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
    British director born in March 1964

    Resident in United Kingdom

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

      IIF 1
    • icon of address 10, Ben Jones Avenue, Newport, Shropshire, TF10 7XY, England

      IIF 2 IIF 3
    • icon of address 8, Argyl Close, Wednesfield, West Midlands, WV11 3TL, United Kingdom

      IIF 4
    • icon of address Hilton Hall Business Centre, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 5
  • Murphy, Stephen
    British driver born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Epic Park, Halesfield 6, Telford, Shropshire, TF7 4BF, England

      IIF 6
  • Murphy, Stephen
    British manager born in March 1964

    Resident in United Kingdom

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

      IIF 7
  • Murphy, Stephen
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 8
  • Murphy, Stephen
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Foxhall Road, Didcot, Oxon, OX11 7AQ, England

      IIF 9
  • Murphy, Stephen
    British pest control born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Foxhall Road, Didcot, Oxon, OX11 7AQ, England

      IIF 10
    • icon of address Cranbrook House 287-291, Banbury Road, Oxford, OX2 7JQ

      IIF 11
  • Murphy, Stephen
    Irish director born in March 1986

    Resident in United Kingdom

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

      IIF 12
    • icon of address 6a, Homestead Road, London, SW6 7DB

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

    Resident in United Kingdom

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

      IIF 14
  • Murphy, Stephen
    British pest control/land developments born in July 1965

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Didcot Conservative Club, Foxhall Road, Didcot, Oxfordshire, OX11 7AD, England

      IIF 15
  • Stephen Murphy
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pod, Worsley Street, Manchester, M15 4LD, England

      IIF 16
  • Murphy, Stephen
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Foxhall Road, Didcot, Oxfordshire, OX11 7AQ, England

      IIF 17
    • icon of address 31, Foxhall Road, Didcot, Oxfordshire, OX11 7AQ, United Kingdom

      IIF 18
  • Murphy, Stephen
    British manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Foxhall Road, Didcot, OX11 7AQ, England

      IIF 19
  • Murphy, Stephen
    British pest control born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Foxhall Road, Didcot, OX11 7AQ, England

      IIF 20
  • Mr Stephen Murphy
    British born in March 1964

    Resident in United Kingdom

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

      IIF 21
    • icon of address 10, Ben Jones Avenue, Newport, Shropshire, TF10 7XY, United Kingdom

      IIF 22
    • icon of address 10, Ben Jones Avenue, Newport, TF10 7XY, England

      IIF 23
  • Murphy, Stephen
    British sales born in September 1981

    Resident in England

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

      IIF 24
  • Murphy, Stephen
    British sales director born in September 1981

    Resident in England

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

      IIF 25
  • Murphy, Stephen
    British sales/administration born in September 1981

    Resident in England

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

      IIF 26
  • Mr Stephen Murphy
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 287/291 Banbury Road, Oxford, OX2 7JQ

      IIF 27
    • icon of address 31, Foxhall Road, Didcot, OX11 7AQ, England

      IIF 28 IIF 29
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 30
  • Murphy, Stephen
    British sales director born in February 1959

    Resident in Northern Ireland

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

      IIF 31
  • Murphy, Stephen
    Irish chief executive born in March 1986

    Resident in England

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

      IIF 32
  • Murphy, Stephen
    Irish chief strategy officer born in March 1986

    Resident in England

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

      IIF 33
  • Murphy, Stephen
    Irish commercial director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Newman Street, London, W1T 1PT, England

      IIF 34
  • Murphy, Stephen
    Irish company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 35
    • icon of address 174 Hammersmith Road, London, 174 Hammersmith Road, London, W6 7JP, England

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 39
    • icon of address 30, Newman Street, London, W1T 1PT, England

      IIF 40
    • icon of address C/o Ech Limited, 33 Foley Street, London, W1W 7TL, United Kingdom

      IIF 41
  • Murphy, Stephen
    Irish company director born in March 1986

    Resident in Ireland

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

      IIF 42
  • Murphy, Stephen
    Irish director born in March 1986

    Resident in England

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

      IIF 43
  • Murphy, Stephen
    Irish founder born in March 1986

    Resident in England

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

      IIF 44
  • Murphy, Stephen
    Irish founder and chief executive officer born in March 1986

    Resident in England

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

      IIF 45
  • Murphy, Stephen
    Irish company director born in September 1981

    Resident in Ireland

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

      IIF 46
  • Murphy, Stephen
    Irish director born in September 1981

    Resident in Ireland

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

      IIF 47
    • icon of address 1, Dagger Road, Lisburn, Antrim, BT28 2TJ, Northern Ireland

