logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Murphy, Michael

    Related profiles found in government register
  • Murphy, Michael
    Irish accountant born in October 1954

    Resident in Ireland

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

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 1, Waterford Industrial Estate, Cork Road, Waterford, Ireland

      IIF 4 IIF 5
  • Murphy, Michael
    Irish director born in October 1954

    Resident in Ireland

    Registered addresses and corresponding companies
  • Murphy, Michael
    Irish born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 43, Quay Street, Skerries, Dublin, K34E K68, Ireland

      IIF 26
  • Murphy, Michael
    Irish director born in April 1955

    Resident in Ireland

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

      IIF 27
  • Murphy, Michael
    Irish director born in June 1956

    Resident in Ireland

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

      IIF 28
  • Murphy, Michael
    Irish director born in April 1957

    Resident in Ireland

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

      IIF 29
  • Murphy, Michael
    Irish born in August 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Towering Heights, Tower, Blarney, Co. Cork, Ireland

      IIF 30
  • Murphy, Michael
    Irish born in April 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 75, King William Street, London, EC4N 7BE, England

      IIF 31
  • Murphy, Michael
    Irish director born in October 1954

    Resident in Spain

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

      IIF 32
  • 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 born in May 1989

    Resident in England

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

      IIF 43
    • icon of address 3, Church Lane, Chalfont St. Peter, Gerrards Cross, SL9 9RE, England

      IIF 44
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 45
  • Murphy, Michael Patrick
    Irish director born in April 1955

    Resident in Ireland

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

      IIF 46
  • Murphy, Michael
    British manager born in April 1957

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

      IIF 47
  • Murphy, John Michael
    Irish chartered secretary born in October 1954

    Resident in Isle Of Man

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

      IIF 48
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD

      IIF 49
    • icon of address 15a, Bull Plain, Hertford, SG14 1DX, England

      IIF 50
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 51 IIF 52
  • Murphy, John Michael
    Irish director born in October 1954

    Resident in Isle Of Man

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

      IIF 53 IIF 54
    • icon of address Coiras Mara, Fairy Cottage, Laxey, Isle Of Man, Isle Of Man, Isle Of Man, IM4 7BR, Isle Of Man

      IIF 55
  • Murphy, John Michael
    Irish managing director born in October 1954

    Resident in Isle Of Man

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

      IIF 56
  • Murphy, Michael
    Irish

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

      IIF 57
  • Murphy, Michael
    Irish accountant

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

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

      IIF 65
  • Murphy, Michael
    British

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

      IIF 66 IIF 67
  • Murphy, Michael John
    British chartered accountant born in October 1954

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

      IIF 68
  • Murphy, Michael John
    British co secretary born in October 1954

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

      IIF 69
  • Michael Murphy
    Irish born in June 1956

    Resident in Ireland

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

      IIF 70
  • Murphy, Michael John

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

      IIF 71
  • Murphy, Michael John
    British

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

      IIF 72
  • Mr Michael Murphy
    Irish born in April 1955

    Resident in Ireland

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

      IIF 73
    • icon of address 43, Quay Street, Skerries, Dublin, K34E K68, Ireland

      IIF 74
  • Murphy, John Michael
    Irish chartered secretary

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

      IIF 75
  • Murphy, Michael

    Registered addresses and corresponding companies
    • icon of address 18, Towering Heights, Tower, Blarney, Co. Cork, Ireland

      IIF 76
    • icon of address 65 Majestic Apartments, King Edward Road, Onchan, Isle Of Man, IM3 2BE, Isle Of Man

      IIF 77
    • icon of address 43 Summerville Avenue, Waterford, IRISH, Ireland

      IIF 78 IIF 79 IIF 80
  • Murphy, John Michael

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

      IIF 83
  • Mr John Michael Muprhy
    Irish born in October 1954

    Resident in Isle Of Man

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

      IIF 84
  • Mr John Michael Murphy
    Irish born in October 1954

    Resident in Isle Of Man

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

      IIF 85 IIF 86
    • icon of address 8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH, Isle Of Man

      IIF 87
  • Michael Murphy
    Irish, born in August 1970

    Registered addresses and corresponding companies
    • icon of address 18, South Bank, Crosses Green, Cork, Co. Cork, T12TP89, Ireland

      IIF 88
  • Mr Michael Murphy
    British born in May 1989

    Resident in England

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

      IIF 89
    • icon of address 3, Church Lane, Chalfont St. Peter, Gerrards Cross, SL9 9RE, England

      IIF 90
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 91
  • Mr Michael John Murphy
    Irish born in October 1954

