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 commercial director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 1
  • Murtagh, Anthony
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Moontide, Restronguet Point, Feock, Truro, Cornwall, TR3 6RB

      IIF 2
  • Murtagh, Anthony
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 3
  • Murtagh, Anthony
    British finacier born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 4
  • Murtagh, Tony
    British businessman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 5
  • Murtagh, Tony
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 757, West Country Properties, Truro, TR1 9HZ, England

      IIF 6
  • Murtagh, Anthony
    British broker born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Usave House, Charles Street, Truro, Cornwall, TR1 2PH, England

      IIF 7
  • Murtagh, Anthony
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 8
    • 1, North Parade, Parsonage Gardens, Manchester, M3 2NH

      IIF 9
    • 1, North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 10
    • Po Box 757, Po Box 757, Truro, TR1 9HZ, England

      IIF 11
    • The Beeches, Restronguet Point Feock, Truro, Cornwall, TR3 6RB

      IIF 12
    • Tmg House, 26-27 Charles Street, Truro, Cornwall, TR1 2PH, England

      IIF 13
  • Murtagh, Anthony
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 14 IIF 15
    • The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 16 IIF 17
    • 6th Floor Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, United Kingdom

      IIF 18 IIF 19
    • The Beeches, Restronguet Point Feock, Truro, Cornwall, TR3 6RB

      IIF 20
    • Tmg House, Charles Street, Truro, Cornwall, TR1 2PH, England

      IIF 21 IIF 22
    • Tmg House, Charles Street, Truro, Cornwall, TR1 2PH, United Kingdom

      IIF 23 IIF 24
  • Murtagh, Anthony
    British financier born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 25
    • Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 26
    • The Beeches, Restronguet Point Feock, Truro, Cornwall, TR3 6RB

      IIF 27
  • Murtagh, Anthony
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 28
    • 22 Pydar Street, Pydar Street, Truro, Cornwall, TR1 2AY, England

      IIF 29
    • Lowin House, Tregolls Road, Truro, TR1 2NA, England

      IIF 30
    • Third Floor, Courtleigh House, 74-75 Lemon Street, Truro, Cornwall, TR1 2NP

      IIF 31
  • Murtagh, Anthony
    British none born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building A, Green Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9LF, Uk

      IIF 32
  • Murtagh, Anthony
    British proprietor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 33
    • The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 34 IIF 35
    • Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 36 IIF 37
    • Moontide, Restronguet Point, Feock, Truro, TR3 6RB, United Kingdom

      IIF 38 IIF 39
  • Mr Tony Murtagh
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 97 Meneage Street, Helston, Cornwall, TR13 8RE

      IIF 40
  • Mr Anthony Murtagh
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Moontide, Restronguet Point, Feock, Truro, TR3 6RB, England

      IIF 41
    • Unit A Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH

      IIF 42
  • Mr Anthony Murtagh
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Daniell House, 26 Falmouth Road, Truro, TR1 2HX, England

      IIF 43
  • Mr Anthony Murtagh
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 757, Po Box 757, Truro, Cornwall, TR1 9HZ, United Kingdom

      IIF 44
  • Murtagh, Anthony

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

      IIF 45
  • Mr Anthony Murtagh
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 46 IIF 47 IIF 48
    • 6th Floor Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, United Kingdom

      IIF 49 IIF 50
    • Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 51 IIF 52 IIF 53
    • Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX, United Kingdom

