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, James

    Related profiles found in government register
  • Murphy, James
    Irish born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 18 Fairyhouse Lodge, Ratoath, Co. Meath, IRISH, Ireland

      IIF 1
    • icon of address Apartment 708, 7 Hatton Garden, Liverpool, Merseyside, L3 2FE, United Kingdom

      IIF 2
    • icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, L3 2FE, England

      IIF 3 IIF 4 IIF 5
    • icon of address 7, Clarges Street, 4th Floor, London, W1J 8AE, United Kingdom

      IIF 10 IIF 11
    • icon of address Three Wishes Newtown Commons, The Ward, Meath, Co. Meath, Ireland

      IIF 12
    • icon of address The Three Wishes, Newtown Commons, The Ward, Co Meath, Ireland

      IIF 13
  • Murphy, James
    Irish director born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Three Wishes Newtown Commons, The Ward, Meath, Co. Meath, Republic Of Ireland

      IIF 14
    • icon of address Three Wishes Newtown Commons, The Ward, Meath, Meath, Ireland

      IIF 15
    • icon of address The Three Wishes, Newtown Commons, The Ward, Co Meath, Ireland

      IIF 16 IIF 17
    • icon of address The Three Wishes, Newtown Commons, The Ward, IRELAND, Ireland

      IIF 18
  • Murphy, James
    Irish none born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Shepherds Court, Newport, Shropshire, TF10 7XW

      IIF 19
  • Murphy, James
    Irish none born in July 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Boolavogue, 10 Barnhill Road, Dalkey, Dublin, Ireland

      IIF 20
  • Murphy, James
    Irish property developer born in September 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14 Liffey Mill, Athgarvan, New Bridge, Co. Kildare, IRISH, R. Of Ireland

      IIF 21
  • Murphy, James
    Irish company director born in September 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Grange, Boyne, Grange Boyne, Kilmessan, Meath, 000000, Ireland

      IIF 22
  • Murphy, James
    Irish born in July 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Island House, Goal Road, Galway, H91 RC82, Ireland

      IIF 23
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

      IIF 24
  • Murphy, James
    Irish director born in July 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Maunsells Park, Taylors Hill Road, Galway, Ireland

      IIF 25
  • Murphy, James
    Irish born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Cliff House, 101 Colimore Road, Dalkey, Co. Dublin, Cliff House, 101 Colimore Road, Dalkey, Dublin, A96 A036, Ireland

      IIF 26
  • Murphy, James
    Irish director born in June 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Patrick Street, Strabane, Tyrone, Northern Ireland

      IIF 27
  • Murphy, James
    Irish born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Albert Park, Glenageary, Dublin, A96K5T9, Ireland

      IIF 28
  • Murphy, James
    Irish ceo born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
  • Murphy, James Henry
    Irish born in July 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 17 Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 30
  • Murphy, James
    Irish

    Registered addresses and corresponding companies
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

      IIF 31
  • James Murphy
    Irish born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr James Murphy
    Irish born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, L3 2FE, England

      IIF 40
    • icon of address The Three Wishes, Newtown Commons, The Ward, CO MEATH, Ireland

      IIF 41
    • icon of address The Three Wishes, Newtown Commons, The Ward, IRELAND, Ireland

      IIF 42
    • icon of address The Three Wishes, Newtown Commons, The Ward, Ireland

      IIF 43
  • James, Murphy
    Irish engineer born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Corragh, Bunclody, Co Wexford, WEX, Ireland

      IIF 44
  • Murphy, James
    Irish director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Thirlmere Gardens, Wembley, HA9 8RF, United Kingdom

      IIF 45
    • icon of address C/o Sawhney Consulting, No 1 Olympic Way, Wembley, HA9 0NP, United Kingdom

      IIF 46
  • Murphy, James
    Irish advertising born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hurlingham Square, Peterborough Road, London, SW6 3DZ, United Kingdom

      IIF 47
  • Murphy, James
    Irish (republic) project manager born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 6, 39, Hamilton Drive, Glasgow, G12 8DW, Scotland

      IIF 48
  • Mr James Murphy
    Irish born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Carraig Grennane, Killiney Avenue, Killiney, Dublin, Ireland

      IIF 49
  • Mr James Murphy
    Irish born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Albert Park, Glenageary, Dublin, A96K5T9, Ireland

      IIF 50
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 51
  • Murphy, James

    Registered addresses and corresponding companies
    • icon of address Grange, Boyne, Grange Boyne, Kilmessan, Meath, 000000, Ireland

      IIF 52
  • James, Murphy

    Registered addresses and corresponding companies
    • icon of address Corragh, Bunclody, Co Wexford, WEX, Ireland

