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, Stephen

    Related profiles found in government register
  • Murphy, Stephen
    Scottish director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, East Main Street, 6 Thistle Business Park, Broxburn, West Lothian, EH52 5AS, United Kingdom

      IIF 1
  • Murphy, Stephen
    British sales born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 68a North Street, Romford, Essex, RM1 1DA, England

      IIF 2
  • Murphy, Stephen
    British sales director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 68a North Street, Romford, Essex, RM1 1DA

      IIF 3
  • Murphy, Stephen
    British sales/administration born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 68a North Street, Romford, Essex, RM1 1DA

      IIF 4
  • Murphy, Stephen
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 31, Foxhall Road, Didcot, Oxfordshire, OX11 7AQ, England

      IIF 5
    • 31, Foxhall Road, Didcot, Oxfordshire, OX11 7AQ, United Kingdom

      IIF 6
  • Murphy, Stephen
    British manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 31, Foxhall Road, Didcot, OX11 7AQ, England

      IIF 7
  • Murphy, Stephen
    British pest control born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 31, Foxhall Road, Didcot, OX11 7AQ, England

      IIF 8
  • Murphy, Stephen
    Irish company director born in September 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o John Riddel & Son Limited, 1 Dagger Road, Lisburn, BT28 2TJ, United Kingdom

      IIF 9
  • Murphy, Stephen
    Irish director born in September 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • 9 Farlough Road, Newmills, Dungannon, Co.tyrone, BT71 4DT

      IIF 10
    • 1, Dagger Road, Lisburn, Antrim, BT28 2TJ, Northern Ireland

      IIF 11
    • 1 Dagger Road, Maze, Lisburn, BT28 2TJ

      IIF 12
  • Murphy, Stephen
    Irish chief executive born in March 1986

    Resident in England

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

      IIF 13
  • Murphy, Stephen
    Irish chief strategy officer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 14
  • Murphy, Stephen
    Irish commercial director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Newman Street, London, W1T 1PT, England

      IIF 15
  • Murphy, Stephen
    Irish company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 16
    • 174 Hammersmith Road, London, 174 Hammersmith Road, London, W6 7JP, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 20
    • 30, Newman Street, London, W1T 1PT, England

      IIF 21
    • C/o Ech Limited, 33 Foley Street, London, W1W 7TL, United Kingdom

      IIF 22
  • Murphy, Stephen
    Irish company director born in March 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 23
  • Murphy, Stephen
    Irish director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 24
  • Murphy, Stephen
    Irish founder born in March 1986

    Resident in England

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

      IIF 25
  • Murphy, Stephen
    Irish founder and chief executive officer born in March 1986

    Resident in England

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

      IIF 26
  • Murphy, Stephen
    British pest control/land developments born in July 1965

    Resident in Britain

    Registered addresses and corresponding companies
    • Didcot Conservative Club, Foxhall Road, Didcot, Oxfordshire, OX11 7AD, England

      IIF 27
  • Murphy, Stephen
    born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 114 Lordship Lane, London, N16 0QP, United Kingdom

      IIF 28
  • Murphy, Stephen
    British sales/administration

    Registered addresses and corresponding companies
    • Abacus House, 68a North Street, Romford, Essex, RM1 1DA

      IIF 29
  • Murphy, Stephen
    British sales director born in February 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 46 Battlehill Road, Portadown, Co.armagh

      IIF 30
  • Murphy, Stephen
    Irish company director born in February 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o John Riddel & Son Limited, 1 Dagger Road, Lisburn, BT28 2TJ, United Kingdom

      IIF 31
  • Murphy, Stephen
    Irish engineer born in February 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 46 Battlehill Road, Portadown, Co.armagh

      IIF 32
  • Murphy, Stephen Andrew
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, London Road, Grays, RM17 5XY, England

      IIF 33
  • Murphy, Stephen Andrew
    British sales director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 68a, North Street, Romford, RM1 1DA, England

      IIF 34
  • Murphy, Stephen
    British director born in March 1964

    Resident in United Kingdom

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

      IIF 35
    • 10, Ben Jones Avenue, Newport, Shropshire, TF10 7XY, England

      IIF 36 IIF 37
    • 8, Argyl Close, Wednesfield, West Midlands, WV11 3TL, United Kingdom

