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

Mr Michael Michael Murphy

    Related profiles found in government register
  • Mr Michael Michael Murphy
    Irish born in February 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Old Gasworks Business Park, 1st Floor Unit 1a Kilmorey Street, Newry, Co.down, BT34 2DH, Northern Ireland

      IIF 1
  • Mr Michael Murphy
    Irish born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 74b Markethill Road, Portadown, Co. Armagh, BT62 3SH, United Kingdom

      IIF 2
  • Mr Michael Murphy
    Irish born in October 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 97, Annaghmakeown Road, Dungannon, Co Tyrone, BT70 3DD, Northern Ireland

      IIF 3
  • Murphy, Michael
    Irish director born in February 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 10 Block A, Flurrybridge Enterprise Park, Lower Foughill Road, Jonesborough, Newry, County Down, BT35 8SQ, Northern Ireland

      IIF 4
  • Mr Michael Murphy
    Northern Irish born in February 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 1a Old Gasworks Business Park, Kilmorey Street, Newry, BT34 2DH, Northern Ireland

      IIF 5
  • Murphy, Michael
    Irish director born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 74b Markethill Road, Portadown, Co. Armagh, BT62 3SH, United Kingdom

      IIF 6
  • Mr Michael Patrick Murphy
    Irish born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • 43 Quay Street, Skerries, Co. Dublin, Ireland

      IIF 7
  • Mr Michael Murphy
    Irish born in April 1955

    Resident in Ireland

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

      IIF 8
    • 43, Quay Street, Skerries, Dublin, K34E K68, Ireland

      IIF 9
  • Mr Michael Murphy
    Irish born in September 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • Cahir Business Park, Cahir, Co Tipperary, Ireland

      IIF 10
  • Mr Michael Murphy
    Irish born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 11 IIF 12
  • Mr Michael Murphy
    Irish born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Dublin Road, Newry, Co Down, BT35 8RL

      IIF 13
  • Mr Michael Murphy
    Irish born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 217, Hampermill Lane, Watford, WD19 4PJ, England

      IIF 14
  • Murphy, Michael
    British brick recycling born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 48 Drumnasoo Road, Portadown, Co Armagh, BT62 4EV

      IIF 15
  • Mr John Michael Murphy
    Irish born in October 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 8, St. Georges Street, Douglas, IM1 1AH, Isle Of Man

      IIF 16 IIF 17
    • 8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH, Isle Of Man

      IIF 18
  • Mr Michael Murphy
    Irish born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • South Barn, Crockham Park Crockham Hill, Edenbridge, Kent, TN8 6SR

      IIF 19
  • Mr Michael Murphy
    British born in July 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • 47, Glenmore Road, Carterton, OX18 1TU, England

      IIF 20
  • Murphy, Michael
    Northern Irish occupation born in February 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2a Cairn Road, Newry, Co. Down, BT35 8QZ, Northern Ireland

      IIF 21
  • Michael Murphy
    Irish born in June 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 22
  • Mr Michael Murphy
    Irish born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217, Hampermill Lane, Watford, Hertfordshire, WD19 4PJ, United Kingdom

      IIF 23
  • Mr Michael Murphy
    Irish born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45, Dalmally Road, Croydon, CR0 6LW, United Kingdom

      IIF 24
    • 45 Dalmally Road, Dalmally Road, Croydon, CR0 6LW, United Kingdom

      IIF 25
    • 3rd Floor, 21 Godliman Street, London, EC4V 5BD, England

      IIF 26
  • Michael Murphy
    Irish born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Carn Road, Newry, Newry, County Down, BT35 8QZ, United Kingdom

      IIF 27
  • Mr John Michael Muprhy
    Irish born in October 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 8, St. Georges Street, Douglas, IM1 1AH, Isle Of Man

      IIF 28
  • Mr Michael Murphy
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 138, Bromham Road, Bedford, MK40 2QW, England

      IIF 29
    • 3, Church Lane, Chalfont St. Peter, Gerrards Cross, SL9 9RE, England

      IIF 30
    • 19, Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 31
  • Mr Michael John Murphy
    Irish born in October 1954

    Resident in Spain

    Registered addresses and corresponding companies
    • Walter Dawson & Son, 1 Valley Court, Canal Road, Bradford, West Yorkshire, BD1 4SP, England

      IIF 32
  • Mr Michael Murphy
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bideford Close, Romford, Essex, RM3 8HZ, England

      IIF 33
  • Mr Michael Murphy
    Irish born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sabachi House, 5 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD

      IIF 34
    • Sabichi House, 5 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD

      IIF 35
    • Sabichi House, 5 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 36
    • Sabichi House, 5 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 37
    • Sabichi House, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 38
  • Mr Michael Murphy
    Irish born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 39 IIF 40
  • Michael Murphy
    British born in January 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 62, Bath Road, Atworth, SN12 8JY, United Kingdom

      IIF 41
  • Mr Michael Murphy
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Basement Flat 11 The Barons, Twickenham, TW1 2AN

      IIF 42
    • Terrace House, 128 Richmond Hill, Richmond, Surrey, TW10 6RN, United Kingdom

      IIF 43
    • 128 Richmond Hill, Richmond, Surrey, TW10 6RN

      IIF 44
  • Mr Michael Murphy
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 208, Battlefield Road, Glasgow, G42 9HN, United Kingdom

      IIF 45
  • Mr Michael Murphy
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217, Hampermill Lane, Herts, WD19 4PJ, England

      IIF 46
  • Murphy, Michael Patrick
    Irish director born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • 43 Quay Street, Skerries, Co Dublin, IRISH, Ireland

      IIF 47
  • Michael Murphy
    British born in February 1973

    Resident in United Kingdom

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

      IIF 48
  • Mr Michael Murphy
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, England

      IIF 49
  • Mr Michael Murphy
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadlands, Manor Park Stud Farm, Park Road, Westoning, Bedford, MK45 5LA, England

      IIF 50
    • Broadlands, Park Road, Westoning, Bedford, MK45 5LA, England

      IIF 51
    • 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 52
  • Murphy, Michael
    Irish director born in April 1955

    Resident in Ireland

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

      IIF 53
    • 43, Quay Street, Skerries, Dublin, K34E K68, Ireland

      IIF 54
  • Murphy, Michael
    Irish director born in June 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 55
  • Murphy, Michael
    Irish director born in April 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 50, Park West Road, Park West Instrial Park, Dublin, Dublin Dublin12, Ireland

      IIF 56
  • Murphy, Michael
    Irish director born in September 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • Cahir Business Park, Cahir, Co Tipperary, Ireland

      IIF 57
  • Murphy, Michael
    Irish director born in September 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • Carricksedge, Carrickmacross, Co. Monaghan, A81 DV25, Ireland

      IIF 58
  • Murphy, Michael
    Irish business development manager born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 59
  • Murphy, Michael
    Irish company director born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 60
  • Murphy, Michael
    Irish director born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • Stradbally East, Stradbally East, Kilcolgan, Galway, H91 W279, Ireland

      IIF 61
  • Murphy, Michael
    Irish managing director born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • Sommerville Ballygroman, Kilumney, Ovens, County Cork, IRISH, Ireland

      IIF 62
  • Murphy, Michael
    Irish project manager born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
  • Murphy, Michael
    Irish project mgr born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • Sommerville Ballygroman, Kilumney, Ovens, County Cork, IRISH, Ireland

      IIF 73
  • Murphy, Michael
    Irish medical consultant born in July 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • 7, Saval Park, Dalkey, County Dublin, Ireland

      IIF 74
    • Global House, 5a Sandys Row, London, E1 7HW, England

      IIF 75
  • Murphy, Michael
    Irish accountant born in October 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • 43 Summerville Avenue, Waterford, IRISH, Ireland

      IIF 76 IIF 77 IIF 78
    • Unit 1, Waterford Industrial Estate, Cork Road, Waterford, Ireland

      IIF 79 IIF 80
  • Murphy, Michael
    Irish director born in October 1954

    Resident in Ireland

    Registered addresses and corresponding companies
  • Murphy, Michael
    Irish company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Firmount, Belfast, BT15 4HZ, Northern Ireland

