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 Anthony Murtagh

    Related profiles found in government register
  • Mr Anthony Murtagh
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moontide, Restronguet Point, Feock, Truro, TR3 6RB, England

      IIF 1
    • icon of address Unit A Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH

      IIF 2
  • Mr Anthony Murtagh
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daniell House, 26 Falmouth Road, Truro, TR1 2HX, England

      IIF 3
  • Mr Anthony Murtagh
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 757, Po Box 757, Truro, Cornwall, TR1 9HZ, United Kingdom

      IIF 4
  • Mr Tony Murtagh
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 Meneage Street, Helston, Cornwall, TR13 8RE

      IIF 5
  • Mr Anthony Murtagh
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 6 IIF 7 IIF 8
    • icon of address 6th Floor Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, United Kingdom

      IIF 9 IIF 10
    • icon of address Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 11 IIF 12 IIF 13
    • icon of address Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX, United Kingdom

      IIF 16
    • icon of address Po Box, 757, Truro, Cornwall, TR1 9HZ, United Kingdom

      IIF 17
  • Murtagh, Anthony
    British commercial director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 18
  • Murtagh, Anthony
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moontide, Restronguet Point, Feock, Truro, Cornwall, TR3 6RB

      IIF 19
  • Murtagh, Anthony
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 20
  • Murtagh, Anthony
    British finacier born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 21
  • Murtagh, Tony
    British businessman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 22
  • Murtagh, Tony
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 757, West Country Properties, Truro, TR1 9HZ, England

      IIF 23
  • Murtagh, Anthony
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 24 IIF 25
  • Murtagh, Anthony
    British broker born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Usave House, Charles Street, Truro, Cornwall, TR1 2PH, England

      IIF 26
  • Murtagh, Anthony
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, North Parade, Parsonage Gardens, Manchester, M3 2NH

      IIF 27
    • icon of address 1, North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 28
    • icon of address Po Box 757, Po Box 757, Truro, TR1 9HZ, England

      IIF 29
    • icon of address The Beeches, Restronguet Point Feock, Truro, Cornwall, TR3 6RB

      IIF 30
    • icon of address Tmg House, 26-27 Charles Street, Truro, Cornwall, TR1 2PH, England

      IIF 31
  • Murtagh, Anthony
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 32
    • icon of address The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 33 IIF 34
    • icon of address 6th Floor Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, United Kingdom

      IIF 35 IIF 36
    • icon of address The Beeches, Restronguet Point Feock, Truro, Cornwall, TR3 6RB

      IIF 37
    • icon of address Tmg House, Charles Street, Truro, Cornwall, TR1 2PH, England

      IIF 38 IIF 39
    • icon of address Tmg House, Charles Street, Truro, Cornwall, TR1 2PH, United Kingdom

      IIF 40 IIF 41
  • Murtagh, Anthony
    British financier born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 42
    • icon of address Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 43
    • icon of address The Beeches, Restronguet Point Feock, Truro, Cornwall, TR3 6RB

      IIF 44
  • Murtagh, Anthony
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 45
    • icon of address 22 Pydar Street, Pydar Street, Truro, Cornwall, TR1 2AY, England

      IIF 46
    • icon of address Lowin House, Tregolls Road, Truro, TR1 2NA, England

      IIF 47
    • icon of address Third Floor, Courtleigh House, 74-75 Lemon Street, Truro, Cornwall, TR1 2NP

      IIF 48
  • Murtagh, Anthony
    British none born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building A, Green Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9LF, Uk

      IIF 49
  • Murtagh, Anthony
    British proprietor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 50
    • icon of address The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 51 IIF 52
    • icon of address Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 53 IIF 54
    • icon of address Moontide, Restronguet Point, Feock, Truro, TR3 6RB, United Kingdom

      IIF 55 IIF 56
  • Murtagh, Anthony

    Registered addresses and corresponding companies
    • icon of address Po Box 757, Po Box 757, Truro, TR1 9HZ, England

