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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Murphy, Andrew

    Related profiles found in government register
  • Murphy, Andrew
    Irish born in April 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • 38-39, Fitzwilliam Square West, Dublin 2, D02 NX53, Ireland

      IIF 1
    • 38-39, Fitzwilliam Square West, Dublin 2, D02 Nx53, Ireland

      IIF 2 IIF 3
    • Unit 1, Chalfont House, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England

      IIF 4
    • Tallis House, 2 Tallis Street, London, EC4Y 0AB, England

      IIF 5
  • Murphy, Andrew
    Irish director born in April 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • 04 College Square, Wainsfort Manor Drive, Terenure, Dublin 6w, Ireland

      IIF 6
  • Murphy, Andrew
    Irish born in April 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • Workhere, 3 Cavendish Court, South Parade, Doncaster, South Yorkshire, DN1 2DJ, United Kingdom

      IIF 7
  • Murphy, Andrew
    Irish trader born in April 1983

    Resident in Ireland

    Registered addresses and corresponding companies
    • 23, Glencairn Lawn, Leopardstown, Dublin, 18, Ireland

      IIF 8
  • Murphy, Andrew
    Irish born in October 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 30, Westlink Industrial Estate, Kylemore Road, Dublin 10, Dublin, Ireland

      IIF 9
  • Murphy, Andrew
    Irish company director born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 61, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DZ, England

      IIF 10
  • Murphy, Andrew
    Irish director

    Registered addresses and corresponding companies
    • 04 College Square, Wainsfort Manor Drive, Terenure, Dublin 6w, Ireland

      IIF 11
  • Murphy, Andrew
    Irish,american chairman born in December 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • 61, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DZ, England

      IIF 12
  • Mr Andrew Murphy
    Irish born in April 1983

    Resident in Ireland

    Registered addresses and corresponding companies
    • 23 Glencairn Lawn, Leopardstown, Dublin, Ireland

      IIF 13
  • Murphy, Andrew Peter, Dr
    British

    Registered addresses and corresponding companies
    • Appleby House, Oak Grange Road, West Clandon, Guildford, Surrey, GU4 7UA, England

      IIF 14
  • Mr Andrew Murphy
    Irish born in October 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 30, Westlink Industrial Estate, Kylemore Road, Dublin 10, Dublin, Ireland

      IIF 15
  • Murphy, Andrew Peter, Dr
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Figurit, Niddry Lodge, 51 Holland Street, Kensington, London, W8 7JB, United Kingdom

      IIF 16
    • 32 Seething Wells Lane, Surbiton, Seething Wells Lane, Surbiton, KT6 5NA, England

      IIF 17
  • Murphy, Andrew Peter, Dr
    British dental surgeon born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Appleby House, Oak Grange Road, West Clandon, Surrey, GU4 7UA, United Kingdom

      IIF 18 IIF 19
  • Andrew Murphy
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 61, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DZ, England

      IIF 20
  • Murphy, Andrew, Dr
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Figurit, Niddry Lodge, 51 Holland Street, Kensington, London, W8 7JB, United Kingdom

      IIF 21 IIF 22
  • Mr Andrew Peter Murphy
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lansdell & Rose, Niddry Lodge, 51 Holland Street, Kensington, London, W8 7JB, England

      IIF 23
  • Dr Andrew Murphy
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Figurit, Niddry Lodge, 51 Holland Street, Kensington, London, W8 7JB, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 16
  • 1
    BATHQUIP LIMITED
    NI656738
    30 Monaghan Street, Newry, Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2018-10-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    BRENTSIDE COMMUNICATIONS LIMITED
    - now 01991595
    PAGEONE COMMUNICATIONS LIMITED - 2003-03-03
    MERCURY PAGING LIMITED - 1996-08-12
    TYPEHOLD LIMITED - 1986-05-02
    Suite C, 1st Floor Profile West, 950 Great West Road, Brentford, England
    Active Corporate (52 parents, 1 offspring)
    Officer
    2023-07-31 ~ now
    IIF 3 - Director → ME
  • 3
    CARBON ACTION CONSULTANTS LIMITED
    07741951
    Tallis House, 2 Tallis Street, London, England
    Active Corporate (8 parents)
    Officer
    2021-01-27 ~ now
    IIF 5 - Director → ME
  • 4
    CARE PROPERTY LIMITED
    05673561
    19 Chambercombe Park Road, Ilfracombe
    Active Corporate (2 parents)
    Officer
    2006-01-12 ~ now
    IIF 17 - Director → ME
    2006-01-12 ~ now
    IIF 14 - Secretary → ME
  • 5
    CKAM ASSOCIATES LIMITED
    09206280
    Suite 1 3rd Floor 11-12 St Jamess Square, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CLOCK TOWER DENTAL CLINIC LIMITED
    07330714
    Figurit Niddry Lodge, 51 Holland Street, Kensington, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-07-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-29 ~ 2020-07-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    CLOCKTOWER HOLDINGS LIMITED
    12518810
    Figurit Niddry Lodge, 51 Holland Street, Kensington, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-03-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CLOCKTOWER INVESTMENT GROUP LIMITED
    12522980
    Figurit Niddry Lodge, 51 Holland Street, Kensington, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-18 ~ now
    IIF 21 - Director → ME
  • 9
    MEDRAY (UK) LIMITED
    - now 12377268 NI616603
    MEDRAY IMAGING LIMITED
    - 2020-01-16 12377268 NI616603
    Unit 1, Chalfont House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2020-01-14 ~ 2024-09-03
    IIF 4 - Director → ME
  • 10
    PAGEONE COMMUNICATIONS LIMITED
    - now 04560277 01991595
    SECKLOE 134 LIMITED - 2003-03-03
    Suite C, 1st Floor Profile West, 950 Great West Road, Brentford, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2023-07-31 ~ now
    IIF 2 - Director → ME
  • 11
    PROGRESSIVE VOICE SERVICES LIMITED
    06884618
    Workhere 3 Cavendish Court, South Parade, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2015-06-19 ~ now
    IIF 7 - Director → ME
  • 12
    SQALE LTD
    11725174
    17 Kings College Road, Ruislip, England
    Active Corporate (4 parents)
    Officer
    2020-08-01 ~ 2020-10-01
    IIF 10 - Director → ME
    2019-09-05 ~ 2020-04-27
    IIF 12 - Director → ME
    Person with significant control
    2019-09-01 ~ 2020-04-19
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    THORGREEN HOLDINGS LIMITED
    14876184
    1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-05-17 ~ now
    IIF 1 - Director → ME
  • 14
    TWDC HOLDINGS LIMITED
    07558279
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-03-09 ~ dissolved
    IIF 19 - Director → ME
  • 15
    TWDC LIMITED
    07559643
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 18 - Director → ME
  • 16
    VITRO SOFTWARE LIMITED - now
    SLAINTE TECHNOLOGIES LIMITED
    - 2016-10-19 06700783
    27-28 Eastcastle Street, London
    Dissolved Corporate (7 parents)
    Officer
    2008-09-17 ~ 2016-09-21
    IIF 6 - Director → ME
    2008-09-17 ~ 2016-09-01
    IIF 11 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.