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

Murtagh, Anthony

    Related profiles found in government register
  • 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 1
  • Murtagh, Anthony
    British company 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 2
    • icon of address 1, North Parade, Parsonage Gardens, Manchester, M3 2NH

      IIF 3
    • icon of address 1, North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 4
    • icon of address Po Box 757, Po Box 757, Truro, TR1 9HZ, England

      IIF 5
    • icon of address The Beeches, Restronguet Point Feock, Truro, Cornwall, TR3 6RB

      IIF 6
    • icon of address Tmg House, 26-27 Charles Street, Truro, Cornwall, TR1 2PH, England

      IIF 7
  • 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 8 IIF 9
    • icon of address The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 10 IIF 11
    • icon of address 6th Floor Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, United Kingdom

      IIF 12 IIF 13
    • icon of address The Beeches, Restronguet Point Feock, Truro, Cornwall, TR3 6RB

      IIF 14
    • icon of address Tmg House, Charles Street, Truro, Cornwall, TR1 2PH, England

      IIF 15 IIF 16
    • icon of address Tmg House, Charles Street, Truro, Cornwall, TR1 2PH, United Kingdom

      IIF 17 IIF 18
  • 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 19
    • icon of address Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 20
    • icon of address The Beeches, Restronguet Point Feock, Truro, Cornwall, TR3 6RB

      IIF 21
  • 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 22
    • icon of address 22 Pydar Street, Pydar Street, Truro, Cornwall, TR1 2AY, England

      IIF 23
    • icon of address Lowin House, Tregolls Road, Truro, TR1 2NA, England

      IIF 24
    • icon of address Third Floor, Courtleigh House, 74-75 Lemon Street, Truro, Cornwall, TR1 2NP

      IIF 25
  • 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 26
  • 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 27
    • icon of address The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 28 IIF 29
    • icon of address Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 30 IIF 31
    • icon of address Moontide, Restronguet Point, Feock, Truro, TR3 6RB, United Kingdom

      IIF 32 IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40 IIF 41 IIF 42
    • icon of address 6th Floor Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, United Kingdom

      IIF 43 IIF 44
    • icon of address Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 45 IIF 46 IIF 47
    • icon of address Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX, United Kingdom

      IIF 50
    • icon of address Po Box, 757, Truro, Cornwall, TR1 9HZ, United Kingdom

      IIF 51
  • 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 52
  • 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 53
    • icon of address Unit A Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH

      IIF 54
  • Murtagh, Anthony

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

      IIF 55
  • 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 56
  • 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 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 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – 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 32 - Director → ME
  • 3
    WEST COUNTRY CONSUMER FINANCE LIMITED - 2007-03-26
    AGREED MORTGAGES LIMITED - 2006-09-26
    MORTGAGE TOP UPS (NO. 1) LIMITED - 2003-06-26
    icon of address Tmg House, 26-27 Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-12 ~ dissolved
    IIF 19 - 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 6 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 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 29 - 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 33 - 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 7 - Director → ME
  • 9
    BONDCO 1074 LIMITED - 2008-07-21
    THINK FRESH START LTD - 2012-12-04
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    WESTCOUNTRY INVESTMENTS LIMITED - 2012-11-01
    TRURO CITY FOOTBALL CLUB 2012 LIMITED - 2012-10-19
    WEST COUNTRY INVESTMENTS LIMITED - 2012-10-17
    BONDCO 1263 LIMITED - 2008-07-31
    icon of address Falcon House, Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 27 - 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 37 - 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 4 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – 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 18 - Director → ME
  • 15
    FRESH START HOME LOANS LIMITED - 2008-12-10
    BONDCO 1265 LIMITED - 2008-08-19
    icon of address Tmg House, Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 28 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    COURTLEIGH DEBT COLLECTION SERVICES LTD - 2015-06-24
    WEST COUNTRY HOMES LTD - 2008-07-03
    WEST COUNTRY CONSUMER FINANCE LIMITED - 2008-03-18
    BONDCO 1192 LIMITED - 2007-03-26
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    USAVE MONEY (UK) LIMITED - 2015-01-20
    THE MONEY GROUP (DEVON) LIMITED - 2014-11-26
    TELEMARKETING WEST LIMITED - 2013-03-11
    FRESH START HOME LOANS LIMITED - 2007-10-11
    MORTGAGE TOP UPS (NO.2) LIMITED - 2005-10-07
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 46 - 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 16 - 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 15 - 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 1 - Director → ME
  • 22
    USAVE 2014 LIMITED - 2014-11-13
    USAVE MONEY LIMITED - 2013-12-31
    icon of address Tmg House, Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 17 - 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
    THE MORTGAGE GROUP LIMITED - 2005-08-22
    FRESH START HOME LOANS LIMITED - 2000-06-27
    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 10 - Director → ME
  • 24
    WEST COUNTRY INVESTMENTS LIMITED - 2007-05-04
    BONDCO 1092 LIMITED - 2005-01-26
    icon of address Usave House, Charles Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-30 ~ dissolved
    IIF 38 - 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 22 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 27
    WESTCOUNTRY INVESTMENTS (CORNWALL) LIMITED - 2020-02-04
    THE MORTGAGE GROUP LIMITED - 2015-11-19
    BONDCO 1113 LIMITED - 2005-07-11
    THE MONEY GROUP LIMITED - 2005-08-22
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 42 - 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 35 - 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 23 - 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 34 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2025-04-29
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% 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 25 - 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 21 - 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 14 - 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 54 - 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 26 - Director → ME
  • 10
    icon of address Pendarves Mill, Camborne, Cornwall
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-23 ~ 2022-02-01
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MORTGAGE TOP UPS LIMITED - 2016-06-24
    FLINT LIMITED - 2002-04-08
    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 11 - 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 5 - Director → ME
    icon of calendar 2017-07-04 ~ 2024-03-19
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-19
    IIF 56 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-02-01
    IIF 48 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ 2024-09-01
    IIF 52 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2024-03-26
    IIF 41 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.