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, Simon

    Related profiles found in government register
  • Murphy, Simon
    British

    Registered addresses and corresponding companies
  • Murphy, Simon
    British company secretary

    Registered addresses and corresponding companies
    • 1 Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HN

      IIF 7
  • Murphy, Simon
    British property manager

    Registered addresses and corresponding companies
    • 1 Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HN

      IIF 8
  • Murphy, Simon
    British director born in December 1972

    Registered addresses and corresponding companies
    • 1 Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HN

      IIF 9
  • Murphy, Simon
    British property manager born in December 1972

    Registered addresses and corresponding companies
  • Murphy, Simon John
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Icklingham Road, Cobham, KT11 2NG, England

      IIF 16
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 17 IIF 18
  • Murphy, Simon John
    British ceo born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH, England

      IIF 19
    • 8, Waldegrave Road, Teddington, London, TW11 8GT

      IIF 20
  • Murphy, Simon John
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wootton Street, London, SE1 8TG, England

      IIF 21
  • Murphy, Simon John
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Garand Court, Eden Grove, London, N7 8EB, England

      IIF 22
  • Murphy, Simon John
    Irish director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Block B, Canal House, Canal Road, Dublin, Republic Of Ireland, DUBLIN 6, Ireland

      IIF 23
    • Peartree House, Bolham Lane, Retford, Nottinghamshire, DN22 6SU, United Kingdom

      IIF 24
  • Murphy, Simon John
    Irish managing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Highlands House, Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, England

      IIF 25
    • Peartree House, Bolham Lane, Retford, Nottinghamshire, DN22 6SU, United Kingdom

      IIF 26
  • Murphy, Simon John
    born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 27
  • Murphy, Simon John
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bromley Lane, Hyde Heath, Amersham, HP6 5SQ, England

      IIF 28 IIF 29
    • 124, City Road, London, EC1V 2NX

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Murphy, Simon John
    Irish born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Fern Road, Sandyford, Dublin 18, D18 FP98, Ireland

      IIF 32
    • 7, Quarrendon Street, Fulham, London, SW6 3ST, England

      IIF 33
  • Mr Simon Murphy
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bromley Lane, Hyde Heath, Amersham, HP6 5SQ, England

      IIF 34
  • Murphy, Simon
    United Kingdom company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Mr Simon John Murphy
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bromley Lane, Hyde Heath, Amersham, HP6 5SQ, England

      IIF 36
    • 07823207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 78 Garand Court, 78 Garand Court, Eden Grove, London, London, N7 8EW, United Kingdom

      IIF 38
    • 9, Wootton Street, London, SE1 8TG, England

      IIF 39
  • Murphy, Simon John
    Irish born in December 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • The Courtyard (ground Floor), Off Ballymoss Road, Sandyford, Dublin 18, Ireland

      IIF 40
  • Mr Simon John Murphy
    Irish born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Block B, Canal House, Canal Road, Dublin, Republic Of Ireland, DUBLIN 6, Ireland

      IIF 41
    • 6, Fern Road, Sandyford, Dublin 18, D18 FP98, Ireland

      IIF 42
    • Peartree House, Bolham Lane, Retford, Nottinghamshire, DN22 6SU, United Kingdom

      IIF 43
  • Simon Murphy
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Mr Simon John Murphy
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 45
  • Mr Simon John Murphy
    Irish born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, Burton House, 2a Market Place, Colne, Lancashire, BB8 0HY, England

      IIF 46
  • Mr Simon Murphy
    United Kingdom born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Mr Simon John Murphy
    Irish born in December 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Peartree House, Bolham Lane, Retford, Nottinghamshire, DN22 6SU, United Kingdom

