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

Murphy, Bernard Malcolm

    Related profiles found in government register
  • Murphy, Bernard Malcolm
    British accountant

    Registered addresses and corresponding companies
    • icon of address Imperial House, 1251, Hedon Road, Hull, HU9 5NA

      IIF 1
  • Murphy, Bernard Malcolm
    British company director

    Registered addresses and corresponding companies
    • icon of address 6 Westerdale, Swanland, Hull, Yorkshire, HU14 3PY

      IIF 2
    • icon of address Imperial House, 1251 Hedon Road, Hull, East Yorkshire, HU9 5NA, United Kingdom

      IIF 3
    • icon of address Imperial House, 1251 Hedon Road, Hull, Humberside, HU9 5NA

      IIF 4
    • icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside, HU9 5NA

      IIF 5 IIF 6 IIF 7
  • Murphy, Bernard Malcolm
    British company secretary

    Registered addresses and corresponding companies
  • Murphy, Bernard Malcolm
    British company director born in July 1958

    Registered addresses and corresponding companies
  • Murphy, Bernard Malcolm
    British company secretary born in July 1958

    Registered addresses and corresponding companies
    • icon of address 6 Westerdale, Swanland, Hull, Yorkshire, HU14 3PY

      IIF 23
    • icon of address 24 Main Street, Skidby, East Yorkshire, HU16 5TG

      IIF 24 IIF 25
  • Murphy, Bernard Malcolm
    British director born in July 1958

    Registered addresses and corresponding companies
    • icon of address 6 Westerdale, Swanland, Hull, Yorkshire, HU14 3PY

      IIF 26
    • icon of address 68 Mill Rise, Swanland, North Ferriby, North Humberside, HU14 3PW

      IIF 27
  • Murphy, Bernard Malcolm

    Registered addresses and corresponding companies
    • icon of address 6 Westerdale, Swanland, Hull, Yorkshire, HU14 3PY

      IIF 28 IIF 29 IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Murphy, Bernard Malcolm
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One New Ludgate, 60 Ludgate Hill, London, EC4M 7AW, England

      IIF 32
  • Murphy, Bernard Malcolm
    British accountant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 New Village Road, Little Weighton, Cottingham, North Humberside, HU20 3XH

      IIF 33
  • Murphy, Bernard Malcolm
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imperial House, 1251 Hedon Road, Hull, East Yorkshire, HU9 5NA, United Kingdom

      IIF 34
    • icon of address Imperial House, 1251 Hedon Road, Hull, Humberside, HU9 5NA

      IIF 35
    • icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside, HU9 5NA

      IIF 36 IIF 37 IIF 38
  • Murphy, Bernard Malcolm
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside, HU9 5NA, United Kingdom

