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

O'murchu, Lorcan

    Related profiles found in government register
  • O'murchu, Lorcan
    Irish chartered accountant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Sea Way, Middleton-on-sea, Bognor Regis, West Sussex, PO22 7RZ, United Kingdom

      IIF 1
  • O'murchu, Lorcan
    Irish finance director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Little House, 31 Sea Way, Middleton On Sea, West Sussex, PO22 7RZ

      IIF 2 IIF 3
  • O'murchu, Lorcan
    Irish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • O' Murchu, Lorcan
    Irish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 22
  • O'murchu, Lorcan Oliver
    born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Memery Crystal Llp, 165, Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 23
  • Omurchu, Lorcan
    Irish finance director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 24
  • Lorcan O'murchu
    Irish born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 25 IIF 26
  • O'murchu, Lorcan
    Irish accountant born in December 1975

    Registered addresses and corresponding companies
    • icon of address 150, Castle Road, Scarborough, YO11 1NY

      IIF 27
  • Mr Lorcan O Murchu
    Irish born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 28
  • O'murchu, Lorcan Oliver
    Irish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204, London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 29 IIF 30
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 31
    • icon of address Wellesley House, 204, London Road, Waterlooville, PO7 7AN, England

      IIF 32
  • O Murchu, Lorcan Oliver
    Irish chartered accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sea Way, Middleton-on-sea, Bognor Regis, West Sussex, PO22 7RZ, England

      IIF 33
  • O Murchu, Lorcan Oliver
    Irish finance director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Trafalgar Square, London, WC2N 5DS, United Kingdom

      IIF 34 IIF 35
  • O'murchu, Lorcan
    Irish finance director

    Registered addresses and corresponding companies
    • icon of address The Little House, 31 Sea Way, Middleton On Sea, West Sussex, PO22 7RZ

      IIF 36 IIF 37
    • icon of address 150, Castle Road, Scarborough, YO11 1NY

      IIF 38
  • O’murchu, Lorcan Oliver
    Irish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204, London Road, Waterlooville, PO7 7AN, England

      IIF 39
  • Mr Lorcan Oliver O'murchu
    Irish born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Memery Crystal Llp, 165, Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 40
  • O Murchu, Lorcan Oliver
    Irish

    Registered addresses and corresponding companies
    • icon of address 150 Castle Road, The Old Town, Scarborough, North Yorkshire, YO11 1HY

      IIF 41
  • O Murchu, Lorcan Oliver

    Registered addresses and corresponding companies
    • icon of address 60, Trafalgar Square, London, WC2N 5DS, United Kingdom

      IIF 42
  • Lorcan O'murchu
    Irish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 43
  • O'murchu, Lorcan

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 44 IIF 45
    • icon of address 12-14, Mason's Avenue, London, EC2V 5BB, United Kingdom

      IIF 46
    • icon of address No. 1, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 47
  • Mr Lorcan O'murchu
    Irish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, Royal Exchange, London, EC3V 3DG, England

