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 Paul Murphy

    Related profiles found in government register
  • Mr Paul Murphy
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60a, The Avenue, Beckenham, BR3 5ES, England

      IIF 1
  • Mr Paul Murphy
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Silsden Avenue, Manchester, M9 0WN, England

      IIF 2
  • Murphy, Paul
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60a, The Avenue, Beckenham, BR3 5ES, England

      IIF 3
  • Murphy, Paul
    British electrician born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Silsden Avenue, Manchester, M9 0WN, England

      IIF 4
  • Mr Paul Murphy
    British born in March 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Le Manoir Du Markham, Les Gravees, St Peter Port, GY1 1RL, Guernsey

      IIF 5
  • Mr Paul Murphy
    British born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5-7, Tobermore Road, Draperstown, Magherafelt, County Londonderry, BT45 7AG

      IIF 6
    • The Business Centre, 5-7 Tobermore Road, Draperstown, Magherafelt, BT45 7AG, Northern Ireland

      IIF 7
    • The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 8
  • Mr Paul Murphy
    Irish born in May 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 9
  • Mr Paul Murphy
    Irish born in June 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • Oak House, 1 Watford Road, Radlett, Hertfordshire, WD7 8LA

      IIF 10
  • Mr Paul Kenneth Murphy
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 60a, The Avenue, Beckenham, BR3 5ES, England

      IIF 11
  • Murphy, Paul
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Gardens, The Gardens, Turton, Bolton, BL7 0RZ, England

      IIF 12
    • Parkway, Pen Y Fan Industrial Estate, Croespenmaen Crumlin, Newport, NP11 4XG

      IIF 13
  • Murphy, Paul
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT

      IIF 14
  • Murphy, Paul
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire, WF12 9QT

      IIF 15
    • Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT, United Kingdom

      IIF 16
  • Murphy, Paul
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Parkway, Crumlin, Newport, NP11 3XG, Wales

      IIF 17
  • Murphy, Paul
    British company director born in May 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5-7 Tobermore Road, Draperstown, Magherafelt, T45 7AG, Ireland

      IIF 18
  • Murphy, Paul Kenneth
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 60a, The Avenue, Beckenham, BR3 5ES, England

      IIF 19
  • Murphy, Paul Kenneth
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 20
  • Mr Paul Patrick Murphy
    Irish born in June 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2a, Brooklands Grange, Dunmurry, Belfast, Antrim, BT17 0SA, Northern Ireland

      IIF 21
  • Murphy, Paul
    British born in March 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 22
    • Le Manoir Du Markham, Les Gravees, St Peter Port, Guernsey, GY1 1RL, Channel Islands

      IIF 23 IIF 24
  • Murphy, Paul
    British commercial director born in March 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Courtil Jacques, Les Gravees St Peter Port, Guernsey, GY1 1RL

      IIF 25
    • 3rd, Floor 23 Berkeley Square, Berkeley Square, London, W1J 6HE, England

      IIF 26
    • Royalty House, 32 Sackville Street, London, W1S 3EA, United Kingdom

      IIF 27
    • 1st Floor Dominican House, 4 Priory Court, Pilgrim Street Ludgate Hill, London, EC4V 6DR

      IIF 28
  • Murphy, Paul
    British commercial director born in March 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Emerald House, 20-22 Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PH

      IIF 29
  • Murphy, Paul
    British director born in March 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Courtil Jacques, Les Gravees St Peter Port, Guernsey, GY1 1RL

      IIF 30
    • Le Manoir Du Markham, Les Gravees, St Peter Port, GY1 1RL, Guernsey

      IIF 31
  • Murphy, Paul
    British none born in March 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Murphy, Paul
    British born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5-7, Tobermore Road, Draperstown, Magherafelt, County Londonderry, BT45 7AG

      IIF 33
    • The Business Centre, 5-7 Tobermore Road, Draperstown, Magherafelt, BT45 7AG, Northern Ireland

      IIF 34
    • The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 35
    • 10, Killyclogher Road, Omagh, Tyrone, BT79 0AX, Northern Ireland