      IIF 101
    • 236, Dublin Road, Newry, Co Down, BT35 8RL

      IIF 102
  • Murphy, Michael
    Irish director born in February 1973

    Resident in United Kingdom

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

      IIF 103
    • 2a, Carn Road, Newry, Newry, County Down, BT35 8QZ, United Kingdom

      IIF 104
    • Old Gasworks Business Park, 1st Floor Unit 1a Kilmorey Street, Newry, Co.down, BT34 2DH, Northern Ireland

      IIF 105
  • Murphy, Michael
    Irish company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 217, Hampermill Lane, Watford, Hertfordshire, WD19 4PJ, United Kingdom

      IIF 106
  • Murphy, Michael
    Irish project manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 217, Hampermill Lane, Watford, WD19 4PJ, England

      IIF 107
  • Michael Murphy
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 190, Titwood Road, Glasgow, G41 4DD, Scotland

      IIF 108
    • 4th Floor Office, 205 Regent Street, London, W1B 3HH, England

      IIF 109
  • Michael Murphy
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 110
  • Murphy, Michael
    Irish fire consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 5, Green Sides View, Springfield Road, Camberley, Surrey, GU15 1AB

      IIF 111
  • Murphy, Michael
    British quality engineer born in July 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • 47, Glenmore Road, Carterton, OX18 1TU, England

      IIF 112
  • Murphy, Michael
    Irish entrepreneur born in December 1986

    Resident in Republic Of Ireland

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

      IIF 113
  • Michael Murphy
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Randles, Randles Lane, Knockholt, Kent, TN14 7DF, United Kingdom

      IIF 114
  • Murphy, Michael
    British business consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • London Metropolitan University, 166-220 Holloway Road, London, N7 8DB

      IIF 115
  • Murphy, Michael
    British business consulting born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Terrace House, 128 Richmond Hill, Richmond, Surrey, TW10 6RN, United Kingdom

      IIF 116
  • Murphy, Michael
    British ceo born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Michael
    British ceo trimedia international born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Terrace House, 128 Richmond Hill, Richmond, London, TW10 6RN

      IIF 120
  • Murphy, Michael
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Michael
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Michael
    British pr consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Terrace House, 128 Richmond Hill, Richmond, London, TW10 6RN

      IIF 132
  • Murphy, Michael
    British public relations born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Terrace House, 128 Richmond Hill, Richmond, London, TW10 6RN

      IIF 133
  • Murphy, Michael
    British regional chief executive born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Terrace House, 128 Richmond Hill, Richmond, London, TW10 6RN

      IIF 134 IIF 135
  • Murphy, Michael
    British director born in January 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 62, Bath Road, Atworth, Wiltshire, SN12 8JY, United Kingdom

      IIF 136
  • Murphy, Michael
    Irish company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 137
  • Murphy, Michael
    Irish director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 21 Godliman Street, London, EC4V 5BD, England

      IIF 138
    • 3rd Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 139 IIF 140
  • Murphy, Michael
    Irish quantity surveyor born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45, Dalmally Road, Croydon, CR0 6LW, United Kingdom

      IIF 141
    • 45 Dalmally Road, Dalmally Road, Croydon, CR0 6LW, United Kingdom

      IIF 142
  • Murphy, Michael Andrew
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Guardian House, 7 North Bar Street, Banbury, OX16 0TB, United Kingdom

      IIF 143
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 144
  • Murphy, Michael Andrew
    British non executive director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lower Randles, Randles Lane, Knockholt, Kent, TN14 7DF, United Kingdom

      IIF 145
  • Michael Murphy
    British born in November 1962

    Resident in United Kingdom

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

      IIF 146 IIF 147
  • Murphy, Michael
    Irish accountant born in October 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Murphy, Michael
    Irish director born in October 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Murphy, Michael
    British c e o born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rushmore Hill House, Rushmore Hill, Knockholt, Sevenoaks, Kent, TN14 5NJ

      IIF 158
  • Murphy, Michael
    British ceo born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Michael
    British chairman born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 162
  • Murphy, Michael
    British chief executive born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rushmore Hill House, Rushmore Hill, Knockholt, Sevenoaks, Kent, TN14 5NJ

      IIF 163
  • Murphy, Michael
    British company chairman / non exec director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Huntsworth Mews, London, NW1 6DD, England

      IIF 164
  • Murphy, Michael
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13th, Floor, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 165
    • Rushmore Hill House, Rushmore Hill, Knockholt, Sevenoaks, Kent, TN14 5NJ

      IIF 166
    • Rushmore Hill House, Rushmore Hill, Knockholt, Sevenoaks, Kent, TN14 7NJ, England

      IIF 167
  • Murphy, Michael
    British non-executive director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Centurycomm Limited, 23rd, Floor, One Canada Square Canary Wharf, London, E14 5AP, United Kingdom

      IIF 168
    • One, Canada Square, Canary Wharf, London, E14 5AP, United Kingdom

      IIF 169
  • Murphy, Michael
    British none born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 13th, Floor, 20 Eastbourne Terrace, London, W2 6LE, United Kingdom

      IIF 170
  • Murphy, Michael
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 171
  • Murphy, Michael
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 138, Bromham Road, Bedford, MK40 2QW, England

      IIF 172
    • 3, Church Lane, Chalfont St. Peter, Gerrards Cross, SL9 9RE, England

      IIF 173
    • 19, Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 174
  • Murphy, Michael
    British company director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1, 15, Albert Road, Glasgow, Glasgow, G428DL, Scotland

      IIF 175
    • Suite A, 6 Honduras Street, London, EC1Y 0TH, United Kingdom

      IIF 176
  • Murphy, Michael
    British operations manager born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 208, Battlefield Road, Glasgow, G42 9HN, United Kingdom

      IIF 177
  • Murphy, Michael
    British researcher born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 190, Titwood Road, Glasgow, Lanarkshire, G41 4DD, Scotland

      IIF 178
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 179
  • Murphy, Michael
    British scientist born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1, 15, Albert Road, Glasgow, G42 8DL

      IIF 180
  • Murphy, Michael
    British trainer born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4th Floor Office, 205 Regent Street, London, W1B 3HH, England

      IIF 181
  • Murphy, Michael
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bideford Close, Romford, Essex, RM3 8HZ, England

      IIF 182
  • Murphy, Michael
    Irish construction/demolition born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sabichi House, 5 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 183
  • Murphy, Michael
    Irish contractor born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sabachi House, 5 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 184
    • 111 Pole Hill Road, Hillingdon, Middlesex, UB10 0QD

      IIF 185 IIF 186 IIF 187
  • Murphy, Michael
    Irish director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sabichi House, 5 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 188 IIF 189
  • Murphy, Michael
    Irish director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 120 Moorgate, London, EC2M 6UR, United Kingdom

      IIF 190
    • 3rd Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 191
  • Murphy, Michael
    Irish quantity surveyor born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Annaghmakeown Road, Castlecaulfield, Dungannon, BT70 3DD, United Kingdom

      IIF 192
    • 97, Annaghmakeown Road, Dungannon, Co Tyrone, BT70 3DD, Northern Ireland

      IIF 193
  • Murphy, John Michael
    Irish chartered secretary born in October 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 8, St. Georges Street, Douglas, IM1 1AH, Isle Of Man

      IIF 194
    • Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD

      IIF 195
    • 15a, Bull Plain, Hertford, SG14 1DX, England

      IIF 196
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 197 IIF 198
  • Murphy, John Michael
    Irish director born in October 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD

      IIF 199 IIF 200
    • Coiras Mara, Fairy Cottage, Laxey, Isle Of Man, Isle Of Man, Isle Of Man, IM4 7BR, Isle Of Man

      IIF 201
  • Murphy, John Michael
    Irish managing director born in October 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Cois Mara, Fairy Cottage, Laxey, Isle Of Man, IM4 7BR, Isle Of Man

      IIF 202
  • Murphy, Michael
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 203
  • Murphy, Michael
    British construction manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 217, Hampermill Lane, Watford, Herts, WD19 4PJ, England

      IIF 204
  • Murphy, Michael
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 31, 120 Westbourne Terrace, London, W2 6QJ, United Kingdom

      IIF 205
  • Murphy, Michael Andrew
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 58-60, Fitzroy Street, London, W1T 5BU, England

