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, Timothy Paul

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address 5th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 3
    • icon of address C/o Old Chapel, The Green, Lower Boddington, Northamptonshire, NN11 6YE, England

      IIF 4
    • icon of address Arena Offices, 100 Berkshire Place, Gf33, Winnersh, Berkshire, RG41 5RD, England

      IIF 5
    • icon of address Jamesons Limited, 6 Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 6 IIF 7
  • 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 8
    • icon of address Ford House, Ford Lane, Frilford, Abingdon, Oxfordshire, OX13 5NT, United Kingdom

      IIF 9
    • icon of address 28, Market Place, Henley On Thames, Oxfordshire, RG9 2AH, United Kingdom

      IIF 10
    • icon of address 28, Market Place, Henley On Thames, RG9 2AH, United Kingdom

      IIF 11 IIF 12
    • icon of address 28, Market Place, Henley-on-thames, Oxfordshire, RG9 2AH, England

      IIF 13
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 14
    • icon of address Pool Court, Thames Street, Sonning, Reading, Berkshire, RG4 6UR, England

      IIF 15
    • icon of address Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP, United Kingdom

      IIF 16
    • icon of address Portland House, Thames Street, Sonning, Berkshire, RG4 6UR, United Kingdom

      IIF 17
    • icon of address Arena Offices, 100 Berkshire Place, Gf33, Winnersh, Berkshire, RG41 5RD, England

      IIF 18
    • icon of address Jamesons House, Compton Way, Witney, OX28 3AB, England

      IIF 19 IIF 20 IIF 21
    • icon of address Jamesons House, Compton Way, Witney, OX28 3AB, United Kingdom

      IIF 28
    • icon of address Jamesons Limited, 6 Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 29 IIF 30 IIF 31
  • 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 34
  • 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 35
  • 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 36
  • 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 37
    • icon of address Jamesons Limited, 6 Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 38
  • 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 39
  • 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 40
    • icon of address Portland House, Thames Street, Sonning, Berkshire, RG4 6UR, United Kingdom

      IIF 41
    • icon of address The Atrium, Thames Street, Sonning, Berkshire, RG4 6UR, United Kingdom

      IIF 42
  • 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 43 IIF 44
    • icon of address 28, Market Place, Henley On Thames, RG9 2AH, United Kingdom

      IIF 45 IIF 46
    • icon of address Jamesons Limited, 6 Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 47 IIF 48
  • 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 49 IIF 50 IIF 51
    • icon of address One, St Peter's Square, Manchester, M2 3DE

      IIF 52
  • 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 53
    • icon of address 28, Market Place, Henley-on-thames, Oxfordshire, RG9 2AH, England

      IIF 54
    • icon of address C/o Old Chapel, The Green, Lower Boddington, Northamptonshire, NN11 6YE, England

      IIF 55
    • icon of address Jamesons House, Compton Way, Witney, OX28 3AB, England

      IIF 56 IIF 57 IIF 58
    • icon of address Jamesons House, Compton Way, Witney, OX28 3AB, United Kingdom

      IIF 60
    • icon of address Jamesons Limited, 6 Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 61 IIF 62
  • Murphy, Timothy Paul

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

      IIF 63
  • Murphy, Timothy

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

      IIF 64
child relation
Offspring entities and appointments
Active 34
  • 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 10 - Director → ME
    icon of calendar 2025-02-13 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 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 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    icon of address 28 Market Place, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -222,999 GBP2024-09-30
    Officer
    icon of calendar 2022-09-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - 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 37 - 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 21 - Director → ME
  • 6
    icon of address Jamesons House, Compton Way, Witney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 57 - 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 22 - 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 32 - Director → ME
  • 9
    icon of address Jamesons House, Compton Way, Witney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 56 - 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 33 - 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 26 - 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 19 - Director → ME
  • 13
    icon of address Jamesons House, Compton Way, Witney, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 60 - 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 25 - 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 31 - 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 20 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 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 3 - Director → ME
  • 19
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -8,906 GBP2024-02-29
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -84,590 GBP2023-05-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 14 - Director → ME
  • 21
    icon of address Arena Offices, 100 Berkshire Place, Gf33, Winnersh, Berkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    690,250 GBP2024-02-29
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 5 - 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 39 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Has significant influence or controlOE
  • 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 38 - Director → ME
  • 25
    icon of address Jamesons Limited, 6 Compton Way, Witney, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    747,016 GBP2024-01-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-01-16 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    IIF 44 - Right to appoint or remove directorsOE
  • 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 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 41 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 55 - 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 (12 parents)
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 16 - 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 15 - Director → ME
  • 30
    icon of address 41 Station Road, Henley -on- Thames, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 31
    icon of address Arena Offices, 100 Berkshire Place, Gf33, Winnersh, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,766 GBP2024-02-29
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 18 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 33
    icon of address Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    79,278 GBP2024-06-30
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 36 - Director → ME
  • 34
    icon of address 28 Market Place, Henley-on-thames, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -112,520 GBP2024-01-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 59 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 49 - 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 51 - Has significant influence or control OE
  • 4
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -8,906 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-12-18 ~ 2022-05-26
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors 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 35 - 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)
    -5,053,949 GBP2021-12-31
    Officer
    icon of calendar 2008-04-23 ~ 2024-03-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 50 - 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 53 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2023-04-17
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
  • 9
    icon of address Finlayson & Co Whitby Court Abbey Road, Shepley, Huddersfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -282,409 GBP2024-07-31
    Officer
    icon of calendar 2015-07-31 ~ 2024-12-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2024-12-18
    IIF 43 - 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 52 - Right to appoint or remove directors OE
    IIF 52 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.