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 David James Murphy

    Related profiles found in government register
  • Mr David James Murphy
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, The Goffs, Eastbourne, BN21 1HA, England

      IIF 1
    • 52, The Goffs, Eastbourne, East Sussex, BN21 1HA, England

      IIF 2
    • 52 The Goffs, The Goffs, Eastbourne, East Sussex, BN21 1HA, United Kingdom

      IIF 3
  • Mr David James Murphy
    Irish born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cheam Road, Epsom, KT17 1SP, United Kingdom

      IIF 4
  • Mr David James Murphy
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Metroline House, 4th Floor, 118-122 College Road, Harrow, HA1 1BQ, England

      IIF 5
  • Murphy, David James
    British computer programmer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, The Goffs, Eastbourne, BN21 1HA, England

      IIF 6
  • Murphy, David James
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 7
    • 1st Floor 27 Peterborough Road, Harrow, Middlesex, HA1 2AU

      IIF 8
  • Murphy, David James
    British software developer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 615, Uxbridge Road, Pinner, Middlesex, HA5 4SN

      IIF 9
  • Mr David James Murphy
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 135, Brookwood Way, Buckshaw Village, Chorley, Lancashire, PR7 7JX, England

      IIF 10
  • Murphy, David James
    Irish property developer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cheam Road, Epsom, Surrey, KT17 1SP, United Kingdom

      IIF 11
  • Murphy, David James
    British computer professional born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 52, The Goffs, Eastbourne, East Sussex, BN21 1HE, England

      IIF 12
  • Murphy, David James
    British company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 135, Brookwood Way, Buckshaw Village, Chorley, Lancashire, PR7 7JX, England

      IIF 13
  • Murphy, David James
    British

    Registered addresses and corresponding companies
    • 166 Elmington Road, London, SE5 7RA

      IIF 14
  • Murphy, David James
    Irish director & company secretary born in January 1965

    Registered addresses and corresponding companies
    • Mansard House, Church Roadio, Little Bookham, Surrey, KT23 3JG

      IIF 15
  • Murphy, David James
    Irish

    Registered addresses and corresponding companies
    • Mansard House, Church Roadio, Little Bookham, Surrey, KT23 3JG

      IIF 16 IIF 17
  • Murphy, David James
    Irish contractor

    Registered addresses and corresponding companies
    • Mansard House, Church Roadio, Little Bookham, Surrey, KT23 3JG

      IIF 18
  • Murphy, David James
    Irish director

    Registered addresses and corresponding companies
  • Murphy, David James
    Irish director & company secretary

    Registered addresses and corresponding companies
    • Mansard House, Church Roadio, Little Bookham, Surrey, KT23 3JG

      IIF 27
  • Murphy, David James

    Registered addresses and corresponding companies
  • Murphy, David

    Registered addresses and corresponding companies
    • Mansard House, Church Street, Little Bookham, Surrey, KT23 3JG, Uk

      IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    Mansard House, Little Bookham Street, Little Bookham, Surrey
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 16 - secretary → ME
  • 2
    CASHEW GROUP LIMITED - 2009-07-13
    52 The Goffs, Eastbourne, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,955 GBP2023-07-31
    Officer
    2023-01-09 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    GRIFFIN CAPITAL LIMITED - 2008-07-17
    4 Abbey Close, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2005-10-20 ~ dissolved
    IIF 9 - director → ME
  • 4
    52 The Goffs, Eastbourne, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-07-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-05-01 ~ now
    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
  • 5
    MOSAIC SYSTEMS SOLUTIONS LIMITED - 2000-03-29
    1st Floor 27 Peterborough Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    1999-09-03 ~ dissolved
    IIF 8 - director → ME
  • 6
    Metroline House 4th Floor, 118-122 College Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    99,410 GBP2023-11-30
    Officer
    2000-12-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    9 Cheam Road, Epsom, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    37,815 GBP2024-02-28
    Officer
    2023-02-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    135 Brookwood Way, Buckshaw Village, Chorley, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-27 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-01-27 ~ 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
Ceased 22
  • 1
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    12 GBP2023-10-31
    Officer
    2005-10-13 ~ 2007-06-01
    IIF 19 - secretary → ME
  • 2
    7 Bartlett Place, Frimley Green, Camberley, England
    Corporate (3 parents)
    Equity (Company account)
    -226 GBP2023-11-30
    Officer
    2002-11-27 ~ 2004-11-30
    IIF 26 - secretary → ME
  • 3
    3 Bramblewood, Merstham, Redhill
    Corporate (2 parents)
    Equity (Company account)
    402 GBP2023-10-31
    Officer
    1992-10-29 ~ 1993-11-26
    IIF 18 - secretary → ME
  • 4
    CASHEW GROUP LIMITED - 2009-07-13
    52 The Goffs, Eastbourne, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,955 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2023-05-19
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    3 Quadrant House, 25 The Quadrant, Richmond, England
    Corporate (6 parents)
    Equity (Company account)
    56,711 GBP2024-09-30
    Officer
    1993-12-06 ~ 1995-07-04
    IIF 15 - director → ME
    1993-12-06 ~ 1995-07-04
    IIF 27 - secretary → ME
  • 6
    2 Charter Place, Staines, Middlesex
    Corporate (7 parents)
    Equity (Company account)
    20,476 GBP2024-10-31
    Officer
    1999-10-13 ~ 2003-01-14
    IIF 21 - secretary → ME
  • 7
    69 Victoria Road, Surbiton, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2002-03-15 ~ 2004-06-01
    IIF 25 - secretary → ME
  • 8
    THE FURLONGS (ASCOT) LIMITED - 1996-12-16
    4 Durning Place, United Kingdom, Ascot, Berkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    710 GBP2023-09-30
    Officer
    1995-09-27 ~ 1996-04-30
    IIF 35 - secretary → ME
  • 9
    Unit 309 377 -399 London Road, Camberley, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    5,326 GBP2023-09-30
    Officer
    2004-08-23 ~ 2006-06-01
    IIF 28 - secretary → ME
  • 10
    15 Penrhyn Road, Kingston Upon Thames, Surrey
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2004-07-15 ~ 2006-06-01
    IIF 30 - secretary → ME
  • 11
    Unit Ah36, Argent House, 175 Hook Rise South, Surbiton, England
    Corporate (4 parents)
    Equity (Company account)
    24 GBP2023-09-30
    Officer
    2004-05-24 ~ 2006-06-01
    IIF 33 - secretary → ME
  • 12
    4 Little Acre, Little Bookham Street, Leatherhead, Surrey
    Corporate (4 parents)
    Equity (Company account)
    672 GBP2024-02-28
    Officer
    2006-02-04 ~ 2007-06-01
    IIF 31 - secretary → ME
  • 13
    Salatin House, 19 Cedar Road, Sutton, England
    Corporate (8 parents)
    Equity (Company account)
    5,751 GBP2024-02-29
    Officer
    2008-02-26 ~ 2009-10-30
    IIF 36 - secretary → ME
  • 14
    MOSAIC SYSTEMS SOLUTIONS LIMITED - 2000-03-29
    1st Floor 27 Peterborough Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2006-09-26 ~ 2007-05-31
    IIF 14 - secretary → ME
  • 15
    1st Floor, 126 High Street, Epsom, England
    Corporate (8 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2007-08-09 ~ 2009-04-03
    IIF 29 - secretary → ME
  • 16
    4 Beeches Drive, Bookham, Leatherhead, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2007-08-01 ~ 2009-09-24
    IIF 32 - secretary → ME
  • 17
    56 Church Street, Weybridge, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    5,553 GBP2023-10-31
    Officer
    1997-10-17 ~ 2000-03-02
    IIF 34 - secretary → ME
  • 18
    2 Bernard Place, Springfield Road, Ewell, Surrey
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2000-12-19 ~ 2007-07-10
    IIF 17 - secretary → ME
  • 19
    1 Blenheim Place, Teddington, Middlesex
    Corporate (6 parents)
    Equity (Company account)
    14,371 GBP2023-10-31
    Officer
    2000-10-23 ~ 2003-06-10
    IIF 20 - secretary → ME
  • 20
    2 Chartland House, Old Station Approach, Leatherhead, England
    Corporate (7 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2006-08-09 ~ 2008-02-25
    IIF 24 - secretary → ME
  • 21
    10 The Roseberys, Epsom, Surrey, England
    Corporate (12 parents)
    Equity (Company account)
    29,451 GBP2023-08-31
    Officer
    2006-08-09 ~ 2009-02-18
    IIF 22 - secretary → ME
  • 22
    175 Touch Property Management, Kingston Road, London, England
    Corporate (12 parents)
    Equity (Company account)
    2,252 GBP2024-03-31
    Officer
    1999-03-10 ~ 2002-06-21
    IIF 23 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.