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, John

    Related profiles found in government register
  • Murphy, John
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Valley View Care Centres, Old Penshaw, Houghton Le Spring, Tyne And Wear, DH4 7ER, England

      IIF 1
    • Roseberry Care Centres Wakefield Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 2
    • 4, Lochend Road, Troon, Ayrshire, KA10 6JJ, Scotland

      IIF 3
    • 4, Lochend Road, Troon, South Ayrshire, KA10 6JJ, Scotland

      IIF 4
  • Murphy, John
    British care consultant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lochend Road, Troon, KA10 6JJ, Scotland, United Kingdom

      IIF 5
  • Murphy, John
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murphy, John
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murphy, John
    British managing director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Lochend Road, Troon, KA10 6JJ

      IIF 198
  • Murphy, John
    British non executive director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Valley View Care Centres, Back Lane Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 199
    • Roseberry Care Centres Gb Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 200
    • Roseberry Care Centres Yorkshire Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 201
    • Roseberry Healthcare Management Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 202
  • Murphy, John
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Forest Road, Loughton, IG10 1DX, United Kingdom

      IIF 203
  • Murphy, John
    British motor engineer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Haslingden Road, Guide, Blackburn, Lancashire, BB1 2NG

      IIF 204
  • Murphy, John
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 205
  • Murphy, John
    British scientist born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 206
  • Murphy, John
    British technical director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverbridge House, Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9AD, United Kingdom

      IIF 207
  • Murphy, John
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Church Street, Kilwinning, KA13 6BE, United Kingdom

      IIF 208
  • Murphy, John
    Irish non-executive director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, London Road, Portsmouth, PO2 9JE, England

      IIF 209
  • Murphy, John
    English born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Moor Hill, Rochdale, Greater Manchester, OL11 5YB, United Kingdom

      IIF 210
  • Murphy, John
    Irish none born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29/30, Quay Street, Carmarthen, Carmarthenshire, SA31 3JT, United Kingdom

      IIF 211
  • Murphy, John
    Irish director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Oliver Close, Swindon, Wiltshire, SN5 6NP, United Kingdom

      IIF 212
  • Murphy, John Leslie
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Trafford, Manchester, Lancashire, M16 0PX

      IIF 213
  • Murphy, John Peter
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 214
  • Murphy, John Peter
    British security consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 215
  • Mr John Murphy
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Main Street, Ayr, South Ayrshire, KA8 8EF, Scotland

      IIF 216
    • C/o Mclenan Corporate, Marathon House, Olympic Business Park, Dundonald, Ayrshire, KA2 9AE

      IIF 217
    • 4, Lochend Road, Troon, Ayrshire, KA10 6JJ

      IIF 218
    • 4, Lochend Road, Troon, Ayrshire, KA10 6JJ, Scotland

      IIF 219
    • 4, Lochend Road, Troon, South Ayrshire, KA10 6JJ

      IIF 220
    • 61, Portland Street, Unit 5, Troon, KA10 6QU, Scotland

      IIF 221
  • John Murphy
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Forest Road, Loughton, IG10 1DX, United Kingdom

      IIF 222
  • Murphy, John
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Lingwood House, The Green, Stanford Le Hope, Essex, SS17 0EX, England

      IIF 223
  • Murphy, John
    British born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67 Main Street Bothwell Glasgow, Main Street, Bothwell, Glasgow, G71 8ER, Scotland

      IIF 224
    • 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 225 IIF 226
  • Murphy, John
    British chartered accountant born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murphy, John
    British director born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 233
  • John Murphy
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 234
  • Murphy, John
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52, Herondale Road, Wollaston, Stourbridge, West Midlands, DY8 5LF, Great Britain

      IIF 235
  • Murphy, John
    British born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British company director born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British director born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British managing director born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British none born in August 1956

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 327
  • Murphy, John
    British nursing home management born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British nursing home manager born in August 1956

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 352
  • Murphy, John
    British nursinghomemgt born in August 1956

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 353
  • Murphy, John
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hardman Square, Spinningfields, Manchester, M3 3EB, England