      IIF 206
    • 58-60 Fitzroy Street, London, W1T 5BU, United Kingdom

      IIF 207
  • Murphy, Michael
    Irish director born in October 1954

    Resident in Spain

    Registered addresses and corresponding companies
    • 7.1.1b, Calle Tarragona, Res La Gavia, San Pedro Alcantara, 29670 Marbella, Malaga, Spain

      IIF 208
  • Murphy, Michael
    British childrens adventure born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dellwood, Sandon Place, Ongar, Essex, CM5 9DJ

      IIF 209
  • Murphy, Michael
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, England

      IIF 210
  • Murphy, Michael
    British gymnastic coach born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 211
  • Murphy, Michael
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Playfels Grange, 114 Kenilworth Road, Coventry, CV4 7AP, England

      IIF 212
  • Murphy, Michael
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadlands, Manor Park Stud Farm, Westoning, Bedfordshire, MK45 5LA

      IIF 213
  • Murphy, Michael
    British investment analyst born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadlands, Manor Park Stud Farm, Westoning, Bedfordshire, MK45 5LA

      IIF 214
  • Murphy, Michael
    British investment banker born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadlands, Manor Park Stud Farm, Westoning, Bedfordshire, MK45 5LA

      IIF 215
  • Murphy, Michael
    British stockbroker born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadlands, Manor Park Stud Farm, Westoning, Bedfordshire, MK45 5LA

      IIF 216
  • Murphy, Michael
    British consultant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Queens Drive, Glasgow, G428QN, United Kingdom

      IIF 217
    • 120, Queens Drive, Glasgow, Lanarkshire, G42 8QN, United Kingdom

      IIF 218
  • Murphy, Michael
    British scientist born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Dixon Street, Glasgow, G1 4AL

      IIF 219
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 220
  • Murphy, Michael
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rushmore Hill House, Rushmore Hill, Knockholt, Sevenoaks, Kent, TN14 7NJ

      IIF 221
    • Rushmore Hill House, Rushmore Hill, Knockholt, Sevenoaks, Kent, TN14 7NJ, United Kingdom

      IIF 222
  • Murphy, Michael
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rushmore Hill House, Rushmore Hill House, Knockholt, Sevenoaks, TN14 7NJ, United Kingdom

      IIF 223
    • 26 Siddons Court, 39 Tavistock Street, Covent Garden, London, WC2E 7NT

      IIF 224
  • Murphy, Michael
    Irish engineer born in January 1965

    Registered addresses and corresponding companies
    • Tall Trees, Coolarne Rise, Camberley, Surrey, GU15 1NA

      IIF 225
  • Murphy, Michael
    American insurance executive born in January 1951

    Registered addresses and corresponding companies
    • 9330 Georgetown Pike, Great Falls, Virginia, 22066, Usa

      IIF 226
  • Murphy, Michael
    born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadlands, Manor Park Drive Westoning, Bedford, MK45 5LS

      IIF 227
    • Manor Park Stud Farm, Broadlands, Westoning, Bedfordshire, MK45 5LA

      IIF 228
  • Murphy, Michael John
    British chartered accountant born in October 1954

    Registered addresses and corresponding companies
    • C/o First National House, Castle Hill Victoria Road, Douglas, Isle Of Man, ISLE MAN

      IIF 229
  • Murphy, Michael John
    British co secretary born in October 1954

    Registered addresses and corresponding companies
    • C/o First National House, Castle Hill Victoria Road, Douglas, Isle Of Man, ISLE MAN

      IIF 230
  • Murphy, Michael Patrick
    Irish director

    Registered addresses and corresponding companies
    • 43 Quay Street, Skerries, Co Dublin, IRISH, Ireland

      IIF 231
  • Murphy, Michael
    Irish

    Registered addresses and corresponding companies
    • 43 Summerville Avenue, Waterford, IRISH, Ireland

      IIF 232
  • Murphy, Michael
    Irish accountant

    Registered addresses and corresponding companies
  • Murphy, Michael
    Irish company director

    Registered addresses and corresponding companies
    • Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 240
  • Murphy, Michael
    Irish project manager

    Registered addresses and corresponding companies
  • Murphy, Michael
    Irish project mgr

    Registered addresses and corresponding companies
    • Sommerville Ballygroman, Kilumney, Ovens, County Cork, IRISH, Ireland

      IIF 250
  • Murphy, Michael
    British personnel manager born in January 1957

    Registered addresses and corresponding companies
    • Second Floor 22 Marlborough Building, Bath, Avon, BA1 2LY

      IIF 251
  • Murphy, Michael
    British manager born in April 1957

    Registered addresses and corresponding companies
    • 76 Myrtleside Close, Northwood, Middlesex, HA6 2XH

      IIF 252
  • Murphy, Michael
    British maintenance technician born in April 1960

    Registered addresses and corresponding companies
    • Apartment 7, 78 The Grove, Marton, Middlesbrough, Cleveland, TS7 8AP

      IIF 253
  • Murphy, Michael
    British chief operating officer born in January 1965

    Registered addresses and corresponding companies
    • Iverna, 39 Parsonage Lane, Sidcup, Kent, DA14 5EZ

      IIF 254
  • Murphy, Michael
    British company director born in January 1965

    Registered addresses and corresponding companies
  • Murphy, Michael
    British managing director born in January 1965

    Registered addresses and corresponding companies
    • Iverna, 39 Parsonage Lane, Sidcup, Kent, DA14 5EZ

      IIF 259
  • Murphy, Michael
    British newspaper director born in January 1965

    Registered addresses and corresponding companies
    • Iverna, 39 Parsonage Lane, Sidcup, Kent, DA14 5EZ

      IIF 260
  • Murphy, Michael
    British publisher born in January 1965

    Registered addresses and corresponding companies
    • Iverna, 39 Parsonage Lane, Sidcup, Kent, DA14 5EZ

      IIF 261
  • Murphy, Michael John
    British

    Registered addresses and corresponding companies
    • 20 Farmhill Park, Springfield, Douglas, ISLE MAN, Isle Of Man

      IIF 262
  • Murphy, Michael
    British

    Registered addresses and corresponding companies
    • Unit 1, Waterford Industrial Park, Waterford, Ireland

      IIF 263 IIF 264
  • Murphy, Michael
    British ceo

    Registered addresses and corresponding companies
    • Terrace House, 128 Richmond Hill, Richmond, London, TW10 6RN

      IIF 265
  • Murphy, Michael
    British director

    Registered addresses and corresponding companies
  • Murphy, Michael
    British personnel manager

    Registered addresses and corresponding companies
    • Second Floor 22 Marlborough Building, Bath, Avon, BA1 2LY

      IIF 269
  • Murphy, Michael
    British stockbroker

    Registered addresses and corresponding companies
    • Broadlands, Manor Park Stud Farm, Westoning, Bedfordshire, MK45 5LA

      IIF 270
  • Murphy, Michael John

    Registered addresses and corresponding companies
    • 14 Dukes Road, Douglas, Isle Of Man, ISLEMAN

      IIF 271
  • Murphy, John Michael
    Irish chartered secretary

    Registered addresses and corresponding companies
    • 8, St. Georges Street, Douglas, IM1 1AH, Isle Of Man

      IIF 272
  • Murphy, John Michael

    Registered addresses and corresponding companies
    • Cois Mara, Fairy Cottage, Laxey, Isle Of Man, IM4 7BR, Isle Of Man

      IIF 273
  • Murphy, Michael

    Registered addresses and corresponding companies
    • 62, Bath Road, Atworth, Wiltshire, SN12 8JY, United Kingdom

      IIF 274
    • 120, Queens Drive, Glasgow, Lanarkshire, G42 8QN, United Kingdom

      IIF 275
    • 190, Titwood Road, Glasgow, Lanarkshire, G41 4DD, Scotland

      IIF 276
    • 5, Dixon Street, Glasgow, G14AL, United Kingdom

      IIF 277
    • 65 Majestic Apartments, King Edward Road, Onchan, Isle Of Man, IM3 2BE, Isle Of Man

      IIF 278
    • 4th Floor Office, 205 Regent Street, London, W1B 3HH, England

      IIF 279
    • 6th Floor, 76 Cannon Street, London, EC4N 6AE, England

      IIF 280
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 281
    • Apartment 7, 78 The Grove, Marton, Middlesbrough, Cleveland, TS7 8AP

