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 John Joseph Murphy

    Related profiles found in government register
  • Mr John Joseph Murphy
    Irish born in July 1961

    Resident in England

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

      IIF 1
    • icon of address 95, Westburn Drive, Cambuslang, Glasgow, G72 7NA, Scotland

      IIF 2
    • icon of address Associated British Motorcycles, 95 Westburn Drive, Cambuslang, Glasgow, G72 7NA, Scotland

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

      IIF 4
    • icon of address Greenway Court, Canning Road, Stratford, London, E15 3ND

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

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

      IIF 7
    • icon of address Greenway Court, Canning Road, Stratford, London, E15 3ND

      IIF 8
    • icon of address Greenway Court, Canning Road, Stratford, London, E15 3ND, United Kingdom

      IIF 9
  • Mr John Joseph Murphy
    British born in July 1961

    Resident in England

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

      IIF 10
  • Mr John Joseph Murphy
    British born in December 1985

    Resident in England

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

      IIF 11 IIF 12 IIF 13
    • icon of address 797, Ormskirk Road, Wigan, WN5 8HE, United Kingdom

      IIF 14
    • icon of address Monumental Sports Supplements, 10 Orrell Road, Wigan, WN5 8HD, England

      IIF 15
  • John Joseph Murphy
    Irish born in July 1961

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

      IIF 16
  • Murphy, John Joseph
    Irish company director born in July 1961

    Resident in England

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

      IIF 17 IIF 18
  • Murphy, John Joseph
    Irish director born in July 1961

    Resident in England

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

      IIF 19
    • icon of address Unit 1b & 3g, ,95 Westburn Drive, Cambuslang, Glasgow, G72 7NA, Scotland

      IIF 20
    • icon of address Greenway Court, Canning Road, London, E15 3ND, United Kingdom

      IIF 21
    • icon of address Greenway Court, Canning Road, Stratford, London, E15 3ND, England

      IIF 22
    • icon of address Unit 20, Polo Grounds, New Inn, Pontypool, NP4 0TW, United Kingdom

      IIF 23
    • icon of address Greenway Court, Canning Road, Stratford, London, E15 3ND, United Kingdom

      IIF 24
  • Murphy, John Joseph
    Irish managing director born in July 1961

    Resident in England

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

      IIF 25
  • Murphy, John Joseph
    Irish surveyor born in July 1961

    Resident in England

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

    Resident in England

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

      IIF 39
  • Murphy, John Joseph
    British bank advisor born in December 1985

    Resident in England

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

      IIF 40
  • Murphy, John Joseph
    British banking born in December 1985

    Resident in England

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

      IIF 41 IIF 42
    • icon of address Monumental Sports Supplements, 10 Orrell Road, Wigan, WN5 8HD, England

      IIF 43
  • Murphy, John Joseph
    British director born in December 1985

    Resident in England

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

      IIF 44
    • icon of address 797 Ormskirk Road, Wigan, WN5 8HE, England

      IIF 45
  • Joseph Murphy, John
    British director born in July 1961

    Resident in England

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

      IIF 46
  • Murphy, John Joseph
    Irish

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

      IIF 47
  • Murphy, John Joseph
    Irish surveyor

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

      IIF 48
  • Murphy, John Joseph
    British director born in July 1961

    Resident in United Kingdom

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

      IIF 49
  • Murphy, John Joseph

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

      IIF 50
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Greenway Court, Canning Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Unit 1b & 3g ,95 Westburn Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -15,954 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Greenway Court Canning Road, Stratford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    784,914 GBP2024-11-30
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 20 Polo Grounds, New Inn, Pontypool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 95 Westburn Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -748,363 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address Associated British Motorcycles 95 Westburn Drive, Cambuslang, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -366,460 GBP2024-03-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 95 Westburn Drive, Cambuslang, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    512,368 GBP2019-12-01
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address The Railway Hotel Station Road, West Horndon, Brentwood, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    164,368 GBP2024-08-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9000 Academy Park, 51 Gower Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 11
    QUESTCAPE LIMITED - 1994-06-14
    icon of address 95 Westburn Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,371 GBP2019-12-01
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address 797 Ormskirk Road, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,419 GBP2025-02-28
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 1992-11-19 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 1992-11-19 ~ dissolved
    IIF 48 - Secretary → ME
  • 14
    icon of address 797 Ormskirk Road, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,158 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    icon of address 797 Ormskirk Road, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,777 GBP2025-03-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    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
  • 16
    QUATTRO GROUP LIMITED - 2018-11-16
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2006-08-04 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address 95 Westburn Drive, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,675 GBP2019-12-01
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address 235 Foxhall Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    214,215 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Vistra Corporate Services Centre, Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-06-05 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25%OE
    IIF 16 - Ownership of shares - More than 25%OE
  • 20
    icon of address Greenway Court, Canning Road, Stratford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 21
    ARKOSE INVESTMENTS LTD - 2018-11-16
    icon of address Greenway Court, Canning Road, Stratford, London
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-11-27 ~ 2024-12-01
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Greenway Court Canning Road, Stratford, London
    Active Corporate (2 parents)
    Equity (Company account)
    8,062 GBP2024-12-01
    Officer
    icon of calendar 2006-06-08 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address Greenway Court, Canning Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,169,147 GBP2024-12-01
    Officer
    icon of calendar 2008-11-03 ~ now
    IIF 38 - Director → ME
  • 24
    icon of address Greenway Court Canning Road, Stratford, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,773,724 GBP2024-12-01
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
  • 25
    icon of address Greenway Court Canning Road, Stratford, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2006-08-07 ~ now
    IIF 18 - Director → ME
    icon of calendar 2006-08-07 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Monumental Sports Supplements, 10 Orrell Road, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 27
    icon of address 37 Evington, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2010-04-19 ~ dissolved
    IIF 50 - Secretary → ME
  • 28
    icon of address 797 Ormskirk Road, Wigan, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,429 GBP2025-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    PORTHIGH LIMITED - 1995-03-20
    icon of address 95 Westburn Drive, Cambuslang, Glasgow, South Lanarkshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,674,900 GBP2024-12-01
    Officer
    icon of calendar 2018-05-11 ~ 2025-07-24
    IIF 31 - Director → ME
  • 2
    MACNEWCO THREE HUNDRED AND TWENTY NINE LIMITED - 2012-05-25
    PHOENIX WEIGHTS LIMITED - 2025-01-29
    icon of address Unit 3g 95 Westburn Drive, Cambuslang, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    730,203 GBP2024-12-01
    Officer
    icon of calendar 2018-05-11 ~ 2025-07-24
    IIF 26 - Director → ME
  • 3
    icon of address 629 Foxhall Road, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    201 GBP2019-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2019-07-23
    IIF 46 - Director → ME
  • 4
    PHOENIX SUB SEA SERVICES LIMITED - 2006-02-27
    PHOENIX WEIGHTS LIMITED - 2012-05-22
    icon of address 95 Westburn Drive, Cambuslang, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    29,130 GBP2024-12-01
    Officer
    icon of calendar 2018-05-11 ~ 2025-07-24
    IIF 30 - Director → ME
    icon of calendar 2018-05-11 ~ 2018-05-11
    IIF 28 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.