The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Murphy, Simon John

    Related profiles found in government register
  • Murphy, Simon John
    Irish director born in December 1972

    Resident in England

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

      IIF 1
    • The Courtyard (ground Floor), Off Ballymoss Road, Sandyford, Dublin 18, Ireland

      IIF 2
    • Peartree House, Bolham Lane, Retford, Nottinghamshire, DN22 6SU, United Kingdom

      IIF 3
  • Murphy, Simon John
    Irish managing director born in December 1972

    Resident in England

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

      IIF 4
    • Peartree House, Bolham Lane, Retford, Nottinghamshire, DN22 6SU, United Kingdom

      IIF 5
  • Murphy, Simon John
    British ceo born in December 1974

    Resident in England

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

      IIF 6
    • 8, Waldegrave Road, Teddington, London, TW11 8GT

      IIF 7
  • Murphy, Simon John
    British company director born in December 1974

    Resident in England

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

      IIF 8
  • Murphy, Simon John
    British director born in December 1974

    Resident in England

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

      IIF 9
  • Murphy, Simon John
    born in December 1972

    Resident in England

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

      IIF 10
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

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

    Resident in United Kingdom

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

      IIF 13
  • Murphy, Simon John
    Irish managing director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, Ballymoss Road, Sandyford, Dublin 18, Ireland

      IIF 14
  • Murphy, Simon John
    born in December 1974

    Resident in United Kingdom

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

      IIF 15
  • Mr Simon John Murphy
    Irish born in December 1972

    Resident in England

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

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

      IIF 17 IIF 18 IIF 19
    • The Courtyard, Ballymoss Road, Sandyford, Dublin 18, Ireland

      IIF 20
  • Murphy, Simon
    British director born in December 1972

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

      IIF 21
  • Murphy, Simon
    British property manager born in December 1972

    Registered addresses and corresponding companies
  • Murphy, Simon John
    British ceo born in December 1974

    Resident in United Kingdom

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

      IIF 28
  • Murphy, Simon John
    British director born in December 1974

    Resident in United Kingdom

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

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 31
  • Mr Simon Murphy
    British born in December 1974

    Resident in England

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

      IIF 32
  • Mr Simon John Murphy
    British born in December 1974

    Resident in England

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

      IIF 33
    • 78 Garand Court, 78 Garand Court, Eden Grove, London, London, N7 8EW, United Kingdom

      IIF 34
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 35
    • 9, Wootton Street, London, SE1 8TG, England

      IIF 36
  • Murphy, Simon
    British

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

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

      IIF 44
  • Murphy, Simon
    British property manager

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

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

    Resident in United Kingdom

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

      IIF 46
  • Mr Simon John Murphy
    British born in December 1974

    Resident in United Kingdom

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

      IIF 47
  • Simon Murphy
    British born in December 1974

    Resident in United Kingdom

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

      IIF 48
  • Murphy, Simon
    United Kingdom company director born in December 1974

    Resident in United Kingdom

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

      IIF 49
  • Mr Simon Murphy
    United Kingdom born in December 1974

    Resident in United Kingdom

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

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (27 parents)
    Officer
    2024-02-29 ~ now
    IIF 10 - LLP Designated Member → ME
  • 2
    N78ew, 78 Garand Court 78 Garand Court, Eden Grove, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 4 - Director → ME
  • 4
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    Branch Registration, Refer To Parent Registry
    Active Corporate (4 parents)
    Officer
    2020-01-28 ~ now
    IIF 13 - Director → ME
  • 6
    Flat 78 Garand Court, Eden Grove, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    Ashford House, Grenadier Road, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 6 - Director → ME
  • 8
    Peartree House, Bolham Lane, Retford, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Person with significant control
    2023-10-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    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
  • 10
    4th Floor 111 Piccadilly, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    58,053 GBP2019-12-31
    Officer
    2019-08-14 ~ now
    IIF 2 - Director → ME
  • 11
    193 Broomwood Road, London, United Kingdom
    Active Corporate (38 parents)
    Total Assets Less Current Liabilities (Company account)
    11,789,396 GBP2024-03-31
    Officer
    2021-04-09 ~ now
    IIF 11 - LLP Member → ME
  • 12
    193 Broomwood Road, London, United Kingdom
    Active Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    2,164,129 GBP2024-03-31
    Officer
    2021-10-07 ~ now
    IIF 12 - LLP Member → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    193 Broomwood Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-29 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    Peartree House, Bolham Lane, Retford, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Person with significant control
    2023-09-04 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,940 GBP2023-10-31
    Officer
    2011-10-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    THE MARKETING FIRM LIMITED - 2019-02-20
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,863,713 GBP2023-12-31
    Officer
    1997-02-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 18
    Peartree House, Bolham Lane, Retford, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    912,500 GBP2015-07-31
    Officer
    1996-08-22 ~ 1996-10-28
    IIF 26 - Director → ME
    1996-10-28 ~ 2000-09-01
    IIF 44 - Secretary → ME
  • 2
    ACQUIR LIMITED - 2017-09-01
    THE FIRM ORGANISATION LIMITED - 2017-07-18
    Peartree House, Bolham Lane, Retford, Nottinghamshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    98,835 GBP2023-12-31
    Officer
    2017-11-20 ~ 2022-09-30
    IIF 3 - Director → ME
    2011-03-21 ~ 2017-11-20
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (5 parents)
    Officer
    1998-11-04 ~ 2000-07-31
    IIF 24 - Director → ME
  • 4
    OPUS WORKSPACE LIMITED - 2020-11-02
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2018-06-26 ~ 2020-10-12
    IIF 8 - Director → ME
    Person with significant control
    2018-06-26 ~ 2020-10-12
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (6 parents)
    Officer
    1993-11-03 ~ 2000-07-31
    IIF 27 - Director → ME
  • 6
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (6 parents)
    Officer
    1998-06-05 ~ 2000-03-15
    IIF 45 - Secretary → ME
  • 7
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    1999-03-20 ~ 2000-05-16
    IIF 39 - Secretary → ME
  • 8
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    1999-03-20 ~ 2000-05-16
    IIF 42 - Secretary → ME
  • 9
    Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    1998-01-26 ~ 2001-01-02
    IIF 25 - Director → ME
    1999-06-08 ~ 2000-05-08
    IIF 41 - Secretary → ME
  • 10
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2000-01-18 ~ 2000-05-16
    IIF 37 - Secretary → ME
  • 11
    Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    1993-11-03 ~ 2000-07-31
    IIF 22 - Director → ME
  • 12
    4th Floor 111 Piccadilly, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    58,053 GBP2019-12-31
    Person with significant control
    2019-11-25 ~ 2020-12-23
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    8 Waldegrave Road, Teddington, London
    Active Corporate (5 parents)
    Officer
    2015-09-21 ~ 2023-12-01
    IIF 7 - Director → ME
  • 14
    168 Shoreditch High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,712 GBP2022-09-30
    Officer
    1999-09-29 ~ 2000-07-31
    IIF 23 - Director → ME
  • 15
    Strerling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    1996-03-11 ~ 2000-05-16
    IIF 43 - Secretary → ME
  • 16
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    1996-04-30 ~ 2000-05-16
    IIF 40 - Secretary → ME
  • 17
    Sterling Ford, Centurion Court 83, Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    1996-08-19 ~ 2000-07-31
    IIF 21 - Director → ME
  • 18
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    1999-05-10 ~ 2000-05-16
    IIF 38 - 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.