      IIF 36
    • 12, Killyclogher Road, Omagh, County Tyrone, BT79 0AX, Northern Ireland

      IIF 37 IIF 38
  • Murphy, Paul
    British company director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5-7, Tobermore Road, Draperstown, Magherafelt, BT45 7AG, Northern Ireland

      IIF 39 IIF 40
  • Murphy, Paul
    British director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Killyclogher Road, Omagh, County Tyrone, BT79 0AX, Northern Ireland

      IIF 41
  • Murphy, Paul
    British director born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15 Killyclogher Road, Omagh, County Tyrone, BT79 0AX

      IIF 42
    • 12, Killyclogher Road, Omagh, County Tyrone, BT79 0AX, Northern Ireland

      IIF 43
  • Murphy, Paul
    Irish born in May 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckingamshire, MK11 1BN, England

      IIF 44
  • Murphy, Paul
    British commercial director born in March 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 3rd, Floor 23 Berkeley Square, Berkeley Square, London, W1J 6HE, England

      IIF 45
  • Murphy, Paul
    Irish born in September 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • 21, Ashton Lane, Glasgow, G12 8SJ

      IIF 46
  • Murphy, Paul
    Irish company director born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 77, Saintfield Road, Belfast, BT8 7HN, Northern Ireland

      IIF 47
  • Murphy, Paul
    Irish property developer born in September 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • 33 Lackabane, Killarney, Kerry, Ireland

      IIF 48
  • Murphy, Paul Patrick
    Irish born in June 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 4, Aungier Street, Dublin 2, Co. Dublin, Ireland

      IIF 49
    • 44 Holly Road, Donnycarney, Dublin 9, Rep. Of Ireland

      IIF 50
  • Murphy, Paul Patrick
    Irish entrepreneur born in June 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 44 Holly Road, Donnycarney, Dublin 9, Rep. Of Ireland

      IIF 51
  • Murphy, Paul Patrick
    Irish gbc born in June 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 44, Holly Road, Dublin, DUBLIN 9, Ireland

      IIF 52
  • Murphy, Paul
    British

    Registered addresses and corresponding companies
    • Courtil Jacques, Les Gravees St Peter Port, Guernsey, GY1 1RL

      IIF 53 IIF 54
  • Murphy, Paul
    British commercial director

    Registered addresses and corresponding companies
    • 1st Floor Dominican House, 4 Priory Court, Pilgrim Street Ludgate Hill, London, EC4V 6DR

      IIF 55
  • Murphy, Paul
    Irish

    Registered addresses and corresponding companies
    • 21, Ashton Lane, Glasgow, G12 8SJ

      IIF 56
  • Murphy, Paul

    Registered addresses and corresponding companies
    • 77, Saintfield Road, Belfast, BT8 7HN, Northern Ireland

      IIF 57
    • Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire, WF12 9QT

      IIF 58
    • Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT

      IIF 59
    • Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT, United Kingdom

      IIF 60
    • Courtil Jacques, Les Gravees St Peter Port, Guernsey, GY1 1RL

      IIF 61 IIF 62
    • 3rd, Floor 23 Berkeley Square, Berkeley Square, London, W1J 6HE, England

      IIF 63 IIF 64
    • Emerald House, 20-22 Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PH

