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
    • icon of address Western House, Halifax Road, Bradford, West Yorkshire, BD6 2SZ

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

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

      IIF 4
    • icon of address 24, Birch Street, Wolverhampton, WV1 4HY, United Kingdom

      IIF 5
  • Murray, Vanda
    British cheif executive born in December 1960

    Resident in England

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

      IIF 6
  • Murray, Vanda
    British company director born in December 1960

    Resident in England

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

      IIF 7
    • icon of address Hesslewood Country Office Park, Ferriby Road, Hessle, East Yorkshire, HU13 0PW

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

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

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

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

      IIF 12
    • icon of address 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
    • icon of address SK10

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

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

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

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

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

      IIF 21
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 6 Coronet Way, Centenary Park, Eccles, Salford, Manchester, M50 1RE, United Kingdom

      IIF 32
    • icon of address 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
    • icon of address 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
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    MFI FURNITURE GROUP PLC - 2006-10-23
    MAXIRACE LIMITED - 1987-12-09
    GALIFORM PLC - 2010-09-15
    icon of address 105 Wigmore Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 4 - Director → ME
  • 2
    SKELDERGATE EUROBOND CO LIMITED - 2008-10-03
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 1 - Director → ME
  • 3
    MARSHALLS GROUP PLC - 2004-07-08
    MARSHALLS GROUP LIMITED - 2004-05-05
    EVER 2338 LIMITED - 2004-04-30
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,230 GBP2020-04-30
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    GOLDENSHARE LIMITED - 2004-11-10
    ENERGETIX VOLTAGE CONTROL LIMITED - 2010-11-24
    icon of address Atticus Legal Llp, Castlefield House Liverpool Road, Castlefield, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 2 - Director → ME
Ceased 27
  • 1
    MICROGEN HOLDINGS LIMITED - 1983-01-07
    MICROGEN PLC - 2019-04-01
    MICROGEN HOLDINGS PUBLIC LIMITED COMPANY - 1999-05-21
    HIGHCIRCLE LIMITED - 1982-12-23
    icon of address 8th Floor, 138 Cheapside, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2016-07-18
    IIF 17 - Director → ME
  • 2
    GROUNDERSLEY LIMITED - 1978-12-31
    COMMUNICATIONS ASSOCIATES LIMITED - 1991-10-21
    icon of address C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2004-07-31
    IIF 27 - Director → ME
  • 3
    BUNZL PULP & PAPER LIMITED - 1982-02-09
    icon of address York House, 45 Seymour Street, London
    Active Corporate (10 parents, 12 offsprings)
    Officer
    icon of calendar 2015-02-01 ~ 2024-04-24
    IIF 9 - Director → ME
  • 4
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (7 parents, 22 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2014-05-07
    IIF 5 - Director → ME
  • 5
    CHEMRING P L C - 1986-02-05
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire, United Kingdom
    Active Corporate (9 parents, 24 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2015-03-19
    IIF 12 - Director → ME
  • 6
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2009-12-31
    IIF 13 - Director → ME
  • 7
    EXOVA GROUP LIMITED - 2014-04-03
    EXOVA 2014 LIMITED - 2014-03-27
    EXOVA GROUP PLC - 2017-07-19
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-16 ~ 2017-06-29
    IIF 32 - Director → ME
  • 8
    J. H. FENNER (HOLDINGS) PUBLIC LIMITED - 1990-02-01
    FENNER PLC - 2019-01-04
    icon of address C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2012-01-11 ~ 2018-05-31
    IIF 8 - Director → ME
  • 9
    PROJECT PLAY TOPCO LIMITED - 2016-10-14
    icon of address Ridgway House Progress Way, Denton, Manchester
