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

Mr Neil John Murphy

    Related profiles found in government register
  • Mr Neil John Murphy
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate Hockey Centre, Trent Park, Snake's Lane, Barnet, Hertfordshire, EN4 0PS

      IIF 1
    • icon of address 106, Roebuck Road, Chessington, KT9 1EU, United Kingdom

      IIF 2
    • icon of address 106, Roebuck Road, Chessington, Surrey, KT9 1EU, United Kingdom

      IIF 3
    • icon of address C/o Specialist Heat Exchangers Ltd, Freeman Road, North Hykeham, Lincoln, LN6 9AP, England

      IIF 4
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 5 IIF 6 IIF 7
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 8
    • icon of address 9, Brewhouse Yard, Clerkenwell, London, EC1V 4JR, United Kingdom

      IIF 9
  • Murphy, Neil John
    British business executive born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smartweave, The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, England

      IIF 10
  • Murphy, Neil John
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate Hockey Centre, Trent Park, Snake's Lane, Barnet, Hertfordshire, EN4 0PS

      IIF 11
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 12
    • icon of address Southgate Hockey Centre, Trent Park, Snakes Lane, Oakwood, Hertfordshire, EN4 0PS, England

      IIF 13
  • Murphy, Neil John
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Roebuck Road, Chessington, KT9 1EU, United Kingdom

      IIF 14
    • icon of address 11, The Grove, Highgate, London, N6 6LB, England

      IIF 15 IIF 16 IIF 17
    • icon of address 11, The Grove, London, N6 6LB, England

      IIF 19
    • icon of address St Matthew's House, Quays Office Park, Conference Avenue, Portishead, Bristol, BS20 7LZ, United Kingdom

      IIF 20 IIF 21
  • Murphy, Neil John
    British none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St James's Square, London, SW1Y 4JS

      IIF 22
  • Murphy, Neil John
    British privat equity investor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Grove, Highgate, London, N6 6LB

      IIF 23
  • Murphy, Neil John
    British private equity investor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Vine Street, London, Greater London, W1J 0AH, United Kingdom

      IIF 24
  • Murphy, Neil John
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Neil John
    British company director born in February 1963

    Registered addresses and corresponding companies
    • icon of address 45 Northolme Road, London, N5 2UX

      IIF 28
    • icon of address 9 Woodland Gardens, London, N10 3UE

      IIF 29 IIF 30
  • Murphy, Neil John
    British director born in February 1963

    Registered addresses and corresponding companies
  • Murphy, Neil John
    British director investment management born in February 1963

    Registered addresses and corresponding companies
    • icon of address 45 Northolme Road, London, N5 2UX

      IIF 38
  • Murphy, Neil John
    British investment banker born in February 1963

    Registered addresses and corresponding companies
    • icon of address 45 Northolme Road, London, N5 2UX

      IIF 39 IIF 40 IIF 41
    • icon of address 9 Woodland Gardens, London, N10 3UE

      IIF 42
    • icon of address C/o Close Investment Management Limi, 12 Appolo Street, London, EC2A 2AA

      IIF 43
  • Murphy, Neil John
    British investment manager born in February 1963

    Registered addresses and corresponding companies
    • icon of address 45 Northolme Road, London, N5 2UX

      IIF 44
    • icon of address 9 Woodland Gardens, London, N10 3UE

      IIF 45
  • Murphy, Neil John
    born in February 1963

    Registered addresses and corresponding companies
    • icon of address 9 Woodland Gardens, London, N10 3UE

