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

Mr. James Rumold Murphy

    Related profiles found in government register
  • Mr. James Rumold Murphy
    British born in July 1946

    Resident in United Kingdom

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

      IIF 1
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 2
  • Murphy, James Rumold, Mr.
    British businessman born in July 1946

    Resident in United Kingdom

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

      IIF 3
    • icon of address 3 Field Court, London, WC1R 5EF

      IIF 4
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 5 IIF 6
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 7 IIF 8
  • Murphy, James Rumold
    British businessman born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 9
  • Mr James Rumold Murphy
    Irish born in July 1946

    Resident in England

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

      IIF 10 IIF 11 IIF 12
    • icon of address 4 Walters Close, Brandon Street, London, SE17 1NE, England

      IIF 13
    • icon of address 5th Floor, 14-16 Dowgate Hill, Dowgate Hill, London, EC4R 2SU, England

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

      IIF 15 IIF 16
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Murphy, James Rumold
    Irish businessman born in July 1946

    Resident in United Kingdom

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

      IIF 21
  • Murphy, James Rumold
    Irish company director born in July 1946

    Resident in United Kingdom

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

      IIF 22
  • Murphy, James Rumold
    Irish none born in July 1946

    Resident in United Kingdom

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

      IIF 23
  • Murphy, James, Mr.
    Irish company director born in July 1946

    Resident in United Kingdom

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

      IIF 24
  • Murphy, James, Mr.
    Irish property developer born in July 1946

    Resident in United Kingdom

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

      IIF 25
  • Murphy, James Rumold
    Irish buisnessman born in July 1946

    Resident in England

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

      IIF 26
  • Murphy, James Rumold
    Irish business person born in July 1946

    Resident in England

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

      IIF 27
  • Murphy, James Rumold
    Irish businessman born in July 1946

    Resident in England

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

      IIF 28
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 32
    • icon of address Las Banderas Unit 2, 70 Mark Lane, London, EC3R 7LQ, England

      IIF 33
    • icon of address The Coney Room 1, 35a Croydon Road, West Wickham, BR4 9HZ, England

      IIF 34
  • Murphy, James Rumold
    Irish consultant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 35
  • Murphy, James Rumold
    Irish director born in July 1946

    Resident in England

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

      IIF 36 IIF 37 IIF 38
    • icon of address 4 Walters Close, Brandon Street, London, SE17 1NE, England

      IIF 39
    • icon of address 5th Floor, 14-16 Dowgate Hill, Dowgate Hill, London, EC4R 2SU, England

      IIF 40
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 41
  • Murphy, James Rumold

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

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 5th Floor 14-16 Dowgate Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 21 - Director → ME
  • 3
    AFRICAN INVESTMENT DEVELOPMENT PLC - 2014-04-17
    ECO ENERGY EUROPE PLC - 2021-05-17
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 41 - Director → ME
    icon of calendar 2019-10-15 ~ now
    IIF 42 - Secretary → ME
  • 4
    BIO-CLEAN WASTE WATER LIMITED - 2015-02-05
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    120,495 GBP2022-04-30
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 32 - Director → ME
  • 5
    JSM INVESTMENTS LIMITED - 2014-03-25
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 62 Wilson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 7 - Director → ME
  • 7
    PARALEGALS EUROPE LIMITED - 2007-11-02
    OMG BUSINESS SERVICES LIMITED - 2011-08-04
    icon of address 18 Grove Park Flat 2, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14-16 Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    DOVER MANAGEMENT LIMITED - 2021-12-09
    icon of address 5th Floor, 14-16 Dowgate Hill Dowgate Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    WE HOLDINGS LIMITED - 2019-10-16
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 24 - Director → ME
Ceased 12
  • 1
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-03-28 ~ 2019-07-31
    IIF 8 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-09-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-11-10
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    ANSTONE CLUTCH SERVICES LIMITED - 2022-09-13
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    874,254 GBP2021-04-30
    Officer
    icon of calendar 2018-03-28 ~ 2020-09-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-11-10
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5th Floor 14-16 Dowgate Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2020-09-01
    IIF 5 - Director → ME
  • 4
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ 2010-12-31
    IIF 25 - Director → ME
  • 5
    icon of address Anstone Church Lane, Marks Tey, Colchester, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    624 GBP2016-04-30
    Officer
    icon of calendar 2014-06-16 ~ 2014-11-01
    IIF 3 - Director → ME
  • 6
    PROPMANAGER LTD - 2006-10-04
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2015-02-09
    IIF 22 - Director → ME
    icon of calendar 2015-09-28 ~ 2015-10-01
    IIF 26 - Director → ME
  • 7
    HEATHROW HOLDINGS (HHL) LIMITED - 2022-01-13
    THE WILLOWS STAINES LIMITED - 2020-12-23
    icon of address The Willows, Moor Lane, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2022-01-13 ~ 2022-05-06
    IIF 34 - Director → ME
  • 8
    icon of address C/o Global Collect, Room 205, 01 Meadlake Place, Thorpe Lea Road, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -276 GBP2023-12-31
    Officer
    icon of calendar 2023-07-18 ~ 2023-09-28
    IIF 27 - Director → ME
  • 9
    icon of address 5th Floor 14-16 Dowgate Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    76,387 GBP2021-01-31
    Officer
    icon of calendar 2022-06-20 ~ 2024-11-22
    IIF 35 - Director → ME
  • 10
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179,811 GBP2020-12-31
    Officer
    icon of calendar 2019-08-09 ~ 2019-12-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-10-11
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    LAS BANDERAS (HOLBORN VIADUCT) LIMITED - 2021-02-27
    icon of address 55 Princes Gate 55 Princes Gate, Exhibition Road, Gabriel Consultants, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    357,845 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2020-12-07
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2020-12-07
    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
  • 12
    icon of address 5th Floor, 14-16 Dowgate Hill Dowgate Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ 2022-09-29
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2022-09-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.