      IIF 38
    • Hilton Hall Business Centre, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 39
  • Murphy, Stephen
    British driver born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Epic Park, Halesfield 6, Telford, Shropshire, TF7 4BF, England

      IIF 40
  • Murphy, Stephen
    British manager born in March 1964

    Resident in United Kingdom

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

      IIF 41
  • Murphy, Stephen
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 42
  • Murphy, Stephen
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Foxhall Road, Didcot, Oxon, OX11 7AQ, England

      IIF 43
  • Murphy, Stephen
    British pest control born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Foxhall Road, Didcot, Oxon, OX11 7AQ, England

      IIF 44
    • Cranbrook House 287-291, Banbury Road, Oxford, OX2 7JQ

      IIF 45
  • Murphy, Stephen
    Irish director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 46
    • 6a, Homestead Road, London, SW6 7DB

      IIF 47
  • Murphy, Stephen
    Irish marketing born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132a, Hemingford Rd, Islington, London, Greater London, N1 1DE, England

      IIF 48
  • Murphy, Stephen

    Registered addresses and corresponding companies
    • 46 Battlehill Road, Portadown, Co.armagh, BT62 4ER

      IIF 49
    • 31, Foxhall Road, Didcot, OX11 7AQ, England

      IIF 50
    • 46 Battlehill Road, Portadown, Co. Armagh, BT62 4ER, United Kingdom

      IIF 51
  • Mr Stephen Murphy
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 68a North Street, Romford, Essex, RM1 1DA

      IIF 52
  • Mr Stephen Murphy
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 31, Foxhall Road, Didcot, Oxfordshire, OX11 7AQ, England

      IIF 53
    • 31, Foxhall Road, Didcot, Oxfordshire, OX11 7AQ, United Kingdom

      IIF 54
  • Mr Stephen Murphy
    Irish born in September 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o John Riddel & Son Limited, 1 Dagger Road, Lisburn, BT28 2TJ, United Kingdom

      IIF 55
  • Mr Stephen Murphy
    Irish born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 42 Berkeley Square, Mayfair, London, W1J 5AW, United Kingdom

      IIF 56
    • Flat 3, 114 Lordship Lane, London, N16 0QP, United Kingdom

      IIF 57
  • Mr Stephen Andrew Murphy
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, London Road, Grays, RM17 5XY, England

      IIF 58
    • Abacus House, 68a, North Street, Romford, RM1 1DA, England

      IIF 59
  • Stephen Murphy
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pod, Worsley Street, Manchester, M15 4LD, England

      IIF 60
  • Mr Stephen Murphy
    British born in March 1964

    Resident in United Kingdom

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

      IIF 61
    • 10, Ben Jones Avenue, Newport, Shropshire, TF10 7XY, United Kingdom

      IIF 62
    • 10, Ben Jones Avenue, Newport, TF10 7XY, England

      IIF 63
  • Mr Stephen Murphy
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 287/291 Banbury Road, Oxford, OX2 7JQ

