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, John Joseph

    Related profiles found in government register
  • Murphy, John Joseph
    Irish company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sharley, Warley Road, Upminster, Essex, RM14 1TR

      IIF 1 IIF 2
  • Murphy, John Joseph
    Irish director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 95, Westburn Drive, Cambuslang, Glasgow, G72 7NA, Scotland

      IIF 3
    • Unit 1b & 3g, ,95 Westburn Drive, Cambuslang, Glasgow, G72 7NA, Scotland

      IIF 4
    • Greenway Court, Canning Road, London, E15 3ND, United Kingdom

      IIF 5
    • Greenway Court, Canning Road, Stratford, London, E15 3ND, England

      IIF 6
    • Unit 20, Polo Grounds, New Inn, Pontypool, NP4 0TW, United Kingdom

      IIF 7
    • Greenway Court, Canning Road, Stratford, London, E15 3ND, United Kingdom

      IIF 8
  • Murphy, John Joseph
    Irish managing director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Railway Hotel, Station Road, West Horndon, Brentwood, Essex, CM13 3TL, England

      IIF 9
  • Murphy, John Joseph
    Irish surveyor born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John Joseph
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9000, Academy Park, 51 Gower Street, Glasgow, G51 1PR, Scotland

      IIF 23
  • Murphy, John Joseph
    British bank advisor born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37, Evington, Skelmersdale, Lancashire, WN8 6DW, United Kingdom

      IIF 24
  • Murphy, John Joseph
    British banking born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 797, Ormskirk Road, Wigan, WN5 8HE, England

      IIF 25 IIF 26
    • Monumental Sports Supplements, 10 Orrell Road, Wigan, WN5 8HD, England

      IIF 27
  • Murphy, John Joseph
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 797, Ormskirk Road, Wigan, Lancashire, WN5 8HE, United Kingdom

      IIF 28
    • 797 Ormskirk Road, Wigan, WN5 8HE, England

      IIF 29
  • Murphy, John Joseph
    Irish

    Registered addresses and corresponding companies
    • Sharley, Warley Road, Upminster, Essex, RM14 1TR

      IIF 30
  • Murphy, John Joseph
    Irish surveyor

    Registered addresses and corresponding companies
    • Sharley, Warley Road, Upminster, Essex, RM14 1TR

      IIF 31
  • Mr John Joseph Murphy
    Irish born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Railway Hotel, Station Road, West Horndon, Brentwood, Essex, CM13 3TL

      IIF 32
    • 95, Westburn Drive, Cambuslang, Glasgow, G72 7NA, Scotland

      IIF 33
    • Associated British Motorcycles, 95 Westburn Drive, Cambuslang, Glasgow, G72 7NA, Scotland

      IIF 34
    • Unit 1b & 3g, ,95 Westburn Drive, Cambuslang, Glasgow, G72 7NA, Scotland

      IIF 35
    • Greenway Court, Canning Road, Stratford, London, E15 3ND

      IIF 36
    • Greenway Court, Canning Road, Stratford, London, E15 3ND, England

      IIF 37
    • Unit 20, Polo Grounds, New Inn, Pontypool, NP4 0TW, United Kingdom

      IIF 38
    • Greenway Court, Canning Road, Stratford, London, E15 3ND

      IIF 39
    • Greenway Court, Canning Road, Stratford, London, E15 3ND, United Kingdom

      IIF 40
  • Murphy, John Joseph
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Associated British Motorcycles, 95 Westburn Drive, Cambuslang, Glasgow, G72 7NA, Scotland

      IIF 41
  • Mr John Joseph Murphy
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 235, Foxhall Road, Ipswich, Suffolk, IP3 8LF, United Kingdom

      IIF 42
  • Joseph Murphy, John
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9 Saxon Way, Melton, Woodbridge, IP12 1LG, England

      IIF 43
  • Murphy, John Joseph

    Registered addresses and corresponding companies
    • 37, Evington, Skelmersdale, Lancashire, WN8 6DW, United Kingdom

      IIF 44
  • Mr John Joseph Murphy
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 797, Ormskirk Road, Wigan, WN5 8HE, England

      IIF 45 IIF 46 IIF 47
    • 797, Ormskirk Road, Wigan, WN5 8HE, United Kingdom

      IIF 48
    • Monumental Sports Supplements, 10 Orrell Road, Wigan, WN5 8HD, England

