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 15
  • 1
    Wakamiya, Satoshi
    Director born in January 1985
    Individual (5 offsprings)
    Officer
    2022-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Goroku, Wataru
    Company Director born in August 1974
    Individual (9 offsprings)
    Officer
    2021-12-31 ~ 2023-01-03
    OF - Director → CIF 0
  • 3
    Phillips, Jayne Clare
    Finance Director born in April 1977
    Individual (14 offsprings)
    Officer
    2015-11-04 ~ now
    OF - Director → CIF 0
    Phillips, Jayne Clare
    Individual (14 offsprings)
    Officer
    2013-12-28 ~ 2021-12-31
    OF - Secretary → CIF 0
  • 4
    Murfitt, Janet
    Director born in April 1944
    Individual (4 offsprings)
    Officer
    2004-10-12 ~ 2013-02-27
    OF - Director → CIF 0
  • 5
    Barratt, Graham Paul
    Director born in May 1951
    Individual (6 offsprings)
    Officer
    2004-04-29 ~ 2011-09-16
    OF - Director → CIF 0
    Barratt, Graham Paul
    Individual (6 offsprings)
    Officer
    2004-10-12 ~ 2011-09-16
    OF - Secretary → CIF 0
  • 6
    Lynott, Mark
    Cfo born in December 1975
    Individual (33 offsprings)
    Officer
    2021-12-31 ~ 2025-06-30
    OF - Director → CIF 0
  • 7
    Quinsee, Christopher John
    Accountant born in August 1963
    Individual (24 offsprings)
    Officer
    2013-02-27 ~ 2013-12-27
    OF - Director → CIF 0
    Quinsee, Christopher John
    Individual (24 offsprings)
    Officer
    2011-09-16 ~ 2013-12-27
    OF - Secretary → CIF 0
  • 8
    Murfitt, Mark James
    Company Director born in January 1962
    Individual (10 offsprings)
    Officer
    2013-12-28 ~ 2025-06-30
    OF - Director → CIF 0
    Mr Mark James Murfitt
    Born in January 1962
    Individual (10 offsprings)
    Person with significant control
    2017-04-29 ~ 2021-12-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Pabani, Nizar Bahadurali
    Individual (25 offsprings)
    Officer
    2021-12-31 ~ 2025-07-04
    OF - Secretary → CIF 0
  • 10
    Rose, Mark Richad
    Individual (6 offsprings)
    Officer
    2004-04-29 ~ 2004-10-12
    OF - Secretary → CIF 0
  • 11
    Dempsey, Paul
    Individual (18 offsprings)
    Officer
    2025-07-04 ~ now
    OF - Secretary → CIF 0
  • 12
    Fukuda, Takeshi
    Company Director born in October 1974
    Individual (27 offsprings)
    Officer
    2021-12-31 ~ now
    OF - Director → CIF 0
  • 13
    CORPORATE APPOINTMENTS LIMITED
    03294403
    16 Churchill Way, Cardiff
    Active Corporate (6 parents, 18164 offsprings)
    Officer
    2004-04-29 ~ 2004-04-29
    OF - Nominee Director → CIF 0
  • 14
    EUROPEAN TYRE ENTERPRISE LIMITED
    - now 07545003
    BIDCO TYCHE LIMITED - 2011-08-23
    Etel House, Avenue One, Letchworth Garden City, England
    Active Corporate (40 parents, 14 offsprings)
    Person with significant control
    2021-12-31 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    SECRETARIAL APPOINTMENTS LIMITED
    03294334
    16 Churchill Way, Cardiff
    Active Corporate (6 parents, 18251 offsprings)
    Officer
    2004-04-29 ~ 2004-04-29
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