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    77 Saintfield Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2014-09-03 ~ dissolved
    IIF 47 - Director → ME
    2014-09-03 ~ dissolved
    IIF 57 - Secretary → ME
  • 2
    New Derwent House, 69-73 Theobalds Road, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -4,954,317 USD2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 23 - Director → ME
  • 3
    AIRFI NETWORKS UK LIMITED - 2025-02-03
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -275,697 USD2023-01-01 ~ 2024-03-31
    Officer
    2017-07-03 ~ now
    IIF 22 - Director → ME
  • 4
    AIRFI NETWORKS TECHNOLOGY PLATFORMS LIMITED - 2020-06-13
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 USD2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 24 - Director → ME
  • 5
    Unit E, The Business Centre, 5-7 Tobermore Road, Draperstown, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2015-07-03 ~ now
    IIF 33 - Director → ME
  • 6
    60a The Avenue, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    310 GBP2024-08-31
    Officer
    2016-08-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or controlOE
  • 7
    Flat 1 Caldwell House, 48 Trinity Church Road, Barnes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 32 - Director → ME
  • 8
    5-7 Tobermore Road, Draperstown, Magherafelt, County Londonderry
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-02-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    5-7 Tobermore Road, Draperstown
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-02-24 ~ now
    IIF 37 - Director → ME
  • 10
    Oak House, 1 Watford Road, Radlett, Hertfordshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2004-01-09 ~ now
    IIF 50 - Director → ME
  • 11
    Bt17 0sa, 2a Brooklands Grange, Dunmurry, Belfast, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    272,520 GBP2025-02-28
    Officer
    2008-06-08 ~ now
    IIF 49 - Director → ME
  • 12
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2002-09-16 ~ dissolved
    IIF 20 - Director → ME
  • 13
    BIRCH GRANGE COMPANY LIMITED - 2017-10-11
    The Diamond Centre, Market Street, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -159,883 GBP2024-01-31
    Officer
    2017-07-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    LOTUS DRIVE COMPANY LIMITED - 2024-09-05
    10 Killyclogher Road, Omagh, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-09-05 ~ now
    IIF 36 - Director → ME
  • 15
    1st Floor Dominican House, 4 Priory Court, Pilgrim Street Ludgate Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 28 - Director → ME
    2004-05-20 ~ dissolved
    IIF 55 - Secretary → ME
  • 16
    KRAKEN SPORTS & MEDIA LIMITED - 2006-02-02
    Begbies Traynor (central) Llp, 31st Floor, London
    Liquidation Corporate (3 parents)
    Officer
    2005-01-17 ~ now
    IIF 30 - Director → ME
    2005-01-17 ~ now
    IIF 62 - Secretary → ME
  • 17
    The Business Centre 5-7 Tobermore Road, Draperstown, Magherafelt, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-05-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    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
  • 18
    Empirical Insolvency Llp 122 Widney Road, Bentley Heath, Solihull
    Dissolved Corporate (2 parents)
    Officer
    2007-10-03 ~ dissolved
    IIF 48 - Director → ME
  • 19
    WHALECO (NO.18) LIMITED - 2009-06-25 06724977
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 29 - Director → ME
    2012-05-17 ~ dissolved
    IIF 65 - Secretary → ME
  • 20
    14 Silsden Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    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
  • 21
    Lavelle Solicitors Saint James House, 72 Adelaide Road, Dublin 2, Co.dublin, Ireland
    Active Corporate (2 parents)
    Officer
    2020-10-02 ~ now
    IIF 44 - Director → ME
  • 22
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    TERMSPRUCE PROPERTY MANAGEMENT LIMITED - 1991-07-12
    1 The Beeches The Gardens, Turton, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-30
    Officer
    2016-10-21 ~ now
    IIF 12 - Director → ME
  • 24
    Gresham House, 5-7 St. Pauls Street, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-04-09 ~ dissolved
    IIF 18 - Director → ME
  • 25
    60a The Avenue, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,760 GBP2024-10-31
    Officer
    2022-10-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 26
    5-7 Tobermore Road, Draperstown, Magherafelt, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-10 ~ dissolved