      IIF 282
    • 2a, Carn Road, Newry, Newry, County Down, BT35 8QZ, United Kingdom

      IIF 283
    • Sommerville Ballygroman, Kilumney, Ovens, County Cork, IRISH, Ireland

      IIF 284
    • 43 Summerville Avenue, Waterford, IRISH, Ireland

      IIF 285 IIF 286 IIF 287
child relation
Offspring entities and appointments
Active 81
  • 1
    217 Hampermill Lane, Watford, England
    Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved corporate (2 parents)
    Officer
    2005-01-05 ~ dissolved
    IIF 78 - director → ME
    2005-01-05 ~ dissolved
    IIF 235 - secretary → ME
  • 3
    C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved corporate (2 parents)
    Officer
    2005-01-05 ~ dissolved
    IIF 76 - director → ME
    2005-01-05 ~ dissolved
    IIF 237 - secretary → ME
  • 4
    Global House, 5a Sandys Row, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 75 - director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 220 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 6
    97 Annaghmakeown Road, Dungannon, Co Tyrone, Northern Ireland
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,005,303 GBP2024-04-30
    Officer
    2014-04-01 ~ now
    IIF 193 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    VC HOLDCO LTD - 2019-04-11
    Playfels Grange, 114 Kenilworth Road, Coventry, England
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    10 GBP2019-01-31
    Officer
    2024-04-11 ~ now
    IIF 212 - director → ME
  • 8
    217 Hampermill Lane, Herts, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    449 GBP2023-10-31
    Officer
    2016-10-18 ~ now
    IIF 204 - director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    ORAN RECOVERY LIMITED - 2025-02-13
    Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -33,680 GBP2023-05-31
    Officer
    2013-06-07 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 113 - director → ME
  • 11
    68 Warkworth Gardens, Isleworth, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 192 - director → ME
  • 12
    Bruce Newbigging, 159 New Bond Street, London
    Corporate (4 parents)
    Officer
    2010-05-10 ~ now
    IIF 80 - director → ME
    2010-05-19 ~ now
    IIF 264 - secretary → ME
  • 13
    Excaliber Services Ltd, Sabichi House 5 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-03-25 ~ now
    IIF 189 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 14
    Excaliber Services Ltd, Sabichi House 5 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-03-26 ~ now
    IIF 188 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 15
    19 Edinburgh Drive, Staines-upon-thames, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -22,353 GBP2024-04-30
    Officer
    2019-11-19 ~ now
    IIF 174 - director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    74 Markethill Road, Portadown, Armagh
    Corporate (2 parents)
    Equity (Company account)
    -571,283 GBP2023-09-30
    Officer
    2007-04-19 ~ now
    IIF 15 - director → ME
  • 18
    4th Floor Office, 205 Regent Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 181 - director → ME
    2024-04-10 ~ now
    IIF 279 - secretary → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 19
    3 Church Lane, Chalfont St. Peter, Gerrards Cross, England
    Corporate (2 parents)
    Equity (Company account)
    158,059 GBP2023-10-31
    Officer
    2019-10-28 ~ now
    IIF 173 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Sabachi House 5 Wadsworth Road, Perivale, Greenford, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    86,303 GBP2023-06-30
    Officer
    2004-04-12 ~ now
    IIF 184 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 21
    FORMEXPERT LIMITED - 1990-12-18
    141 Kenilworth Road, Coventry, W Mids
    Corporate (2 parents)
    Equity (Company account)
    4,929,073 GBP2023-12-31
    Officer
    1990-10-10 ~ now
    IIF 214 - director → ME
    1996-04-03 ~ now
    IIF 270 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    Unit 1a Old Gasworks Business Park, Kilmorey Street, Newry, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,862 GBP2022-04-30
    Officer
    2016-04-29 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 23
    Sabichi House, 5 Wadsworth Road, Perivale, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2007-07-27 ~ dissolved
    IIF 187 - director → ME
  • 24
    Riverside House, 1-5 Como Street, Romford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,983 GBP2021-03-31
    Officer
    2017-06-13 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    EPPING FOREST GYMNASTICS CENTRE TRUST LTD. - 2016-09-12
    Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -31,546 GBP2021-03-31
    Officer
    2021-07-19 ~ now
    IIF 211 - director → ME
  • 26
    74b Markethill Road, Portadown, Co. Armagh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-03-28 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    POWONLINE LIMITED - 2001-04-23
    15-17 Huntsworth Mews, London
    Dissolved corporate (4 parents)
    Officer
    2001-05-22 ~ dissolved
    IIF 126 - director → ME
  • 28
    HEATHER PRODUCTS LTD. - 2006-06-05
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    450,666 GBP2017-12-31
    Officer
    1996-10-31 ~ dissolved
    IIF 47 - director → ME
    2003-10-27 ~ dissolved
    IIF 231 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    217 Hampermill Lane, Watford, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 106 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    236 Dublin Road, Newry, Co Down
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    2020-01-27 ~ now
    IIF 102 - director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 104 - director → ME
    2023-10-02 ~ now
    IIF 283 - secretary → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 32
    The Basement Flat 11 The Barons, Twickenham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -39 GBP2019-03-31
    Officer
    2005-06-02 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    830 GBP2023-11-30
    Officer
    2022-11-17 ~ now
    IIF 179 - director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
  • 34
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-18 ~ dissolved
    IIF 171 - director → ME
  • 35
    Lord Leycester Hotel, 17-19 Jury Street, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2009-09-25 ~ dissolved
    IIF 228 - llp-designated-member → ME
  • 36
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-21 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 37
    12 Upper Berkeley Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-01-03 ~ dissolved
    IIF 186 - director → ME
  • 38
    Global House, 5a Sandys Row, London
    Dissolved corporate (2 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 74 - director → ME
  • 39
    47 Glenmore Road, Carterton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,492 GBP2021-08-31
    Officer
    2014-08-22 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 40
    AUSTEN BECKETT LIMITED - 2013-05-03
    Terrace House, 128 Richmond Hill, Richmond, Surrey
    Corporate (1 parent)
    Equity (Company account)
    508,352 GBP2024-03-31
    Officer
    2012-06-26 ~ now
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 41
    Branch Registration, Refer To Parent Registry
    Corporate (5 parents)
    Officer
    2015-08-27 ~ now
    IIF 56 - director → ME
  • 42
    MIKE MURPHY RACING LLP - 2022-06-01
    Broadlands, Manor Park Stud Farm Park Road, Westoning, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,539,744 GBP2024-03-31
    Officer
    2007-07-12 ~ now
    IIF 227 - llp-designated-member → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 50 - Has significant influence or controlOE
  • 43
    45 Dalmally Road Dalmally Road, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-03 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 44