      IIF 354 IIF 355
  • Murphy, John
    British chartered accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hardman Square, Manchester, M3 3EB, England

      IIF 358 IIF 359
    • 3, Hardman Square, Spinningfields, Manchester, M3 3EB, England

      IIF 360
    • 3, Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 361
    • 3, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 362
  • Murphy, John
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hardman Square, Spinningfields, Manchester, M3 3EB, England

      IIF 363
    • 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, United Kingdom

      IIF 364
  • Murphy, John
    British finance director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John
    British financial director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Abbey Close, Altrincham, Cheshire, WA14 3NA

      IIF 371
  • Murphy, John
    British welding born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 81, Nevill Way, Loughton, IG10 3BG, England

      IIF 372
  • Murphy, John
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Arbuckles Restaurant And Bar, Stone Cross (a10), Bexwell, Downham Market, Norfolk, PE38 0AD, United Kingdom

      IIF 373 IIF 374
    • Border House, Fordham, Downham Market, PE38 0LW, England

      IIF 375
    • Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2JG, England

      IIF 376
    • Granite House, 1 The Old Coal Yard, Northwold, Norfolk, IP26 5DB, United Kingdom

      IIF 377
    • Granite House, The Old Coal Yard, Northwold, IP26 5BD, England

      IIF 378
    • Granite House, The Old Coal Yard, Northwold, Norfolk, IP26 5BD, England

      IIF 379
  • Mr John Murphy
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 380
  • Mr John Murphy
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Church Street, Kilwinning, KA13 6BE, United Kingdom

      IIF 381
  • Mr John Murphy
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Border House, Border Lane, Fordham, Downham Market, PE38 0LW, England

      IIF 382
  • Murphy, John
    British co director born in July 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 2 The Briars, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH

      IIF 383
  • Murphy, John
    British company director born in July 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 53 Calf Close Drive, Bedeswell Park, Jarrow, Tyne & Wear, NE32 4SW

      IIF 384
  • Murphy, John
    Irish born in August 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • Enterprise House, Win Business Park, Canal Quay, Newry, BT35 6PH, Northern Ireland

      IIF 385
  • Murphy, John
    Irish business executive born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17 Hanover Square, Hanover Square, London, W1S 1BN, England

      IIF 386
  • Mr John Murphy
    Irish born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 51 Queens Gardens, London, W2 3AA, England

      IIF 387
    • 198, London Road, Portsmouth, PO2 9JE, England

      IIF 388
  • John Murphy
    English born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Moor Hill, Rochdale, OL11 5YB, United Kingdom

      IIF 389
  • Murphy, John
    Irish company director born in April 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • Cregaslin, Castlerea, Roscommon, IRISH, Ireland

      IIF 390
  • Murphy, John
    Irish company director born in April 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • 7 And 8, Drumbrughas Avenue, Drumbrughas North, Lisnaskea, Co. Fermanagh, BT92 0QQ, Northern Ireland

      IIF 391
  • Murphy, John
    Irish born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Abbey Quarter, Ballyhaunis, County Mayo, Ireland

      IIF 392
  • Murphy, John
    Irish agricultural machine born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coolnaha, Ballyhaunis, County Mayo, ., Ireland

      IIF 393
  • Murphy, John
    Irish agricultural machinerey/distributor born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coolnaha, Ballyhaunis, County Mayo, IRISH, Ireland

      IIF 394
  • Murphy, John
    Irish agricultural machinery distributor born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coolnaha, Ballyhaunis, County Mayo, Ireland

      IIF 395
  • Murphy, John
    Irish company director born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Abbey Quarter, Ballyhaunis, County Mayo, Ireland

      IIF 396
    • Coolnaha, Ballyhaunis, County Mayo, Ireland

      IIF 397
  • Murphy, John
    American born in July 1948

    Resident in United States

    Registered addresses and corresponding companies
    • 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ, United Kingdom

      IIF 398
  • Murphy, John
    British accountant born in July 1948

    Registered addresses and corresponding companies
    • 25 Grammar School Road, Lymm, Cheshire, WA13 0BQ