    IIF 39 - Director → ME
  • 27
    5-7 Tobermore Road, Draperstown, Magherafelt, Northern Ireland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-09 ~ dissolved
    IIF 40 - Director → ME
Ceased 21
  • 1
    Parkway, Pen Y Fan Industrial Estate, Croespenmaen Crumlin, Newport
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2020-01-21 ~ 2021-10-01
    IIF 13 - Director → ME
  • 2
    BIRCH ROAD COMPANY LIMITED - 2016-08-09
    17-19 Dungannon Road, Cookstown, County Tyrone, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,528,924 GBP2024-09-30
    Officer
    2015-03-11 ~ 2015-03-12
    IIF 41 - Director → ME
  • 3
    3rd Floor 23 Berkeley Square, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-21 ~ 2014-03-04
    IIF 45 - Director → ME
    2013-05-21 ~ 2014-03-04
    IIF 64 - Secretary → ME
  • 4
    HLWKH 504 LIMITED - 2012-02-16 08379683
    Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,000,427 GBP2018-04-29
    Officer
    2020-07-07 ~ 2021-10-01
    IIF 14 - Director → ME
    2021-01-06 ~ 2021-10-01
    IIF 59 - Secretary → ME
  • 5
    Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-01-06 ~ 2021-10-01
    IIF 16 - Director → ME
    2021-01-06 ~ 2021-10-01
    IIF 60 - Secretary → ME
  • 6
    HLWKH 506 LIMITED - 2012-03-09 10960174, 09803325
    Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2021-01-06 ~ 2021-10-01
    IIF 15 - Director → ME
    2021-01-06 ~ 2021-10-01
    IIF 58 - Secretary → ME
  • 7
    5-7 Tobermore Road, Draperstown, Magherafelt, County Londonderry
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2013-03-01 ~ 2016-02-24
    IIF 43 - Director → ME
  • 8
    5-7 Tobermore Road, Draperstown
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2008-02-26 ~ 2016-02-24
    IIF 42 - Director → ME
  • 9
    42 Enmore Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    214,917 GBP2023-12-31
    Officer
    2013-10-16 ~ 2013-11-17
    IIF 52 - Director → ME
  • 10
    Oak House, 1 Watford Road, Radlett, Hertfordshire
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ 2025-11-01
    IIF 10 - Right to appoint or remove directors OE
  • 11
    Bt17 0sa, 2a Brooklands Grange, Dunmurry, Belfast, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    272,520 GBP2025-02-28
    Person with significant control
    2016-06-23 ~ 2024-04-19
    IIF 21 - Has significant influence or control OE
  • 12
    HINDU EDUCATION AUTHORITY LTD - 2021-06-08
    IFOUNDATION LTD - 2017-03-06
    I-FOUNDATION LIMITED - 2004-08-11
    Bhaktivedanta Manor Dharam Marg, Hilfield Lane, Aldenham, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2006-01-12 ~ 2007-03-11
    IIF 51 - Director → ME
  • 13
    GATEWYND MANAGEMENT LIMITED - 1997-04-18
    21 Ashton Lane, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    257,476 GBP2024-03-31
    Officer
    1997-03-22 ~ 2026-01-07
    IIF 46 - Director → ME
    1997-03-22 ~ 2026-01-07
    IIF 56 - Secretary → ME
  • 14
    4 Causeway Farm, Hartley Wintney, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -294,823 GBP2023-12-30
    Officer
    2004-06-23 ~ 2007-01-31
    IIF 61 - Secretary → ME
  • 15
    4 Causeway Farm, Hartley Wintney, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -758,277 GBP2023-12-30
    Officer
    2004-06-23 ~ 2007-01-31
    IIF 53 - Secretary → ME
  • 16
    OPUS MEDIA UK LIMITED - 2013-06-17
    3rd Floor 23 Berkeley Square, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-26 ~ 2014-03-04
    IIF 26 - Director → ME
    2010-07-26 ~ 2014-03-04
    IIF 63 - Secretary → ME
  • 17
    WHALECO (NO.18) LIMITED - 2009-06-25 06724977
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-06-30 ~ 2009-09-01
    IIF 25 - Director → ME
  • 18
    Royalty House, 32 Sackville Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-23 ~ 2013-01-21
    IIF 27 - Director → ME
  • 19
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,038 GBP2024-11-29
    Person with significant control
    2020-11-19 ~ 2021-09-09
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 20
    NICK FALDO JUNIOR GOLF ASSOCIATION LIMITED - 2004-07-27
    4 Causeway Farm, Hartley Wintney, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,069 GBP2021-12-31
    Officer
    2004-06-23 ~ 2006-12-31
    IIF 54 - Secretary → ME
  • 21
    Unit 1 Parkway, Crumlin, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2020-03-27 ~ 2021-08-30
    IIF 17 - Director → ME

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.