      IIF 48
    • icon of address 1 Dagger Road, Maze, Lisburn, BT28 2TJ

      IIF 49
  • Murphy, Stephen
    Scottish director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, East Main Street, 6 Thistle Business Park, Broxburn, West Lothian, EH52 5AS, United Kingdom

      IIF 50
  • Murphy, Stephen
    British sales/administration

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

      IIF 51
  • Murphy, Stephen
    Irish company director born in February 1959

    Resident in Northern Ireland

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

      IIF 52
  • Murphy, Stephen
    Irish engineer born in February 1959

    Resident in Northern Ireland

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

      IIF 53
  • Murphy, Stephen
    born in March 1986

    Resident in England

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

      IIF 54
  • Murphy, Stephen Andrew
    British company director born in September 1981

    Resident in England

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

      IIF 55
  • Murphy, Stephen Andrew
    British sales director born in September 1981

    Resident in England

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

      IIF 56
  • Murphy, Stephen

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

      IIF 57
    • icon of address 31, Foxhall Road, Didcot, OX11 7AQ, England

      IIF 58
    • icon of address 46 Battlehill Road, Portadown, Co. Armagh, BT62 4ER, United Kingdom

      IIF 59
  • Mr Stephen Murphy
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Foxhall Road, Didcot, Oxfordshire, OX11 7AQ, England

      IIF 60
    • icon of address 31, Foxhall Road, Didcot, Oxfordshire, OX11 7AQ, United Kingdom

      IIF 61
  • Mr Stephen Murphy
    British born in September 1981

    Resident in England

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

      IIF 62
  • Mr Stephen Murphy
    Irish born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Berkeley Square, Mayfair, London, W1J 5AW, United Kingdom

      IIF 63
    • icon of address Flat 3, 114 Lordship Lane, London, N16 0QP, United Kingdom

      IIF 64
  • Mr Stephen Murphy
    Irish born in September 1981

    Resident in Ireland

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

      IIF 65
  • Mr Stephen Andrew Murphy
    British born in September 1981

    Resident in England

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

      IIF 66
    • icon of address Abacus House, 68a, North Street, Romford, RM1 1DA, England