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-05 ~ 2021-06-02
    IIF 30 - Director → ME
  • 10
    icon of address 6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2024-03-31
    IIF 19 - Director → ME
  • 11
    icon of address Grant House South Lancashire, Ind Est Lockett Road, Ashton In Makerfield Wigan, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-09 ~ 2021-06-30
    IIF 31 - Director → ME
  • 12
    icon of address C/o Baker Tilly Restructing & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ 2012-03-30
    IIF 16 - Director → ME
  • 13
    SOFTWARE CONTROL LIMITED - 1990-03-01
    ASSYDES LIMITED - 1983-01-19
    icon of address C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-21 ~ 2004-07-31
    IIF 26 - Director → ME
  • 14
    BLICK ALFIA LIMITED - 2004-06-01
    ALFIA SERVICES LIMITED - 2001-05-14
    MINEFAST LIMITED - 1988-08-11
    ALFIA LIMITED - 2010-02-25
    icon of address Liberta House Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    125,000 GBP2024-12-31
    Officer
    icon of calendar 2001-05-09 ~ 2004-07-31
    IIF 25 - Director → ME
  • 15
    FLIGHTSTORE GROUP PLC - 2007-09-26
    365 AGILE GROUP PLC - 2018-06-27
    365 AGILE GROUP LIMITED - 2018-06-28
    IAFYDS PLC - 2015-08-20
    VPHASE PLC - 2014-02-10
    icon of address 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
    icon of calendar 2010-07-07 ~ 2013-09-20
    IIF 21 - Director → ME
  • 16
    PURGROVE LIMITED - 1994-02-10
    REDROW GROUP PLC - 2000-10-16
    REDROW PLC - 2024-10-11
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2020-11-06
    IIF 7 - Director → ME
  • 17
    COMMUNICATIONS ASSOCIATES LIMITED - 1978-12-31
    STANLEY SECURITY SOLUTIONS OPERATIONS LIMITED - 2023-03-15
    BLICK COMMUNICATIONS LIMITED - 2005-12-29
    icon of address 24 Old Queen Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-01 ~ 1999-11-09
    IIF 34 - Director → ME
    icon of calendar 2001-10-22 ~ 2004-07-31
    IIF 28 - Director → ME
  • 18
    SIG PLC
    - now
    SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1989-04-20
    SHEFFIELD INSULATIONS GROUP PLC - 1994-10-14
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (10 parents, 24 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2011-03-16
    IIF 33 - Director → ME
  • 19
    PAC INTERNATIONAL (SCOTLAND) LIMITED - 1997-06-18
    BLICK DOOR ENTRY LIMITED - 1998-12-09
    ST. VINCENT STREET (254) LIMITED - 1996-10-25
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-06 ~ 2004-07-31
    IIF 23 - Director → ME
  • 20
    BLICK NATIONAL SYSTEMS LIMITED - 1978-12-31
    BLICK INTERNATIONAL LIMITED - 1986-05-16
    BLICK PLC - 2004-04-01
    icon of address C/o Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1999-06-02 ~ 2004-07-31
    IIF 22 - Director → ME
  • 21
    MANCHESTER TEC LIMITED - 2000-07-05
    MANCHESTER ENTERPRISES LIMITED - 2006-04-03
    ECONOMIC SOLUTIONS LIMITED - 2017-07-19
    SERVICEBASE LIMITED - 1989-12-29
    icon of address Lee House, 90,great Bridgewater Street, Manchester
    Active Corporate (13 parents, 73 offsprings)
    Officer
    icon of calendar 2015-02-12 ~ 2024-09-17
    IIF 11 - Director → ME
  • 22
    TRAFFORD PARK MANUFACTURING INSTITUTE - 1998-11-25
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-13 ~ 2007-04-30
    IIF 6 - Director → ME
  • 23
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-19 ~ 2007-04-30
    IIF 14 - Director → ME
  • 24
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2006-05-19
    IIF 15 - Director → ME
  • 25
    MAG INVESTMENT ASSETS LIMITED - 2020-08-10
    THE MANCHESTER AIRPORT GROUP PLC - 2019-03-22
    MANCHESTER AIRPORT GROUP PLC - 2002-01-29
    MAG INVESTMENT ASSETS PLC - 2019-03-22
    THREADNEEDLE CURTIS LIMITED - 2024-10-18
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2010-02-11 ~ 2013-02-28
    IIF 18 - Director → ME
  • 26
    ULTRA FRAME LIMITED - 1987-11-09
    ULTRAFRAME PUBLIC LIMITED COMPANY - 1997-09-12
    icon of address Enterprise Works, Salthill Road, Clitheroe, Lancs
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 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
    icon of address Inquesta Corporate Recovery & Insolvency, 11-15 New Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-18 ~ 2006-07-10
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.