      IIF 399 IIF 400
    • Eagles View, 46 Burford Lane, Lymm, Cheshire, WA13 0SH

      IIF 401
  • Murphy, John
    Irish born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 180, Piccadilly, London, W1J 9HF

      IIF 402
  • Murphy, John
    Irish foramtion agent born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 212, Piccadilly, London, W1J 9HF

      IIF 403
  • Murphy, John
    Irish formation agent born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John
    Irish management consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • White Hart House, High Street, Limpsfield, Surrey, RH8 0DT

      IIF 444 IIF 445
    • White Hart House, High Street, Limpsfield, Surrey, RH8 0DT, England

      IIF 446
  • Murphy, John
    Scottish businessman born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Church Street, Kilwinning, Ayrshire, KA13 6BE, Scotland

      IIF 447
  • Murphy, John
    Irish born in October 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • 449 Antrim Road, Antrim Road, Belfast, Antrim, BT15 3BJ, Northern Ireland

      IIF 448
    • St Vincents Centre, Carlisle Place, London, SW1P 1NL

      IIF 449
  • Murphy, John
    Irish born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 28, Kew Green, Richmond, TW9 3BH, England

      IIF 450
  • Murphy, John
    Irish director born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Union Suite, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 451
  • Murphy, John
    Irish accountant/finance business analyst born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 452
  • Murphy, John
    Irish born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Four Winds, Curragraigue, Enniscorthy, Wexford, 0000, Ireland

      IIF 453
  • Murphy, John
    Irish carpentry/joinery born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 43 St Mary's Road, Ealing, Londond, W5 5RG, England

      IIF 454
  • Murphy, John
    American born in October 1975

    Resident in United States

    Registered addresses and corresponding companies
    • C/o The Corporation Trust Co., Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware, 19801, United States

      IIF 455
  • Murphy, John
    Irish cafe owner born in October 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Townshend House, Crown Road, Norwich, NR1 3DT, England

      IIF 456
    • 3, Aitken Close, Sprowston, Norfolk, NR7 8BB, United Kingdom

      IIF 457
  • Murphy, John
    Irish born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 458
  • Murphy, John
    Irish born in March 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 459
  • Murphy, John
    Irish company director born in April 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • Gillardstown, Castlepollard, County Westmeath, Ireland

      IIF 460
  • Murphy, John
    Irish born in February 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • 91, Wimpole Street, London, W1G 0EF, England

      IIF 461
  • Mr John Murphy
    Irish born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 St Mary's Road, Ealing, Londond, W5 5RG, England

      IIF 462
  • Murphy, John
    British

    Registered addresses and corresponding companies
  • Murphy, John
    British accountant

    Registered addresses and corresponding companies
    • 4 Abbey Close, Altrincham, Cheshire, WA14 3NA

      IIF 484
  • Murphy, John
    British chartered accountant

    Registered addresses and corresponding companies
    • 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 485
  • Murphy, John
    British finance director

    Registered addresses and corresponding companies
  • Murphy, John
    British managing director

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 488
  • Murphy, John
    British nursing home management

    Registered addresses and corresponding companies
  • Murphy, John
    British nursing home manager

    Registered addresses and corresponding companies
  • Murphy, John
    British nursing home managment

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 515
  • Mr John Peter Murphy
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 516
  • Murphy, John
    Irish financial controller born in November 1955

    Registered addresses and corresponding companies
    • The Square, Castle Pollard, Co Westmeath, Ireland

      IIF 517
  • Murphy, John
    born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • 49 Ashfield Crescent, Springhead, Oldham, OL4 4NX

      IIF 518
  • Murphy, John Daniel
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Argus - East Hall Farm, East Hall Lane, Wennington, Rainham, RM13 9DS, England

      IIF 519
  • Murphy, John
    Irish

    Registered addresses and corresponding companies
    • Abbey Quarter, Ballyhaunis, County Mayo, Ireland

      IIF 520
  • Murphy, John Noel
    Irish born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 107 St Paul Road, Hemel Hempstead, Herts, HP2 5DD, United Kingdom