    Sabichi House 5 Wadsworth Road, Perivale, Greenford, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-02-03 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 45
    286 Clyde Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 217 - director → ME
  • 46
    3/1, 15 Albert Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 180 - director → ME
  • 47
    Unit 10 Block A Flurrybridge Enterprise Park, Lower Foughill Road, Jonesborough, Newry, County Down, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 4 - director → ME
  • 48
    45 Dalmally Road, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 49
    17 Bideford Close, Romford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 50
    MYCOCONTRACTS LIMITED - 2018-02-15
    3rd Floor 21 Godliman Street, London, England
    Corporate (4 parents)
    Officer
    2017-12-14 ~ now
    IIF 138 - director → ME
  • 51
    3rd Floor 21 Godliman Street, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2023-10-25 ~ now
    IIF 140 - director → ME
  • 52
    3rd Floor 21 Godliman Street, London, England
    Corporate (4 parents)
    Officer
    2022-01-31 ~ now
    IIF 191 - director → ME
  • 53
    6 Park Drive, East Sheen, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -8,957 GBP2019-07-31
    Officer
    2017-07-24 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-11-28 ~ dissolved
    IIF 69 - director → ME
    2007-11-28 ~ dissolved
    IIF 244 - secretary → ME
  • 55
    3/1, 15 Albert Road, Glasgow, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-01-12 ~ dissolved
    IIF 175 - director → ME
  • 56
    15-17 Huntsworth Mews, London
    Dissolved corporate (4 parents)
    Officer
    2001-05-22 ~ dissolved
    IIF 130 - director → ME
  • 57
    45 Drumloch Gardens, East Kilbride, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 218 - director → ME
    2011-10-18 ~ dissolved
    IIF 275 - secretary → ME
  • 58
    One, High Street, Egham
    Dissolved corporate (5 parents)
    Officer
    2015-06-19 ~ dissolved
    IIF 201 - director → ME
  • 59
    58-60 Fitzroy Street, London, England
    Corporate (13 parents)
    Officer
    2018-07-13 ~ now
    IIF 206 - llp-member → ME
  • 60
    58-60 Fitzroy Street, London, United Kingdom
    Corporate (17 parents)
    Officer
    2020-11-20 ~ now
    IIF 207 - llp-member → ME
  • 61
    RISE CIVIL & STRUCTURE LTD - 2023-06-27
    3rd Floor 21 Godliman Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    99 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 139 - director → ME
  • 62
    6 Margaret St, Newry, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-12-18 ~ now
    IIF 58 - director → ME
  • 63
    Bruce Newbigging, 159 New Bond Street, London
    Corporate (4 parents)
    Officer
    2010-05-10 ~ now
    IIF 79 - director → ME
    2010-05-19 ~ now
    IIF 263 - secretary → ME
  • 64
    190 Titwood Road, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 178 - director → ME
    2020-10-05 ~ dissolved
    IIF 276 - secretary → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 65
    124 124 City Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    99,548 GBP2023-12-31
    Officer
    2016-10-18 ~ now
    IIF 57 - director → ME
  • 66
    120 Queens Drive, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 277 - secretary → ME
  • 67
    Old Gasworks Business Park, 1st Floor Unit 1a Kilmorey Street, Newry, Co.down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 68
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 103 - director → ME
    2017-08-08 ~ dissolved
    IIF 281 - secretary → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 69
    The Macdonald Partnership Plc, 29 Craven Street, London
    Dissolved corporate (6 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 167 - director → ME
  • 70
    Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    85,024 GBP2024-07-31
    Officer
    2003-04-28 ~ now
    IIF 208 - director → ME
    2009-11-07 ~ now
    IIF 278 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
  • 71
    208 Battlefield Road, Glasgow, United Kingdom
    Corporate (3 parents)
    Officer
    2023-04-19 ~ now
    IIF 177 - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    138 Bromham Road, Bedford, England
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 172 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 73
    Flat 31 120 Westbourne Terrace, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.02 GBP2020-03-30
    Officer
    2015-03-10 ~ dissolved
    IIF 205 - director → ME
  • 74
    10 Nicholsons Road, Kilkeel, Newry, Northern Ireland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,616 GBP2023-12-31
    Officer
    2023-03-24 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 9 - Has significant influence or controlOE
  • 75
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    62,567 GBP2023-12-31
    Officer
    2020-11-24 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 76
    CULMUR DEVELOPMENTS LIMITED - 2021-01-13
    3rd Floor 21 Godliman Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -92,985 GBP2023-06-30
    Officer
    2018-02-08 ~ now
    IIF 137 - director → ME
    Person with significant control
    2018-02-08 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    The Macdonald Partnership Plc, 29 Craven Street, London
    Dissolved corporate (7 parents)
    Current Assets (Company account)
    2,467,185 GBP2015-10-31
    Officer
    2013-10-04 ~ dissolved
    IIF 223 - director → ME
  • 78
    44 Stoke Lane, Westbury-on-trym, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2018-06-01 ~ dissolved
    IIF 136 - director → ME
    2018-06-01 ~ dissolved
    IIF 274 - secretary → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 79
    T. NOONAN PROPERTIES LIMITED - 1999-11-04
    Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    -204,145 GBP2024-01-31
    Officer
    1999-09-10 ~ now
    IIF 60 - director → ME
    1999-09-10 ~ now
    IIF 240 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 80
    Stradbally East, Stradbally East, Kilcolgan, Ireland
    Corporate (17 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    2022-10-17 ~ now
    IIF 61 - managing-officer → ME
  • 81
    INSTANT OFFICES MANAGED LLP - 2013-05-30
    INSTANT OFFICES MANAGEMENT LLP - 2006-01-26
    Instant Offices Ltd, The Blue Fin Building, 110 Southwark Street, London
    Dissolved corporate (8 parents)
    Officer
    2011-05-01 ~ dissolved
    IIF 222 - llp-designated-member → ME
Ceased 112
  • 1
    INTERNATIONAL PUBLIC RELATIONS INVESTMENTS LIMITED - 2002-01-25
    SHANDWICK INVESTMENTS LIMITED - 2001-07-26
    WORTHWAND LIMITED - 1978-12-31
    135 Bishopsgate, London, England
    Corporate (4 parents)
    Officer
    1999-07-20 ~ 2000-10-01
    IIF 124 - director → ME
  • 2
    INTERNATIONAL PUBLIC RELATIONS LIMITED - 2002-01-14
    SHANDWICK INTERNATIONAL PLC - 1998-05-01
    SHANDWICK PLC - 1996-06-01
    SHANDWICK LIMITED - 1985-10-31
    135 Bishopsgate, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    1998-02-11 ~ 2000-10-01
    IIF 132 - director → ME
  • 3
    C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved corporate (2 parents)
    Officer
    1992-11-06 ~ 1992-11-17
    IIF 262 - secretary → ME
  • 4
    AONA
    - now
    ACTION ON ADDICTION - 2007-04-02
    Head Office, East Knoyle, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2001-01-24 ~ 2007-05-16
    IIF 123 - director → ME
  • 5
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate
    Officer
    2010-07-06 ~ 2013-10-22
    IIF 197 - director → ME
  • 6
    Church House Cocknage Road, Rough Close, Staffs
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    147,537 GBP2024-03-31
    Officer
    2003-04-28 ~ 2010-01-21
    IIF 92 - director → ME
  • 7
    Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2003-04-28 ~ 2006-02-24