      IIF 64
    • 31, Foxhall Road, Didcot, OX11 7AQ, England

      IIF 65 IIF 66
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 67
child relation
Offspring entities and appointments
Active 34
  • 1
    31 Foxhall Road, Didcot, Oxon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -329 GBP2023-09-30
    Officer
    2016-09-20 ~ dissolved
    IIF 44 - director → ME
  • 2
    C/o John Riddel & Son Limited, 1 Dagger Road, Lisburn, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2022-01-01 ~ now
    IIF 9 - director → ME
  • 3
    6 East Main Street, 6 Thistle Business Park, Broxburn, West Lothian, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-05 ~ dissolved
    IIF 1 - director → ME
  • 4
    RPO TECHNOLOGY LIMITED - 2022-01-12
    17 Hanover Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2022-01-12 ~ dissolved
    IIF 23 - director → ME
  • 5
    46 Battlehill Road, Portadown, Co. Armagh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 51 - secretary → ME
  • 6
    Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2018-03-09 ~ dissolved
    IIF 14 - director → ME
  • 7
    31 Foxhall Road, Didcot, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    97,566 GBP2023-09-30
    Officer
    2019-09-18 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ENGINEERING SYSTEMS LIMITED - 2000-01-01
    9 Farlough Road, Newmills, Dungannon, Co.tyrone
    Corporate (7 parents)
    Equity (Company account)
    2,839,907 GBP2023-12-31
    Officer
    2023-08-22 ~ now
    IIF 10 - director → ME
    1985-12-10 ~ now
    IIF 30 - director → ME
  • 9
    F. & H. PEAT LIMITED - 2000-01-01
    9 Farlough Road, Dungannon, Co.tyrone
    Corporate (2 parents)
    Equity (Company account)
    -19,573 GBP2024-03-31
    Officer
    1985-12-10 ~ now
    IIF 32 - director → ME
  • 10
    31 Foxhall Road, Didcot, England
    Corporate (3 parents)
    Equity (Company account)
    29,009 GBP2023-09-30
    Officer
    2007-01-04 ~ now
    IIF 7 - director → ME
  • 11
    C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham
    Corporate (4 parents)
    Equity (Company account)
    -89,070 GBP2021-12-31
    Officer
    2022-09-11 ~ now
    IIF 16 - director → ME
  • 12
    Instantor Works Santry Avenue, Santry, Dublin, D09 K160
    Corporate (3 parents)
    Officer
    2024-10-28 ~ now
    IIF 11 - director → ME
  • 13
    1 Dagger Road, Maze, Lisburn
    Corporate (6 parents)
    Equity (Company account)
    2,877,366 GBP2023-12-31
    Officer
    2018-10-02 ~ now
    IIF 12 - director → ME
  • 14
    Bamfords Trust House, 86-89 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    44,114 GBP2018-03-31
    Officer
    2011-01-04 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 15
    LGV LOGISTICS LIMITED - 2020-01-24
    Office 9 ,stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Corporate (2 parents)
    Equity (Company account)
    -315,018 GBP2022-03-30
    Officer
    2022-04-03 ~ now
    IIF 40 - director → ME
  • 16
    Abacus House 68a, North Street, Romford
    Dissolved corporate (2 parents)
    Officer
    2011-09-14 ~ dissolved
    IIF 2 - director → ME
  • 17
    ECH MEDIA SUBCO LIMITED - 2019-10-02
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-12-02 ~ dissolved
    IIF 25 - director → ME
  • 18
    6a Homestead Road, London
    Corporate (1 parent)
    Equity (Company account)
    60,458 GBP2023-12-31
    Officer
    2016-12-05 ~ now
    IIF 47 - director → ME
  • 19
    1st Floor (north) Devonshire House, 1 Devonshire Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-31 ~ dissolved
    IIF 28 - llp-designated-member → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    LOOK SERVICES LIMITED - 2018-04-18
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,220,700 GBP2023-12-31
    Officer
    2017-08-31 ~ now
    IIF 19 - director → ME
  • 21
    NOBL LIVE LIMITED - 2020-02-04
    HAPP HOLDINGS LIMITED - 2020-01-20
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (3 parents)
    Equity (Company account)
    -65,537 GBP2021-12-31
    Officer
    2018-10-18 ~ now
    IIF 24 - director → ME
  • 22
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -66,583 GBP2023-12-31
    Officer
    2023-09-29 ~ now
    IIF 20 - director → ME
  • 23
    Abacus House, 68a North Street, Romford, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-11-26 ~ dissolved
    IIF 4 - director → ME
    2008-11-26 ~ dissolved
    IIF 29 - secretary → ME
  • 24
    Abacus House, 68a North Street, Romford, Essex
    Corporate (4 parents)
    Equity (Company account)
    216,948 GBP2024-05-31
    Officer
    2004-05-25 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 52 - Has significant influence or controlOE
  • 25
    14 London Road, Grays, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2020-02-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 26
    NOBL GROUP LIMITED - 2020-09-08
    ECH MEDIA HOLDCO LIMITED - 2019-10-02
    20-22 Wenlock Road, London, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    6,465,505 GBP2023-12-31
