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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Peter Murphy

    Related profiles found in government register
  • Mr Andrew Peter Murphy
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Einstein Way, Hardwick Green, Stockton On Tees, County Durham, TS19 8GP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Lakeside House, Kingfisher Way, Stockton-on-tees, TS18 3NB, United Kingdom

      IIF 4
  • Murphy, Andrew Peter
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Levelq, Sheraton House, Unit 2a Surtees Business Park, Stockton-on-tees, TS18 3HR, United Kingdom

      IIF 5
    • Sheraton House 2a, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 6
    • 10 Mangrove Road, Sunderland, Tyne And Wear, SR3 2SN, United Kingdom

      IIF 7
  • Murphy, Andrew Peter
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boho One, Suite 21, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, United Kingdom

      IIF 8
    • 18, Einstein Way, Hardwick Green, Stockton On Tees, County Durham, TS19 8GP, United Kingdom

      IIF 9 IIF 10
    • Suite 21 Boho One, Bridge Street West, Middlesbrough, Teesside, TS2 1AE, England

      IIF 11
  • Murphy, Andrew Peter
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 21 Boho One, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, United Kingdom

      IIF 12
  • Murphy, Andrew Peter
    British web developer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Einstein Way, Hardwick Green, Stockton On Tees, County Durham, TS19 8GP, United Kingdom

      IIF 13
  • Mr Peter Murphy
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, 24b, Park Hill Street, Bolton, BL1 4AR, United Kingdom

      IIF 14
  • Murphy, Andrew Peter
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sheraton House 2a, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 15
  • Murphy, Peter
    British chartered accountant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, 24b, Park Hill Street, Bolton, BL1 4AR, United Kingdom

      IIF 16
  • Murphy, Peter
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 24808, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 17
  • Murphy, Peter
    British

    Registered addresses and corresponding companies
  • Murphy, Peter

    Registered addresses and corresponding companies
    • 21 Crawshaw Grange, Crawshawbooth, Rossendale, Lancashire, BB4 8LY

      IIF 23 IIF 24 IIF 25
    • 21, Crawshaw Grange, Crawshawbooth, Rossendale, Lancashire, BB4 8LY, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments 22
  • 1
    A T PROPERTIES (UK) LIMITED
    06254276
    453 Holcombe Road, Helmshore, Rossendale, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-05-21 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    ADVENT CALENDAR ONLINE LIMITED
    09893445
    Boho Zero Boho Zero, 21 Gosford Street, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-11-30 ~ 2020-07-23
    IIF 12 - Director → ME
    Person with significant control
    2016-11-01 ~ 2020-07-23
    IIF 2 - Has significant influence or control OE
  • 3
    CALM DIGITAL SOLUTIONS LIMITED
    09460035
    Boho Zero Suite 8a, Gosford Street, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-02-26 ~ 2020-07-23
    IIF 8 - Director → ME
  • 4
    CALM INNOVATIONS LIMITED
    07705041
    Boho Zero, Gosford Street, Middlesbrough, England
    Dissolved Corporate (5 parents)
    Officer
    2011-07-14 ~ 2020-07-23
    IIF 9 - Director → ME
    Person with significant control
    2016-07-14 ~ 2020-07-23
    IIF 1 - Has significant influence or control OE
  • 5
    CONVERSION BET LIMITED
    10777368
    Suite 21 Boho One, Bridge Street West, The Boho Zone, Middlesbrough, Teeside, England
    Dissolved Corporate (5 parents)
    Officer
    2017-05-18 ~ 2019-02-15
    IIF 16 - Director → ME
    2019-02-15 ~ 2020-07-23
    IIF 10 - Director → ME
    Person with significant control
    2017-05-18 ~ 2020-07-23
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    CREATIVE AND LEARNING MEDIA LTD - now
    CALM DIGITAL LIMITED
    - 2025-06-17 06815926
    C/o Begbies Traynor, Levelq, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2010-01-26 ~ 2020-07-23
    IIF 13 - Director → ME
  • 7
    FIRST RATE GOODS LIMITED
    05315178
    The Coach House, 24b Park Hill Street, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2004-12-16 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    GOTHIC BOUTIQUE LIMITED
    08202699
    The Coach House, 24 B Park Hill Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HCS WINDOWS LIMITED
    06651015
    1 Sawmill Way, Littleborough, Rochdale, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2012-07-01 ~ now
    IIF 26 - Secretary → ME
  • 10
    I.I.P.C. (UK) LIMITED
    06396058
    95 Monton Road, Eccles, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2007-10-11 ~ 2011-02-28
    IIF 19 - Secretary → ME
  • 11
    INSPECT PRO LIMITED
    14937991
    Sheraton House 2a, Surtees Business Park, Stockton-on-tees, England
    Active Corporate (3 parents)
    Officer
    2023-06-15 ~ now
    IIF 15 - Director → ME
  • 12
    INTASITE HOLDINGS LTD.
    12697872
    Levelq, Sheraton House, Unit 2a Surtees Business Park, Stockton-on-tees, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-06-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-06-25 ~ 2021-07-14
    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
  • 13
    INTASITE LTD
    09414743
    Level Q Sheraton House, Unit 2a Surtees Business Park, Stockton-on-tees, United Kingdom
    Active Corporate (9 parents)
    Officer
    2015-01-30 ~ now
    IIF 7 - Director → ME
  • 14
    INTASITE SOLUTIONS LIMITED
    15359577
    Sheraton House 2a, Surtees Business Park, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    2023-12-18 ~ now
    IIF 6 - Director → ME
  • 15
    JK TECHNICAL SERVICES (NW) LIMITED
    04982993
    C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (6 parents)
    Officer
    2003-12-02 ~ 2009-12-01
    IIF 24 - Secretary → ME
  • 16
    K.P. DEANE LIMITED
    07984139
    Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15 New Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 27 - Secretary → ME
  • 17
    NOTEHOME TRAILERS LIMITED - now
    WILLOW NOOK DAY CARE CENTRE LIMITED
    - 2003-05-07 03827985
    ANTIGLEAM LIMITED - 1999-08-31
    The Coach House, 24b Park Hill Street, Bolton, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2001-04-25 ~ 2001-07-31
    IIF 21 - Secretary → ME
  • 18
    PADD PROPERTIES LIMITED
    10264052
    Suite 21 Boho One Bridge Street West, Middlesbrough, Teesside, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-05 ~ dissolved
    IIF 11 - Director → ME
  • 19
    PENTEGIS LTD
    11444737
    95 Mortimer Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-11-02 ~ 2018-11-18
    IIF 17 - Director → ME
  • 20
    PROBUK CONSTRUCTION LIMITED - now
    WRIGHT & BUCKLEY DEVELOPMENTS LIMITED
    - 2018-07-30 04250470
    Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (11 parents)
    Officer
    2002-08-01 ~ 2003-07-15
    IIF 25 - Secretary → ME
  • 21
    QUANTUM PORTFOLIO MANAGEMENT LIMITED
    04606421
    Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (7 parents)
    Officer
    2002-12-02 ~ 2003-06-30
    IIF 23 - Secretary → ME
  • 22
    SESDERMA LIMITED
    - now 06242131
    COSMEDERMA LIMITED
    - 2010-09-28 06242131
    60 Windsor Avenue, London, England
    Dissolved Corporate (7 parents)
    Officer
    2007-05-09 ~ 2011-02-28
    IIF 22 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.