      IIF 57
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 2 Pentire Road, Newquay, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Dte, 1 North Parade, Parsonage Gardens, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 55 - Director → ME
  • 3
    MORTGAGE TOP UPS (NO. 1) LIMITED - 2003-06-26
    AGREED MORTGAGES LIMITED - 2006-09-26
    WEST COUNTRY CONSUMER FINANCE LIMITED - 2007-03-26
    icon of address Tmg House, 26-27 Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-12 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address Tmg House, 26-27 Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 6th Floor Royal Exchange Building, St Ann's Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    FRESH START CALLING LIMITED - 2010-10-27
    icon of address Tmg House, Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 52 - Director → ME
  • 7
    icon of address Dte, 1 North Parade, Parsonage Gardens, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 56 - Director → ME
  • 8
    icon of address Tmg House, 26-27 Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 31 - Director → ME
  • 9
    THINK FRESH START LTD - 2012-12-04
    BONDCO 1074 LIMITED - 2008-07-21
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,192,900 GBP2024-12-31
    Officer
    icon of calendar 2004-09-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    BONDCO 1263 LIMITED - 2008-07-31
    WESTCOUNTRY INVESTMENTS LIMITED - 2012-11-01
    TRURO CITY FOOTBALL CLUB 2012 LIMITED - 2012-10-19
    WEST COUNTRY INVESTMENTS LIMITED - 2012-10-17
    icon of address Falcon House, Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 50 - Director → ME
  • 11
    SENTINAL FINANCE LIMITED - 2002-09-19
    icon of address Dte, 1 North Parade, Parsonage Gardens, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-29 ~ dissolved
    IIF 21 - Director → ME
  • 12
    POWERPRAM LIMITED - 2014-02-24
    icon of address Dte, 1 North Parade, Parsonage Gardens, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 6th Floor Royal Exchange Building, St Ann's Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    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
  • 14
    icon of address Tmg House, Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 41 - Director → ME
  • 15
    BONDCO 1265 LIMITED - 2008-08-19
    FRESH START HOME LOANS LIMITED - 2008-12-10
    icon of address Tmg House, Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 51 - Director → ME
  • 16
    icon of address Dte 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    BONDCO 1192 LIMITED - 2007-03-26
    COURTLEIGH DEBT COLLECTION SERVICES LTD - 2015-06-24
    WEST COUNTRY HOMES LTD - 2008-07-03
    WEST COUNTRY CONSUMER FINANCE LIMITED - 2008-03-18
    icon of address Dte 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -37,846 GBP2015-12-31
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    MORTGAGE TOP UPS (NO.2) LIMITED - 2005-10-07
    TELEMARKETING WEST LIMITED - 2013-03-11
    THE MONEY GROUP (DEVON) LIMITED - 2014-11-26
    FRESH START HOME LOANS LIMITED - 2007-10-11
    USAVE MONEY (UK) LIMITED - 2015-01-20
    icon of address Dte 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    48,195 GBP2015-12-20
    Officer
    icon of calendar 2002-11-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Tmg House, Charles Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address Tmg House, Charles Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 38 - Director → ME
  • 21
    icon of address Usave House, Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 26 - Director → ME
  • 22
    USAVE MONEY LIMITED - 2013-12-31
    USAVE 2014 LIMITED - 2014-11-13
    icon of address Tmg House, Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 40 - Director → ME
  • 23
    THE MONEY GROUP (CORNWALL) LIMITED - 2014-01-02
    FRESH START HOME LOANS LTD - 2010-08-26
    THE MONEY GROUP LIMITED - 2008-12-10
    FRESH START HOME LOANS LIMITED - 2000-06-27
    THE MORTGAGE GROUP LIMITED - 2005-08-22
    FIRST CAPITAL HOME LOANS LIMITED - 2000-05-17
    icon of address Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ dissolved
    IIF 33 - Director → ME
  • 24
    BONDCO 1092 LIMITED - 2005-01-26
    WEST COUNTRY INVESTMENTS LIMITED - 2007-05-04
    icon of address Usave House, Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-30 ~ dissolved
    IIF 22 - Director → ME
  • 25
    HIGH NET WORTH LIMITED - 2013-07-30
    icon of address The Look Out Church Road, Mylor, Falmouth, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 45 - Director → ME
  • 26
    IVA DIRECT LIMITED - 2016-03-12
    icon of address Dte 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    BONDCO 1113 LIMITED - 2005-07-11
    THE MONEY GROUP LIMITED - 2005-08-22
    THE MORTGAGE GROUP LIMITED - 2015-11-19
    WESTCOUNTRY INVESTMENTS (CORNWALL) LIMITED - 2020-02-04
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    234,108 GBP2024-12-31
    Officer
    icon of calendar 2008-10-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 2 Pentire Road, Newquay, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-06 ~ 2021-08-16
    IIF 19 - Director → ME
  • 2
    icon of address 22 Pydar Street Pydar Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,240 GBP2022-06-30
    Officer
    icon of calendar 2012-01-27 ~ 2016-03-03
    IIF 46 - Director → ME
  • 3
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (8 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2016-05-19
    IIF 18 - Director → ME
  • 4
    icon of address Daniell House, Falmouth Road, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2017-07-03 ~ 2024-03-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-29
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2018-10-23
    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
  • 5
    icon of address Ourhq, Drinnick House, St. Austell, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2010-09-07 ~ 2012-03-12
    IIF 48 - Director → ME
  • 6
    ADVANCED DEBT SOLUTIONS LIMITED - 2008-12-10
    icon of address C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2010-09-24
    IIF 44 - Director → ME
  • 7
    BONDCO 1072 LIMITED - 2004-10-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2004-10-04
    IIF 37 - Director → ME
  • 8
    icon of address Daniell House, Falmouth Road, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,099 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-04-19
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 19 Pargolla Road, Newquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,552 GBP2024-03-31
    Officer
    icon of calendar 2010-03-19 ~ 2011-04-01
    IIF 49 - Director → ME
  • 10
    icon of address Pendarves Mill, Camborne, Cornwall
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-23 ~ 2022-02-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FLINT LIMITED - 2002-04-08
    MORTGAGE TOP UPS LIMITED - 2016-06-24
    icon of address Redruth House Cornwall Business Park West, Scorrier, Redruth, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,676 GBP2024-06-30
    Officer
    icon of calendar 2000-07-21 ~ 2014-12-19
    IIF 34 - Director → ME
  • 12
    icon of address Daniell House, 26 Falmouth Road, Truro, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2017-07-04 ~ 2024-03-19
    IIF 29 - Director → ME
    icon of calendar 2017-07-04 ~ 2024-03-19
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Lowin House, Tregolls Road, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,728 GBP2024-02-29
    Officer
    icon of calendar 2006-07-24 ~ 2022-07-21
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-02-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    icon of address 97 Meneage Street, Helston, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    1,775 GBP2024-09-30
    Officer
    icon of calendar 2021-12-17 ~ 2024-09-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ 2024-09-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Sterling House, Waterfold Business Park, Bury, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2024-03-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2024-03-26
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.