      IIF 56
    • Po Box, 757, Truro, Cornwall, TR1 9HZ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 28
  • 1
    2 Pentire Road, Newquay, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    Dte, 1 North Parade, Parsonage Gardens, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 38 - 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
    Tmg House, 26-27 Charles Street, Truro, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2002-11-12 ~ dissolved
    IIF 25 - director → ME
  • 4
    Tmg House, 26-27 Charles Street, Truro, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2008-12-03 ~ dissolved
    IIF 12 - director → ME
  • 5
    Daniell House, Falmouth Road, Truro, Cornwall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    6th Floor Royal Exchange Building, St Ann's Square, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    FRESH START CALLING LIMITED - 2010-10-27
    Tmg House, Charles Street, Truro, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2008-11-18 ~ dissolved
    IIF 35 - director → ME
  • 8
    Dte, 1 North Parade, Parsonage Gardens, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-13 ~ dissolved
    IIF 39 - director → ME
  • 9
    Tmg House, 26-27 Charles Street, Truro, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2013-08-07 ~ dissolved
    IIF 13 - director → ME
  • 10
    THINK FRESH START LTD - 2012-12-04
    BONDCO 1074 LIMITED - 2008-07-21
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    -1,192,900 GBP2023-12-31
    Officer
    2004-09-13 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    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
    Falcon House, Charles Street, Truro, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2008-08-20 ~ dissolved
    IIF 33 - director → ME
  • 12
    SENTINAL FINANCE LIMITED - 2002-09-19
    Dte, 1 North Parade, Parsonage Gardens, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2002-07-29 ~ dissolved
    IIF 4 - director → ME
  • 13
    POWERPRAM LIMITED - 2014-02-24
    Dte, 1 North Parade, Parsonage Gardens, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-21 ~ dissolved
    IIF 10 - director → ME
  • 14
    6th Floor Royal Exchange Building, St Ann's Square, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-12 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Tmg House, Charles Street, Truro, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2013-09-25 ~ dissolved
    IIF 24 - director → ME
  • 16
    FRESH START HOME LOANS LIMITED - 2008-12-10
    BONDCO 1265 LIMITED - 2008-08-19
    Tmg House, Charles Street, Truro, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2008-09-16 ~ dissolved
    IIF 34 - director → ME
  • 17
    Dte 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-12 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    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
    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
    2007-03-14 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    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
    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
    2002-11-12 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    Tmg House, Charles Street, Truro, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-16 ~ dissolved
    IIF 22 - director → ME
  • 21
    Tmg House, Charles Street, Truro, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 21 - director → ME
  • 22
    Usave House, Charles Street, Truro, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2008-12-10 ~ dissolved
    IIF 7 - director → ME
  • 23
    USAVE 2014 LIMITED - 2014-11-13
    USAVE MONEY LIMITED - 2013-12-31
    Tmg House, Charles Street, Truro, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2013-09-25 ~ dissolved
    IIF 23 - director → ME
  • 24
    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
    Nelson House, Park Road, Timperley, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1998-10-01 ~ dissolved
    IIF 16 - director → ME
  • 25
    WEST COUNTRY INVESTMENTS LIMITED - 2007-05-04
    BONDCO 1092 LIMITED - 2005-01-26
    Usave House, Charles Street, Truro, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2006-01-30 ~ dissolved
    IIF 5 - director → ME
  • 26
    HIGH NET WORTH LIMITED - 2013-07-30
    The Look Out Church Road, Mylor, Falmouth, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2012-02-14 ~ dissolved
    IIF 28 - director → ME
  • 27
    IVA DIRECT LIMITED - 2016-03-12
    Dte 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 28
    WESTCOUNTRY INVESTMENTS (CORNWALL) LIMITED - 2020-02-04
    THE MORTGAGE GROUP LIMITED - 2015-11-19
    THE MONEY GROUP LIMITED - 2005-08-22
    BONDCO 1113 LIMITED - 2005-07-11
    The Exchange, 5 Bank Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    234,036 GBP2023-12-31
    Officer
    2008-10-17 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    2 Pentire Road, Newquay, England
    Dissolved corporate (3 parents)
    Officer
    2021-07-06 ~ 2021-08-16
    IIF 2 - director → ME
  • 2
    22 Pydar Street Pydar Street, Truro, Cornwall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,240 GBP2022-06-30
    Officer
    2012-01-27 ~ 2016-03-03
    IIF 29 - director → ME
  • 3
    20a Victoria Road, Hale, Altrincham, England
    Corporate (8 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2015-03-12 ~ 2016-05-19
    IIF 1 - director → ME
  • 4
    Daniell House, Falmouth Road, Truro, Cornwall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2017-07-03 ~ 2024-03-14
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-23
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Ourhq, Drinnick House, St. Austell, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2010-09-07 ~ 2012-03-12
    IIF 31 - director → ME
  • 6
    ADVANCED DEBT SOLUTIONS LIMITED - 2008-12-10
    C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2008-12-03 ~ 2010-09-24
    IIF 27 - director → ME
  • 7
    BONDCO 1072 LIMITED - 2004-10-04
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2004-08-18 ~ 2004-10-04
    IIF 20 - director → ME
  • 8
    Daniell House, Falmouth Road, Truro, England
    Corporate (2 parents)
    Equity (Company account)
    20,099 GBP2024-01-31
    Person with significant control
    2016-07-01 ~ 2018-04-19
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    19 Pargolla Road, Newquay, England
    Corporate (4 parents)
    Equity (Company account)
    3,552 GBP2024-03-31
    Officer
    2010-03-19 ~ 2011-04-01
    IIF 32 - director → ME
  • 10
    Pendarves Mill, Camborne, Cornwall
    Corporate (4 parents)
    Person with significant control
    2017-03-23 ~ 2022-02-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MORTGAGE TOP UPS LIMITED - 2016-06-24
    FLINT LIMITED - 2002-04-08
    Redruth House Cornwall Business Park West, Scorrier, Redruth, England
    Corporate (1 parent)
    Equity (Company account)
    -243,422 GBP2022-06-30
    Officer
    2000-07-21 ~ 2014-12-19
    IIF 17 - director → ME
  • 12
    Daniell House, 26 Falmouth Road, Truro, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2017-07-04 ~ 2024-03-19
    IIF 11 - director → ME
    2017-07-04 ~ 2024-03-19
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-19
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Lowin House, Tregolls Road, Truro, England
    Corporate (2 parents)
    Equity (Company account)
    10,728 GBP2024-02-29
    Officer
    2006-07-24 ~ 2022-07-21
    IIF 30 - director → ME
    Person with significant control
    2017-02-01 ~ 2022-02-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 14
    97 Meneage Street, Helston, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    1,675 GBP2023-09-30
    Officer
    2021-12-17 ~ 2024-09-01
    IIF 6 - director → ME
    Person with significant control
    2021-12-16 ~ 2024-09-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Sterling House, Waterfold Business Park, Bury, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2023-01-31
    Officer
    2018-01-30 ~ 2024-03-26
    IIF 15 - director → ME
    Person with significant control
    2018-01-30 ~ 2024-03-26
    IIF 47 - Right to appoint or remove directors OE
© 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.