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, Andrew

    Related profiles found in government register
  • Murphy, Andrew
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 105, Havant Road, Hayling Island, Hants, PO11 0LE

      IIF 1 IIF 2
  • Murphy, Andrew
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 105, Havant Road, Hayling Island, Hampshire, PO11 0LE, England

      IIF 3
    • 105, Havant Road, Hayling Island, Hampshire, PO11 0LE, United Kingdom

      IIF 4
  • Murphy, Andrew John
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Plant Yard, Walton Road, Portsmouth, PO6 1UJ, England

      IIF 5 IIF 6
  • Murphy, Andrew John
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Building 6000, Langstone Technology Park, Havant, PO9 1SA

      IIF 7
    • The Plant Yard, Walton Road, Farlington, Portsmouth, Hampshire, PO6 1UJ, England

      IIF 8
  • Murphy, Andrew
    British director born in September 1962

    Registered addresses and corresponding companies
    • 105, Havant Road, Hauling Island, Hampshire, PO11 0LV

      IIF 9
  • Murphy, Andrew
    British salesman born in September 1962

    Registered addresses and corresponding companies
    • 105, Havant Road, Hauling Island, Hampshire, PO11 0LV

      IIF 10
  • Mr Andrew Murphy
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Building 6000, Langstone Technology Park, Havant, PO9 1SA

      IIF 11
    • 105, Havant Road, Hayling Island, PO11 0LE, England

      IIF 12
    • The Plant Yard, Walton Road, Portsmouth, PO6 1UJ, England

      IIF 13
  • Murphy, Andrew John
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 14
    • Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 15
  • Mr Andrew John Murphy
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Plant Yard, Walton Road, Portsmouth, PO6 1UJ, England

      IIF 16
  • Mr Andrew John Murphy
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 17
    • The Plant Yard, Walton Road, Farlington, Portsmouth, Hampshire, PO6 1UJ, England

      IIF 18
    • 24 Picton House, Hussar Court, Waterlooville, PO7 7SQ, England

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    M J PLANT HIRE LIMITED - 2003-03-27
    LONSDALE CONSTRUCTION LIMITED - 1997-08-20
    24 Picton House Hussar Court, Waterlooville, England
    Corporate (3 parents)
    Equity (Company account)
    3,528,736 GBP2024-03-29
    Officer
    2003-02-19 ~ now
    IIF 5 - director → ME
  • 2
    Building 6000 Langstone Technology Park, Havant
    Corporate (2 parents)
    Equity (Company account)
    69,572 GBP2024-03-31
    Officer
    2010-03-02 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    163,157 GBP2023-12-31
    Officer
    2014-12-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    24 Picton House Hussar Court, Waterlooville, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    329,495 GBP2024-03-29
    Officer
    2004-07-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,763 GBP2023-07-31
    Officer
    2022-07-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    UK CRUSHING & SCREENING LIMITED - 2011-08-18
    Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-15 ~ dissolved
    IIF 3 - director → ME
Ceased 7
  • 1
    M J PLANT HIRE LIMITED - 2003-03-27
    LONSDALE CONSTRUCTION LIMITED - 1997-08-20
    24 Picton House Hussar Court, Waterlooville, England
    Corporate (3 parents)
    Equity (Company account)
    3,528,736 GBP2024-03-29
    Person with significant control
    2016-04-06 ~ 2021-03-03
    IIF 13 - Right to appoint or remove directors OE
  • 2
    24 Picton House Hussar Court, Waterlooville, England
    Corporate (1 parent)
    Equity (Company account)
    21,866 GBP2020-03-31
    Officer
    2017-10-24 ~ 2020-09-07
    IIF 14 - director → ME
    Person with significant control
    2017-10-24 ~ 2020-09-07
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    3 Bolde Close, Portsmouth
    Dissolved corporate (2 parents)
    Equity (Company account)
    -598 GBP2021-06-30
    Officer
    2008-06-19 ~ 2009-10-01
    IIF 9 - director → ME
  • 4
    3 Bolde Close, Portsmouth
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2008-06-23 ~ 2009-10-01
    IIF 10 - director → ME
  • 5
    Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,476,242 GBP2023-11-30
    Officer
    2017-11-02 ~ 2022-07-18
    IIF 15 - director → ME
    Person with significant control
    2017-11-02 ~ 2021-04-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    Heelan Associates Ltd, Byngs Business Park, Soake Road, Waterlooville, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-05-22 ~ 2010-02-23
    IIF 1 - director → ME
  • 7
    Suite 17 Challenge Enterprise Centre, Sharps Close, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2008-05-21 ~ 2010-02-23
    IIF 2 - director → ME
© 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.