      IIF 521
  • Murphy, John Noel
    Irish carpentry/joinery born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31 Pinnacle House, Cross Lances Road, Hounslow, TW3 2AD, United Kingdom

      IIF 522
  • Murphy, John Leslie
    English company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24, Moor Hill, Norden, Rochdale, OL11 5YB, England

      IIF 523
  • Murphy, John Leslie
    English director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John Leslie
    English retired born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • County Cricket Ground, Old Trafford, Manchester, M16 0PX

      IIF 526
  • Murphy, John Thomas
    Irish

    Registered addresses and corresponding companies
    • Cooldangan, Tipper Road, Naas, Co Kildare, Ireland

      IIF 527
  • Mr John Murphy
    British born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB, Scotland

      IIF 528
    • 17, Durisdeer Drive, Hamilton, ML3 8XB, Scotland

      IIF 529 IIF 530
  • Mr John Murphy
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Border House, Border Lane, Fordham, Downham Market, Norfolk, PE38 0LW, United Kingdom

      IIF 531
    • Border House, Border Lane, Fordham, Downham Market, PE38 0LW, England

      IIF 532
    • Border House, Fordham, Downham Market, PE38 0LW, England

      IIF 533
    • Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2JG, England

      IIF 534
    • Granite House, The Old Coal Yard, Northwold, Norfolk, IP26 5BD, England

      IIF 535
  • Mr John Murphy
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU

      IIF 536
  • Murphy, John

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 537
    • Coolnaha, Ballyhaunis, County Mayo, IRISH, Ireland

      IIF 538
    • 29/30, Quay Street, Carmarthen, Carmarthenshire, SA31 3JT, United Kingdom

      IIF 539
    • Four Winds, Curragraigue, Enniscorthy, Wexford, 0000, Ireland

      IIF 540
    • 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 541 IIF 542
    • 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB, Scotland

      IIF 543
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 544 IIF 545 IIF 546
    • Suite 2, 45 St. Marys Road, London, W5 5RG, United Kingdom

      IIF 548
    • 26, Forest Road, Loughton, IG10 1DX, United Kingdom

      IIF 549
    • 25 Grammar School Road, Lymm, Cheshire, WA13 0BQ

      IIF 550
    • Eagles View, 46 Burford Lane, Lymm, Cheshire, WA13 0SH

      IIF 551
    • 24, Moor Hill, Norden, Rochdale, OL11 5YB, England

      IIF 552
    • 24, Moor Hill, Rochdale, Greater Manchester, OL11 5YB, United Kingdom

      IIF 553
    • 4, Lochend Road, Troon, Ayrshire, KA10 6JJ, Scotland

      IIF 554
  • John Murphy
    Irish born in March 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • Northwood Road, Ramsgate, Kent, CT12 6RR, United Kingdom

      IIF 555
  • John Murphy
    Irish born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 556
  • Murphy, Daniel Johnathan
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Arbuckles Restaurant And Bar, Stone Cross (a10), Bexwell, Downham Market, Norfolk, PE38 0AD, United Kingdom

      IIF 557
    • 38, Mirabelle Close, Ely, Cambridgeshire, CB6 2YE, England

      IIF 558
  • Mr John Murphy
    Irish born in October 1948

    Resident in Irealand

    Registered addresses and corresponding companies
    • Coolnaha, Coolnaha, Ballyhaunis, County Mayo, Ireland

      IIF 559
  • Mr John Murphy
    Irish born in March 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • White Hart House, High Street, Limpsfield, Surrey, RH8 0DT

      IIF 560
    • White Hart House, High Street, Limpsfield, Oxted, RH8 0DT, England

      IIF 561
    • White Hart House, High Street, Limpsfield, Oxted, Surrey, RH8 0DT, England

      IIF 562
  • Mr John Murphy
    Irish born in November 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 563
  • Mr John Murphy
    Irish born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Union Suite, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 564
    • 28, Kew Green, Richmond, TW9 3BH, England