      IIF 49
  • John Joseph Murphy
    Irish born in July 1961

    Registered addresses and corresponding companies
    • Sharley, Warley Road, Upminster, Essex, RM14 1TR, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 31
  • 1
    PORTHIGH LIMITED - 1995-03-20
    95 Westburn Drive, Cambuslang, Glasgow, South Lanarkshire
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    839,173 GBP2023-11-26
    Officer
    2018-05-11 ~ now
    IIF 15 - director → ME
  • 2
    Greenway Court, Canning Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-09-30 ~ now
    IIF 5 - director → ME
  • 3
    Unit 1b & 3g ,95 Westburn Drive, Cambuslang, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -663 GBP2023-08-31
    Officer
    2021-08-13 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    Greenway Court Canning Road, Stratford, London, England
    Corporate (1 parent)
    Equity (Company account)
    395,793 GBP2023-11-30
    Officer
    2016-12-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    Unit 20 Polo Grounds, New Inn, Pontypool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    95 Westburn Drive, Cambuslang, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -748,363 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    PHOENIX WEIGHTS LIMITED - 2025-01-29
    MACNEWCO THREE HUNDRED AND TWENTY NINE LIMITED - 2012-05-25
    Unit 3g 95 Westburn Drive, Cambuslang, Glasgow
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    730,203 GBP2023-11-26
    Officer
    2018-05-11 ~ now
    IIF 10 - director → ME
  • 8
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2013-06-26 ~ dissolved
    IIF 17 - director → ME
  • 9
    Associated British Motorcycles 95 Westburn Drive, Cambuslang, Glasgow, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -366,460 GBP2024-03-31
    Officer
    2022-01-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    95 Westburn Drive, Cambuslang, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    512,368 GBP2019-12-01
    Officer
    2018-05-11 ~ dissolved
    IIF 16 - director → ME
  • 11
    The Railway Hotel Station Road, West Horndon, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    185,973 GBP2023-08-31
    Officer
    2012-08-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
  • 12
    9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Officer
    2014-09-03 ~ dissolved
    IIF 23 - llp-designated-member → ME
  • 13
    QUESTCAPE LIMITED - 1994-06-14
    95 Westburn Drive, Cambuslang, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,371 GBP2019-12-01
    Officer
    2018-05-11 ~ dissolved
    IIF 13 - director → ME
  • 14
    797 Ormskirk Road, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    3,538 GBP2024-02-29
    Officer
    2022-02-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 15
    Devonshire House 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    1992-11-19 ~ dissolved
    IIF 20 - director → ME
    1992-11-19 ~ dissolved
    IIF 31 - secretary → ME
  • 16
    797 Ormskirk Road, Wigan, England
    Corporate (2 parents)
    Equity (Company account)
    3,158 GBP2024-06-30
    Officer
    2018-06-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 45 - Has significant influence or controlOE
  • 17
    797 Ormskirk Road, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    3,634 GBP2024-03-31
    Officer
    2018-01-11 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 46 - Has significant influence or controlOE
  • 18
    QUATTRO GROUP LIMITED - 2018-11-16
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2006-08-04 ~ dissolved
    IIF 19 - director → ME
  • 19
    95 Westburn Drive, Cambuslang, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,675 GBP2019-12-01
    Officer
    2018-05-11 ~ dissolved
    IIF 11 - director → ME
  • 20
    PHOENIX WEIGHTS LIMITED - 2012-05-22
    PHOENIX SUB SEA SERVICES LIMITED - 2006-02-27
    95 Westburn Drive, Cambuslang, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    29,130 GBP2023-11-26
    Officer
    2018-05-11 ~ now
    IIF 14 - director → ME
  • 21
    235 Foxhall Road, Ipswich, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    165,251 GBP2023-08-31
    Person with significant control
    2023-07-11 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Vistra Corporate Services Centre, Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2013-06-05 ~ now
    IIF 50 - Ownership of shares - More than 25%OE
    IIF 50 - Ownership of voting rights - More than 25%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
  • 23
    Greenway Court, Canning Road, Stratford, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2021-05-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 24
    ARKOSE INVESTMENTS LTD - 2018-11-16
    Greenway Court, Canning Road, Stratford, London
    Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    -15,361,947 GBP2022-11-28 ~ 2023-11-26
    Officer
    2013-06-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 25
    Greenway Court Canning Road, Stratford, London
    Corporate (2 parents)
    Equity (Company account)
    8,062 GBP2023-11-26
    Officer
    2006-06-08 ~ now
    IIF 1 - director → ME
  • 26
    Greenway Court, Canning Road, London
    Corporate (2 parents)
    Equity (Company account)
    -726,688 GBP2023-11-26
    Officer
    2008-11-03 ~ now
    IIF 22 - director → ME
  • 27
    Greenway Court Canning Road, Stratford, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,118,380 GBP2023-11-26
    Officer
    ~ now
    IIF 21 - director → ME
  • 28
    Greenway Court Canning Road, Stratford, London
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2006-08-07 ~ now
    IIF 2 - director → ME
    2006-08-07 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 29
    Monumental Sports Supplements, 10 Orrell Road, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 30
    37 Evington, Skelmersdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-04-19 ~ dissolved
    IIF 24 - director → ME
    2010-04-19 ~ dissolved
    IIF 44 - secretary → ME
  • 31
    797 Ormskirk Road, Wigan, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -23,301 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    629 Foxhall Road, Ipswich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    201 GBP2019-09-30
    Officer
    2017-09-13 ~ 2019-07-23
    IIF 43 - director → ME
  • 2
    PHOENIX WEIGHTS LIMITED - 2012-05-22
    PHOENIX SUB SEA SERVICES LIMITED - 2006-02-27
    95 Westburn Drive, Cambuslang, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    29,130 GBP2023-11-26
    Officer
    2018-05-11 ~ 2018-05-11
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.