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 Timothy Paul Murphy

    Related profiles found in government register
  • Mr Timothy Paul Murphy
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ford House, Ford Lane, Frilford, Abingdon, Oxfordshire, OX13 5NT, England

      IIF 1
    • icon of address 28, Market Place, Henley-on-thames, Oxfordshire, RG9 2AH, England

      IIF 2
    • icon of address C/o Old Chapel, The Green, Lower Boddington, Northamptonshire, NN11 6YE, England

      IIF 3
    • icon of address Jamesons House, Compton Way, Witney, OX28 3AB, England

      IIF 4 IIF 5 IIF 6
    • icon of address Jamesons House, Compton Way, Witney, OX28 3AB, United Kingdom

      IIF 8
    • icon of address Jamesons Limited, 6 Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 9 IIF 10 IIF 11
  • Mr Timothy Paul Murphy
    British born in April 1970

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address One, St Peter's Square, Manchester, M2 3DE

      IIF 15
  • Mr Timothy Paul Murphy
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ford House, Ford Lane, Frilford, Abingdon, Oxfordshire, OX13 5NT, England

      IIF 16 IIF 17
    • icon of address 28, Market Place, Henley On Thames, RG9 2AH, United Kingdom

      IIF 18 IIF 19
    • icon of address Jamesons Limited, 6 Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 20 IIF 21
  • Murphy, Timothy Paul
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham, B2 5TB

      IIF 22
  • Murphy, Timothy Paul
    British company secretary born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Thames Street, Sonning, Reading, RG4 6UR, England

      IIF 23
  • Murphy, Timothy Paul
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Burlington House, 1075 Finchley Road, London, NW1 0PU

      IIF 24
    • icon of address Jamesons Limited, 6 Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 25
  • Murphy, Timothy Paul
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Old Chapel, The Green, Lower Boddington, Northamptonshire, NN11 6YE, England

      IIF 26
  • Mr Timothy Murphy
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Market Place, Henley On Thames, Oxfordshire, RG9 2AH, United Kingdom

      IIF 27
    • icon of address Portland House, Thames Street, Sonning, Berkshire, RG4 6UR, United Kingdom

      IIF 28
    • icon of address The Atrium, Thames Street, Sonning, Berkshire, RG4 6UR, United Kingdom

      IIF 29
  • Murphy, Timothy Paul
    British none born in April 1970

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 17/f 88, Gloucester Road, Wanchai, Hong Kong

      IIF 30
  • Murphy, Timothy Paul
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 31 IIF 32
    • icon of address 5th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 33
    • icon of address C/o Old Chapel, The Green, Lower Boddington, Northamptonshire, NN11 6YE, England

      IIF 34
    • icon of address Arena Offices, 100 Berkshire Place, Gf33, Winnersh, Berkshire, RG41 5RD, England

      IIF 35
    • icon of address Jamesons Limited, 6 Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 36 IIF 37
  • Murphy, Timothy Paul
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ford House, Ford Lane, Frilford, Abingdon, Oxfordshire, OX13 5NT

      IIF 38
    • icon of address Ford House, Ford Lane, Frilford, Abingdon, Oxfordshire, OX13 5NT, United Kingdom

      IIF 39
    • icon of address 28, Market Place, Henley On Thames, Oxfordshire, RG9 2AH, United Kingdom

      IIF 40
    • icon of address 28, Market Place, Henley On Thames, RG9 2AH, United Kingdom

      IIF 41 IIF 42
    • icon of address 28, Market Place, Henley-on-thames, Oxfordshire, RG9 2AH, England

      IIF 43
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 44
    • icon of address Pool Court, Thames Street, Sonning, Reading, Berkshire, RG4 6UR, England

      IIF 45
    • icon of address Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP, United Kingdom

      IIF 46
    • icon of address Portland House, Thames Street, Sonning, Berkshire, RG4 6UR, United Kingdom

      IIF 47
    • icon of address Arena Offices, 100 Berkshire Place, Gf33, Winnersh, Berkshire, RG41 5RD, England

      IIF 48
    • icon of address Jamesons House, Compton Way, Witney, OX28 3AB, England

      IIF 49 IIF 50 IIF 51
    • icon of address Jamesons House, Compton Way, Witney, OX28 3AB, United Kingdom

      IIF 58
    • icon of address Jamesons Limited, 6 Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 59 IIF 60 IIF 61
  • Murphy, Timothy
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wenrisc House, 4 Meadow Court, High Street, Witney, OX28 6ER, England

      IIF 64
  • Murphy, Timothy Paul

    Registered addresses and corresponding companies
    • icon of address Jamesons Limited, 6 Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 65
  • Murphy, Timothy

