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, James Rumold

    Related profiles found in government register
  • Murphy, James Rumold
    Irish born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 14-16 Dowgate Hill, London, 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 1
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 2
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 3
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 4
  • Murphy, James Rumold
    Irish buisnessman born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Blue Square House, 262 Bath Street, Glasgow, G2 4JR

      IIF 5
  • Murphy, James Rumold
    Irish businessman born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 6 IIF 7 IIF 8
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 9
    • Las Banderas Unit 2, 70 Mark Lane, London, EC3R 7LQ, England

      IIF 10
    • The Coney Room 1, 35a Croydon Road, West Wickham, BR4 9HZ, England

      IIF 11
  • Murphy, James Rumold
    Irish director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 12 IIF 13 IIF 14
    • 4 Walters Close, Brandon Street, London, SE17 1NE, England

      IIF 15
    • 5th Floor, 14-16 Dowgate Hill, Dowgate Hill, London, EC4R 2SU, England

      IIF 16
  • Murphy, James Rumold
    Irish businessman born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU

      IIF 17
  • Murphy, James Rumold
    Irish company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 18
  • Murphy, James Rumold
    Irish none born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Grove Park, Flat 2, London, SE5 8LH, United Kingdom

      IIF 19
  • Mr James Rumold Murphy
    Irish born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • 14-16, Dowgate Hill, London, EC4R 2SU, England

      IIF 20 IIF 21 IIF 22
    • 4 Walters Close, Brandon Street, London, SE17 1NE, England

      IIF 23
    • 5th Floor, 14-16 Dowgate Hill, Dowgate Hill, London, EC4R 2SU, England

      IIF 24
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 25 IIF 26
    • 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Murphy, James Rumold

    Registered addresses and corresponding companies
    • 4 Walters Close, Brandon Street, London, SE17 1NE, England

      IIF 31
  • Murphy, James, Mr.
    Irish company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Upper Tooting Road, London, SW17 7PG, United Kingdom

      IIF 32
  • Murphy, James, Mr.
    Irish property developer born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Upper Tooting Road, London, SW17 7PG, United Kingdom

      IIF 33
  • Murphy, James Rumold, Mr.
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Calder Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7AQ

      IIF 34
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 35 IIF 36
    • 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 37
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 38
  • Murphy, James Rumold, Mr.
    British businessman born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Field Court, London, WC1R 5EF