    IIF 91 - director → ME
  • 8
    Kimberley House 31 Burnt Oak Broadway, Edgware, Middlesex
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,030,974 GBP2019-03-31
    Person with significant control
    2018-05-22 ~ 2018-06-05
    IIF 16 - Right to appoint or remove members with control over the trustees of a trust OE
  • 9
    Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -188,594 GBP2024-04-05
    Officer
    2010-01-04 ~ 2018-05-01
    IIF 199 - director → ME
    Person with significant control
    2018-04-06 ~ 2018-11-03
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    4th Floor 45 Monmouth Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-01-27 ~ 2012-07-30
    IIF 88 - director → ME
    2004-07-20 ~ 2012-07-30
    IIF 236 - secretary → ME
  • 11
    PEMBROKE 4000 LIMITED - 2008-09-10
    QUANTA 4000 LIMITED - 2008-02-21
    QUANTA AT LLOYD'S LIMITED - 2004-09-30
    3380TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-08-19
    52 Lime Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2004-08-19 ~ 2006-07-25
    IIF 226 - director → ME
  • 12
    First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,145 GBP2019-09-30
    Officer
    2003-04-28 ~ 2009-04-30
    IIF 86 - director → ME
  • 13
    4th Floor 3 More London Riverside, London, United Kingdom
    Corporate (4 parents, 9 offsprings)
    Officer
    1995-03-09 ~ 2016-12-30
    IIF 148 - director → ME
    1995-03-09 ~ 2015-01-09
    IIF 239 - secretary → ME
  • 14
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Corporate (2 parents)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    2003-04-28 ~ 2008-08-11
    IIF 93 - director → ME
  • 15
    Pkf Littlejohn Accounts Limited, 1 Westferry Circus, Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    2003-04-28 ~ 2005-12-05
    IIF 95 - director → ME
  • 16
    Odeon House, 146 College Road, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    ~ 1994-06-15
    IIF 252 - director → ME
  • 17
    UNIFLEX LIMITED - 2001-11-05
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2001-10-31 ~ 2018-05-01
    IIF 194 - director → ME
    2001-10-31 ~ 2018-12-14
    IIF 272 - secretary → ME
  • 18
    167-169 Great Portland Street, London, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    2003-04-28 ~ 2006-04-12
    IIF 98 - director → ME
  • 19
    Melbury House, 34 Southborough Road, Bickley, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    2003-04-28 ~ 2008-06-20
    IIF 97 - director → ME
  • 20
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate
    Officer
    2010-07-06 ~ 2013-10-22
    IIF 198 - director → ME
  • 21
    York House, Church Lane, Chalfont St Peter, Bucks
    Corporate (1 parent)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    2003-04-28 ~ 2007-01-12
    IIF 100 - director → ME
  • 22
    FINANCIAL TIMES (SCP) LIMITED - 2013-04-09
    ST.CLEMENTS PRESS LIMITED - 2010-12-14
    Bracken House, 1 Friday Street, London, England
    Corporate (5 parents)
    Officer
    2001-11-16 ~ 2002-03-15
    IIF 257 - director → ME
  • 23
    FINANCIAL TIMES BUSINESS PUBLISHING LIMITED(THE) - 1998-01-01
    FINANCIAL TIMES BUSINESS INFORMATION LIMITED(THE) - 1984-05-11
    F.T. BUSINESS INFORMATION LIMITED - 1978-12-31
    OIL AND PETROLEUM YEAR BOOK LIMITED - 1978-12-31
    Bracken House, 1 Friday Street, London, England
    Corporate (3 parents)
    Officer
    1999-03-15 ~ 2002-03-15
    IIF 258 - director → ME
  • 24
    Bracken House, 1 Friday Street, London, England
    Corporate (7 parents, 14 offsprings)
    Officer
    2001-10-24 ~ 2002-03-15
    IIF 256 - director → ME
    1997-05-19 ~ 1999-03-15
    IIF 260 - director → ME
  • 25
    4th Floor 3 More London Riverside, London, United Kingdom
    Corporate (3 parents, 27 offsprings)
    Officer
    1994-03-01 ~ 1994-09-30
    IIF 271 - secretary → ME
  • 26
    HAPPYGROUP LIMITED - 2005-03-14
    HAPPYGROUP.COM LIMITED - 2000-06-27
    185 Fleet Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -30,536 GBP2022-03-31
    Officer
    2003-03-17 ~ 2009-01-02
    IIF 159 - director → ME
  • 27
    NEWFRIENDS LIMITED - 2003-06-26
    185 Fleet Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    350,098 GBP2022-03-31
    Officer
    2003-06-19 ~ 2009-01-02
    IIF 158 - director → ME
  • 28
    185 Fleet Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    221,655 GBP2023-03-31
    Officer
    2003-08-01 ~ 2009-01-02
    IIF 161 - director → ME
  • 29
    Copperfields, Cowley, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2003-04-28 ~ 2009-01-07
    IIF 82 - director → ME
  • 30
    GENESCONNECTED.COM LIMITED - 2005-03-04
    The Glebe 6 Chapel Place, Rivington Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-06-19 ~ 2009-01-02
    IIF 160 - director → ME
  • 31
    4th Floor 3 More London Riverside, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-01-28 ~ 2016-12-30
    IIF 153 - director → ME
    2004-07-20 ~ 2015-01-09
    IIF 233 - secretary → ME
  • 32
    G R SERVICE CO LIMITED - 2006-09-14
    G R SERVICE LIMITED - 2006-08-24
    56 Palmerston Place, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2006-08-11 ~ 2009-03-06
    IIF 66 - director → ME
    2006-08-11 ~ 2009-01-19
    IIF 241 - secretary → ME
  • 33
    4th Floor 3 More London Riverside, London, United Kingdom
    Corporate (4 parents)
    Officer
    1996-07-11 ~ 2016-12-30
    IIF 151 - director → ME
    2004-07-20 ~ 2015-01-09
    IIF 286 - secretary → ME
  • 34
    MMD GROUP LIMITED - 2009-11-10
    TRUSHELFCO (NO.3234) LIMITED - 2006-08-24
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2006-08-25 ~ 2013-08-08
    IIF 120 - director → ME
  • 35
    TRIMEDIA LIMITED - 2010-01-13
    TRIMEDIA HARRISON COWLEY LIMITED - 2008-01-02
    HARRISON COWLEY LIMITED - 2007-01-02
    SHELLARD INVESTMENTS LIMITED - 1998-04-01
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2007-01-01 ~ 2013-08-08
    IIF 121 - director → ME
  • 36
    GRAYLING BELARUS LIMITED - 2014-03-21
    MMD BELARUS LIMITED - 2009-12-17
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved corporate (3 parents)
    Officer
    2009-07-16 ~ 2013-08-08
    IIF 122 - director → ME
  • 37
    The Palms, 1c Shelley Close, Edgware, Middx
    Dissolved corporate (2 parents)
    Officer
    2003-04-28 ~ 2009-09-25
    IIF 85 - director → ME
  • 38
    97a Acklam Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2004-07-04 ~ 2009-10-27
    IIF 253 - director → ME
    2006-04-12 ~ 2009-10-16
    IIF 282 - secretary → ME
  • 39
    EPPING FOREST GYMNASTICS CENTRE TRUST LTD. - 2016-09-12
    Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -31,546 GBP2021-03-31
    Officer
    1997-07-01 ~ 2001-08-28
    IIF 209 - director → ME
  • 40
    Fifth Floor Central Square, 29 Wellington Street, Leeds
    Corporate (2 parents)
    Officer
    2003-04-28 ~ 2008-06-10
    IIF 83 - director → ME
  • 41
    47 Satinwood Crescent, Melling, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    197,305 GBP2021-03-31
    Officer
    2003-04-28 ~ 2005-12-05
    IIF 87 - director → ME
  • 42
    Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    67,358 GBP2024-04-05
    Officer
    2010-07-06 ~ 2018-05-01
    IIF 195 - director → ME
    2005-05-03 ~ 2009-02-24
    IIF 202 - director → ME
    2005-05-03 ~ 2005-09-22
    IIF 273 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-05-10
    IIF 17 - Ownership of shares – 75% or more OE
  • 43
    HATCH PPS LIMITED - 2001-05-11
    DIPLEMA 500 LIMITED - 2001-01-17
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved corporate (3 parents)
    Officer
    2001-05-22 ~ 2013-08-08
    IIF 127 - director → ME
    2001-05-22 ~ 2001-10-24
    IIF 268 - secretary → ME
  • 44
    DIPLEMA 498 LIMITED - 2001-01-17
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2001-05-22 ~ 2013-08-08
    IIF 125 - director → ME
