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, Stuart Frank

    Related profiles found in government register
  • Murphy, Stuart Frank
    British chairman born in May 1952

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 2 St Johns Court, Vicars Lane, Chester, Cheshire, CH1 1QE, United Kingdom

      IIF 1
  • Murphy, Stuart Frank
    British company director born in May 1952

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 20 Eglwys Teg, Wrexham, LL11 3BZ, United Kingdom

      IIF 2
  • Murphy, Stuart Frank
    British director born in May 1952

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 3
    • icon of address 2 St Johns Court, Vicars Lane, Chester, Cheshire, CH1 1QE

      IIF 4
    • icon of address 2 St Johns Court, Vicars Lane, Chester, Cheshire, CH1 1QE, United Kingdom

      IIF 5 IIF 6
    • icon of address 5, New York Street, Manchester, Greater Manchester, M1 4JB, United Kingdom

      IIF 7
    • icon of address Lon Garmon House, Lon Garmon, Abersoch, Pwllheli, Gwynedd, LL53 7UL, Wales

      IIF 8
  • Murphy, Stuart Frank
    British director born in May 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 2 St Johns Court, Vicars Lane, Chester, Cheshire, CH1 1QE, United Kingdom

      IIF 9
  • Murphy, Stuart Frank
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eccleston Paddocks, Paddock Road, Eccleston, Chester, CH4 9HP, United Kingdom

      IIF 10
    • icon of address 2nd Floor, 5 New York Street, Manchester, M1 4JB, United Kingdom

      IIF 11
  • Murphy, Stuart Frank
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 St John's Court, Vicars Lane, Chester, CH1 1QE, United Kingdom

      IIF 12 IIF 13
    • icon of address 2 St Johns Court, Vicars Lane, Chester, Cheshire, CH1 1QE, United Kingdom

      IIF 14 IIF 15
    • icon of address Eccleston Paddocks, Paddock Road, Eccleston, Chester, Cheshire, CH4 9HP, United Kingdom

      IIF 16
    • icon of address 60 Cheapside, London, Greater London, EC2V 6AX, United Kingdom

      IIF 17 IIF 18
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 19 IIF 20
    • icon of address 2nd Floor, 5 New York Street, Manchester, M1 4JB, England

      IIF 21
    • icon of address 2nd Floor, 5 New York Street, Manchester, M1 4JB, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 26
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 27 IIF 28
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 29
  • Murphy, Stuart Frank
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Hey, Puddington Lane, Puddington, Cheshire, CH64 5SL

      IIF 30
  • Mr Stuart Frank Murphy
    British born in May 1952

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 20 Eglwys Teg, Wrexham, LL11 3BZ, United Kingdom

      IIF 31
  • Murphy, Stuart Frank
    born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5 New York Street, Manchester, M1 4JB, United Kingdom

      IIF 32
  • Mr Stuart Frank Murphy
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 St John's Court, Vicars Lane, Chester, CH1 1QE, United Kingdom

      IIF 33 IIF 34
    • icon of address Artezzan Restaurant & Bar, Unit 4, 33 Pepper Street, Chester, Cheshire, CH1 1DF, United Kingdom

      IIF 35
    • icon of address Eccleston Paddocks, Paddock Road, Eccleston, Chester, Cheshire, CH4 9HP, United Kingdom

      IIF 36
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 37 IIF 38
    • icon of address 2nd Floor, 5 New York Street, Manchester, M1 4JB, England

      IIF 39
    • icon of address 2nd Floor, 5 New York Street, Manchester, M1 4JB, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 5, New York Street, Manchester, M1 4JB, United Kingdom

      IIF 43
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 44
    • icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 45
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 46 IIF 47
  • Mr Stuart Frank Murphy
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eccleston Paddocks, Paddock Road, Eccleston, Chester, CH4 9HP, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 27
  • 1
    INFORM CPI LIMITED - 2025-02-17
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    In Administration Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,166,237 GBP2022-09-29
    Officer
    icon of calendar 2006-03-06 ~ now
    IIF 17 - Director → ME
  • 2
    ANJUNA RESTAURANTS LIMITED - 2020-11-10
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    -551,334 GBP2023-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 20 Eglwys Teg, Wrexham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor 5 New York Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Eccleston Paddocks Paddock Road, Eccleston, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor 5 New York Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,896 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove membersOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to surplus assets - 75% or moreOE
  • 9
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    In Administration Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    534,034 GBP2021-09-30 ~ 2022-09-29
    Officer
    icon of calendar 2009-03-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    EXACTA SOFTWARE (UK) LTD - 2009-07-15
    EXACTA ONLINE LTD - 2008-09-24
    icon of address 2 St Johns Court, Vicars Lane, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-17 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,005,940 GBP2022-09-29
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 15 - Director → ME
  • 13
    PRINTER JUICE LTD - 2007-05-23
    icon of address 2 St Johns Court, Vicars Lane, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-02 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 2 St Johns Court, Vicars Lane, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-06 ~ dissolved
    IIF 1 - Director → ME
  • 15
    GBK EXACTA NETWORK LIMITED - 2006-04-05
    icon of address 2 St Johns Court, Vicars Lane, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address 2 St Johns Court, Vicars Lane, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 2nd Floor 5 New York Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 22 - Director → ME
  • 18
    FLYANALYSE LIMITED - 2020-01-29
    icon of address 2nd Floor 5 New York Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 5 New York Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-05-31
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 2nd Floor 5 New York Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2 St John's Court, Vicars Lane, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -439,696 GBP2022-12-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 23
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester
    In Administration Corporate (4 parents)
    Equity (Company account)
    27,955 GBP2022-09-29
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 18 - Director → ME
  • 25
    CHESTER CENTURIONS FC LIMITED - 2018-12-07
    icon of address 2 St John's Court, Vicars Lane, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,030,533 GBP2023-03-31
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2nd Floor 5 New York Street, Manchester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 27
    TP GEN3 LTD - 2020-01-29
    OPTIMISE TIDAL SOLUTIONS LIMITED - 2015-10-03
    icon of address Lumley House Paddock Road, Eccleston, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -354,458 GBP2022-08-31
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 20 Eglwys Teg, Wrexham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ 2017-03-01
    IIF 2 - Director → ME
  • 2
    icon of address 2 St Johns Court, Vicars Lane, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ 2017-05-11
    IIF 9 - Director → ME
  • 3
    PRINTER JUICE LTD - 2007-05-23
    icon of address 2 St Johns Court, Vicars Lane, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-24 ~ 2006-10-30
    IIF 30 - Director → ME
  • 4
    icon of address Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-27 ~ 2017-04-12
    IIF 3 - Director → ME
  • 5
    FLYANALYSE LIMITED - 2020-01-29
    icon of address 2nd Floor 5 New York Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-04-05 ~ 2024-03-11
    IIF 23 - Director → ME
  • 6
    icon of address 2nd Floor, 5 New York Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ 2016-12-15
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.