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 Martin James Thomas Murphy

    Related profiles found in government register
  • Mr Martin James Thomas Murphy
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chimneys, St. Clere Hill Road, West Kingsdown, Sevenoaks, TN15 6AH, England

      IIF 1
    • icon of address 2 Chimneys, St Cleres Hill, West Kingsdown, Kent, TN15 6AH, England

      IIF 2
  • Murphy, Martin James Thomas
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chimneys, St Cleres Hill, West Kingsdown, Kent, TN15 6AH, England

      IIF 3 IIF 4 IIF 5
  • Mr James Martin Murphy
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 6
    • icon of address 16 Portland Road, Gravesend, Kent, DA12 1DL, England

      IIF 7
  • Mr Martin James Murphy
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murphy, James Martin
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, James Martin
    British engineer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maycroft, Wrotham Road, Meopham, Kent, DA13 0HT, England

      IIF 20
  • Murphy, James Martin
    British technical director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maycroft, Wrotham Road, Meopham, Kent, DA13 0HT, England

      IIF 21 IIF 22
  • Murphy, James Martin
    British technical engineer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maycroft, Wrotham Road, Meopham, Kent, DA13 0HT, England

      IIF 23
  • Mr James Martin Murphy
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Portland Road, Gravesend, DA12 1DL, England

      IIF 24
    • icon of address 19 Portland Road, Portland Road, Gravesend, DA12 1DL, England

      IIF 25
  • Murphy, Martin James
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murphy, Martin James
    British consultant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent, DA17 6AH, United Kingdom

      IIF 31
  • Murphy, Martin James
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murphy, Martin James
    British

    Registered addresses and corresponding companies
  • Murphy, Martin James
    British company director

    Registered addresses and corresponding companies
    • icon of address 117 Mayplace Road East, Bexleyheath, Kent, DA7 6ER

      IIF 41
  • Murphy, James Martin
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent, DA17 6AH, United Kingdom

      IIF 42
  • Murphy, Martin
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Chimneys, St Cleres Hill, West Kingsdown, Kent, TN15 6AH, England

      IIF 43
  • Murphy, Martin James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    257,955 GBP2024-06-30
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 19 - Director → ME
    IIF 32 - Director → ME
  • 2
    MCMILLAN & CO.(ELECTRICAL ENGINEERS)LIMITED - 2017-05-17
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    6,662 GBP2024-06-30
    Officer
    icon of calendar 2007-03-18 ~ now
    IIF 20 - Director → ME
    icon of calendar ~ now
    IIF 29 - Director → ME
    icon of calendar 2013-02-28 ~ now
    IIF 46 - Secretary → ME
  • 3
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    102,941 GBP2024-06-30
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 16 - Director → ME
    IIF 34 - Director → ME
  • 4
    VIRTUALLY BUILT LTD - 2023-06-16
    PEARL-TECH BIM SOLUTIONS LIMITED - 2015-11-20
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    614 GBP2023-06-30
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 15 - Director → ME
    IIF 5 - Director → ME
  • 5
    SCRIVEN OF LUTON (1967) LIMITED - 1994-12-08
    MCMILLAN ENVIRONMENTAL SERVICES LIMITED - 2017-05-19
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    icon of calendar 2013-02-28 ~ now
    IIF 48 - Secretary → ME
  • 6
    ABERLOUR PROPERTIES LIMITED - 1995-11-06
    MCMILLAN HOLDINGS UK LIMITED - 2017-03-28
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,311,699 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
    icon of calendar 2007-09-24 ~ now
    IIF 21 - Director → ME
    icon of calendar 2013-02-28 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    icon of calendar 2024-08-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    BELLS POWER GROUP LTD - 2017-03-28
    icon of address Unit 8, Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 18 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BELLS POWER AND COMMUNICATION LIMITED - 2008-03-11
    BELLS POWER LIMITED - 2017-03-28
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,215,961 GBP2024-06-30
    Officer
    icon of calendar 2005-03-15 ~ now
    IIF 23 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2013-02-28 ~ now
    IIF 45 - Secretary → ME
  • 9
    BELL BROS. & CO. (LONDON) LIMITED - 1988-04-14
    BELLS CONTROL EQUIPMENT LIMITED - 2017-03-28
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,301,940 GBP2024-06-30
    Officer
    icon of calendar 2007-09-24 ~ now
    IIF 22 - Director → ME
    icon of calendar ~ now
    IIF 30 - Director → ME
    icon of calendar 2013-02-28 ~ now
    IIF 49 - Secretary → ME
  • 10
    COLO-CITY LIMITED - 2001-04-26
    MCMILLAN (B.E.S.) LIMITED - 2006-04-03
    BRIMAC UK LIMITED - 2003-11-11
    RAYMUR CONTRACTS LIMITED - 1999-10-08
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1999-10-08 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-02-28 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 8, Belvedere Business Park, Crabtree Manorway South, Belvedere, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 31 - Director → ME
    IIF 42 - Director → ME
  • 13
    icon of address Unit 8 Belvedere Business Park Crabtree Manorway South, Belvedere, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, England
    Active Corporate (3 parents)
    Equity (Company account)
    388,078 GBP2024-06-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 3 - Director → ME
    IIF 17 - Director → ME
  • 15
    icon of address 49 Scrutton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 26 - Director → ME
Ceased 7
  • 1
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    257,955 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-06
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MCMILLAN & CO.(ELECTRICAL ENGINEERS)LIMITED - 2017-05-17
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    6,662 GBP2024-06-30
    Officer
    icon of calendar 1994-09-15 ~ 2003-06-12
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-06
    IIF 11 - Right to appoint or remove directors OE
  • 3
    SCRIVEN OF LUTON (1967) LIMITED - 1994-12-08
    MCMILLAN ENVIRONMENTAL SERVICES LIMITED - 2017-05-19
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Officer
    icon of calendar 1994-09-15 ~ 2003-06-12
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-06
    IIF 9 - Right to appoint or remove directors OE
  • 4
    ABERLOUR PROPERTIES LIMITED - 1995-11-06
    MCMILLAN HOLDINGS UK LIMITED - 2017-03-28
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,311,699 GBP2024-06-30
    Officer
    icon of calendar 1994-09-15 ~ 2003-06-12
    IIF 39 - Secretary → ME
  • 5
    BELLS POWER AND COMMUNICATION LIMITED - 2008-03-11
    BELLS POWER LIMITED - 2017-03-28
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,215,961 GBP2024-06-30
    Officer
    icon of calendar 2005-03-21 ~ 2009-07-28
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-23
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BELL BROS. & CO. (LONDON) LIMITED - 1988-04-14
    BELLS CONTROL EQUIPMENT LIMITED - 2017-03-28
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,301,940 GBP2024-06-30
    Officer
    icon of calendar 1994-09-15 ~ 2003-06-12
    IIF 37 - Secretary → ME
  • 7
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, England
    Active Corporate (3 parents)
    Equity (Company account)
    388,078 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-10-01 ~ 2023-04-06
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.