    Resident in Spain

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

      IIF 92
  • Mr Michael Patrick Murphy
    Irish born in April 1955

    Resident in Ireland

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

      IIF 93
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2005-01-05 ~ dissolved
    IIF 60 - Secretary → ME
  • 2
    icon of address C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2005-01-05 ~ dissolved
    IIF 62 - Secretary → ME
  • 3
    icon of address Bruce Newbigging, 159 New Bond Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 5 - Director → ME
    icon of calendar 2010-05-19 ~ now
    IIF 67 - Secretary → ME
  • 4
    icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,353 GBP2024-04-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Church Lane, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,031 GBP2024-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 75 King William Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 31 - Director → ME
  • 7
    HEATHER PRODUCTS LTD. - 2006-06-05
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    450,666 GBP2017-12-31
    Officer
    icon of calendar 1996-10-31 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2003-10-27 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 9
    icon of address 16 Churchill Way, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 30 - Director → ME
    icon of calendar 2019-08-16 ~ now
    IIF 76 - Secretary → ME
  • 10
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address 18 South Bank, Crosses Green, Cork, Co. Cork, Ireland
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2002-06-05 ~ now
    IIF 88 - Ownership of shares - More than 25%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25%OE
  • 12
    icon of address One, High Street, Egham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 55 - Director → ME
  • 13
    icon of address Bruce Newbigging, 159 New Bond Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 4 - Director → ME
    icon of calendar 2010-05-19 ~ now
    IIF 66 - Secretary → ME
  • 14
    icon of address Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85,024 GBP2024-07-31
    Officer
    icon of calendar 2003-04-28 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-11-07 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address 138 Bromham Road, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 16
    icon of address 10 Nicholsons Road, Kilkeel, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,116 EUR2024-12-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 74 - Has significant influence or controlOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,136 GBP2024-12-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
Ceased 44
  • 1
    icon of address C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-06 ~ 1992-11-17
    IIF 72 - Secretary → ME
  • 2
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-06 ~ 2013-10-22
    IIF 51 - Director → ME
  • 3
    icon of address Church House Cocknage Road, Rough Close, Staffs
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    143,218 GBP2025-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2010-01-21
    IIF 17 - Director → ME
  • 4
    icon of address Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2006-02-24
    IIF 16 - Director → ME
  • 5
    icon of address Kimberley House 31 Burnt Oak Broadway, Edgware, Middlesex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,030,974 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-05-22 ~ 2018-06-05
    IIF 85 - Right to appoint or remove members with control over the trustees of a trust OE
  • 6
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -188,594 GBP2024-04-05
    Officer
    icon of calendar 2010-01-04 ~ 2018-05-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-11-03
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    icon of address 4th Floor 45 Monmouth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-27 ~ 2012-07-30
    IIF 13 - Director → ME
    icon of calendar 2004-07-20 ~ 2012-07-30
    IIF 61 - Secretary → ME
  • 8
    icon of address First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,145 GBP2019-09-30
    Officer
    icon of calendar 2003-04-28 ~ 2009-04-30
    IIF 11 - Director → ME
  • 9
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1995-03-09 ~ 2016-12-30
    IIF 33 - Director → ME
    icon of calendar 1995-03-09 ~ 2015-01-09
    IIF 64 - Secretary → ME
  • 10
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2008-08-11
    IIF 18 - Director → ME
  • 11
    icon of address Pkf Littlejohn Accounts Limited, 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2005-12-05
    IIF 20 - Director → ME
  • 12
    icon of address Odeon House, 146 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar ~ 1994-06-15
    IIF 47 - Director → ME
  • 13
    UNIFLEX LIMITED - 2001-11-05
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-31 ~ 2018-05-01
    IIF 48 - Director → ME
    icon of calendar 2001-10-31 ~ 2018-12-14
    IIF 75 - Secretary → ME
  • 14
    icon of address 167-169 Great Portland Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2006-04-12
    IIF 23 - Director → ME
  • 15
    icon of address Melbury House, 34 Southborough Road, Bickley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2008-06-20
    IIF 22 - Director → ME
  • 16
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-06 ~ 2013-10-22
