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

O'murchu, Lorcan

    Related profiles found in government register
  • O'murchu, Lorcan
    Irish accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 1
  • O'murchu, Lorcan
    Irish company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 2
    • icon of address Wellesley House, 204 London Road, Waterlooville, PO7 7AN, England

      IIF 3 IIF 4 IIF 5
  • O'murchu, Lorcan
    Irish director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • O' Murchu, Lorcan
    Irish director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 19
  • Omurchu, Lorcan
    Irish finance director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 20
  • O'murchu, Lorcan
    Irish accountant born in December 1975

    Registered addresses and corresponding companies
    • icon of address 150, Castle Road, Scarborough, YO11 1NY

      IIF 21
  • O'murchu, Lorcan Oliver
    Irish director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204, London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 22 IIF 23
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 24
    • icon of address Wellesley House, 204, London Road, Waterlooville, PO7 7AN, England

      IIF 25
  • O Murchu, Lorcan Oliver
    Irish chartered accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sea Way, Middleton-on-sea, Bognor Regis, West Sussex, PO22 7RZ, England

      IIF 26
  • O Murchu, Lorcan Oliver
    Irish finance director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Trafalgar Square, London, WC2N 5DS, United Kingdom

      IIF 27 IIF 28
  • O’murchu, Lorcan Oliver
    Irish director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204, London Road, Waterlooville, PO7 7AN, England

      IIF 29
  • O'murchu, Lorcan
    Irish chartered accountant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Sea Way, Middleton-on-sea, Bognor Regis, West Sussex, PO22 7RZ, United Kingdom

      IIF 30
  • O'murchu, Lorcan
    Irish finance director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Little House, 31 Sea Way, Middleton On Sea, West Sussex, PO22 7RZ

      IIF 31 IIF 32
  • O'murchu, Lorcan
    Irish finance director

    Registered addresses and corresponding companies
    • icon of address The Little House, 31 Sea Way, Middleton On Sea, West Sussex, PO22 7RZ

      IIF 33 IIF 34
    • icon of address 150, Castle Road, Scarborough, YO11 1NY

      IIF 35
  • Mr Lorcan O'murchu
    Irish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, Royal Exchange, London, EC3V 3DG, England

      IIF 36
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 37 IIF 38
  • O Murchu, Lorcan Oliver
    Irish

    Registered addresses and corresponding companies
    • icon of address 150 Castle Road, The Old Town, Scarborough, North Yorkshire, YO11 1HY

      IIF 39
  • Mr Lorcan O Murchu
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 40
  • O Murchu, Lorcan Oliver

    Registered addresses and corresponding companies
    • icon of address 60, Trafalgar Square, London, WC2N 5DS, United Kingdom

      IIF 41
  • O'murchu, Lorcan

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 42 IIF 43
    • icon of address 12-14, Mason's Avenue, London, EC2V 5BB, United Kingdom

      IIF 44
    • icon of address No. 1, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 45
  • O Murchu, Lorcan

    Registered addresses and corresponding companies
    • icon of address 60, Trafalgar Square, London, WC2N 5DS, United Kingdom

      IIF 46
    • icon of address C/o Gordon Dadds, 6 Agar Street, London, WC2N 4HN, United Kingdom

