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, Stephen

    Related profiles found in government register
  • Murphy, Stephen
    Irish born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 1
    • C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 2
    • 174 Hammersmith Road, London, 174 Hammersmith Road, London, W6 7JP, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 7
    • 30, Newman Street, London, W1T 1PT, England

      IIF 8
    • C/o Ech Limited, 33 Foley Street, London, W1W 7TL, United Kingdom

      IIF 9
  • Murphy, Stephen
    Irish chief strategy officer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 10
  • Murphy, Stephen
    Irish company director born in March 1986

    Resident in England

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

      IIF 11
    • 30, Newman Street, London, W1T 1PT, England

      IIF 12
  • Murphy, Stephen
    Irish director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hill Street, London, London, W1J 5AL, United Kingdom

      IIF 13
  • Murphy, Stephen
    Irish founder born in March 1986

    Resident in England

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

      IIF 14
  • Murphy, Stephen
    Irish company director born in March 1986

    Resident in Ireland

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

      IIF 15
  • Murphy, Stephen
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 68a North Street, Romford, Essex, RM1 1DA

      IIF 16
  • Murphy, Stephen
    British sales born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 68a North Street, Romford, Essex, RM1 1DA, England

      IIF 17
  • Murphy, Stephen
    British sales/administration born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 68a North Street, Romford, Essex, RM1 1DA

      IIF 18
  • Murphy, Stephen
    Irish born in September 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • 9 Farlough Road, Newmills, Dungannon, Co.tyrone, BT71 4DT

      IIF 19
    • 1, Dagger Road, Lisburn, Antrim, BT28 2TJ, Northern Ireland

      IIF 20
    • 1 Dagger Road, Maze, Lisburn, BT28 2TJ

      IIF 21
    • C/o John Riddel & Son Limited, 1 Dagger Road, Lisburn, BT28 2TJ, United Kingdom

      IIF 22
  • Murphy, Stephen
    born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 114 Lordship Lane, London, N16 0QP, United Kingdom

      IIF 23
  • Murphy, Stephen
    Irish born in March 1986

    Resident in United Kingdom

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

      IIF 24
    • 31, New Inn Yard, Shoreditch, London, EC2A 3EY, England

      IIF 25
  • Murphy, Stephen
    Irish marketing born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132a, Hemingford Rd, Islington, London, Greater London, N1 1DE, England

      IIF 26
  • Murphy, Stephen Andrew
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, London Road, Grays, RM17 5XY, England

      IIF 27
    • Abacus House, 68a, North Street, Romford, RM1 1DA, England

      IIF 28
  • Mr Stephen Murphy
    Irish born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31 New Inn Yard, Shoreditch, London, EC2A 3EY, United Kingdom

      IIF 29
    • 42 Berkeley Square, Mayfair, London, W1J 5AW, United Kingdom

      IIF 30
    • Flat 3, 114 Lordship Lane, London, N16 0QP, United Kingdom

      IIF 31
  • Murphy, Stephen
    British sales/administration

    Registered addresses and corresponding companies
    • Abacus House, 68a North Street, Romford, Essex, RM1 1DA

      IIF 32
  • Murphy, Stephen
    Irish born in February 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 46 Battlehill Road, Portadown, Co.armagh

      IIF 33
  • Murphy, Stephen
    Irish company director born in February 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o John Riddel & Son Limited, 1 Dagger Road, Lisburn, BT28 2TJ, United Kingdom

      IIF 34
  • Murphy, Stephen

    Registered addresses and corresponding companies
    • 46 Battlehill Road, Portadown, Co.armagh, BT62 4ER

      IIF 35
    • 124, City Road, London, EC1V 2NX, England

      IIF 36
    • 46 Battlehill Road, Portadown, Co. Armagh, BT62 4ER, United Kingdom

      IIF 37
  • Murphy, Stephen
    British born in February 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 46 Battlehill Road, Portadown, Co.armagh

      IIF 38
  • Mr Stephen Murphy
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 68a North Street, Romford, Essex, RM1 1DA

      IIF 39
  • Mr Stephen Murphy
    Irish born in September 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o John Riddel & Son Limited, 1 Dagger Road, Lisburn, BT28 2TJ, United Kingdom

      IIF 40
  • Mr Stephen Andrew Murphy
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, London Road, Grays, RM17 5XY, England