    2001-05-22 ~ 2001-10-24
    IIF 266 - secretary → ME
  • 45
    60 Noverton Lane, Prestbury, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2003-04-28 ~ 2007-07-26
    IIF 99 - director → ME
  • 46
    DATAMONITOR LIMITED - 2024-04-17
    DATAMONITOR PLC - 2007-09-24
    DATAMONITOR PUBLICATIONS LIMITED - 1997-07-31
    5 Howick Place, London
    Corporate (5 parents, 3 offsprings)
    Officer
    2003-09-03 ~ 2007-07-13
    IIF 163 - director → ME
  • 47
    11th Floor, The Blue Fin Building, Southwark Street, London, England
    Corporate (4 parents)
    Officer
    2012-07-25 ~ 2012-12-18
    IIF 170 - director → ME
  • 48
    11th Floor, The Blue Fin Building, Southwark Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2011-05-01 ~ 2012-12-18
    IIF 165 - director → ME
  • 49
    8 Firmount, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -124,585 GBP2023-09-30
    Officer
    2020-01-17 ~ 2020-03-18
    IIF 101 - director → ME
  • 50
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -38,518 GBP2024-06-30
    Officer
    2023-01-10 ~ 2023-05-22
    IIF 203 - director → ME
    Person with significant control
    2023-01-10 ~ 2023-05-21
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 51
    4th Floor 45 Monmouth Street, London
    Dissolved corporate (1 parent)
    Officer
    2003-04-28 ~ 2016-12-30
    IIF 156 - director → ME
    2004-07-20 ~ 2015-01-09
    IIF 234 - secretary → ME
  • 52
    C/o Walter Dawson & Son, 9 Kerry Street Horsforth, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    84,243 GBP2021-03-31
    Officer
    2003-04-28 ~ 2006-04-06
    IIF 89 - director → ME
  • 53
    4th Floor 3 More London Riverside, London, United Kingdom
    Corporate (4 parents)
    Officer
    2003-06-01 ~ 2016-12-30
    IIF 157 - director → ME
    2004-07-20 ~ 2015-01-09
    IIF 285 - secretary → ME
  • 54
    THINK LONDON - 2011-04-13
    LONDON FIRST CENTRE - 2004-11-17
    169 (london & Partners) Union Street, London, England
    Corporate (3 parents)
    Officer
    1999-01-13 ~ 2005-11-02
    IIF 133 - director → ME
  • 55
    LONDON GUILDHALL UNIVERSITY - 2002-08-01
    CITY OF LONDON POLYTECHNIC - 1993-01-14
    London Metropolitan University, 166-220 Holloway Road, London
    Corporate (17 parents, 7 offsprings)
    Officer
    2014-03-19 ~ 2020-12-31
    IIF 115 - director → ME
  • 56
    TIME OWNERSHIP CLUB LOS CLAVELES LIMITED - 1990-02-21
    CAPDALE LIMITED - 1989-11-09
    Bto Solicitors Llp, Level 2 Edinburgh Quay One, 133 Fountainbridge, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1991-05-21 ~ 1992-01-01
    IIF 230 - director → ME
  • 57
    Greenways Studios, Lower Eashing, Godalming, England
    Corporate (3 parents)
    Equity (Company account)
    2,655,695 GBP2022-12-31
    Officer
    2001-01-18 ~ 2005-04-29
    IIF 225 - director → ME
  • 58
    Princes Exchange, 1 Earl Grey Street, Edinburgh
    Corporate (4 parents)
    Officer
    2003-10-03 ~ 2016-12-30
    IIF 154 - director → ME
    2004-07-20 ~ 2015-01-09
    IIF 289 - secretary → ME
  • 59
    MACLAURIN GROUP LIMITED - 2001-02-12
    MACLAURIN MANAGEMENT GROUP LIMITED - 1997-07-11
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved corporate (3 parents)
    Officer
    2001-05-22 ~ 2013-08-08
    IIF 128 - director → ME
  • 60
    DINBEAST LIMITED - 1990-11-27
    Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire
    Corporate (3 parents)
    Officer
    1999-01-19 ~ 2007-11-23
    IIF 77 - director → ME
  • 61
    CLINICAL LASERS PLC - 2014-06-24
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (3 parents)
    Officer
    2013-12-06 ~ 2015-04-16
    IIF 176 - director → ME
  • 62
    Old Palace Lodge Hotel, Church Street, Dunstable, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    1,917,956 GBP2023-12-31
    Officer
    2004-08-19 ~ 2009-11-03
    IIF 213 - director → ME
  • 63
    Sabichi House 5wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2007-02-05 ~ 2013-05-10
    IIF 185 - director → ME
  • 64
    Copperfields, Copperfields, Cowley, Cheltenham, Glos
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2003-04-28 ~ 2009-05-14
    IIF 84 - director → ME
  • 65
    MYCOCONTRACTS LIMITED - 2018-02-15
    3rd Floor 21 Godliman Street, London, England
    Corporate (4 parents)
    Officer
    2017-01-11 ~ 2017-12-14
    IIF 190 - director → ME
    Person with significant control
    2018-02-14 ~ 2022-03-22
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    3rd Floor 21 Godliman Street, London, England
    Corporate (4 parents)
    Person with significant control
    2022-01-31 ~ 2022-01-31
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    292 Vauxhall Bridge Road, London
    Dissolved corporate (3 parents)
    Officer
    2002-01-14 ~ 2002-03-07
    IIF 254 - director → ME
    1998-09-16 ~ 1999-03-15
    IIF 255 - director → ME
  • 68
    Guardian House, 7 North Bar Street, Banbury, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-01-21 ~ 2024-03-07
    IIF 143 - director → ME
  • 69
    DMS (SHELF) NO. 250 LIMITED - 2006-10-26
    7 Hopetoun Crescent, Edinburgh
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -416,303 GBP2016-05-31
    Officer
    2006-10-27 ~ 2008-11-07
    IIF 72 - director → ME
    2006-10-27 ~ 2008-11-07
    IIF 243 - secretary → ME
  • 70
    ORAN RECYCLING LIMITED - 2007-09-18
    ORAN WASTE RECYCLING LIMITED - 2006-09-04
    SNOWIE LIMITED - 2005-09-14
    191 West George Street, Glasgow, Lanarkshire
    Dissolved corporate (3 parents)
    Officer
    2005-09-09 ~ 2009-03-06
    IIF 68 - director → ME
    2005-09-09 ~ 2009-03-06
    IIF 242 - secretary → ME
  • 71
    ORAN WASTE LOGISTICS AND STORAGE LTD. - 2005-10-03
    SNOWIE (LOGISTICS & STORAGE) LIMITED - 2005-09-14
    104 Quarry Street, Hamilton
    Dissolved corporate (3 parents)
    Officer
    2005-09-09 ~ 2009-01-19
    IIF 64 - director → ME
    2005-09-09 ~ 2009-01-19
    IIF 247 - secretary → ME
  • 72
    CALEDONIAN COMMERCIALS LIMITED - 2007-09-18
    STAS TRAILERS (UK) LIMITED - 2002-11-26
    56 Palmerston Place, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2005-09-09 ~ 2009-01-19
    IIF 65 - director → ME
    2005-09-09 ~ 2009-01-19
    IIF 248 - secretary → ME
  • 73
    SNOWIE SUPPORT SERVICES LIMITED - 2005-09-14
    191 West George Street, Glasgow, Lanarkshire
    Dissolved corporate (3 parents)
    Officer
    2005-09-09 ~ 2009-01-19
    IIF 63 - director → ME
    2005-09-09 ~ 2009-01-19
    IIF 246 - secretary → ME
  • 74
    MAWLAW 667 LIMITED - 2005-08-31
    1 The Embankment, Neville Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2005-09-02 ~ 2009-01-19
    IIF 73 - director → ME
    2005-09-02 ~ 2009-01-19
    IIF 250 - secretary → ME
  • 75
    South Barn, Crockham Park Crockham Hill, Edenbridge, Kent
    Corporate (3 parents)
    Equity (Company account)
    122,529 GBP2023-06-30
    Officer
    1997-07-01 ~ 2019-10-03
    IIF 111 - director → ME
    Person with significant control
    2017-06-01 ~ 2019-10-03
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    Princes Exchange, 1 Early Grey Street, Edinburgh, Scotland
    Corporate (5 parents)
    Officer
    2005-02-24 ~ 2016-12-30
    IIF 149 - director → ME
    2005-02-24 ~ 2015-01-09
    IIF 288 - secretary → ME
  • 77
    Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2005-04-05 ~ 2016-12-30
    IIF 150 - director → ME
    2005-04-05 ~ 2015-01-09
    IIF 287 - secretary → ME
  • 78
    4th Floor 45 Monmouth Street, London
    Dissolved corporate (1 parent)
    Officer
    2003-04-28 ~ 2016-10-06
    IIF 155 - director → ME
    2004-07-20 ~ 2015-01-09
    IIF 232 - secretary → ME
  • 79
    Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Dissolved corporate (5 parents)
    Equity (Company account)
    14,770 GBP2020-03-31
    Officer
    2012-02-06 ~ 2018-05-01
    IIF 200 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-03
