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, Steven William

    Related profiles found in government register
  • Murphy, Steven William

    Registered addresses and corresponding companies
    • icon of address No 3, Newrown House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 1
  • Murphy, Steven William
    British driver born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Station Lane, Hornchurch, Essex, RM12 6LL, United Kingdom

      IIF 2
  • Murphy, Steven William
    British commercial director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Upper Brook Street, London, W1K 7PR, England

      IIF 3
  • Murphy, Steven William
    British cost manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 3, Harbour House Asset Management, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 4
  • Murphy, Steven Willam
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54eastwood Drive, Rainham, Essex, RM13 9HH, England

      IIF 5
  • Murphy, Steven William
    British cost manager born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 3, Newrown House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 6
  • Murphy, Steven William
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Control Limited, Frome Road, Bath, BA2 2PP, United Kingdom

      IIF 7
    • icon of address Millham House, Dunkerton, Bath, Avon, BA2 8BH

      IIF 8
  • Murphy, Steven William
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millham House, Dunkerton, Bath, Avon, BA2 8BH

      IIF 9
    • icon of address Millham House, Dunkerton, Bath, BA2 8BH, England

      IIF 10
    • icon of address Millham House, Dunkerton, Bath, BA2 8BH, United Kingdom

      IIF 11 IIF 12
    • icon of address Millham House, Dunkerton, Bath, Somerset, BA2 8BH, United Kingdom

      IIF 13
    • icon of address Red Lion Yard, Odd Down, Bath, Somerset, BA2 2PP

      IIF 14
    • icon of address Fosse Way School, Longfellow Road, Radstock, BA3 3AL, United Kingdom

      IIF 15
  • Murphy, Steven William
    British publisher born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millham House, Dunkerton, Bath, Avon, BA2 8BH

      IIF 16 IIF 17
  • Mr Steven William Murphy
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Station Lane, Hornchurch, Essex, RM12 6LL, England

      IIF 18
  • Mr Steven William Murphy
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 3, Harbour House Asset Management, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 19
    • icon of address 1st Floor, 17 Clarendon Road, Watford, Hertfordshire, WD17 1JR, England

      IIF 20
  • Mr Steven Willam Murphy
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54eastwood Drive, Rainham, Essex, RM13 9HH, England

      IIF 21
  • Mr Steven William Murphy
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millham House, Dunkerton, Bath, BA2 8BH, United Kingdom

      IIF 22
    • icon of address Fosse Way School, Longfellow Road, Radstock, BA3 3AL

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    312 GBP2019-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 2
    GRAVITY DEVELOPMENTS LTD - 2017-09-21
    icon of address 37 Upper Brook Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,532,592 GBP2024-03-31
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 342 Bloomfield Road, Bath, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 342 Bloomfield Road, Bath, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 183 Station Lane, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,434 GBP2016-03-31
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Suite 9 Corum Two Corum Office Park, Crown Way, Warmley, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,972 GBP2024-05-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 22 - Has significant influence or controlOE
  • 7
    icon of address Business Control Ltd, Red Lion Yard, Odd Down, Bath, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Purcells, 342 Bloomfield Road, Bath, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 12 - Director → ME
Ceased 10
  • 1
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    312 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-09-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    GRAVITY DEVELOPMENTS LTD - 2017-09-21
    icon of address 37 Upper Brook Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,532,592 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-09-11 ~ 2018-02-22
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Teknov8 House, 24-26 Fowler Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -196 GBP2024-03-31
    Officer
    icon of calendar 2014-02-10 ~ 2023-03-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2023-03-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Business Control Limited Red Lion Yard, Frome Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ 2012-08-16
    IIF 13 - Director → ME
  • 5
    icon of address 342 Bloomfield Road, Bath, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-27 ~ 2009-03-13
    IIF 17 - Director → ME
  • 6
    icon of address 10 Tudor Court The Galleries, Warley, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-09-01 ~ 2008-04-30
    IIF 16 - Director → ME
  • 7
    icon of address No 3 Newrown House, Newtown Road, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2014-10-01 ~ 2016-06-01
    IIF 6 - Director → ME
    icon of calendar 2018-01-01 ~ 2023-03-31
    IIF 1 - Secretary → ME
  • 8
    LANSDOWN LAWN TENNIS AND SQUASH RACQUETS CLUB LIMITED - 2010-09-02
    icon of address Northfields, Lansdown, Bath
    Active Corporate (3 parents)
    Equity (Company account)
    809,820 GBP2024-12-31
    Officer
    icon of calendar 2001-04-10 ~ 2003-04-08
    IIF 8 - Director → ME
  • 9
    THE BATH AND MENDIP PARTNERSHIP TRUST - 2020-11-09
    THE PARTNERSHIP TRUST - 2018-07-30
    FOSSE WAY SCHOOL - 2013-08-09
    FOSSE WAY TRUST - 2015-11-20
    icon of address Fosse Way School, Longfellow Road, Radstock
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-03 ~ 2020-08-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 10
    icon of address 19 Dundry Lane, Dundry, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2012-06-14
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.