      IIF 40
  • Murphy, Bernard Malcolm
    British management consultant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Mr Bernard Malcolm Murphy
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2019-02-11 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ANKLESUN LIMITED - 1988-11-28
    icon of address Imperial House, 1251 Hedon Road, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2009-07-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2004-07-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 4
    icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 40 - Director → ME
Ceased 21
  • 1
    CMS-POZAMENT LIMITED - 2007-03-21
    CONSTRUCTION MATERIAL SERVICES LIMITED - 1998-04-06
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-06 ~ 1999-08-27
    IIF 26 - Director → ME
    icon of calendar 1995-03-20 ~ 1999-08-27
    IIF 11 - Secretary → ME
  • 2
    POZAMENT LIMITED - 2007-03-21
    POZAMENT CEMENT LIMITED - 1983-10-17
    icon of address Millfields Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-06 ~ 1999-08-27
    IIF 27 - Director → ME
  • 3
    T.L. BENNETT (WINDOWS) LIMITED - 1989-05-22
    STARTADD LIMITED - 1980-12-31
    icon of address Park Road, Ratby, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    120,250 GBP2019-09-30
    Officer
    icon of calendar 1999-10-22 ~ 1999-10-22
    IIF 17 - Director → ME
    icon of calendar 1995-03-20 ~ 1999-10-22
    IIF 10 - Secretary → ME
  • 4
    BURNDENE INVESTMENTS PLC - 2004-05-18
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,893,000 GBP2024-09-28
    Officer
    icon of calendar 2004-07-01 ~ 2017-06-14
    IIF 34 - Director → ME
    icon of calendar 2004-07-01 ~ 2016-06-02
    IIF 3 - Secretary → ME
  • 5
    PROTON P.C.S. LIMITED - 2007-03-21
    PROTON GROUP LIMITED - 1993-07-01
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-30 ~ 1999-08-26
    IIF 15 - Director → ME
    icon of calendar 1996-04-30 ~ 1999-08-27
    IIF 2 - Secretary → ME
  • 6
    JOVENO LIMITED - 1980-12-31
    icon of address Greenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, Clwyd
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-20 ~ 2000-04-03
    IIF 29 - Secretary → ME
  • 7
    THORNWOOD TIMBER SALES LIMITED - 1988-06-21
    SCRIBEGROVE LIMITED - 1979-12-31
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2000-01-07
    IIF 28 - Secretary → ME
  • 8
    DEBLASH LIMITED - 1980-12-31
    icon of address Bagillt Road, Greenfield Business Park, Holywell, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2004-06-25
    IIF 20 - Director → ME
    icon of calendar 1995-03-20 ~ 2000-08-01
    IIF 12 - Secretary → ME
  • 9
    icon of address Greenfield Business Park No 2, Greenfield, Holywell, Flintshire, N.wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2004-06-25
    IIF 22 - Director → ME
  • 10
    icon of address Greenfield Business Park No2, Greenfield, Holywell Flintshire, North Wales
    Active Corporate (5 parents, 89 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ 2004-06-25
    IIF 21 - Director → ME
  • 11
    icon of address Greenfield Business Park No 2, Greenfield, Holywell, Flintshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-05 ~ 2004-06-25
    IIF 16 - Director → ME
  • 12
    WARD BUILDING COMPONENTS LIMITED - 2003-12-15
    KINGSPAN BUILDING COMPONENTS LIMITED - 1997-02-14
    icon of address St Hildas Street, Sherburn, Malton, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-28 ~ 2002-02-22
    IIF 19 - Director → ME
  • 13
    T.L. BENNETT LIMITED - 1983-08-31
    icon of address Park Road, Ratby, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    22,588 GBP2019-09-30
    Officer
    icon of calendar 1999-10-20 ~ 1999-10-22
    IIF 18 - Director → ME
    icon of calendar 1995-03-20 ~ 1999-10-22
    IIF 13 - Secretary → ME
  • 14
    KINGSPAN ACCESS FLOORS HOLDINGS LIMITED - 2025-01-13
    HEWETSON LIMITED - 2001-07-09
    GLASSJOINT LIMITED - 1984-11-23
    icon of address Greenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, Clwyd
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-08-13 ~ 2004-06-25
    IIF 25 - Director → ME
    icon of calendar 1996-03-28 ~ 2000-04-03
    IIF 30 - Secretary → ME
  • 15
    KINGSPAN ACCESS FLOORS LIMITED - 2025-01-13
    HEWETSON FLOORS LIMITED - 2001-05-31
    J.A.HEWETSON & CO LIMITED - 1985-05-08
    icon of address Marfleet, Hull, Yorks
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-06-25
    IIF 24 - Director → ME
    icon of calendar 1995-03-20 ~ 2000-04-03
    IIF 9 - Secretary → ME
  • 16
    MCLEAN SMALL WORKS LIMITED - 1985-10-30
    icon of address Park Road, Ratby, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    300,000 GBP2019-09-30
    Officer
    icon of calendar 1993-06-22 ~ 1999-10-22
    IIF 23 - Director → ME
    icon of calendar 1995-03-20 ~ 1999-10-22
    IIF 14 - Secretary → ME
  • 17
    icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,969,000 GBP2024-09-28
    Officer
    icon of calendar 2017-06-14 ~ 2019-01-28
    IIF 32 - Director → ME
  • 18
    SCAID INVESTMENTS LIMITED - 2016-11-03
    BROOMCO (3228) LIMITED - 2003-12-09
    icon of address Imperial House, 1251 Hedon Road, Hull, Humberside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    88,033,000 GBP2024-09-28
    Officer
    icon of calendar 2004-07-01 ~ 2017-06-14
    IIF 35 - Director → ME
    icon of calendar 2004-07-01 ~ 2016-06-02
    IIF 4 - Secretary → ME
  • 19
    BANKSIDE PROPERTIES LIMITED - 2016-11-03
    icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside
    Active Corporate (4 parents)
    Equity (Company account)
    22,965,000 GBP2024-09-28
    Officer
    icon of calendar 2004-07-01 ~ 2017-06-14
    IIF 37 - Director → ME
    icon of calendar 2004-07-01 ~ 2016-06-02
    IIF 5 - Secretary → ME
  • 20
    WILLERBY HOLIDAY HOMES LTD. - 2016-11-03
    WILLERBY CARAVAN CO.LIMITED - 1996-09-30
    icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    30,273,000 GBP2024-09-28
    Officer
    icon of calendar 2004-07-01 ~ 2017-06-14
    IIF 38 - Director → ME
    icon of calendar 2004-07-01 ~ 2016-06-02
    IIF 8 - Secretary → ME
  • 21
    FACTORY HOMES LIMITED - 2015-03-14
    GREATFIELD WINDOWS LIMITED - 2011-07-29
    icon of address Imperial House, 1251 Hedon Road, Hull, North Humberside
    Active Corporate (4 parents)
    Equity (Company account)
    -125,707 GBP2024-09-28
    Officer
    icon of calendar 2004-07-01 ~ 2017-06-14
    IIF 36 - Director → ME
    icon of calendar 2004-07-01 ~ 2016-06-02
    IIF 6 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.