      IIF 67
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 31 Foxhall Road, Didcot, Oxon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -329 GBP2023-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2022-01-01 ~ now
    IIF 46 - Director → ME
  • 3
    icon of address 6 East Main Street, 6 Thistle Business Park, Broxburn, West Lothian, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 50 - Director → ME
  • 4
    RPO TECHNOLOGY LIMITED - 2022-01-12
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address 46 Battlehill Road, Portadown, Co. Armagh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 59 - Secretary → ME
  • 6
    icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 31 Foxhall Road, Didcot, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110,065 GBP2024-09-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ENGINEERING SYSTEMS LIMITED - 2000-01-01
    icon of address 9 Farlough Road, Newmills, Dungannon, Co.tyrone
    Active Corporate (7 parents)
    Equity (Company account)
    2,776,107 GBP2024-12-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 47 - Director → ME
    icon of calendar 1985-12-10 ~ now
    IIF 31 - Director → ME
  • 9
    F. & H. PEAT LIMITED - 2000-01-01
    icon of address 9 Farlough Road, Dungannon, Co.tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    -19,573 GBP2024-03-31
    Officer
    icon of calendar 1985-12-10 ~ now
    IIF 53 - Director → ME
  • 10
    icon of address 31 Foxhall Road, Didcot, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,648 GBP2024-09-30
    Officer
    icon of calendar 2007-01-04 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -89,070 GBP2021-12-31
    Officer
    icon of calendar 2022-09-11 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address Instantor Works Santry Avenue, Santry, Dublin, D09 K160
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 48 - Director → ME
  • 13
    icon of address 1 Dagger Road, Maze, Lisburn
    Active Corporate (6 parents)
    Equity (Company account)
    2,693,493 GBP2024-12-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 49 - Director → ME
  • 14
    icon of address Bamfords Trust House, 86-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,114 GBP2018-03-31
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 15
    LGV LOGISTICS LIMITED - 2020-01-24
    icon of address Office 9 ,stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -315,018 GBP2022-03-30
    Officer
    icon of calendar 2022-04-03 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address Abacus House 68a, North Street, Romford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 24 - Director → ME
  • 17
    ECH MEDIA SUBCO LIMITED - 2019-10-02
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address 6a Homestead Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    60,458 GBP2023-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address 1st Floor (north) Devonshire House, 1 Devonshire Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    LOOK SERVICES LIMITED - 2018-04-18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,220,700 GBP2023-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 38 - Director → ME
  • 21
    NOBL LIVE LIMITED - 2020-02-04
    HAPP HOLDINGS LIMITED - 2020-01-20
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -65,537 GBP2021-12-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 43 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,583 GBP2023-12-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 39 - Director → ME
  • 23
    icon of address Abacus House, 68a North Street, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-26 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-11-26 ~ dissolved
    IIF 51 - Secretary → ME
  • 24
    icon of address Abacus House, 68a North Street, Romford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    216,948 GBP2024-05-31
    Officer
    icon of calendar 2004-05-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 62 - Has significant influence or controlOE
  • 25
    icon of address 14 London Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 26
    NOBL GROUP LIMITED - 2020-09-08
    ECH MEDIA HOLDCO LIMITED - 2019-10-02
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    6,465,505 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 45 - Director → ME
  • 27
    icon of address 132a Hemingford Rd, Islington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 14 - Director → ME
  • 28
    icon of address 31 Foxhall Road, Didcot, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 9 - Director → ME
  • 29
    PSYCH CAPITAL PLC - 2024-05-29
    PSYCH CAPITAL LTD - 2021-12-08
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 12 - Director → ME
  • 30
    icon of address Abacus House 68a, North Street, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,386 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 31
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    385,652 GBP2020-09-30
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 32
    icon of address 31 Foxhall Road, Didcot, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    635,523 GBP2024-09-30
    Officer
    icon of calendar 1992-07-24 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-11-16 ~ now
    IIF 58 - Secretary → ME
  • 33
    icon of address 31 Foxhall Road, Didcot, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Cranbrook House 287-291 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 11 - Director → ME
Ceased 18
  • 1
    icon of address 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
    icon of calendar 2020-11-26 ~ 2022-01-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2023-11-25
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,500 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ 2023-06-21
    IIF 37 - Director → ME
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ 2012-09-09
    IIF 4 - Director → ME
  • 4
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ 2012-10-09
    IIF 5 - Director → ME
  • 5
    icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-13 ~ 2018-10-15
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 22 York Buildings John Adam Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-01-16 ~ 2021-04-20
    IIF 41 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-23 ~ 2022-07-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-23 ~ 2022-07-19
    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
  • 8
    ENGINEERING SYSTEMS LIMITED - 2000-01-01
    icon of address 9 Farlough Road, Newmills, Dungannon, Co.tyrone
    Active Corporate (7 parents)
    Equity (Company account)
    2,776,107 GBP2024-12-31
    Officer
    icon of calendar 1985-12-10 ~ 2010-01-11
    IIF 57 - Secretary → ME
  • 9
    icon of address 31 Foxhall Road, Didcot, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,648 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-28 ~ 2018-09-30
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    icon of address Office 2 The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ 2014-11-07
    IIF 2 - Director → ME
  • 11
    THE MC CLINIC LTD - 2023-04-03
    icon of address Unit 13 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,891,631 GBP2023-09-30
    Officer
    icon of calendar 2019-03-21 ~ 2020-01-27
    IIF 34 - Director → ME
  • 12
    icon of address 43 Jamaica Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,901 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-09-22 ~ 2019-10-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,583 GBP2023-12-31
    Officer
    icon of calendar 2022-04-20 ~ 2022-11-11
    IIF 32 - Director → ME
  • 14
    NOORO LIMITED - 2024-02-17
    AMKEU LTD - 2020-08-27
    MARKET FOOD PROVIDER LTD - 2018-07-25
    PARTISAN FOODS LTD - 2017-05-20
    icon of address 298 Marlborough House, Regents Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2019-08-29
    IIF 36 - Director → ME
  • 15
    icon of address 8 Medway Close, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,580 GBP2021-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2018-09-14
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-09-16
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    TAOMC LTD
    - now
    EUROPEAN C HOLDINGS LIMITED - 2018-11-14
    icon of address Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -371,862 GBP2024-09-30
    Officer
    icon of calendar 2019-03-18 ~ 2020-01-27
    IIF 40 - Director → ME
  • 17
    DIDCOT & DISTRICT CONSERVATIVE CLUB LIMITED - 2017-07-27
    icon of address The Barn (didcot) Limited, Foxhall Road, Didcot, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,786 GBP2023-12-31
    Officer
    icon of calendar 2015-01-05 ~ 2016-08-05
    IIF 15 - Director → ME
  • 18
    icon of address 31 Foxhall Road, Didcot, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    635,523 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-10-28
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    icon of calendar 2024-10-28 ~ 2024-10-28
    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

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 24 April 2025 and licensed under the Open Government Licence v3.0.