    IIF 52 - Director → ME
  • 17
    icon of address York House, Church Lane, Chalfont St Peter, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    84,243 GBP2025-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2007-01-12
    IIF 25 - Director → ME
  • 18
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents, 27 offsprings)
    Officer
    icon of calendar 1994-03-01 ~ 1994-09-30
    IIF 71 - Secretary → ME
  • 19
    icon of address Copperfields, Cowley, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2009-01-07
    IIF 7 - Director → ME
  • 20
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-28 ~ 2016-12-30
    IIF 38 - Director → ME
    icon of calendar 2004-07-20 ~ 2015-01-09
    IIF 58 - Secretary → ME
  • 21
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-11 ~ 2016-12-30
    IIF 36 - Director → ME
    icon of calendar 2004-07-20 ~ 2015-01-09
    IIF 79 - Secretary → ME
  • 22
    icon of address The Palms, 1c Shelley Close, Edgware, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2009-09-25
    IIF 10 - Director → ME
  • 23
    icon of address Cornwall Buildings 45 Newhall Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2008-06-10
    IIF 8 - Director → ME
  • 24
    icon of address 47 Satinwood Crescent, Melling, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    197,305 GBP2021-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2005-12-05
    IIF 12 - Director → ME
  • 25
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    67,358 GBP2024-04-05
    Officer
    icon of calendar 2005-05-03 ~ 2009-02-24
    IIF 56 - Director → ME
    icon of calendar 2010-07-06 ~ 2018-05-01
    IIF 49 - Director → ME
    icon of calendar 2005-05-03 ~ 2005-09-22
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-10
    IIF 86 - Ownership of shares – 75% or more OE
  • 26
    icon of address 60 Noverton Lane, Prestbury, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2007-07-26
    IIF 24 - Director → ME
  • 27
    icon of address 4th Floor 45 Monmouth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-28 ~ 2016-12-30
    IIF 41 - Director → ME
    icon of calendar 2004-07-20 ~ 2015-01-09
    IIF 59 - Secretary → ME
  • 28
    icon of address 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
    icon of calendar 2003-04-28 ~ 2006-04-06
    IIF 14 - Director → ME
  • 29
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2016-12-30
    IIF 42 - Director → ME
    icon of calendar 2004-07-20 ~ 2015-01-09
    IIF 78 - Secretary → ME
  • 30
    CAPDALE LIMITED - 1989-11-09
    TIME OWNERSHIP CLUB LOS CLAVELES LIMITED - 1990-02-21
    icon of address Bto Solicitors Llp, Level 2 Edinburgh Quay One, 133 Fountainbridge, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1991-05-21 ~ 1992-01-01
    IIF 69 - Director → ME
  • 31
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2016-12-30
    IIF 39 - Director → ME
    icon of calendar 2004-07-20 ~ 2015-01-09
    IIF 82 - Secretary → ME
  • 32
    DINBEAST LIMITED - 1990-11-27
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,586,731 GBP2024-05-31
    Officer
    icon of calendar 1999-01-19 ~ 2007-11-23
    IIF 2 - Director → ME
  • 33
    icon of address Copperfields, Copperfields, Cowley, Cheltenham, Glos
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2009-05-14
    IIF 9 - Director → ME
  • 34
    icon of address Princes Exchange, 1 Early Grey Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2016-12-30
    IIF 34 - Director → ME
    icon of calendar 2005-02-24 ~ 2015-01-09
    IIF 81 - Secretary → ME
  • 35
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2016-12-30
    IIF 35 - Director → ME
    icon of calendar 2005-04-05 ~ 2015-01-09
    IIF 80 - Secretary → ME
  • 36
    icon of address 4th Floor 45 Monmouth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-28 ~ 2016-10-06
    IIF 40 - Director → ME
    icon of calendar 2004-07-20 ~ 2015-01-09
    IIF 57 - Secretary → ME
  • 37
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    14,770 GBP2020-03-31
    Officer
    icon of calendar 2012-02-06 ~ 2018-05-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-03
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 38
    icon of address 20 Blenheim Gardens, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-24
    Officer
    icon of calendar 2003-04-28 ~ 2008-11-14
    IIF 6 - Director → ME
  • 39
    icon of address 15a Bull Plain, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,544 GBP2023-12-30
    Officer
    icon of calendar 2010-07-06 ~ 2018-05-01
    IIF 50 - Director → ME
  • 40
    icon of address Melbury House 34 Southborough Road, Bickley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2008-06-20
    IIF 21 - Director → ME
  • 41
    icon of address 51a The Drive, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2007-06-02
    IIF 15 - Director → ME
  • 42
    icon of address Prince Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-08 ~ 1994-09-30
    IIF 68 - Director → ME
  • 43
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2016-12-30
    IIF 37 - Director → ME
    icon of calendar 2004-07-20 ~ 2015-01-09
    IIF 63 - Secretary → ME
  • 44
    icon of address 88 Kiveton Lane, Todwick, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    179,486 GBP2025-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2006-10-28
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.