      IIF 47
  • O'murchu, Lorcan Oliver
    born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Memery Crystal Llp, 165, Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 48
  • Mr Lorcan Oliver O'murchu
    Irish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 49
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 50
  • Lorcan O'murchu
    Irish born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 51 IIF 52
  • Mr Lorcan O Murchu
    Irish born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1, Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 53
  • Mr Lorcan Oliver O'murchu
    Irish born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Memery Crystal Llp, 165, Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    BERKELEY INVESTMENT GROUP LIMITED - 2022-06-14
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    543,286 GBP2023-12-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 25 - Director → ME
  • 4
    C&BCL HOLDINGS LIMITED - 2020-03-04
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,440,002 GBP2024-08-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,245,295 GBP2024-08-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 3 - Director → ME
  • 6
    WAKECO (305) LIMITED - 2006-04-21
    icon of address Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,246,224 GBP2024-08-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 6 - Director → ME
  • 7
    CLEAR LINKS AGENCY LIMITED - 2020-06-01
    icon of address Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,300 GBP2024-08-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    606,245 GBP2024-04-30
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    805,818 GBP2024-07-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove membersOE
  • 13
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 1 Royal Exchange, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,318 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 7 - Director → ME
  • 15
    CROWN & BENTLEY INVESTMENT MANAGEMENT LTD - 2019-01-28
    icon of address No. 1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,386,729 GBP2023-08-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-10-18 ~ now
    IIF 45 - Secretary → ME
  • 16
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,736,799 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,996 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address Wellesley House, 204 London Road, Waterlooville, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    199,303 GBP2024-03-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 20
    OLD HAMMII INVESTMENT GROUP LIMITED - 2022-03-05
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,107 GBP2023-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Rowan House 7, West Bank, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 26 - Director → ME
  • 23
    THE CROWN & BENTLEY GROUP LIMITED - 2021-01-28
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    209,837 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 2 - Director → ME
  • 25
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    12,885 GBP2023-12-31
    Officer
    icon of calendar 2022-02-13 ~ now
    IIF 16 - Director → ME
  • 26
    PRIMARY PPA COVER LIMITED - 2025-04-08
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,393 GBP2024-08-31
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 22 - Director → ME
Ceased 14
  • 1
    BERKELEY INVESTMENT GROUP LIMITED - 2022-06-14
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-02 ~ 2024-04-22
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 2
    UKSH SOUTH WEST LIMITED - 2013-05-22
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2013-02-20
    IIF 32 - Director → ME
    icon of calendar 2009-03-26 ~ 2013-02-20
    IIF 33 - Secretary → ME
  • 3
    UKSH PENINSULA LIMITED - 2013-05-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,766,000 GBP2019-09-30
    Officer
    icon of calendar 2011-02-16 ~ 2013-02-20
    IIF 20 - Director → ME
    icon of calendar 2010-04-20 ~ 2013-02-20
    IIF 44 - Secretary → ME
  • 4
    SHEPTON MALLET TREATMENT CENTRE LIMITED - 2013-05-22
    SHEPTON MALLETT TREATMENT CENTRE LIMITED - 2004-07-19
    EVER 2349 LIMITED - 2004-04-29
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    524,000 GBP2019-09-30
    Officer
    icon of calendar 2009-03-26 ~ 2013-02-20
    IIF 31 - Director → ME
    icon of calendar 2009-03-26 ~ 2013-02-20
    IIF 34 - Secretary → ME
  • 5
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    10,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-10-31
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 6
    CROWN & BENTLEY INVESTMENT MANAGEMENT LTD - 2019-01-28
    icon of address No. 1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,386,729 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-10-18 ~ 2018-10-23
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    icon of calendar 2018-04-25 ~ 2024-03-31
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-05 ~ 2024-10-31
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2013-02-20
    IIF 42 - Secretary → ME
  • 9
    CARE UK (UKSH) LIMITED - 2020-10-02
    UK SPECIALIST HOSPITALS LIMITED - 2013-05-22
    UK SPECIALITY HOSPITALS LIMITED - 2005-01-27
    EVER 2348 LIMITED - 2004-04-29
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,541,000 GBP2018-09-30
    Officer
    icon of calendar 2009-03-26 ~ 2013-02-20
    IIF 21 - Director → ME
    icon of calendar 2009-03-26 ~ 2013-02-20
    IIF 35 - Secretary → ME
  • 10
    icon of address Rowan House 7, West Bank, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2008-09-09
    IIF 39 - Secretary → ME
  • 11
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-04-25 ~ 2016-04-25
    IIF 28 - Director → ME
    icon of calendar 2015-12-18 ~ 2016-04-25
    IIF 41 - Secretary → ME
    icon of calendar 2013-05-20 ~ 2015-06-01
    IIF 47 - Secretary → ME
  • 12
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,503,919 GBP2024-03-31
    Officer
    icon of calendar 2013-04-25 ~ 2016-04-25
    IIF 27 - Director → ME
    icon of calendar 2013-05-20 ~ 2015-06-01
    IIF 46 - Secretary → ME
  • 13
    icon of address Gls 83-85 Dean Road, Scarborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-02-28
    Officer
    icon of calendar 2009-02-13 ~ 2010-03-26
    IIF 30 - Director → ME
  • 14
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2013-02-20
    IIF 43 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.