      IIF 565
  • Mr John Murphy
    Irish born in February 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 566
  • Mr John Murphy
    Irish born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Four Winds, Curragraigue, Enniscorthy, Wexford, 0000, Ireland

      IIF 567
  • Mr John Murphy
    Irish born in October 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Townshend House, Crown Road, Norwich, NR1 3DT, England

      IIF 568
  • Mr John Daniel Murphy
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Argus - East Hall Farm, East Hall Lane, Wennington, Rainham, RM13 9DS, England

      IIF 569
  • Mr John Noel Murphy
    Irish born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 107 St Paul Road, Hemel Hempstead, Herts, HP2 5DD, United Kingdom

      IIF 570
  • Mr John Patrick Murphy
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52, Herondale Road, Wollaston, Stourbridge, West Midlands, United Kingdom

      IIF 571
  • Mr John Leslie Murphy
    English born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 572
  • Mr Daniel Johnathan Murphy
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mirabelle Close, Ely, Cambridgeshire, CB6 2YE, England

      IIF 573
child relation
Offspring entities and appointments
Active 68
  • 1
    ACE DRY WALL LIMITED - 2013-01-18
    6 Glannant Road, Pontarddulais, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2010-03-12 ~ dissolved
    IIF 211 - Director → ME
    2010-03-12 ~ dissolved
    IIF 539 - Secretary → ME
  • 2
    Branch Registration, Refer To Parent Registry, Ireland
    Active Corporate (13 parents)
    Officer
    1985-06-19 ~ now
    IIF 527 - Director → ME
  • 3
    602 Aston Avenue, Birchwood Park, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2017-09-04 ~ dissolved
    IIF 364 - Director → ME
  • 4
    Hill Vellacott, 22 Great Victoria Street, Belfast, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-14 ~ now
    IIF 458 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
  • 5
    BERKELEY MANAGEMENT AND FINANCIAL (UK) LIMITED - 2022-01-19
    DATAPRO CONSULTANCY LIMITED - 1995-11-14
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 562 - Ownership of shares – 75% or moreOE
  • 6
    Castle Chambers 67 Main Street, Bothwell, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-06-08 ~ dissolved
    IIF 230 - Director → ME
  • 7
    CCT MARKETING UK LIMITED - 2019-03-26
    91 Wimpole Street, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    2022-07-01 ~ now
    IIF 461 - Director → ME
  • 8
    EDWARDS LANGUAGE SCHOOL LIMITED - 2005-04-04
    TADLYCREST LIMITED - 1993-01-11
    Jubilee House, The Oaks, Ruislip, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    429,807 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 563 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 563 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DEPAUL TRUST NORTHERN IRELAND LIMITED - THE - 2009-06-15
    449 Antrim Road Antrim Road, Belfast, Antrim, Northern Ireland
    Active Corporate (15 parents)
    Officer
    2017-10-11 ~ now
    IIF 448 - Director → ME
  • 10
    198 London Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2021-03-03 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2014-06-04 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 536 - Ownership of shares – 75% or moreOE
  • 12
    FINE ART CONTEMPORARY EDITIONS LIMITED - 1995-03-08
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2001-07-01 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
  • 13
    INSURANCE TECHNOLOGY RESOURCE LIMITED - 1998-06-04
    DE WARRENNE WALLER AND CO. CLIENT SERVICES LIMITED - 1997-06-17
    DE WARRENNE WALLER AND CO. LIMITED - 1996-12-20 05419426
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    2008-10-01 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 561 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 561 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,924 GBP2024-04-30
    Officer
    2019-04-15 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
  • 15
    26 Forest Road, Loughton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,112 GBP2018-03-31
    Officer
    2017-03-15 ~ dissolved
    IIF 203 - Director → ME
    2017-03-15 ~ dissolved
    IIF 549 - Secretary → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 16
    61 Portland Street, Unit 5, Troon, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,806 GBP2018-11-30
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Gillardstown, Castlepollard, County Westmeath, Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    2011-05-03 ~ now
    IIF 460 - Director → ME
  • 18
    Castle Chambers 67 Main Street, Bothwell, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-06-23 ~ dissolved
    IIF 231 - Director → ME
  • 19
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    109,263 GBP2024-12-31
    Officer
    2017-09-21 ~ now
    IIF 543 - Secretary → ME
  • 20
