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

Mr John Paul Murphy

    Related profiles found in government register
  • Mr John Paul Murphy
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU, United Kingdom

      IIF 1
  • Mr John Murphy
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Melbourne Court, Meadway, Twickenham, TW2 6PH, England

      IIF 2
  • Murphy, John Paul
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU, United Kingdom

      IIF 3
  • Murphy, John Paul
    British entrepreneur born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Woods Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 7JX, United Kingdom

      IIF 4
  • Murphy, John
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Melbourne Court, Meadway, Twickenham, TW2 6PH, England

      IIF 5
  • Murphy, John
    British director born in April 1970

    Registered addresses and corresponding companies
    • icon of address 18 Orchid Close, Hatfield Garden Village, Hertfordshire, AL10 9FE

      IIF 6
  • Murphy, John Paul
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Craft Marsh Industrial Estate, Gas Road, Sittingbourne, Kent, ME10 2QB, England

      IIF 7
  • Murphy, John Paul
    British ceo born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW

      IIF 8
  • Murphy, John Paul
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Megaman House, 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire, AL7 1FS, England

      IIF 9
    • icon of address Megaman House, 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire, AL7 1FS, United Kingdom

      IIF 10
  • Murphy, John Paul
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Janelle House, Hartham Lane, Hertford, SG14 1QN, United Kingdom

      IIF 11
  • Murphy, John Paul
    British managing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stafford Park 7, Telford, Shropshire, TF3 3BQ, United Kingdom

      IIF 12
    • icon of address The Old Granary, Rickneys Farm, Wadesmill Road Chapmore End, Ware, Hertfordshire, SG12 0GB

      IIF 13
    • icon of address Unit 2, Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire, AL7 1FS, England

      IIF 14
  • Murphy, John Paul
    British

    Registered addresses and corresponding companies
    • icon of address Unit 2, Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire, AL7 1FS, England

      IIF 15
  • Murphy, John
    British window fitter born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Balmoral Way, Prescot, Merseyside, L34 1QB

      IIF 16
  • Murphy, John
    British

    Registered addresses and corresponding companies
    • icon of address 18 Orchid Close, Hatfield Garden Village, Hertfordshire, AL10 9FE

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 24 Craft Marshall Industrial Estate, Gas Road, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    514,858 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 5a Ack Lane East, Bramhall, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    217 GBP2024-09-30
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 33 North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-08 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 6 Melbourne Court, Meadway, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,042 GBP2025-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    VIRTUAL ENERGY LIMITED - 2018-01-15
    AVC SUSTAINABLE MANAGEMENT LIMITED - 2024-01-10
    icon of address Unit B Fourth Dimension, Fourth Avenue, Letchworth Garden City, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    87,729 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2016-03-04 ~ 2017-05-23
    IIF 8 - Director → ME
  • 2
    THE SPORTS AGENCY LIMITED - 2010-09-30
    JAMES FAIRLEY FARM LIMITED - 2001-09-25
    GAS POWER INNOVATIONS LIMITED - 2002-05-29
    icon of address Suite 8, Homes House, 253 Cowbridge Road West, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,021 GBP2020-11-30
    Officer
    icon of calendar 2001-09-13 ~ 2005-04-18
    IIF 6 - Director → ME
  • 3
    icon of address Riverdale House, 21a High Street, Wheathampstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    224,676 GBP2024-06-30
    Officer
    icon of calendar 2016-11-29 ~ 2018-06-16
    IIF 11 - Director → ME
  • 4
    A BRIGHT IDEA LIMITED - 2001-07-18
    icon of address Unit 2 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -6,545,260 GBP2024-12-31
    Officer
    icon of calendar 2000-09-26 ~ 2015-04-21
    IIF 14 - Director → ME
    icon of calendar 2007-02-07 ~ 2015-04-21
    IIF 15 - Secretary → ME
  • 5
    icon of address Unit 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-08 ~ 2012-03-31
    IIF 9 - Director → ME
  • 6
    SIMON DAVIES LIMITED - 2004-01-14
    icon of address Highbury Court, Upper Solva, Haverfordwest, Pembrokeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2003-11-21
    IIF 17 - Secretary → ME
  • 7
    icon of address 10 Church Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ 2013-11-13
    IIF 4 - Director → ME
  • 8
    DECORATIVE LIGHTING ASSOCIATION LIMITED - 1991-07-02
    icon of address Stafford Park 7, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-06-18 ~ 2011-12-22
    IIF 10 - Director → ME
  • 9
    icon of address Stafford Park 7, Telford, Shropshire
    Active Corporate (10 parents, 6 offsprings)
    Equity (Company account)
    1,483,678 GBP2024-12-31
    Officer
    icon of calendar 2012-01-01 ~ 2014-03-13
    IIF 12 - Director → ME
  • 10
    icon of address Unit B Fourth Dimension, Fourth Avenue, Letchworth Garden City, England
    Active Corporate (4 parents)
    Equity (Company account)
    207,802 GBP2024-12-31
    Officer
    icon of calendar 2008-12-30 ~ 2010-06-15
    IIF 13 - 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.