      IIF 41
    • Abacus House, 68a, North Street, Romford, RM1 1DA, England

      IIF 42
child relation
Offspring entities and appointments
Active 24
  • 1
    C/o John Riddel & Son Limited, 1 Dagger Road, Lisburn, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2022-01-01 ~ now
    IIF 22 - Director → ME
  • 2
    RPO TECHNOLOGY LIMITED - 2022-01-12
    17 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2022-01-12 ~ dissolved
    IIF 15 - Director → ME
  • 3
    46 Battlehill Road, Portadown, Co. Armagh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-03-09 ~ dissolved
    IIF 10 - Director → ME
  • 5
    ENGINEERING SYSTEMS LIMITED - 2000-01-01
    9 Farlough Road, Newmills, Dungannon, Co.tyrone
    Active Corporate (7 parents)
    Equity (Company account)
    2,776,107 GBP2024-12-31
    Officer
    2023-08-22 ~ now
    IIF 19 - Director → ME
    1985-12-10 ~ now
    IIF 38 - Director → ME
  • 6
    F. & H. PEAT LIMITED - 2000-01-01
    9 Farlough Road, Dungannon, Co.tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    -19,573 GBP2024-03-31
    Officer
    1985-12-10 ~ now
    IIF 33 - Director → ME
  • 7
    C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -89,070 GBP2021-12-31
    Officer
    2022-09-11 ~ now
    IIF 2 - Director → ME
  • 8
    1 Devonshire Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-08-02 ~ dissolved
    IIF 13 - Director → ME
  • 9
    Instantor Works Santry Avenue, Santry, Dublin, D09 K160
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-28 ~ now
    IIF 20 - Director → ME
  • 10
    1 Dagger Road, Maze, Lisburn
    Active Corporate (6 parents)
    Equity (Company account)
    2,693,493 GBP2024-12-31
    Officer
    2018-10-02 ~ now
    IIF 21 - Director → ME
  • 11
    Abacus House 68a, North Street, Romford
    Dissolved Corporate (2 parents)
    Officer
    2011-09-14 ~ dissolved
    IIF 17 - Director → ME
  • 12
    ECH MEDIA SUBCO LIMITED - 2019-10-02 12141331
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-12-02 ~ dissolved
    IIF 14 - Director → ME
  • 13
    6a Homestead Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    60,458 GBP2023-12-31
    Officer
    2016-12-05 ~ now
    IIF 25 - Director → ME
  • 14
    1st Floor (north) Devonshire House, 1 Devonshire Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-31 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    LOOK SERVICES LIMITED - 2018-04-18
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,220,700 GBP2023-12-31
    Officer
    2017-08-31 ~ now
    IIF 6 - Director → ME
  • 16
    NOBL LIVE LIMITED - 2020-02-04
    HAPP HOLDINGS LIMITED - 2020-01-20
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -65,537 GBP2021-12-31
    Officer
    2018-10-18 ~ now
    IIF 1 - Director → ME
  • 17
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,583 GBP2023-12-31
    Officer
    2023-09-29 ~ now
    IIF 7 - Director → ME
  • 18
    Abacus House, 68a North Street, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-11-26 ~ dissolved
    IIF 18 - Director → ME
    2008-11-26 ~ dissolved
    IIF 32 - Secretary → ME
  • 19
    Abacus House, 68a North Street, Romford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    216,948 GBP2024-05-31
    Officer
    2004-05-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 39 - Has significant influence or controlOE
  • 20
    14 London Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2020-02-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    NOBL GROUP LIMITED - 2020-09-08
    ECH MEDIA HOLDCO LIMITED - 2019-10-02
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,465,505 GBP2023-12-31
    Officer
    2019-12-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-12-29 ~ 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
    IIF 29 - Right to appoint or remove directorsOE
  • 22
    132a Hemingford Rd, Islington, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-15 ~ dissolved
    IIF 26 - Director → ME
  • 23
    PSYCH CAPITAL PLC - 2024-05-29
    PSYCH CAPITAL LTD - 2021-12-08
    124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2021-06-21 ~ now
    IIF 24 - Director → ME
    2025-10-29 ~ now
    IIF 36 - Secretary → ME
  • 24
    Abacus House 68a, North Street, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,386 GBP2024-08-31
    Officer
    2023-08-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    C/o John Riddel & Son Limited, 1 Dagger Road, Lisburn, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2020-11-26 ~ 2022-01-01
    IIF 34 - Director → ME
    Person with significant control
    2020-11-26 ~ 2023-11-25
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2024-02-28
    Officer
    2022-02-22 ~ 2023-06-21
    IIF 11 - Director → ME
  • 3
    Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-07-13 ~ 2018-10-15
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    22 York Buildings John Adam Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2019-01-16 ~ 2021-04-20
    IIF 9 - Director → ME
  • 5
    ENGINEERING SYSTEMS LIMITED - 2000-01-01
    9 Farlough Road, Newmills, Dungannon, Co.tyrone
    Active Corporate (7 parents)
    Equity (Company account)
    2,776,107 GBP2024-12-31
    Officer
    1985-12-10 ~ 2010-01-11
    IIF 35 - Secretary → ME
  • 6
    THE MC CLINIC LTD - 2023-04-03
    Unit 13 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -792,869 GBP2024-09-30
    Officer
    2019-03-21 ~ 2020-01-27
    IIF 8 - Director → ME
  • 7
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,583 GBP2023-12-31
    Officer
    2022-04-20 ~ 2022-11-11
    IIF 4 - Director → ME
  • 8
    NOORO LIMITED - 2024-02-17 11693000, 12142171
    AMKEU LTD - 2020-08-27
    MARKET FOOD PROVIDER LTD - 2018-07-25 05888136, 08590215
    PARTISAN FOODS LTD - 2017-05-20 05888136
    Wallis House, Great West Road, Brentford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2019-01-01 ~ 2019-08-29
    IIF 3 - Director → ME
  • 9
    TAOMC LTD
    - now
    EUROPEAN C HOLDINGS LIMITED - 2018-11-14
    Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -371,862 GBP2024-09-30
    Officer
    2019-03-18 ~ 2020-01-27
    IIF 12 - 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.