      IIF 48
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 49 IIF 50
  • Mr Lorcan O Murchu
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 51
  • Mr Lorcan Oliver O'murchu
    Irish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 52
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 26
  • 1
    BERKELEY INVESTMENT GROUP LIMITED - 2022-06-14
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (3 parents)
    Equity (Company account)
    543,286 GBP2023-12-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 32 - Director → ME
  • 4
    C&BCL HOLDINGS LIMITED - 2020-03-04
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,440,002 GBP2024-08-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,245,295 GBP2024-08-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 18 - Director → ME
  • 6
    WAKECO (305) LIMITED - 2006-04-21
    icon of address Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,246,224 GBP2024-08-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 21 - Director → ME
  • 7
    CLEAR LINKS AGENCY LIMITED - 2020-06-01
    icon of address Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,300 GBP2024-08-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    606,245 GBP2024-04-30
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 39 - Director → ME
  • 9
    icon of address Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    805,818 GBP2024-07-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 40 - Right to appoint or remove membersOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address No. 1 Royal Exchange, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 1 Royal Exchange, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,318 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 4 - Director → ME
  • 15
    CROWN & BENTLEY INVESTMENT MANAGEMENT LTD - 2019-01-28
    icon of address No. 1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,386,729 GBP2023-08-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 6 - Director → ME
    icon of calendar 2016-10-18 ~ now
    IIF 47 - Secretary → ME
  • 16
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,736,799 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,996 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    199,303 GBP2024-03-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 20
    OLD HAMMII INVESTMENT GROUP LIMITED - 2022-03-05
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,107 GBP2023-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Rowan House 7, West Bank, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 33 - Director → ME
  • 23
    THE CROWN & BENTLEY GROUP LIMITED - 2021-01-28
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    209,837 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 12 - Director → ME
  • 25
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    12,885 GBP2023-12-31
    Officer
    icon of calendar 2022-02-13 ~ now
    IIF 15 - Director → ME
  • 26
    PRIMARY PPA COVER LIMITED - 2025-04-08
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,393 GBP2024-08-31
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 29 - Director → ME
Ceased 14
  • 1
    BERKELEY INVESTMENT GROUP LIMITED - 2022-06-14
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-02 ~ 2024-04-22
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    UKSH SOUTH WEST LIMITED - 2013-05-22
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2013-02-20
    IIF 3 - Director → ME
    icon of calendar 2009-03-26 ~ 2013-02-20
    IIF 36 - Secretary → ME
  • 3
    UKSH PENINSULA LIMITED - 2013-05-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,000 GBP2019-09-30
    Officer
    icon of calendar 2011-02-16 ~ 2013-02-20
    IIF 24 - Director → ME
    icon of calendar 2010-04-20 ~ 2013-02-20
    IIF 46 - Secretary → ME
  • 4
    EVER 2349 LIMITED - 2004-04-29
    SHEPTON MALLETT TREATMENT CENTRE LIMITED - 2004-07-19
    SHEPTON MALLET TREATMENT CENTRE LIMITED - 2013-05-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2009-03-26 ~ 2013-02-20
    IIF 2 - Director → ME
    icon of calendar 2009-03-26 ~ 2013-02-20
    IIF 37 - Secretary → ME
  • 5
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-10-31
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    CROWN & BENTLEY INVESTMENT MANAGEMENT LTD - 2019-01-28
    icon of address No. 1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,386,729 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-04-25 ~ 2024-03-31
    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
    icon of calendar 2016-10-18 ~ 2018-10-23
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-05 ~ 2024-10-31
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2013-02-20
    IIF 44 - Secretary → ME
  • 9
    CARE UK (UKSH) LIMITED - 2020-10-02
    EVER 2348 LIMITED - 2004-04-29
    UK SPECIALIST HOSPITALS LIMITED - 2013-05-22
    UK SPECIALITY HOSPITALS LIMITED - 2005-01-27
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2018-09-30
    Officer
    icon of calendar 2009-03-26 ~ 2013-02-20
    IIF 27 - Director → ME
    icon of calendar 2009-03-26 ~ 2013-02-20
    IIF 38 - Secretary → ME
  • 10
    icon of address Rowan House 7, West Bank, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2008-09-09
    IIF 41 - Secretary → ME
  • 11
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-04-25 ~ 2016-04-25
    IIF 35 - Director → ME
    icon of calendar 2015-12-18 ~ 2016-04-25
    IIF 42 - Secretary → ME
  • 12
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,503,919 GBP2024-03-31
    Officer
    icon of calendar 2013-04-25 ~ 2016-04-25
    IIF 34 - Director → ME
  • 13
    icon of address Gls 83-85 Dean Road, Scarborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-02-28
    Officer
    icon of calendar 2009-02-13 ~ 2010-03-26
    IIF 1 - Director → ME
  • 14
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2013-02-20
    IIF 45 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.