    Officer
    2019-12-02 ~ now
    IIF 26 - director → ME
  • 27
    132a Hemingford Rd, Islington, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-15 ~ dissolved
    IIF 48 - director → ME
  • 28
    31 Foxhall Road, Didcot, Oxon
    Dissolved corporate (1 parent)
    Officer
    2012-12-05 ~ dissolved
    IIF 43 - director → ME
  • 29
    PSYCH CAPITAL PLC - 2024-05-29
    PSYCH CAPITAL LTD - 2021-12-08
    124 City Road, London, England
    Corporate (4 parents)
    Officer
    2021-06-21 ~ now
    IIF 46 - director → ME
  • 30
    Abacus House 68a, North Street, Romford, England
    Corporate (2 parents)
    Officer
    2023-08-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 31
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    385,652 GBP2020-09-30
    Officer
    2013-08-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 32
    31 Foxhall Road, Didcot, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    641,692 GBP2023-09-30
    Officer
    1992-07-24 ~ now
    IIF 8 - director → ME
    2018-11-16 ~ now
    IIF 50 - secretary → ME
  • 33
    31 Foxhall Road, Didcot, Oxfordshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-07-08 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Cranbrook House 287-291 Banbury Road, Oxford
    Dissolved corporate (2 parents)
    Officer
    2009-05-15 ~ dissolved
    IIF 45 - director → ME
Ceased 18
  • 1
    C/o John Riddel & Son Limited, 1 Dagger Road, Lisburn, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2020-11-26 ~ 2022-01-01
    IIF 31 - director → ME
    Person with significant control
    2020-11-26 ~ 2023-11-25
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2024-02-28
    Officer
    2022-02-22 ~ 2023-06-21
    IIF 18 - director → ME
  • 3
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-29 ~ 2012-09-09
    IIF 38 - director → ME
  • 4
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-05-19 ~ 2012-10-09
    IIF 39 - director → ME
  • 5
    Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2018-07-13 ~ 2018-10-15
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    22 York Buildings John Adam Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2019-01-16 ~ 2021-04-20
    IIF 22 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-23 ~ 2022-07-19
    IIF 41 - director → ME
    Person with significant control
    2022-04-23 ~ 2022-07-19
    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
  • 8
    ENGINEERING SYSTEMS LIMITED - 2000-01-01
    9 Farlough Road, Newmills, Dungannon, Co.tyrone
    Corporate (7 parents)
    Equity (Company account)
    2,839,907 GBP2023-12-31
    Officer
    1985-12-10 ~ 2010-01-11
    IIF 49 - secretary → ME
  • 9
    31 Foxhall Road, Didcot, England
    Corporate (3 parents)
    Equity (Company account)
    29,009 GBP2023-09-30
    Person with significant control
    2016-07-28 ~ 2018-09-30
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 10
    Office 2 The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-20 ~ 2014-11-07
    IIF 36 - director → ME
  • 11
    THE MC CLINIC LTD - 2023-04-03
    Unit 13 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -3,891,631 GBP2023-09-30
    Officer
    2019-03-21 ~ 2020-01-27
    IIF 15 - director → ME
  • 12
    43 Jamaica Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    202,901 GBP2022-09-30
    Person with significant control
    2016-09-22 ~ 2019-10-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -66,583 GBP2023-12-31
    Officer
    2022-04-20 ~ 2022-11-11
    IIF 13 - director → ME
  • 14
    NOORO LIMITED - 2024-02-17
    AMKEU LTD - 2020-08-27
    MARKET FOOD PROVIDER LTD - 2018-07-25
    PARTISAN FOODS LTD - 2017-05-20
    298 Marlborough House, Regents Park Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2019-01-01 ~ 2019-08-29
    IIF 17 - director → ME
  • 15
    8 Medway Close, Salford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,580 GBP2021-01-31
    Officer
    2018-01-29 ~ 2018-09-14
    IIF 35 - director → ME
    Person with significant control
    2018-01-29 ~ 2018-09-16
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    TAOMC LTD
    - now
    EUROPEAN C HOLDINGS LIMITED - 2018-11-14
    Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -371,850 GBP2023-09-30
    Officer
    2019-03-18 ~ 2020-01-27
    IIF 21 - director → ME
  • 17
    DIDCOT & DISTRICT CONSERVATIVE CLUB LIMITED - 2017-07-27
    The Barn (didcot) Limited, Foxhall Road, Didcot, England
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,786 GBP2023-12-31
    Officer
    2015-01-05 ~ 2016-08-05
    IIF 27 - director → ME
  • 18
    31 Foxhall Road, Didcot, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    641,692 GBP2023-09-30
    Person with significant control
    2016-07-01 ~ 2024-10-28
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Right to appoint or remove directors OE
    2024-10-28 ~ 2024-10-28
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.