    4 Lochend Road, Troon, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    2009-10-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directors as a member of a firmOE
  • 21
    C/o Mclenan Corporate Marathon House, Olympic Business Park, Dundonald, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189,730 GBP2022-07-31
    Officer
    2008-07-24 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Has significant influence or controlOE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Right to appoint or remove directors as a member of a firmOE
  • 22
    4 Lochend Road, Troon, South Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,624,858 GBP2024-07-31
    Officer
    2014-11-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 220 - Has significant influence or controlOE
    IIF 220 - Has significant influence or control as a member of a firmOE
  • 23
    4 Lochend Road, Troon, Ayrshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    680,978 GBP2024-06-30
    Officer
    2017-06-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Border House Border Lane, Fordham, Downham Market, England
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 558 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of shares – 75% or moreOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
  • 25
    52 Herondale Road, Wollaston, Stourbridge, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,224 GBP2024-10-31
    Officer
    2006-09-29 ~ now
    IIF 235 - Director → ME
    2006-09-29 ~ now
    IIF 483 - Secretary → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 571 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    81 Nevill Way, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-29 ~ dissolved
    IIF 372 - Director → ME
  • 27
    24 Moor Hill, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 210 - Director → ME
    2021-01-05 ~ now
    IIF 553 - Secretary → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 28
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,686 GBP2024-02-29
    Officer
    2021-04-07 ~ now
    IIF 453 - Director → ME
    2021-04-07 ~ now
    IIF 540 - Secretary → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 567 - Has significant influence or controlOE
  • 29
    EARNOCK BUSINESS SERVICES LIMITED - 2006-07-06
    67 Main Street, Bothwell, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    851 GBP2024-03-31
    Officer
    2006-02-08 ~ now
    IIF 225 - Director → ME
    2006-02-08 ~ now
    IIF 541 - Secretary → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Arbuckles Restaurant And Bar Stone Cross (a10), Bexwell, Downham Market, Norfolk, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    7,248,001 GBP2024-06-30
    Officer
    2018-11-09 ~ now
    IIF 374 - Director → ME
  • 31
    Arbuckles Restaurant And Bar Stone Cross (a10), Bexwell, Downham Market, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    769,746 GBP2024-06-30
    Officer
    2018-11-27 ~ now
    IIF 557 - Director → ME
    2006-06-23 ~ now
    IIF 373 - Director → ME
  • 32
    Granite House, 1 The Old Coal Yard, Northwold, Norfolk
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-07 ~ now
    IIF 378 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 33
    Granite House, 1 The Old Coal Yard, Northwold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,729 GBP2025-01-31
    Officer
    2019-01-14 ~ now
    IIF 379 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 34
    Border House, Fordham, Downham Market, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,165 GBP2024-07-31
    Officer
    2016-07-05 ~ now
    IIF 375 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 533 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Granite House, 1 The Old Coal Yard, Northwold, Norfolk
    Active Corporate (4 parents)
    Officer
    2024-09-06 ~ now
    IIF 377 - Director → ME
  • 36
    31 Pinnacle House Cross Lances Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 522 - Director → ME
  • 37
    C/o Greenfield Recovery Limited, Trinity House 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,219 GBP2016-07-31
    Officer
    2014-07-15 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 462 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 462 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Suite 2 45 St. Marys Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 548 - Secretary → ME
  • 39
    County Cricket Ground, Old Trafford, Manchester
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    104,965 GBP2015-11-30
    Officer
    2015-04-20 ~ dissolved
    IIF 526 - Director → ME
  • 40
    LANCASHIRE COUNTY CRICKET CLUB FOUNDATION LIMITED - 2018-01-12 IP28451R
    LANCASHIRE COUNTY CRICKET CLUB TRUST - 2011-11-02 IP28451R
    Old Trafford, Manchester, Lancashire
    Active Corporate (12 parents)
    Officer
    2017-11-27 ~ now
    IIF 213 - Director → ME
  • 41
