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, Stephen Patrick

    Related profiles found in government register
  • Murphy, Stephen Patrick
    British

    Registered addresses and corresponding companies
  • Murphy, Stephen Patrick
    British accountant

    Registered addresses and corresponding companies
    • icon of address 58 Nant Talwg Way, Barry, South Glamorgan, CF62 6LZ

      IIF 5 IIF 6
  • Murphy, Stephen Patrick
    British chartered accountant

    Registered addresses and corresponding companies
  • Murphy, Stephen Patrick
    British finance director

    Registered addresses and corresponding companies
    • icon of address 58 Nant Talwg Way, Barry, South Glamorgan, CF62 6LZ

      IIF 11
  • Murphy, Stephen Patrick

    Registered addresses and corresponding companies
    • icon of address 30, Coleman Street, London, EC2R 5AL, England

      IIF 12 IIF 13 IIF 14
    • icon of address Singleton Court Business Park, Wonastow Road, Monmouth, Monmouthshire, NP25 5JA

      IIF 15
    • icon of address Singleton Court Business Park, Wonastow Road, Monmouth, Monmouthshire, NP25 5JA, Wales

      IIF 16
  • Murphy, Stephen Patrick
    British born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 58, Nant Talwg Way, Barry, South Glamorgan, CF62 6LZ

      IIF 17 IIF 18
  • Murphy, Stephen Patrick
    British accountant born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
  • Murphy, Stephen Patrick
    British chartered accountant born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
  • Murphy, Stephen Patrick
    British finance director born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 58 Nant Talwg Way, Barry, South Glamorgan, CF62 6LZ

      IIF 29 IIF 30
  • Mr Stephen Patrick Murphy
    British born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 58, Nant Talwg Way, Barry, CF62 6LZ

      IIF 31
    • icon of address 58, Nant Talwg Way, Barry, CF62 6LZ, Wales

      IIF 32 IIF 33 IIF 34
    • icon of address 58, Nant Talwg Way, Barry, Vale Of Glamorgan, CF62 6LZ, United Kingdom

      IIF 35
    • icon of address Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW

      IIF 36 IIF 37 IIF 38
    • icon of address Trinity Works, Foundry Street Whittington Moor, Chesterfield, Derbyshire, S41 9AX

      IIF 41
    • icon of address Wharf Road Industrial Estate, Pinxton, Notts, NG16 6LE

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    COOMBEVALE LIMITED - 2005-07-25
    icon of address Concord Limited, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2021-12-31
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2005-10-11 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    UBH (SCOTLAND) LIMITED - 1989-05-16
    UNITED LUBRICANTS (FUEL OIL) LIMITED - 1983-11-25
    UBH (MECHANICAL SERVICES) LIMITED - 1989-04-06
    icon of address Concord Limited, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -113,597 GBP2021-12-31
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2002-01-03 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    HENDERSON DOORS LIMITED - 1989-05-09
    HENDERSON DOOR SYSTEMS LIMITED - 1998-05-08
    H B INDUSTRIAL DOORS LIMITED - 1999-01-26
    icon of address Concord Limited, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,693 GBP2021-12-31
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2002-01-03 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 4
    UGH HEATING SERVICES LIMITED - 1990-03-14
    icon of address Concord Limited, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,659 GBP2021-12-31
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2002-01-03 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 58 Nant Talwg Way, Barry
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    DIALMODE (160) LIMITED - 1998-09-22
    STRATAGEM INDUSTRIAL CASTINGS LIMITED - 1998-10-05
    STRATAGEM CASTINGS LIMITED - 2003-07-09
    icon of address 58 Nant Talwg Way, Barry, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-03 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2002-01-03 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 7
    BDBCO NO. 581 LIMITED - 2002-08-20
    icon of address 58 Nant Talwg Way, Barry, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2003-04-07 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 58 Nant Talwg Way, Barry, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,735 GBP2025-03-31
    Officer
    icon of calendar 2009-06-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    STRATAGEM GROUP PLC - 2002-12-05
    LONDON ENTERTAINMENTS PUBLIC LIMITED COMPANY - 1989-01-27
    icon of address 58 Nant Talwg Way, Barry, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-16 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2002-01-03 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 9
  • 1
    icon of address 30 Coleman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2024-04-30
    IIF 12 - Secretary → ME
  • 2
    icon of address 30 Coleman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2024-04-30
    IIF 13 - Secretary → ME
  • 3
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2002-01-03 ~ 2023-03-31
    IIF 26 - Director → ME
    icon of calendar 2002-01-03 ~ 2023-03-31
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ 2023-03-30
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 4
    CLEARSPEED TECHNOLOGY PLC - 2009-07-29
    CLEARSPEED SOLUTIONS PLC - 2004-07-01
    icon of address 13-15 High Street, Witney, Oxon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -560,260 GBP2019-06-30
    Officer
    icon of calendar 2004-06-21 ~ 2005-02-07
    IIF 19 - Director → ME
    icon of calendar 2004-06-21 ~ 2005-02-07
    IIF 6 - Secretary → ME
  • 5
    ASSETCO ASSET MANAGERS LIMITED - 2024-04-11
    icon of address 30 Coleman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,547 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2024-04-30
    IIF 14 - Secretary → ME
  • 6
    CAULRIDGE LIMITED - 1986-06-17
    CONCORD PLC - 2002-12-20
    HARRISON INDUSTRIES PLC - 1992-03-31
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2002-01-03 ~ 2023-03-31
    IIF 24 - Director → ME
    icon of calendar 2002-01-03 ~ 2002-01-03
    IIF 28 - Director → ME
    icon of calendar 2002-01-03 ~ 2023-03-31
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ 2023-03-30
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 7
    GROVE EXPORT SERVICES LIMITED - 1982-05-11
    ASI CASTINGS LIMITED - 1993-07-20
    THAMES INDUSTRIAL DOORS LTD - 1987-03-24
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate
    Officer
    icon of calendar 2002-01-03 ~ 2023-03-31
    IIF 25 - Director → ME
    icon of calendar 2002-01-03 ~ 2023-03-31
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ 2023-03-30
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    AAMCO LIMITED - 2024-10-01
    icon of address 30 Coleman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2024-04-30
    IIF 16 - Secretary → ME
  • 9
    ASFARE GROUP PLC - 2007-03-29
    ASSETCO PLC - 2025-03-06
    ASFARE NO.1 PLC - 2003-12-02
    icon of address 30 Coleman Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-04-15 ~ 2022-07-01
    IIF 15 - Secretary → 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.