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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon John Murphy

    Related profiles found in government register
  • 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 1
    • 07823207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 78 Garand Court, 78 Garand Court, Eden Grove, London, London, N7 8EW, United Kingdom

      IIF 3
    • 9, Wootton Street, London, SE1 8TG, England

      IIF 4
  • 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 5
    • 6, Fern Road, Sandyford, Dublin 18, D18 FP98, Ireland

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

      IIF 7
  • 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 8
  • 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 9
  • 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 10
    • 8, Waldegrave Road, Teddington, London, TW11 8GT

      IIF 11
  • 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 12
  • 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 13
  • 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 14
  • Murphy, Simon John
    Irish born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Banbury Cottage, 8 Oxshott Way, Cobham, KT11 2RT, England

      IIF 15
    • 17, De Beauvoir Square, Islington, London, N1 4LD, England

      IIF 16 IIF 17
  • 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 18
    • Peartree House, Bolham Lane, Retford, Nottinghamshire, DN22 6SU, United Kingdom

      IIF 19
  • 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 20
    • Peartree House, Bolham Lane, Retford, Nottinghamshire, DN22 6SU, United Kingdom

      IIF 21
  • Simon Murphy
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Murphy, Simon John
    born in December 1972

    Resident in England

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

      IIF 24
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 25 IIF 26
  • 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 27 IIF 28
  • 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 29
  • 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 30 IIF 31
    • 124, City Road, London, EC1V 2NX

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Murphy, Simon
    British born in December 1972

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

      IIF 34
  • Murphy, Simon
    British director born in December 1972

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

      IIF 35
  • Murphy, Simon
    British property manager born in December 1972

    Registered addresses and corresponding companies
  • 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 42
  • 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 43
    • 7, Quarrendon Street, Fulham, London, SW6 3ST, England

      IIF 44
  • Murphy, Simon
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • 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 52
  • Murphy, Simon
    British property manager