      IIF 53
  • James, Murphy
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49a, Main Street, Kimberly, Nottingham, NG16 2NG, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 10 Fitzroy Square, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,850 GBP2025-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    APPBLEY HOSPITALITY LIMITED - 2011-02-22
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 17 Pennine Parade Pennine Drive, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -6,671,385 GBP2019-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address B103a Liverpool Business Centre 23 Goodlass Road, Speke, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2012-03-19 ~ dissolved
    IIF 53 - Secretary → ME
  • 6
    icon of address 10th Floor 1 Marsden Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    43,220 GBP2023-12-31
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 7 Clarges Street, 4th Floor, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 7 Clarges Street, 4th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -13,374 EUR2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address C/o Sawhney Consulting, 1 Olympic Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 45 - Director → ME
  • 10
    HIGHGATE DESIGN LTD - 2021-03-17
    icon of address 17 Pennine Parade, Pennine Drive, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -31,544 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 44 Hurlingham Square, Peterborough Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 6 Bayview Terrace, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,140,635 GBP2024-11-30
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address L & M Keating Ltd, Cree Road, Kilmihil, Clare V15hc84, Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -804,676 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address 11 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-19 ~ now
    IIF 24 - Director → ME
    icon of calendar 2002-07-19 ~ now
    IIF 31 - Secretary → ME
  • 17
    icon of address C/o Sawhney Consulting, No 1 Olympic Way, Wembley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 46 - Director → ME
  • 18
    icon of address 16 Patrick Street, Strabane, Tyrone, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    61,050 GBP2024-12-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    519,798 GBP2024-12-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 9 - Director → ME
  • 21
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    302,825 GBP2024-12-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 6 - Director → ME
  • 22
    icon of address 10th Floor 1 Marsden Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -191,883 GBP2023-12-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,543 GBP2024-12-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -485,720 GBP2024-12-31
    Officer
    icon of calendar 2000-11-17 ~ now
    IIF 7 - Director → ME
  • 25
    icon of address 49a Main Street, Kimberly, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,410 GBP2024-10-31
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 54 - Director → ME
  • 26
    icon of address 10th Floor 1 Marsden Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -2,886 GBP2023-12-31
    Officer
    icon of calendar 2003-10-21 ~ now
    IIF 1 - Director → ME
  • 27
    icon of address Apartment 708 7 Hatton Garden, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 32 - Has significant influence or controlOE
  • 28
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    1,659,090 GBP2024-12-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 4 - Director → ME
Ceased 16
  • 1
    icon of address Rowlands House Portobello Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-08 ~ 2012-03-23
    IIF 21 - Director → ME
  • 2
    icon of address 30 Shepherds Court, Newport, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-09-09
    IIF 19 - Director → ME
  • 3
    icon of address 103 Trongate, Glasgow, Lanarkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-02
    IIF 48 - Director → ME
  • 4
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    61,050 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2023-05-17
    IIF 33 - Has significant influence or control OE
  • 5
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    519,798 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2023-05-17
    IIF 35 - Has significant influence or control OE
  • 6
    icon of address Olympic House, 136-148 Queen Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    301,270 GBP2024-12-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-03-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2023-05-17
    IIF 34 - Has significant influence or control OE
  • 7
    icon of address Olympic House, 136-148 Queen Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,308 GBP2024-12-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-03-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-05-14
    IIF 37 - Has significant influence or control OE
  • 8
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    302,825 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2023-05-17
    IIF 38 - Has significant influence or control OE
  • 9
    icon of address 10th Floor 1 Marsden Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -191,883 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2023-05-17
    IIF 39 - Has significant influence or control OE
  • 10
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,543 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2023-05-17
    IIF 36 - Has significant influence or control OE
  • 11
    icon of address Eden Square East 7 Hatton Garden, Unit 2, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    641,006 GBP2024-12-31
    Officer
    icon of calendar 2020-07-02 ~ 2022-03-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2023-07-10
    IIF 42 - Has significant influence or control OE
  • 12
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -485,720 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-27
    IIF 40 - Has significant influence or control OE
  • 13
    icon of address C/o Lenfestey & Co The Masters House, 10 Abbey Yard, Newry, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-10-09
    IIF 43 - Has significant influence or control OE
  • 14
    icon of address 25 Pasture Rd, Pasture Road Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2015-03-31
    IIF 22 - Director → ME
    icon of calendar 2012-06-01 ~ 2015-03-31
    IIF 52 - Secretary → ME
  • 15
    PREM HOSPITALITY LIMITED - 2021-02-08
    icon of address 2 Gladiator Way, Ascent 4, Farnborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -233,198 GBP2024-09-27
    Officer
    icon of calendar 2011-05-17 ~ 2019-02-22
    IIF 15 - Director → ME
  • 16
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    1,659,090 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-07 ~ 2022-09-28
    IIF 41 - Has significant influence or control OE

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.