    Registered addresses and corresponding companies
    • icon of address 28, Market Place, Henley On Thames, Oxfordshire, RG9 2AH, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 40 - Director → ME
    icon of calendar 2025-02-13 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 28 Market Place, Henley-on-thames, Oxfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -222,999 GBP2024-09-30
    Officer
    icon of calendar 2022-09-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 24 - Director → ME
  • 5
    CC HENLEY LIMITED - 2024-03-04
    icon of address Unit 21 Wheatley Business Centre, Old London Road, Wheatley, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -999 GBP2024-04-30
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 51 - Director → ME
  • 6
    icon of address Jamesons House, Compton Way, Witney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,243 GBP2022-04-28
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address Unit 21 Wheatley Business Centre, Old London Road, Wheatley, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 52 - Director → ME
  • 8
    CC NORMANDY LIMITED - 2024-04-02
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 62 - Director → ME
  • 9
    icon of address Jamesons House, Compton Way, Witney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,083 GBP2022-04-28
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,665 GBP2024-04-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 63 - Director → ME
  • 11
    icon of address Unit 21, Wheatley Business Centre, Old London Road, Wheatley, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 56 - Director → ME
  • 12
    CC IBSTONE LIMITED - 2024-02-23
    icon of address Unit 21, Wheatley Business Centre, Old London Road, Wheatley, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 49 - Director → ME
  • 13
    icon of address Jamesons House, Compton Way, Witney, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,243 GBP2022-04-28
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 21, Wheatley Business Centre, Old London Road, Wheatley, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 55 - Director → ME
  • 15
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 61 - Director → ME
  • 16
    icon of address Unit 21, Wheatley Business Centre, Old London Road, Wheatley, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 50 - Director → ME
  • 17
    icon of address Jamesons House, Compton Way, Witney, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    561,407 GBP2024-04-28
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 10 Cheyne Walk, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 44 - Director → ME
  • 21
    icon of address Arena Offices, 100 Berkshire Place, Gf33, Winnersh, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,984 GBP2021-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 35 - Director → ME
  • 22
    icon of address C/o Old Chapel, The Green, Lower Boddington, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,367 GBP2024-07-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 26 - Director → ME
  • 23
    icon of address Jamesons Limited, 6 Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,278 GBP2024-08-30
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Jamesons Limited, 6 Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 25 - Director → ME
  • 25
    icon of address Jamesons Limited, 6 Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    604,112 GBP2023-01-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 36 - Director → ME
    icon of calendar 2015-01-16 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address C/o Old Chapel, The Green, Lower Boddington, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,315 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    SOLIHULL MOORS FOOTBALL CLUB (2007) CIC - 2014-12-10
    icon of address Damson Park, Damson Parkway, Solihull, West Midlands
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 46 - Director → ME
  • 29
    icon of address Damson Park, Damson Parkway, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 45 - Director → ME
  • 30
    icon of address 41 Station Road, Henley -on- Thames, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,855 GBP2025-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Arena Offices, 100 Berkshire Place, Gf33, Winnersh, Berkshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,740 GBP2016-03-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 48 - Director → ME
  • 32
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 33
    icon of address Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    61,279 GBP2022-05-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 22 - Director → ME
  • 34
    icon of address 4 Millington Close, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 23 - Director → ME
  • 35
    icon of address 28 Market Place, Henley-on-thames, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,220 GBP2025-01-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Jamesons House, Compton Way, Witney, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    561,407 GBP2024-04-28
    Person with significant control
    icon of calendar 2018-04-03 ~ 2022-03-23
    IIF 7 - Right to appoint or remove directors OE
  • 2
    icon of address 55 Loudoun Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,589,314 GBP2020-12-31
    Officer
    icon of calendar 2011-10-04 ~ 2024-03-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 12 - Has significant influence or control OE
  • 3
    icon of address 5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 14 - Has significant influence or control OE
  • 4
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-12-18 ~ 2022-05-26
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2017-04-28
    IIF 30 - Director → ME
  • 6
    I - PROPERTY GLOBAL LIMITED - 2014-06-03
    icon of address 55 Loudoun Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,286,495 GBP2020-12-31
    Officer
    icon of calendar 2008-04-23 ~ 2024-03-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 13 - Has significant influence or control OE
  • 7
    icon of address Jamesons Limited, 6 Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,278 GBP2024-08-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-05-27 ~ 2023-04-17
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2023-04-17
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address Finlayson & Co Whitby Court Abbey Road, Shepley, Huddersfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -266,832 GBP2022-07-31
    Officer
    icon of calendar 2015-07-31 ~ 2024-12-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2024-12-18
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 10
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ 2018-07-17
    IIF 15 - Has significant influence or control OE
    IIF 15 - 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.