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

      IIF 53
  • 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 54
  • 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 55
child relation
Offspring entities and appointments 39
  • 1
    21ST CENTURY VILLAS LIMITED
    03079721
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (11 parents)
    Officer
    1996-08-22 ~ 1996-10-28
    IIF 40 - Director → ME
    1996-10-28 ~ 2000-09-01
    IIF 52 - Secretary → ME
  • 2
    ABINGDON SOFTWARE GROUP SPV LLP
    OC450920
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (28 parents)
    Officer
    2024-02-29 ~ now
    IIF 24 - LLP Designated Member → ME
  • 3
    ACWYRE LIMITED
    - now 07570871
    ACQUIR LIMITED
    - 2017-09-01 07570871
    THE FIRM ORGANISATION LIMITED
    - 2017-07-18 07570871 04415909... (more)
    Peartree House, Bolham Lane, Retford, Nottinghamshire
    Active Corporate (12 parents)
    Officer
    2017-11-20 ~ 2022-09-30
    IIF 19 - Director → ME
    2011-03-21 ~ 2017-11-20
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    ALL DAY ADVERTISING LTD
    03659573
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (10 parents)
    Officer
    1998-11-04 ~ 2000-07-31
    IIF 38 - Director → ME
  • 5
    AMICI EATS LIMITED - now
    OPUS WORKSPACE LIMITED
    - 2020-11-02 11434750
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-26 ~ 2020-10-12
    IIF 12 - Director → ME
    Person with significant control
    2018-06-26 ~ 2020-10-12
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    APPINCUBATOR LTD
    07138140
    N78ew, 78 Garand Court 78 Garand Court, Eden Grove, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    BREANSTAR LIMITED
    01286266
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    1993-11-03 ~ 2000-07-31
    IIF 41 - Director → ME
  • 8
    BRITANNIA CITY DEVELOPMENTS LTD
    03565870
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (11 parents, 3 offsprings)
    Officer
    1998-06-05 ~ 2000-03-15
    IIF 53 - Secretary → ME
  • 9
    DYNAMO DEVELOPMENTS LTD
    03735441
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (8 parents)
    Officer
    1999-03-20 ~ 2000-05-16
    IIF 48 - Secretary → ME
  • 10
    EAGLEWALL PROPERTIES LTD
    03735719
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (9 parents)
    Officer
    1999-03-20 ~ 2000-05-16
    IIF 51 - Secretary → ME
  • 11
    FIRM DEALS (UK) LIMITED
    07744383
    Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 20 - Director → ME
  • 12
    GETPROSPER LIMITED
    14992849
    124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-07-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GLOBECASTLE LIMITED
    01036548
    Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    1998-01-26 ~ 2001-01-02
    IIF 39 - Director → ME
    1999-06-08 ~ 2000-05-08
    IIF 50 - Secretary → ME
  • 14
    HOMESECURE LIMITED
    FC037059
    Branch Registration, Refer To Parent Registry
    Active Corporate (4 parents)
    Officer
    2020-01-28 ~ now
    IIF 44 - Director → ME
  • 15
    JAMSIM HOLDINGS LIMITED
    15376222
    6 Bromley Lane, Hyde Heath, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-12-29 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 16
    JAMSIM LIMITED
    09594042
    Ashford House, Grenadier Road, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 10 - Director → ME
  • 17
    KENTALLA LTD
    15190900
    Peartree House, Bolham Lane, Retford, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-10-05 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    LAWNPOND LIMITED
    00884899
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2000-01-18 ~ 2000-05-16
    IIF 46 - Secretary → ME
  • 19
    LISSA PROPERTIES LIMITED
    - now 15632468
    LISSA PROPERTY HOLDINGS LTD
    - 2025-07-30 15632468
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    MAZEHEAD LIMITED
    01154362
    Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (7 parents)
    Officer
    1993-11-03 ~ 2000-07-31
    IIF 36 - Director → ME
  • 21
    MODERN MILKMAN LTD
    11639509
    4th Floor 111 Piccadilly, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-08-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-11-25 ~ 2020-12-23
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MR. HAIRCARE LIMITED
    09495035
    Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (15 parents)
    Officer
    2015-09-21 ~ 2023-12-01
    IIF 11 - Director → ME
  • 23
    NICKLEBY IMPRESS LLP
    OC436423 12475565... (more)
    193 Broomwood Road, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2021-04-09 ~ now
    IIF 25 - LLP Member → ME
  • 24
    NICKLEBY RAY LLP
    OC439201
    193 Broomwood Road, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2021-10-07 ~ now
    IIF 26 - LLP Member → ME
  • 25
    SAVOYLANE LTD
    03843376
    168 Shoreditch High Street, London, England
    Dissolved Corporate (9 parents, 5 offsprings)
    Officer
    1999-09-29 ~ 2000-07-31
    IIF 37 - Director → ME
  • 26
    SMKB TRADING LTD
    10527404
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    STRYDE SEARCH LLP
    OC444071
    193 Broomwood Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-29 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    SUR LE TERRAIN LIMITED
    15112159
    Peartree House, Bolham Lane, Retford, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-09-04 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    TALENTED SERVICES (UK) LIMITED
    07823207
    124 City Road, London
    Active Corporate (1 parent)
    Officer
    2011-10-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 30
    TFO FRIDAY LIMITED
    - now 04415909
    THE FIRM ORGANISATION LIMITED
    - 2011-03-18 04415909 07570871... (more)
    Peartree House, Bolham Lane, Retford, Notts
    Dissolved Corporate (5 parents)
    Officer
    2002-04-12 ~ dissolved
    IIF 15 - Director → ME
  • 31
    TG SEARCH LIMITED
    17156723
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-04-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2026-04-14 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 32
    THE APPLICATIONS FIRM LIMITED
    03450456
    Peartree House, Bolham Lane, Retford, Notts
    Dissolved Corporate (8 parents)
    Officer
    1997-10-15 ~ dissolved
    IIF 16 - Director → ME
  • 33
    THE FIRM ORGANISATION (UK) LTD
    - now 03313362 07570871... (more)
    THE MARKETING FIRM LIMITED
    - 2019-02-20 03313362
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    1997-02-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 34
    THE INVESTMENT CORPORATION LIMITED
    05843023
    Peartree House, Bolham Lane, Retford, Notts
    Dissolved Corporate (2 parents)
    Officer
    2006-06-12 ~ dissolved
    IIF 17 - Director → ME
  • 35
    UNITY STREET LIMITED
    10982510
    Peartree House, Bolham Lane, Retford, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 36
    VALESTAN PROPERTIES LIMITED
    00999190 08095418
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (9 parents)
    Officer
    1996-04-30 ~ 2000-05-16
    IIF 49 - Secretary → ME
  • 37
    VIKINGCREST LIMITED
    03232641
    43-45 Fitzjohns Avenue, Hampstead, London
    Dissolved Corporate (8 parents)
    Officer
    1996-08-23 ~ 1997-03-24
    IIF 34 - Director → ME
  • 38
    WOODRIDGES LIMITED
    03233717
    Sterling Ford, Centurion Court 83, Camp Road, St. Albans, Herts
    Dissolved Corporate (8 parents)
    Officer
    1996-08-19 ~ 2000-07-31
    IIF 35 - Director → ME
  • 39
    WORSHIP HOUSE ESTATES LIMITED
    01722291
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (8 parents)
    Officer
    1999-05-10 ~ 2000-05-16
    IIF 47 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.