      IIF 39
    • 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 40
  • Mr. James Rumold Murphy
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 41
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 42
child relation
Offspring entities and appointments 26
  • 1
    ANSTONE COMMERCIAL VEHICLES LIMITED
    11281377
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-03-28 ~ 2019-07-31
    IIF 37 - Director → ME
    2020-03-01 ~ 2020-09-01
    IIF 2 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-11-10
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    ANSTONE CONSTRUCTION AND WASTE SERVICES LIMITED - now
    ANSTONE CLUTCH SERVICES LIMITED
    - 2022-09-13 11281256
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    874,254 GBP2021-04-30
    Officer
    2018-03-28 ~ 2020-09-01
    IIF 36 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-11-10
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    ANTONE TRANSPORT SERVICES LIMITED
    11787797
    5th Floor 14-16 Dowgate Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-25 ~ 2020-09-01
    IIF 35 - Director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 4
    BIOTECH WASTEWATER UK LTD
    08222347
    62 Wilson Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 17 - Director → ME
  • 5
    BOLINGBROKE PROPERTIES LIMITED
    04808115
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-01-01 ~ 2010-12-31
    IIF 33 - Director → ME
  • 6
    CLIFTON ADMINISTRATION LIMITED
    07604817
    Anstone Church Lane, Marks Tey, Colchester, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    624 GBP2016-04-30
    Officer
    2014-06-16 ~ 2014-11-01
    IIF 34 - Director → ME
  • 7
    ECO ENERGY EUROPE LTD
    - now 03574123
    ECO ENERGY EUROPE PLC
    - 2021-05-17 03574123
    AFRICAN INVESTMENT DEVELOPMENT PLC - 2014-04-17
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-10-15 ~ now
    IIF 4 - Director → ME
    2019-10-15 ~ now
    IIF 31 - Secretary → ME
  • 8
    ESSEX PROPERTY SERVICES LIMITED
    - now 08867890
    BIO-CLEAN WASTE WATER LIMITED - 2015-02-05
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    120,495 GBP2022-04-30
    Officer
    2020-09-01 ~ dissolved
    IIF 9 - Director → ME
  • 9
    EVERGREEN BIOTECH GROUP LIMITED
    - now 08928967
    JSM INVESTMENTS LIMITED
    - 2014-03-25 08928967
    3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ dissolved
    IIF 39 - Director → ME
  • 10
    EVERGREEN WASTEWATER LIMITED
    09040843
    62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-15 ~ dissolved
    IIF 40 - Director → ME
  • 11
    FAIRVIEW PROPERTY LTD
    - now SC309446
    PROPMANAGER LTD - 2006-10-04
    Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (9 parents)
    Officer
    2015-09-28 ~ 2015-10-01
    IIF 5 - Director → ME
    2010-10-01 ~ 2015-02-09
    IIF 18 - Director → ME
  • 12
    GREENWORLD CAPITAL LIMITED
    - now 03080071
    OMG BUSINESS SERVICES LIMITED - 2011-08-04
    PARALEGALS EUROPE LIMITED - 2007-11-02
    18 Grove Park Flat 2, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2011-08-18 ~ dissolved
    IIF 19 - Director → ME
  • 13
    HEATHROW CONTRACTS & HAULAGE LTD.
    - now 09687977
    HEATHROW HOLDINGS (HHL) LIMITED
    - 2022-01-13 09687977 13847803
    THE WILLOWS STAINES LIMITED - 2020-12-23
    The Willows, Moor Lane, Staines-upon-thames, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2022-01-13 ~ 2022-05-06
    IIF 11 - Director → ME
  • 14
    HILLTOP TWO LIMITED
    04114841
    C/o Global Collect, Room 205, 01 Meadlake Place, Thorpe Lea Road, Egham, England
    Active Corporate (10 parents)
    Equity (Company account)
    -276 GBP2023-12-31
    Officer
    2023-07-18 ~ 2023-09-28
    IIF 1 - Director → ME
  • 15
    KGP IRELAND LIMITED
    08382419
    5th Floor 14-16 Dowgate Hill, London
    Active Corporate (6 parents)
    Equity (Company account)
    76,387 GBP2021-01-31
    Officer
    2022-06-20 ~ 2024-11-22
    IIF 3 - Director → ME
  • 16
    LAS BANDERAS (MARKS LANE) LIMITED
    12148271
    3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -179,811 GBP2020-12-31
    Officer
    2019-08-09 ~ 2019-12-20
    IIF 10 - Director → ME
    Person with significant control
    2019-08-09 ~ 2019-10-11
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    LAS BANDERAS (WARDOUR) LIMITED
    12146869
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    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
  • 18
    MIDLANDS ACQUISITIONS LIMITED
    13686068
    14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 19
    MIDLANDS PROJECTS LIMITED
    13685880
    14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 20
    PJHCC LIMITED
    12071601
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 21
    PURE DIAMOND CORPORATION LIMITED - now
    LAS BANDERAS (HOLBORN VIADUCT) LIMITED
    - 2021-02-27 12148218
    55 Princes Gate 55 Princes Gate, Exhibition Road, Gabriel Consultants, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    357,845 GBP2024-08-31
    Officer
    2019-08-09 ~ 2020-12-07
    IIF 8 - Director → ME
    Person with significant control
    2019-08-09 ~ 2020-12-07
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 22
    SOUTHEAST UK MANAGEMENT LIMITED
    13774566 13774003
    5th Floor, 14-16 Dowgate Hill Dowgate Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-30 ~ 2022-09-29
    IIF 15 - Director → ME
    Person with significant control
    2021-11-30 ~ 2022-09-29
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 23
    SOUTHERN PROJECTS LIMITED
    13685983
    14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 24
    SOUTHWEST UK MANAGEMENT LIMITED
    - now 13774003 13774566
    DOVER MANAGEMENT LIMITED
    - 2021-12-09 13774003
    5th Floor, 14-16 Dowgate Hill Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 25
    WE VENTURES LIMITED
    - now 12223493
    WE HOLDINGS LIMITED
    - 2019-10-16 12223493
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 26
    WRAESCROFT LIMITED
    07125718
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-26 ~ dissolved
    IIF 32 - 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.