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (27 parents)
    Officer
    2024-02-29 ~ now
    IIF 16 - LLP Designated Member → ME
  • 2
    N78ew, 78 Garand Court 78 Garand Court, Eden Grove, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 25 - Director → ME
  • 4
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,455 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Branch Registration, Refer To Parent Registry
    Active Corporate (4 parents)
    Officer
    2020-01-28 ~ now
    IIF 33 - Director → ME
  • 6
    6 Bromley Lane, Hyde Heath, Amersham, England
    Active Corporate (2 parents)
    Officer
    2023-12-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Ashford House, Grenadier Road, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 19 - Director → ME
  • 8
    Peartree House, Bolham Lane, Retford, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    2023-10-05 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LISSA PROPERTY HOLDINGS LTD - 2025-07-30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 10
    4th Floor 111 Piccadilly, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    58,053 GBP2019-12-31
    Officer
    2019-08-14 ~ now
    IIF 40 - Director → ME
  • 11
    193 Broomwood Road, London, United Kingdom
    Active Corporate (39 parents)
    Total Assets Less Current Liabilities (Company account)
    11,789,396 GBP2024-03-31
    Officer
    2021-04-09 ~ now
    IIF 17 - LLP Member → ME
  • 12
    193 Broomwood Road, London, United Kingdom
    Active Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    2,164,129 GBP2024-03-31
    Officer
    2021-10-07 ~ now
    IIF 18 - LLP Member → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    193 Broomwood Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-29 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Peartree House, Bolham Lane, Retford, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    2023-09-04 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    4385, 07823207 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,940 GBP2023-10-31
    Officer
    2011-10-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    THE MARKETING FIRM LIMITED - 2019-02-20
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,461,443 GBP2024-12-31
    Officer
    1997-02-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    Peartree House, Bolham Lane, Retford, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    912,500 GBP2015-07-31
    Officer
    1996-08-22 ~ 1996-10-28
    IIF 14 - Director → ME
    1996-10-28 ~ 2000-09-01
    IIF 7 - Secretary → ME
  • 2
    ACQUIR LIMITED - 2017-09-01
    THE FIRM ORGANISATION LIMITED - 2017-07-18
    Peartree House, Bolham Lane, Retford, Nottinghamshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    98,835 GBP2024-12-31
    Officer
    2017-11-20 ~ 2022-09-30
    IIF 24 - Director → ME
    2011-03-21 ~ 2017-11-20
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 3
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (5 parents)
    Officer
    1998-11-04 ~ 2000-07-31
    IIF 12 - Director → ME
  • 4
    OPUS WORKSPACE LIMITED - 2020-11-02
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2018-06-26 ~ 2020-10-12
    IIF 21 - Director → ME
    Person with significant control
    2018-06-26 ~ 2020-10-12
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (6 parents)
    Officer
    1993-11-03 ~ 2000-07-31
    IIF 15 - Director → ME
  • 6
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,766,044 GBP2015-05-31
    Officer
    1998-06-05 ~ 2000-03-15
    IIF 8 - Secretary → ME
  • 7
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    1999-03-20 ~ 2000-05-16
    IIF 3 - Secretary → ME
  • 8
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    1999-03-20 ~ 2000-05-16
    IIF 6 - Secretary → ME
  • 9
    Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    1998-01-26 ~ 2001-01-02
    IIF 13 - Director → ME
    1999-06-08 ~ 2000-05-08
    IIF 5 - Secretary → ME
  • 10
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2000-01-18 ~ 2000-05-16
    IIF 1 - Secretary → ME
  • 11
    Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    1993-11-03 ~ 2000-07-31
    IIF 10 - Director → ME
  • 12
    4th Floor 111 Piccadilly, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    58,053 GBP2019-12-31
    Person with significant control
    2019-11-25 ~ 2020-12-23
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2015-09-21 ~ 2023-12-01
    IIF 20 - Director → ME
  • 14
    168 Shoreditch High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,712 GBP2022-09-30
    Officer
    1999-09-29 ~ 2000-07-31
    IIF 11 - Director → ME
  • 15
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    1996-04-30 ~ 2000-05-16
    IIF 4 - Secretary → ME
  • 16
    Sterling Ford, Centurion Court 83, Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    1996-08-19 ~ 2000-07-31
    IIF 9 - Director → ME
  • 17
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    1999-05-10 ~ 2000-05-16
    IIF 2 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.