MURFITTS GROUP LIMITED

Period: 2015-11-18 ~ 2025-10-21
Company number: 05116356
Registered names
MURFITTS GROUP LIMITED - Dissolved
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
5,904,305 GBP2020-12-31
2,333,301 GBP2019-12-31
Debtors
99 GBP2020-12-31
99 GBP2019-12-31
Cash at bank and in hand
1 GBP2020-12-31
1 GBP2019-12-31
Current Assets
100 GBP2020-12-31
100 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-3,602,872 GBP2020-12-31
-1,366 GBP2019-12-31
Net Current Assets/Liabilities
-3,602,772 GBP2020-12-31
-1,266 GBP2019-12-31
Total Assets Less Current Liabilities
2,301,533 GBP2020-12-31
2,332,035 GBP2019-12-31
Equity
Called up share capital
2,333,400 GBP2020-12-31
2,333,400 GBP2019-12-31
Equity
2,301,533 GBP2020-12-31
2,332,035 GBP2019-12-31
Profit/Loss
-30,502 GBP2020-01-01 ~ 2020-12-31
150,000 GBP2019-01-01 ~ 2019-12-31
Cash and Cash Equivalents
1 GBP2020-12-31
1 GBP2019-12-31
1 GBP2018-12-31
Average Number of Employees
22020-01-01 ~ 2020-12-31
22019-01-01 ~ 2019-12-31
Wages/Salaries
0 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Social Security Costs
0 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Staff Costs/Employee Benefits Expense
0 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Investments in Subsidiaries
5,904,305 GBP2020-12-31
2,333,301 GBP2019-12-31
Raw materials and consumables
0 GBP2020-12-31
0 GBP2019-12-31
Trade Debtors/Trade Receivables
0 GBP2020-12-31
0 GBP2019-12-31
Amount of corporation tax that is recoverable
0 GBP2020-12-31
0 GBP2019-12-31
Other Debtors
Current
99 GBP2020-12-31
99 GBP2019-12-31
Prepayments/Accrued Income
Current
0 GBP2020-12-31
0 GBP2019-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2020-12-31
0 GBP2019-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2020-12-31
0 GBP2019-12-31
Trade Creditors/Trade Payables
Current
0 GBP2020-12-31
0 GBP2019-12-31
Amounts owed to group undertakings
Current
3,602,742 GBP2020-12-31
1,236 GBP2019-12-31
Corporation Tax Payable
Current
0 GBP2020-12-31
0 GBP2019-12-31
Other Creditors
Current
0 GBP2020-12-31
0 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
130 GBP2020-12-31
130 GBP2019-12-31
Creditors
Current
3,602,872 GBP2020-12-31
1,366 GBP2019-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2020-12-31
0 GBP2019-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2020-12-31
0 GBP2019-12-31
Creditors
Non-current
0 GBP2020-12-31
0 GBP2019-12-31
Bank Borrowings
0 GBP2020-12-31
0 GBP2019-12-31
Bank Overdrafts
0 GBP2020-12-31
0 GBP2019-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2020-12-31
0 GBP2019-12-31

Related profiles found in government register
  • MURFITTS GROUP LIMITED
    Info
    TYRE RECOVERY HOLDINGS LIMITED - 2015-11-18
    Registered number 05116356
    Etel House, Avenue One, Letchworth Garden City SG6 2HU
    PRIVATE LIMITED COMPANY incorporated on 2004-04-29 and dissolved on 2025-10-21 (21 years 5 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2025-04-29
    CIF 0
  • MURFITTS GROUP LIMITED
    S
    Registered number 05116356
    Etel House, Avenue One, Letchworth Garden City, England, SG6 2HU
    Limited Company in England
    CIF 1
    Private Limited Company in Companies House Of England And Wales, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    CE HOLDINGS LIMITED
    - now 06279290
    SANDCO 1039 LIMITED - 2007-10-01
    Etel House, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2020-12-31 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    2020-12-31 ~ 2021-12-31
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    CREDENTIAL ENVIRONMENTAL LIMITED
    SC223342
    Duart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (31 parents)
    Person with significant control
    2024-12-12 ~ 2025-03-27
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    2024-12-12 ~ 2024-12-12
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    MURFITTS INDUSTRIES LIMITED
    - now 04012599 04339658... (more)
    MURFITTS RUBBER INDUSTRIES LIMITED - 2002-02-04
    Etel House, Avenue One, Letchworth Garden City, England
    Active Corporate (17 parents)
    Person with significant control
    2024-01-23 ~ 2025-03-27
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    2016-06-20 ~ 2021-12-31
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    TYRE RECOVERY SYSTEMS LIMITED
    05116220
    Etel House, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2017-04-29 ~ 2025-03-27
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.