      IIF 46
child relation
Offspring entities and appointments
Active 11
  • 1
    M&M SPIRIT CRAFT LTD - 2012-07-25
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    44,604 GBP2018-10-31
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 106 Roebuck Road, Chessington, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-07-15 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 11 The Grove, Highgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MARKCENTRAL LIMITED - 2003-01-24
    icon of address Southgate Hockey Centre, Trent Park, Snake's Lane, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,478 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address C/o Specialist Heat Exchangers Ltd Freeman Road, North Hykeham, Lincoln, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Southgate Hockey Centre Trent Park, Snakes Lane, Oakwood, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    121,878 GBP2023-07-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 9 Brewhouse Yard, Clerkenwell, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    183,064 GBP2021-12-31
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 29
  • 1
    AMBER DOORS HOLDINGS LIMITED - 2003-12-30
    PINCO 1071 LIMITED - 1998-11-27
    icon of address 7 Churchill Way, 35a Business Park Chapeltown, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-09 ~ 2002-01-07
    IIF 37 - Director → ME
  • 2
    CLOSE INVESTMENT PARTNERS LIMITED - 2008-10-24
    MOODTWIN LIMITED - 1988-07-19
    icon of address 2 George Yard, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-07-19 ~ 2001-02-27
    IIF 30 - Director → ME
  • 3
    SNOOK, MURPHY, MACNAY LLP - 2004-02-26
    CLOSE BROTHERS PRIVATE EQUITY LLP - 2008-10-02
    icon of address 2 George Yard, London
    Active Corporate (8 parents, 213 offsprings)
    Officer
    icon of calendar 2003-10-31 ~ 2008-08-06
    IIF 46 - LLP Designated Member → ME
  • 4
    CLOSE FOUNDERS LIMITED - 2008-10-24
    CLOSE 1994 FOUNDERS LIMITED - 1996-11-20
    HANDYCRAVE LIMITED - 1994-04-06
    icon of address 2 George Yard, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-19 ~ 2008-09-26
    IIF 29 - Director → ME
  • 5
    ORANGELINK LIMITED - 1986-01-16
    CLOSE SECURITIES LIMITED - 2008-10-16
    CLOSE SECURITIES LIMITED - 2008-11-27
    icon of address 2 George Yard, London
    Active Corporate (9 parents, 213 offsprings)
    Officer
    icon of calendar 1995-05-16 ~ 2004-02-27
    IIF 33 - Director → ME
  • 6
    CLOSE INVESTMENT TRUSTEE LIMITED - 2008-10-24
    FITFLAIR LIMITED - 1988-07-19
    icon of address 2 George Yard, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-21 ~ 2004-02-27
    IIF 45 - Director → ME
  • 7
    FRONTSHOW LIMITED - 1996-07-01
    icon of address 6 Pavilion Drive, Holford, Birmingham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-28 ~ 1997-11-23
    IIF 39 - Director → ME
  • 8
    CLOSE BROTHERS GROWTH CAPITAL LIMITED - 2007-11-21
    DMWSL 289 LIMITED - 2000-06-09
    CLOSE GROWTH CAPITAL LIMITED - 2009-11-13
    icon of address Smithson Plaza, St. James's Street, London, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2000-06-02 ~ 2002-12-18
    IIF 34 - Director → ME
  • 9
    icon of address C/o Lg Harris & Co Limited Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-20 ~ 2001-04-06
    IIF 28 - Director → ME
  • 10
    WOOLSTACK LIMITED - 1996-05-16
    icon of address C/o Lg Harris & Co Ltd Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-16 ~ 2001-04-06
    IIF 31 - Director → ME
  • 11
    HALLIARD LIMITED - 1998-04-21
    SOVCO 505 LIMITED - 1993-06-16
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-07 ~ 1999-12-22
    IIF 44 - Director → ME
  • 12
    HILCRO PLC - 2008-05-14
    MEDIGEN PLC - 1997-01-23
    TWIGMATIC PLC - 1989-07-24
    icon of address St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,984,552 GBP2019-12-31
    Officer
    icon of calendar 2014-08-08 ~ 2016-06-11
    IIF 15 - Director → ME
  • 13
    icon of address Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-17 ~ 2006-10-13
    IIF 38 - Director → ME
  • 14
    UNITED TRANSPORT INTERNATIONAL LIMITED - 2009-02-02
    YARDBRACE GROUP LIMITED - 2000-06-30
    HILLGATE (148) LIMITED - 2000-06-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2007-03-15
    IIF 40 - Director → ME
  • 15
    NEW WORLD INTERNATIONAL LIMITED - 2003-02-18
    icon of address C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    165,505 GBP2016-09-30
    Officer
    icon of calendar 2011-04-01 ~ 2015-11-12
    IIF 10 - Director → ME
  • 16
    icon of address 59/61 High Street, Rickmansworth, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-09 ~ 2015-03-31
    IIF 24 - Director → ME
  • 17
    CHECKFLEET LIMITED - 1994-07-27
    icon of address St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2014-08-08 ~ 2016-06-11
    IIF 16 - Director → ME
  • 18
    TRANSPORT INNOVATION LIMITED - 2004-10-18
    icon of address St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2014-08-08 ~ 2016-06-11
    IIF 18 - Director → ME
  • 19
    VIKING NEWCO LIMITED - 2016-02-27
    icon of address 106 Roebuck Road, Chessington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-23 ~ 2023-07-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-31
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    NORBAIN FINANCE LIMITED - 2012-07-06
    UPPERPOINT FINANCE LIMITED - 2008-03-03
    TRAVELROAD LIMITED - 2005-12-12
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-27 ~ 2008-10-01
    IIF 35 - Director → ME
  • 21
    NORBAIN GROUP LIMITED - 2012-09-07
    UPPERPOINT HOLDINGS LIMITED - 2008-03-03
    TRAVELMOTOR LIMITED - 2005-12-12
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-27 ~ 2008-10-01
    IIF 36 - Director → ME
  • 22
    CSE HOLDINGS LIMITED - 1997-12-04
    PINCO 941 LIMITED - 1997-08-14
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-07-22 ~ 2000-02-25
    IIF 43 - Director → ME
  • 23
    PINCO 1152 LIMITED - 1999-09-28
    icon of address 4 Cyrus Way, Cygnet Park Hampton, Peterborough
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,292,151 GBP2016-12-29
    Officer
    icon of calendar 1999-07-28 ~ 2005-10-22
    IIF 41 - Director → ME
  • 24
    BEAUPLACE LIMITED - 2002-02-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-10 ~ 2015-07-15
    IIF 22 - Director → ME
  • 25
    icon of address Premier House 127 Duckmoor Road, Ashton Gate, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,472,018 GBP2024-12-31
    Officer
    icon of calendar 2014-07-23 ~ 2019-09-06
    IIF 20 - Director → ME
  • 26
    icon of address St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    721,999 GBP2019-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2019-09-06
    IIF 21 - Director → ME
  • 27
    PINCO 754 LIMITED - 1996-04-02
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-11 ~ 1998-12-07
    IIF 32 - Director → ME
  • 28
    MEDIGEN TELECOMMUNICATIONS LIMITED - 2004-10-18
    MIRRA VISUALS (TELECOMMUNICATIONS) LIMITED - 1988-10-24
    MIRRA TELECOMMUNICATIONS LIMITED - 1989-12-20
    icon of address Premier House 127 Duckmoor Road, Ashton Gate, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    162,554 GBP2024-12-31
    Officer
    icon of calendar 2014-08-08 ~ 2016-06-11
    IIF 17 - Director → ME
  • 29
    HILLGATE ( 135 ) LIMITED - 2000-06-26
    icon of address C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-31 ~ 2002-05-24
    IIF 42 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.