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

Murphy, Mark Christopher

    Related profiles found in government register
  • Murphy, Mark Christopher
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derbyshire Court, Armthorpe, Doncaster, DN3 3FD, England

      IIF 1
  • Murphy, Mark Christopher
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Low Moor Road, Lincoln, LN6 3JY, England

      IIF 2
    • icon of address Hall Farm Barn, 25a Main Street, Woodborough, Nottingham, Nottinghamshire, NG14 6EA, England

      IIF 3 IIF 4 IIF 5
    • icon of address 18, Northgate, Sleaford, NG34 7BJ, England

      IIF 6
  • Murphy, Mark Christopher
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sarah Court Yorkshire Way, West Moor Park, Doncaster, South Yorkshire, DN3 3FD

      IIF 7 IIF 8
    • icon of address The Loft House, Criftin Enterprise Centre, Criftin Farm, Oxton Road, Epperstone, Nottinghamshire, NG14 6AT, England

      IIF 9
    • icon of address Matrix@dinnington Business Centre, Nobel Way, Dinnington, Sheffield, South Yorkshire, S25 3QB, England

      IIF 10
  • Murphy, Mark Christopher
    British manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42a, Main Street, Woodborough, Nottinghamshire, NG14 6SA, United Kingdom

      IIF 11
  • Murphy, Mark Christopher
    British director born in July 1973

    Resident in Nottinghamshire

    Registered addresses and corresponding companies
    • icon of address 8, Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom

      IIF 12
    • icon of address West Farm, Lodge, Gonalston Lane, Hoveringham, Nottinghamshire, NG147JH, United Kingdom

      IIF 13
    • icon of address Elm Gable, 17 Wood Lane, Gedling, Nottingham, Nottinghamshire, NG4 4AD

      IIF 14 IIF 15
  • Mr Mark Christopher Murphy
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derbyshire Court, Armthorpe, Doncaster, DN3 3FD, England

      IIF 16 IIF 17
    • icon of address Matrix@dinnington Business Centre, Nobel Way, Dinnington, Sheffield, South Yorkshire, S25 3QB, England

      IIF 18
    • icon of address 18 Northgate, Sleaford, Lincolnshire, NG34 7BJ, England

      IIF 19
  • Murphy, Mark
    Northern Irish director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Mount Eagles Avenue, Belfast, County Antrim, BT17 0GN, United Kingdom

      IIF 20
  • Mark Murphy
    Northern Irish born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Mount Eagles Avenue, Belfast, County Antrim, BT17 0GN, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 101 Sadler Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 11 - Director → ME
  • 2
    COGENT MODULAR LIMITED - 2022-09-29
    icon of address The Loft House Criftin Enterprise Centre, Criftin Farm, Oxton Road, Epperstone, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,136 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 9 - Director → ME
  • 3
    PBS MECHANICAL & ELECTRICAL (YORKSHIRE) LIMITED - 2019-05-10
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -110 GBP2020-03-31
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 7 - Director → ME
  • 4
    DANIELS PBS LIMITED - 2021-07-08
    icon of address 1 Sarah Court Yorkshire Way West Moor Park, Armthorpe, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Matrix@dinnington Business Centre Nobel Way, Dinnington, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 15 Forlease Road, Maidenhead
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 111 Mount Eagles Avenue, Belfast, County Antrim, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,639 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address West Farm Lodge, Gonalston Lane, Hoveringham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    312,568 GBP2025-03-31
    Officer
    icon of calendar 2010-10-04 ~ 2011-02-02
    IIF 13 - Director → ME
  • 2
    icon of address Acumen House, Lake View Drive, Annesley, Nottinghamshire, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2019-03-29
    IIF 3 - Director → ME
  • 3
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    422,431 GBP2017-10-31
    Officer
    icon of calendar 2016-11-01 ~ 2019-03-31
    IIF 5 - Director → ME
  • 4
    COGENT MODULAR LIMITED - 2022-09-29
    icon of address The Loft House Criftin Enterprise Centre, Criftin Farm, Oxton Road, Epperstone, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,136 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-02 ~ 2022-09-23
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ACUMEN CLIMATE LIMITED - 2019-07-24
    icon of address Office 30 College Business Centre, Uttoxeter New Road, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    513,292 GBP2024-10-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-03-31
    IIF 4 - Director → ME
  • 6
    WEALTHY THOUGHTS LIMITED - 2004-08-11
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2007-04-02
    IIF 15 - Director → ME
  • 7
    COGENT MODULAR LIMITED - 2019-11-28
    icon of address Paddock View Lordship Lane Wistow Selby, Wistow Lordship, Selby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-24 ~ 2019-11-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-11-22
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2012-03-20
    IIF 12 - Director → ME
  • 9
    BROOMCO (1925) LIMITED - 1999-10-21
    JABEZ HOLDINGS LIMITED - 2004-08-11
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-07-26 ~ 2007-04-02
    IIF 14 - Director → ME
  • 10
    icon of address Unit 11 Stirlin Business Park, Sadler Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    112,057 GBP2024-07-31
    Officer
    icon of calendar 2016-07-21 ~ 2018-08-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2018-08-08
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.