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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Murphy, Sebastian Allen

    Related profiles found in government register
  • Murphy, Sebastian Allen
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Sebastian Allen
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wilbury Way, Hitchin, SG4 0TP, England

      IIF 13
  • Murphy, Sebastian Allen
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21a, Churchyard, Hitchin, Herts, SG5 1HP, United Kingdom

      IIF 14
    • Basepoint, Co Streets Sj Males, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 15
    • Co Sj Males & Co, Basepoint, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 16
    • C/o Sj Males & Co, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 17
  • Murphy, Sebastian Allen
    British director born in August 1974

    Registered addresses and corresponding companies
    • 5 Kitchen Garden Court, Hitchin, Hertfordshire, SG5 2BY

      IIF 18
  • Mr Sebastian Allen Murphy
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 122, Whinbush Road, Hitchin, SG5 1PN, England

      IIF 19 IIF 20 IIF 21
    • 21a, Churchyard, Hitchin, Hertfordshire, SG5 1HP, England

      IIF 22
    • Basepoint, Co Streets Sj Males, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 23
    • C/o Sj Males & Co, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 24 IIF 25
  • Sebastian Allen Murphy
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21a, Churchyard, Hitchin, Hertfordshire, SG5 1HP, England

      IIF 26
    • 21a, Churchyard, Hitchin, Herts, SG5 1HP, England

      IIF 27
    • 21a, Churchyard, Hitchin, SG5 1HP, England

      IIF 28
    • 62, Wilbury Way, Hitchin, SG4 0TP, England

      IIF 29
  • Murphy, Sebastian
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Whinbush Road, Hitchin, SG5 1PN, England

      IIF 30
  • Mr Sebastian Murphy
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Whinbush Road, Hitchin, SG5 1PN, England

      IIF 31
child relation
Offspring entities and appointments 18
  • 1
    ABACUS ACCOUNTING TECHNICIANS LIMITED
    03877397
    Unit 10 Southbrook Mews, Southbrook Road, London, England
    Active Corporate (5 parents, 20 offsprings)
    Officer
    2024-11-20 ~ now
    IIF 12 - Director → ME
  • 2
    BICKLEY FS LTD
    13962290
    21a Churchyard, Hitchin, Herts, England
    Active Corporate (1 parent)
    Officer
    2022-03-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    CHARLIE PUFFIN GROUP LIMITED
    14038411
    122 Whinbush Road, Hitchin, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2024-06-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EQUITY RELEASE MORTGAGE ADVICE LTD
    09856670
    122 Whinbush Road, Hitchin, England
    Active Corporate (3 parents)
    Officer
    2020-02-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 22 - Right to appoint or remove directors OE
  • 5
    FITCH & FITCH WEALTH LIMITED
    14874366
    340 The Crescent, Colchester, England
    Active Corporate (4 parents)
    Officer
    2023-05-17 ~ 2025-05-13
    IIF 13 - Director → ME
  • 6
    JLM MASTER BROKERS HITCHIN LTD
    - now 11699618
    JLM MASTERS BROKERS HITCHIN LTD
    - 2023-07-03 11699618
    JM FIN TECH DATA SERVICES LIMITED
    - 2023-06-28 11699618
    21a Churchyard, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2018-11-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 24 - Has significant influence or control OE
  • 7
    JLM MASTER BROKERS LTD
    14942806
    21a Churchyard, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2023-06-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JLM MORTGAGE BROKERS LTD
    13397178
    122 Whinbush Road, Hitchin, England
    Active Corporate (3 parents)
    Officer
    2021-05-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    JLM MORTGAGE NETWORK LTD
    - now 04701803
    JLM MORTGAGE SERVICES LIMITED
    - 2021-11-15 04701803 13748413
    122 Whinbush Road, Hitchin, England
    Active Corporate (8 parents)
    Officer
    2020-02-26 ~ now
    IIF 8 - Director → ME
    2003-03-20 ~ 2008-05-19
    IIF 18 - Director → ME
  • 10
    JLM MORTGAGE SERVICES LIMITED
    13748413 04701803
    Basepoint Co Streets Sj Males, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    JLM PROTECTION LIMITED
    - now 13397168
    JLM RJSM LTD
    - 2024-03-23 13397168
    122 Whinbush Road, Hitchin, England
    Active Corporate (3 parents)
    Officer
    2021-05-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    JLM URBAN SPORTS MANAGEMENT SERVICES LIMITED
    06968056
    61 Pelton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-10 ~ 2019-06-10
    IIF 14 - Director → ME
  • 13
    JLMMN HOLDING LIMITED
    14216563
    122 Whinbush Road, Hitchin, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-07-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 14
    JM MARYLEBONE LIMITED
    11444889
    122 Whinbush Road, Hitchin, England
    Active Corporate (2 parents)
    Officer
    2018-07-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 15
    JM MARYLEBONE PROPERTIES LTD
    14934622
    122 Whinbush Road, Hitchin, England
    Active Corporate (2 parents)
    Officer
    2023-06-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    JOMUCO LTD
    - now 12296689
    MOTUS ASPIRE LIMITED - 2021-03-18
    Co Sj Males & Co, Basepoint, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2021-04-12 ~ 2022-03-15
    IIF 16 - Director → ME
  • 17
    JOMUCO PROPERTY LTD
    13978093
    21a Churchyard, Hitchin, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2022-03-15 ~ now
    IIF 9 - Director → ME
  • 18
    MASTER PRIVATE FINANCE LTD
    - now 11875969
    1ST PREMIER MORTGAGE PACKAGING LIMITED
    - 2019-05-16 11875969
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (3 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 25 - Has significant influence or control OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.