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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Harrison, Philip David
    Born in August 1963
    Individual (32 offsprings)
    Officer
    icon of calendar 2002-04-23 ~ now
    OF - Director → CIF 0
  • 2
    MERSEYSIDE DEVELOPMENTS (FOCUS) LIMITED - 2015-04-22
    MAX COMMERCIAL PROPERTIES LIMITED - 2017-09-05
    MERSEYSIDE FOCUS LIMITED - 2016-09-28
    icon of address116 Duke Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,961,503 GBP2024-04-29
    Person with significant control
    icon of calendar 2019-06-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Murphy, Paul Anthony
    Tax Consultant born in March 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-15 ~ 2008-07-29
    OF - Director → CIF 0
  • 2
    Harrison, Philip David
    Accountant
    Individual (32 offsprings)
    Officer
    icon of calendar 2002-04-23 ~ 2018-05-30
    OF - Secretary → CIF 0
    Mr Philip David Harrison
    Born in August 1963
    Individual (32 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Si, Xian
    Company Director born in April 1994
    Individual
    Officer
    icon of calendar 2016-09-05 ~ 2021-09-01
    OF - Director → CIF 0
  • 4
    Green, John Bernard
    Tax Consultant born in July 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-09-23 ~ 2002-05-15
    OF - Director → CIF 0
    icon of calendar 2002-10-08 ~ 2022-10-10
    OF - Director → CIF 0
  • 5
    Zhao, Yinan
    Company Director born in December 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-24 ~ 2021-01-14
    OF - Director → CIF 0
  • 6
    Foster, Rebecca
    Company Director born in September 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ 2019-05-31
    OF - Director → CIF 0
  • 7
    Roberts, Eifion
    Accountant born in May 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-10-08 ~ 2013-11-05
    OF - Director → CIF 0
  • 8
    Guy, David William
    Company Director born in November 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ 2019-05-31
    OF - Director → CIF 0
  • 9
    Russell, Chris
    Company Director born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-04 ~ 2022-10-10
    OF - Director → CIF 0
  • 10
    Green, Sandra
    Individual
    Officer
    icon of calendar 2018-05-30 ~ 2022-10-10
    OF - Secretary → CIF 0
  • 11
    Brooks, James Robin
    Director born in September 1941
    Individual
    Officer
    icon of calendar 1998-09-23 ~ 2002-04-23
    OF - Director → CIF 0
    Brooks, James Robin
    Director
    Individual
    Officer
    icon of calendar 1998-09-23 ~ 2002-04-23
    OF - Secretary → CIF 0
  • 12
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1998-09-23 ~ 1998-09-23
    PE - Nominee Director → CIF 0
  • 13
    icon of address116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (9 parents)
    Equity (Company account)
    982,964 GBP2020-05-31
    Person with significant control
    2019-06-01 ~ 2019-06-02
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1998-09-23 ~ 1998-09-23
    PE - Nominee Secretary → CIF 0
  • 15
    MERSEYSIDE DEVELOPMENTS (FOCUS) LIMITED - 2015-04-22
    MAX COMMERCIAL PROPERTIES LIMITED - 2017-09-05
    MERSEYSIDE FOCUS LIMITED - 2016-09-28
    icon of address116 Duke Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,961,503 GBP2024-04-29
    Person with significant control
    2019-06-01 ~ 2019-06-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

COBHAM MURPHY LIMITED

Previous names
SEFTON PARK DEVELOPMENTS LTD - 2003-04-23
EURO MORTGAGES (U.K.) LIMITED - 2002-04-17
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Average Number of Employees
02023-04-30 ~ 2024-04-29
02022-04-30 ~ 2023-04-29
Debtors
1,825 GBP2024-04-29
Cash at bank and in hand
1,515 GBP2024-04-29
10,118 GBP2023-04-29
Current Assets
3,340 GBP2024-04-29
10,118 GBP2023-04-29
Creditors
Current
24,270 GBP2024-04-29
19,131 GBP2023-04-29
Net Current Assets/Liabilities
-20,930 GBP2024-04-29
-9,013 GBP2023-04-29
Total Assets Less Current Liabilities
-20,930 GBP2024-04-29
-9,013 GBP2023-04-29
Creditors
Non-current
-10,833 GBP2024-04-29
-20,833 GBP2023-04-29
Net Assets/Liabilities
-433,345 GBP2024-04-29
-431,428 GBP2023-04-29
Equity
Called up share capital
6,852 GBP2024-04-29
6,852 GBP2023-04-29
Capital redemption reserve
7,007 GBP2024-04-29
7,007 GBP2023-04-29
Retained earnings (accumulated losses)
-447,204 GBP2024-04-29
-445,287 GBP2023-04-29
Equity
-433,345 GBP2024-04-29
-431,428 GBP2023-04-29
Intangible Assets - Gross Cost
Net goodwill
850,000 GBP2023-04-29
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
850,000 GBP2023-04-29
Property, Plant & Equipment - Gross Cost
Plant and equipment
99,565 GBP2023-04-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
99,565 GBP2023-04-29
Other Debtors
Current, Amounts falling due within one year
1,825 GBP2024-04-29
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-04-29
10,000 GBP2023-04-29
Other Creditors
Current
2,065 GBP2024-04-29
9,131 GBP2023-04-29
Bank Borrowings/Overdrafts
Non-current
10,833 GBP2024-04-29
20,833 GBP2023-04-29
Bank Borrowings
Secured
20,833 GBP2024-04-29
30,833 GBP2023-04-29

Related profiles found in government register
  • COBHAM MURPHY LIMITED
    Info
    SEFTON PARK DEVELOPMENTS LTD - 2003-04-23
    EURO MORTGAGES (U.K.) LIMITED - 2003-04-23
    Registered number 03637197
    icon of address116 Duke Street, Liverpool L1 5JW
    PRIVATE LIMITED COMPANY incorporated on 1998-09-23 (27 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-12
    CIF 0
  • COBHAM MURPHY LIMITED
    S
    Registered number 03637197
    icon of address116 Duke Street, Liverpool, Merseyside, England, L1 5JW
    Limited in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    DANOL PROPERTIES LIMITED - 2016-09-21
    DANOL TAXIS LIMITED - 2019-03-20
    icon of address116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,318 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    NORTHERN CASE SUPPLIES LIMITED - 2016-08-27
    icon of address116 Duke Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -745,005 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • COBHAM MURPHY JSA LIMITED - 2024-10-22
    icon of address116 Duke Street, Liverpool, England, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,352 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-05-30 ~ 2024-10-18
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE

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.