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, Geraldine Patricia

    Related profiles found in government register
  • Murphy, Geraldine Patricia
    Irish director born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cartrefle, Cemmaes Road, Machynlleth, Powys, SY20 8JZ, Wales

      IIF 1
    • icon of address Penygeulan, Dovey Terrace, Cemmaes, Machynlleth, Powys, SY20 9PP, Wales

      IIF 2 IIF 3
  • Murphy, Geraldine Patricia
    Irish letting agent born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penygeulan, Cemmaes, Machynlleth, SY20 9PP, Wales

      IIF 4
    • icon of address Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 5
  • Murphy, Geraldine Patricia
    Irish director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Vicarage, Stretton Road, Clay Cross, Chesterfield, S45 9AQ, England

      IIF 6
    • icon of address Chalfont, 8, Titchfield Ave, Sutton In Ashfield, Nottinghamshire, NG17 1EU, United Kingdom

      IIF 7
    • icon of address 8, Titchfield Avenue, Sutton-in-ashfield, NG17 1EU, England

      IIF 8
    • icon of address Chalfont, 8 Titchfield Avenue, Sutton-in-ashfield, NG17 1EU, England

      IIF 9
  • Murphy, Geraldine Patricia
    Irish

    Registered addresses and corresponding companies
    • icon of address 55 - 57, Warwick Road, Carlisle, Cumbria, CA1 1EE, England

      IIF 10
    • icon of address Chalfont, 8 Titchfield Avenue, Sutton-in-ashfield, NG17 1EU, England

      IIF 11
  • Murphy, Geraldine Patricia
    Irish director

    Registered addresses and corresponding companies
    • icon of address The Vicarage, Stretton Road, Clay Cross, Chesterfield, S45 9AQ, England

      IIF 12
  • Murphy, Geraldine Patricia
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartrefle, Cemmaes Road, Machynlleth, Powys, SY20 8JZ, United Kingdom

      IIF 13
  • Murphy, Geraldine Patricia
    Irish director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartrefle, Cemmaes Rd, Machynlleth, SY20 8JZ, United Kingdom

      IIF 14
  • Miss Geraldine Patricia Murphy
    Irish born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55 - 57, Warwick Road, Carlisle, Cumbria, CA1 1EE, England

      IIF 15
    • icon of address Penygeulan, Cemmaes, Machynlleth, SY20 9PP, Wales

      IIF 16
  • Murphy, Geraldine Patricia

    Registered addresses and corresponding companies
    • icon of address Cartrefle, Cemmaes Road, Machynlleth, Powys, SY20 8JZ, United Kingdom

      IIF 17
  • Murphy, Geraldine
    Irish managing director born in October 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Horizon, Honey Lane, Hurley, Maidenhead, Berkshire, SL6 6RJ, England

      IIF 18
  • Murphy, Geraldine
    Irish non executive director born in October 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 440, Route 22, Bridgewater, Nj 08807, United States

      IIF 19
  • Murphy, Geraldine
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Titchfield Avenue, 8 Titchfield Avenue, Sutton-in-ashfield, NG17 1EU, England

      IIF 20
  • Ms Geraldine Patricia Murphy
    Irish born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Titchfield Avenue, Sutton-in-ashfield, NG17 1EU, England

      IIF 21
  • Murphy, Geraldine
    Irish coach born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Titchfield Avenue, Sutton-in-ashfield, NG17 1EU, England

      IIF 22
  • Murphy, Geraldine
    Irish sales born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chalfont, 8, Titchfield Ave, Sutton-in-ashfield, Nottinghamshire, NG17 1EU, United Kingdom

      IIF 23
  • Murphy, Geraldine

    Registered addresses and corresponding companies
    • icon of address 8, Titchfield Avenue, Sutton-in-ashfield, Nottinghamshire, NG17 1EU, England

      IIF 24
  • Miss Geraldine Murphy
    Irish born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chalfont, 8, Titchfield Ave, Sutton-in-ashfield, Nottinghamshire, NG17 1EU, United Kingdom

      IIF 25
  • Miss Geraldine Patricia Murphy
    Irish born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Titchfield Avenue, Sutton-in-ashfield, NG17 1EU, England

      IIF 26
  • Ms Geraldine Patricia Murphy
    Irish born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vicarage, Stretton Road, Clay Cross, Chesterfield, S45 9AQ, England

      IIF 27
    • icon of address Cartrefle, Cemmaes Rd, Machynlleth, SY20 8JZ, United Kingdom

      IIF 28
    • icon of address Cartrefle, Cemmaes Road, Machynlleth, Powys, SY20 8JZ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Cartrefle, Cemmaes Road, Machynlleth, Powys, SY20 8JZ, Wales

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 55 - 57 Warwick Road, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,589 GBP2024-04-30
    Officer
    icon of calendar 2006-08-10 ~ now
    IIF 1 - Director → ME
    icon of calendar 2006-09-26 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,080 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2008-01-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 27 - Has significant influence or controlOE
  • 3
    icon of address Penygeulan Dovey Terrace, Cemmaes, Machynlleth, Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Cartrefle, Cemmaes Rd, Machynlleth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cartrefle, Cemmaes Road, Machynlleth, Powys, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Chalfont, 8 Titchfield Ave, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 Titchfield Avenue, Sutton-in-ashfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -47,063 GBP2024-04-30
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 8 Titchfield Avenue, 8 Titchfield Avenue, Sutton-in-ashfield, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    6,794 GBP2025-04-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 8 Titchfield Avenue, Sutton-in-ashfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,849 GBP2024-04-30
    Officer
    icon of calendar 2007-01-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Cartrefle, Cemmaes Road, Machynlleth, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Chalfont, 8 Titchfield Avenue, Sutton-in-ashfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-03-02 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of address Penygeulan Dovey Terrace, Cemmaes, Machynlleth, Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 3 - Director → ME
Ceased 9
  • 1
    icon of address 3 East Circus Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-05-10 ~ 2019-09-22
    IIF 5 - Director → ME
  • 2
    ETHICAL HOLDINGS PLC - 1999-12-23
    LOCKGEN LIMITED - 1989-10-17
    icon of address One, New Change, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-20 ~ 2023-03-06
    IIF 19 - Director → ME
  • 3
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,080 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2008-01-10 ~ 2024-06-21
    IIF 12 - Secretary → ME
  • 4
    icon of address Chalfont, 8 Titchfield Avenue, Sutton-in-ashfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,298 GBP2024-04-30
    Officer
    icon of calendar 2003-04-25 ~ 2024-04-16
    IIF 11 - Secretary → ME
  • 5
    icon of address Building 5, Foundation Park, Roxborough Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2016-05-19
    IIF 18 - Director → ME
  • 6
    icon of address 8 Titchfield Avenue, Sutton-in-ashfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -47,063 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-06-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 8 Titchfield Avenue, Sutton-in-ashfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    127 GBP2024-04-30
    Officer
    icon of calendar 2019-11-19 ~ 2024-04-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2021-06-17
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Chalfont, 8 Titchfield Avenue, Sutton-in-ashfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,547 GBP2024-04-30
    Officer
    icon of calendar 2018-12-04 ~ 2018-12-12
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2018-12-12
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Cartrefle, Cemmaes Road, Machynlleth, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ 2019-07-02
    IIF 4 - 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.