington Road, Burnley, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    93,443 GBP2019-09-30
    Officer
    2017-06-26 ~ 2020-12-24
    IIF 14 - director → ME
  • 6
    Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Corporate (2 parents)
    Equity (Company account)
    18,728 GBP2018-05-31
    Officer
    2014-01-21 ~ 2016-08-26
    IIF 22 - director → ME
  • 7
    HARDIDE LIMITED - 2005-03-14
    9 Longlands Road, Bicester, Oxfordshire, England
    Corporate (4 parents)
    Officer
    2000-08-30 ~ 2008-04-30
    IIF 7 - director → ME
  • 8
    HARDIDE COATINGS LIMITED - 2005-03-14
    GREATSTORE LIMITED - 2005-02-09
    9 Longlands Road, Bicester, Oxfordshire, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2005-02-03 ~ 2008-04-30
    IIF 1 - director → ME
  • 9
    KERONITE LIMITED - 2005-11-24
    1 Tudor Rose Court, 53 Hollands Road, Haverhill, Suffolk
    Corporate (4 parents)
    Equity (Company account)
    1,254,805 GBP2023-12-31
    Officer
    2000-03-13 ~ 2000-10-11
    IIF 8 - director → ME
  • 10
    PROVENTEC PLC - 2013-10-10
    FLINTSTONE TECHNOLOGIES PLC - 2005-08-24
    CFB TECHNOLOGIES PLC - 2001-01-23
    9th Floor 3 Hardman Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2001-05-14 ~ 2003-03-27
    IIF 6 - director → ME
  • 11
    INTELLIKRAFT LIMITED - 2005-07-20
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Corporate (8 parents)
    Officer
    2001-04-24 ~ 2001-05-22
    IIF 5 - director → ME
    2001-05-22 ~ 2002-01-22
    IIF 17 - director → ME
  • 12
    FLINTSTONE MANAGEMENT SERVICES LIMITED - 2008-09-09
    FLINTSTONE TECHNOLOGIES (MANAGEMENT SERVICES) LIMITED - 2002-02-14
    LAUNCHGOAL LIMITED - 2002-02-11
    3 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2002-02-11 ~ 2004-03-31
    IIF 3 - director → ME
  • 13
    ULTRA MOTOR COMPANY LIMITED - 2009-01-15
    SCOOPCOVER LIMITED - 2003-02-07
    Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved corporate (6 parents)
    Officer
    2001-11-27 ~ 2003-02-28
    IIF 2 - director → ME
  • 14
    VERSARIEN TECHNOLOGIES LIMITED - 2021-06-28
    VERSARIEN LIMITED - 2013-02-25
    Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire
    Corporate (3 parents)
    Officer
    2010-12-21 ~ 2013-06-06
    IIF 15 - director → ME
    2010-12-21 ~ 2013-06-06
    IIF 9 - secretary → ME
  • 15
    Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2013-02-25 ~ 2013-06-06
    IIF 13 - 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.