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 80
    LIGHTNING AEROSPACE HOLDINGS LIMITED - 2011-08-18
    141 Kenilworth Road, Coventry
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -181,206 GBP2015-09-30
    Officer
    2007-04-19 ~ 2011-08-01
    IIF 216 - director → ME
  • 81
    20 Blenheim Gardens, Kingston Upon Thames, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-24
    Officer
    2003-04-28 ~ 2008-11-14
    IIF 81 - director → ME
  • 82
    PERIODICAL PUBLISHERS ASSOCIATION LIMITED - 2010-12-02
    Chancery House, 53 - 64 Chancery Lane, London, England
    Corporate (17 parents, 4 offsprings)
    Officer
    2001-05-08 ~ 2002-07-03
    IIF 261 - director → ME
  • 83
    PROGRESSIVE DIGITAL MEDIA LIMITED - 2015-09-02
    PROGRESSIVE DIGITAL MEDIA GROUP LIMITED - 2009-06-24
    PROGRESSIVE MEDIA GROUP (HOLDINGS) LIMITED - 2009-06-03
    MTM MEDIA LTD - 2008-12-10
    John Carpenter House, John Carpenter Street, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2008-11-06 ~ 2008-12-03
    IIF 166 - director → ME
  • 84
    PUBLIC RELATIONS CONSULTANTS ASSOCIATION LIMITED - 2016-09-02
    39 High Street, Battle, East Sussex, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    1,013,518 GBP2022-03-31
    Officer
    1998-09-15 ~ 2001-05-10
    IIF 118 - director → ME
  • 85
    15a Bull Plain, Hertford, England
    Corporate (3 parents)
    Equity (Company account)
    82,544 GBP2023-12-30
    Officer
    2010-07-06 ~ 2018-05-01
    IIF 196 - director → ME
  • 86
    MAPLE SYRUP MEDIA LTD - 2023-01-13
    Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Corporate (4 parents)
    Officer
    2009-12-17 ~ 2012-03-28
    IIF 224 - director → ME
  • 87
    Melbury House 34 Southborough Road, Bickley, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    2003-04-28 ~ 2008-06-20
    IIF 96 - director → ME
  • 88
    124 124 City Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    99,548 GBP2023-12-31
    Person with significant control
    2016-10-18 ~ 2019-04-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    120 Queens Drive, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-06-27 ~ 2011-12-05
    IIF 219 - director → ME
  • 90
    ORAN UTILITIES LIMITED - 2009-07-22
    SNOWIE UTILITIES LIMITED - 2005-09-14
    The Knackery South Cottown, Kintore, Inverurie, Aberdeenshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-04-30
    Officer
    2005-09-09 ~ 2009-01-19
    IIF 70 - director → ME
    2005-09-09 ~ 2009-01-19
    IIF 284 - secretary → ME
  • 91
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Corporate (3 parents, 1 offspring)
    Officer
    2014-12-17 ~ 2016-09-15
    IIF 169 - director → ME
  • 92
    The Old Rectory, Church Street, Weybridge, Surrey, England
    Corporate (3 parents, 1 offspring)
    Officer
    2008-05-01 ~ 2016-09-15
    IIF 168 - director → ME
  • 93
    MAINTOWN LIMITED - 1994-11-30
    56 Palmerston Place, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2005-09-09 ~ 2009-03-06
    IIF 67 - director → ME
    2005-09-09 ~ 2009-03-06
    IIF 249 - secretary → ME
  • 94
    SUSSEX PLACE INVESTMENT MANAGEMENT LIMITED - 2002-05-23
    BOUNDBONUS LIMITED - 1998-09-09
    58-60 Fitzroy Street, London, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    173,268 GBP2023-12-31
    Officer
    2013-12-11 ~ 2019-09-17
    IIF 164 - director → ME
  • 95
    Flat 2 The Terrace House, 128 Richmond Hill, Richmond, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    12,508 GBP2024-03-31
    Officer
    2006-06-05 ~ 2025-01-14
    IIF 119 - director → ME
    2006-06-05 ~ 2025-01-14
    IIF 265 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 44 - Has significant influence or control OE
  • 96
    International House, 36-38 Cornhill, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,105,562 GBP2022-12-31
    Officer
    2018-02-12 ~ 2021-05-21
    IIF 144 - director → ME
  • 97
    51a The Drive, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2003-04-28 ~ 2007-06-02
    IIF 90 - director → ME
  • 98
    CULMUR DEVELOPMENTS LIMITED - 2021-01-13
    3rd Floor 21 Godliman Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -92,985 GBP2023-06-30
    Officer
    2018-02-08 ~ 2020-11-02
    IIF 280 - secretary → ME
  • 99
    BIO-LIME LIMITED - 2001-05-01
    56 Palmerston Place, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2005-09-09 ~ 2009-03-06
    IIF 71 - director → ME
    2005-09-09 ~ 2009-03-06
    IIF 245 - secretary → ME
  • 100
    Prince Exchange, 1 Earl Grey Street, Edinburgh
    Corporate (3 parents)
    Officer
    1994-09-08 ~ 1994-09-30
    IIF 229 - director → ME
  • 101
    HATCH UK LIMITED - 2004-04-20
    DIPLEMA 501 LIMITED - 2001-01-17
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved corporate (3 parents)
    Officer
    2001-05-22 ~ 2013-08-08
    IIF 131 - director → ME
    2001-05-22 ~ 2001-10-24
    IIF 267 - secretary → ME
  • 102
    TRIMEDIA LIMITED - 2008-01-02
    TRIMEDIA COMMUNICATIONS UK (MANAGEMENT) LIMITED - 2007-11-27
    HATCH UK (MANAGEMENT) LIMITED - 2004-04-20
    ENNERTON ENGINEERING LTD - 2003-01-14
    15-17 Huntsworth Mews, London
    Dissolved corporate (3 parents)
    Officer
    2002-11-27 ~ 2013-08-08
    IIF 129 - director → ME
  • 103
    TRUE RATING LIMITED - 2012-11-26
    Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -3,403,667 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-09-02 ~ 2016-01-31
    IIF 162 - director → ME
  • 104
    UBS SECURITIES LIMITED - 2021-10-13
    UBS WARBURG SECURITIES LTD. - 2003-06-06
    SBC WARBURG DILLON READ SECURITIES LTD. - 1998-06-29
    SBC WARBURG SECURITIES LTD - 1997-09-22
    S.G. WARBURG, AKROYD, ROWE & PITMAN, MULLENS SECURITIES LTD. - 1993-02-26
    S.G. WARBURG, ROWE & PITMAN, AKROYD LIMITED - 1986-07-07
    ROWE & PITMAN AKROYD & SMITHERS (U K) LIMITED - 1984-11-16
    5 Broadgate, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1994-05-04 ~ 1995-11-30
    IIF 215 - director → ME
  • 105
    CARYL JENNER PRODUCTIONS LIMITED - 2021-07-12
    147 Tooley Street, London
    Corporate (8 parents)
    Officer
    1999-10-27 ~ 2003-02-27
    IIF 259 - director → ME
  • 106
    BEAMREACH CAPITAL LLP - 2011-09-06
    C/o Moore And Smalley Llp, Richard House, 9 Winckley Square, Preston Lancashire
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Officer
    2007-11-23 ~ 2019-12-19
    IIF 221 - llp-member → ME
  • 107
    4th Floor 3 More London Riverside, London, United Kingdom
    Corporate (4 parents)
    Officer
    2004-01-28 ~ 2016-12-30
    IIF 152 - director → ME
    2004-07-20 ~ 2015-01-09
    IIF 238 - secretary → ME
  • 108
    88 Kiveton Lane, Todwick, Sheffield, South Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    179,486 GBP2024-03-31
    Officer
    2003-04-28 ~ 2006-10-28
    IIF 94 - director → ME
  • 109
    SHANDWICK INTERNATIONAL LIMITED - 2001-04-20
    SHANDWICK EUROPE PLC - 1999-06-08
    DEALFIND PUBLIC LIMITED COMPANY - 1988-08-01
    1 Radian Court, Knowlhill, Milton Keynes
    Corporate (4 parents)
    Officer
    1998-02-11 ~ 2000-10-01
    IIF 135 - director → ME
  • 110
    SHANDWICK TRUSTEES LIMITED - 2001-04-20
    Fisher Partners, Acre House, 11-15 William Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-02-11 ~ 2000-10-01
    IIF 134 - director → ME
  • 111
    WHARFSIDE REGENERATION (TORQUAY) LIMITED - 2005-11-04
    WEST METROPOLITAN LEISURE LIMITED - 2005-06-24
    Perrott House, 17 Bridge Street, Pershore, Worcestershire
    Dissolved corporate (4 parents)
    Officer
    2006-04-28 ~ 2008-04-23
    IIF 62 - director → ME
  • 112
    141 Englishcombe Lane, Bath
    Corporate (5 parents)
    Equity (Company account)
    739 GBP2024-04-06
    Officer
    ~ 1992-03-09
    IIF 251 - director → ME
    1991-06-25 ~ 1992-03-09
    IIF 269 - secretary → ME
© 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.