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, John

    Related profiles found in government register
  • Murphy, John
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL

      IIF 1
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 2
    • icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, LU2 9TN, United Kingdom

      IIF 3 IIF 4
  • Murphy, John
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 5
  • Murphy, John
    British welder born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Robertson Road, Cupar, KY15 5YR

      IIF 6
  • Murphy, John
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 7
  • Murphy, John
    British caterer born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Happy Valley Road, Blackburn, Bathgate, West Lothian, EH47 7RB, United Kingdom

      IIF 8
  • Murphy, John
    British company director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Happy Valley Road, Blackburn, Bathgate, West Lothian, EH47 7RB, Scotland

      IIF 9
  • Murphy, John
    British restaurateur born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Quality Street, Edinburgh, EH4 5BX, Scotland

      IIF 10
  • Murphy, John
    British slef employed born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Happy Valley Road, Blackburn, Bathgate, West Lothian, EH47 7RB

      IIF 11
  • Mr John Murphy
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Robertson Road, Cupar, KY15 5YR

      IIF 12
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 13
  • Murphy, John
    British company director

    Registered addresses and corresponding companies
    • icon of address 29, Happy Valley Road, Blackburn, Bathgate, West Lothian, EH47 7RB

      IIF 14
  • Mr John Murphy
    British born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Quality Street, Edinburgh, EH4 5BX, Scotland

      IIF 15
    • icon of address 276a, High Street, Linlithgow, West Lothian, EH49 7ER, Scotland

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 276a High Street, Linlithgow, West Lothian, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,144 GBP2025-03-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 7 - Director → ME
  • 3
    AIR 2000 LIMITED - 2003-10-09
    MELROSCAN LIMITED - 1986-08-06
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 53 Quality Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,597 GBP2020-11-30
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address 16 Robertson Road, Cupar
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2004-04-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,632 GBP2021-07-31
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29 Happy Valley Road, Blackburn, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-29 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2000-04-30 ~ dissolved
    IIF 14 - Secretary → ME
  • 8
    AIR 3000 LIMITED - 2010-09-10
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 1 - Director → ME
Ceased 3
  • 1
    BADGAR LTD - 2022-08-11
    icon of address 7 Glenarm Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    45,624 GBP2024-09-30
    Officer
    icon of calendar 2015-12-17 ~ 2017-08-01
    IIF 9 - Director → ME
  • 2
    BRITANNIA AIRWAYS LIMITED - 2005-11-01
    THOMSONFLY LIMITED - 2008-10-27
    THOMSON AIRWAYS LIMITED - 2017-10-02
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-19 ~ 2019-01-01
    IIF 4 - Director → ME
  • 3
    THOMSON TOUR OPERATIONS LIMITED - 1998-03-16
    THOMSON HOLIDAYS LIMITED - 2002-04-03
    ALNERY NO. 1295 LIMITED - 1993-09-30
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ 2019-01-01
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.