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 Paul Murphy

    Related profiles found in government register
  • Mr Paul Murphy
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Elm Garth, Wetheral, Carlisle, Cumbria, CA4 8LB, England

      IIF 1 IIF 2 IIF 3
    • Pegasus House, 5 Winckley Court, Mount Street, Preston, PR1 8BU

      IIF 4
  • Murphy, Paul
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Elm Garth, Wetheral, Carlisle, Cumbria, CA4 8LB, England

      IIF 5 IIF 6 IIF 7
  • Murphy, Paul
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 170, Alder Road, West Derby, Liverpool, Merseyside, L12 9ES, United Kingdom

      IIF 8
  • Murphy, Paul
    British it consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cavell Court, Bishop's Stortford, CM23 5PR, England

      IIF 9
  • Murphy, Paul
    British pub operator born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 170 Alder Road, Liverpool, Merseyside, L12 9ES

      IIF 10
  • Murphy, Paul
    British public house operator born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 170 Alder Road, Liverpool, Merseyside, L12 9ES

      IIF 11
  • Mr Paul Murphy
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cavell Court, Bishop's Stortford, CM23 5PR, England

      IIF 12
    • 2, Cavell Court, Bishop's Stortford, Hertfordshire, CM23 5PR, United Kingdom

      IIF 13
    • Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 14
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 15
    • Tarran Cottage, Hook Green Road, Southfleet, Kent, DA13 9NE, United Kingdom

      IIF 16
  • Murphy, Paul
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
  • Murphy, Paul
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tarran Cottage, Hook Green Road, Southfleet, DA13 9NE, United Kingdom

      IIF 19
  • Murphy, Paul
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tarran Cottage, Hook Green Road, Southfleet, Kent, DA13 9NE, United Kingdom

      IIF 20
  • Murphy, Paul
    British it director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Cavell Court, Bishop's Stortford, Hertfordshire, CM23 5PR, United Kingdom

      IIF 21
    • Building 5, Glass House Road, Glass House Business Park, Wigan, WN3 6GL, England

      IIF 22
  • Murphy, Paul
    British photographer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lowfield Street, Dartford, Kent, DA1 1HD, United Kingdom

      IIF 23
  • Murphy, Paul
    British project manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 24
  • Murphy, Paul

    Registered addresses and corresponding companies
    • 2, Cavell Court, Bishop's Stortford, CM23 5PR, England

      IIF 25
    • 12, Elm Garth, Wetheral, Carlisle, Cumbria, CA4 8LB, England

      IIF 26
    • Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    2 Cavell Court, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,672 GBP2018-09-30
    Officer
    1999-12-15 ~ dissolved
    IIF 9 - Director → ME
    2012-11-09 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    12 Elm Garth, Wetheral, Carlisle, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,314 GBP2021-05-31
    Officer
    2019-05-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Suite 1-2 Brookfield Court, Selby Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,115 GBP2024-05-31
    Officer
    2024-01-20 ~ now
    IIF 17 - Director → ME
    2024-01-20 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    Tarran Cottage, Hook Green Road, Southfleet, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    32 Lowfield Street, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 23 - Director → ME
  • 6
    12 Elm Garth, Wetheral, Carlisle, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,355 GBP2024-03-31
    Officer
    2015-01-23 ~ now
    IIF 6 - Director → ME
    2015-01-23 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Tarran Cottage, Hook Green Road, Southfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-19 ~ dissolved
    IIF 19 - Director → ME
  • 8
    Pegasus House 5 Winckley Court, Mount Street, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,611 GBP2019-02-28
    Officer
    2008-09-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    2 Cavell Court, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2017-10-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    12 Elm Garth, Wetheral, Carlisle, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,237 GBP2024-03-31
    Officer
    2018-09-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    Albion House, 8-10 Albion Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    1,229 GBP2024-03-31
    Officer
    2005-02-14 ~ 2022-07-30
    IIF 11 - Director → ME
  • 2
    Albion House, 8/10 Albion Street, Liverpool
    Active Corporate (5 parents)
    Equity (Company account)
    259,113 GBP2024-03-31
    Officer
    2004-02-12 ~ 2021-06-16
    IIF 10 - Director → ME
  • 3
    1st Floor 1-3 Sun Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ 2022-11-08
    IIF 24 - Director → ME
  • 4
    MARPLACE (NUMBER 294) LIMITED - 1993-07-30
    Building 5 Glass House Road, Glass House Business Park, Wigan, England
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,497,178 GBP2020-01-01 ~ 2020-12-31
    Officer
    2011-03-01 ~ 2017-11-30
    IIF 22 - Director → ME
  • 5
    4385, 10766399 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -25,833 GBP2018-08-31
    Officer
    2017-05-11 ~ 2020-05-18
    IIF 18 - Director → ME
    Person with significant control
    2017-05-11 ~ 2020-05-18
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.