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 516 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    2nd Floor Premier House, 309 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,697 GBP2024-04-30
    Officer
    2022-04-04 ~ now
    IIF 521 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 570 - Ownership of shares – 75% or moreOE
  • 43
    Lingwood House, The Green, Stanford Le Hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 223 - Director → ME
  • 44
    4 Lochend Road, Troon, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-28 ~ dissolved
    IIF 13 - Director → ME
  • 45
    33 Bentinck Drive, Troon, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 14 - Director → ME
    2011-05-24 ~ dissolved
    IIF 554 - Secretary → ME
  • 46
    7 Smithford Walk, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -122,681 GBP2017-09-30
    Officer
    2011-09-01 ~ dissolved
    IIF 523 - Director → ME
    2011-09-01 ~ dissolved
    IIF 552 - Secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    9 Thorne Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -354,895 GBP2024-12-31
    Officer
    2018-07-16 ~ now
    IIF 398 - Director → ME
  • 48
    Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    207,960 GBP2024-05-31
    Officer
    2017-05-25 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 49
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175,468 GBP2019-06-30
    Officer
    2012-11-29 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of shares – 75% or moreOE
  • 50
    28 Oliver Close, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 212 - Director → ME
  • 51
    52 Main Street, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    17 Durisdeer Drive, Hamilton
    Active Corporate (3 parents)
    Equity (Company account)
    47 GBP2025-06-30
    Officer
    2007-04-30 ~ now
    IIF 226 - Director → ME
    2007-04-30 ~ now
    IIF 542 - Secretary → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    430 Haslingden Road, Guide, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2000-11-17 ~ dissolved
    IIF 204 - Director → ME
  • 54
    Enterprise House, Win Business Park, Canal Quay, Newry, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    116,513 GBP2024-02-29
    Officer
    2023-08-17 ~ now
    IIF 385 - Director → ME
  • 55
    Kroll, Wellington Plaza, 31 Wellington Street, Leeds
    Active Corporate (4 parents)
    Officer
    1996-09-12 ~ now
    IIF 477 - Secretary → ME
  • 56
    AVONSIDE HOMES LIMITED - 2001-03-22
    17 Durisdeer Drive, Hamilton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,329 GBP2020-06-30
    Officer
    1999-08-27 ~ dissolved
    IIF 233 - Director → ME
    1994-01-01 ~ dissolved
    IIF 485 - Secretary → ME
  • 57
    2 Strand Way, Royton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2005-02-24 ~ dissolved
    IIF 518 - LLP Designated Member → ME
  • 58
    Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-06 ~ now
    IIF 455 - Director → ME
  • 59
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 459 - Director → ME
  • 60
    Townshend House, Crown Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-22 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 568 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    33 London Street, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-14 ~ dissolved
    IIF 457 - Director → ME
  • 62
    Swan Building First Floor, 20 Swan Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-29 ~ now
    IIF 224 - Director → ME
  • 63
    Union Suite The Union Building, 51-59 Rose Lane, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,672 GBP2019-10-31
    Officer
    2018-03-08 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 564 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 564 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,592 GBP2024-10-31
    Officer
    2018-10-04 ~ now
    IIF 376 - Director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 534 - Has significant influence or controlOE
  • 65
    3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,556 GBP2023-12-31
    Officer
    2020-07-06 ~ now
    IIF 355 - Director → ME
  • 66
    3 Hardman Square, Spinningfields, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,902,894 GBP2023-12-31
    Officer
    2018-11-30 ~ now
    IIF 354 - Director → ME
  • 67
    28 Kew Green, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,122.60 GBP2024-02-29
    Officer
    2023-02-07 ~ now
    IIF 450 - Director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 565 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    Argus - East Hall Farm East Hall Lane, Wennington, Rainham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    100,629 GBP2024-07-31
    Officer
    2019-10-02 ~ now
    IIF 519 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 569 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 569 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 386

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.