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

Murch, Trevor James

    Related profiles found in government register
  • Murch, Trevor James
    British busnessman born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Gill Bank Road, Middleton, Ilkley, West Yorkshire, LS29 0AU

      IIF 1
  • Murch, Trevor James
    British chairman born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 2 IIF 3
    • icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 4
  • Murch, Trevor James
    British chief executive born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Gill Bank Road, Middleton, Ilkley, West Yorkshire, LS29 0AU

      IIF 5
  • Murch, Trevor James
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a, Wavell Drive, Rosehill, Carlisle, CA1 2ST, England

      IIF 6
    • icon of address 35, Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU

      IIF 7
    • icon of address 35, Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 35 Gill Bank Road, Middleton, Ilkley, West Yorkshire, LS29 0AU

      IIF 11 IIF 12 IIF 13
    • icon of address Playhouse Square, Quarry Hill, Leeds, LS2 7UP

      IIF 14
    • icon of address The West Yorkshire Playhouse, Playhouse Square, Quarry Hill, Leeds, LS2 7UP

      IIF 15
    • icon of address Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD, England

      IIF 16
  • Murch, Trevor James
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Lane, Spofforth, Harrogate, North Yorkshire, HG3 1AF, England

      IIF 17
    • icon of address 35 Gill Bank Road, Middleton, Ilkley, West Yorkshire, LS29 0AU

      IIF 18
    • icon of address Unit G3 Vox Studios, 1-45 Durham Street, Vauxhall, London, SE11 5JH

      IIF 19 IIF 20
    • icon of address 1, Freebournes Road, Witham, Essex, CM8 3UN, England

      IIF 21
  • Murch, Trevor James
    British managing director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Gill Bank Road, Middleton, Ilkley, West Yorkshire, LS29 0AU

      IIF 22 IIF 23
  • Mr Trevor James Murch
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dlp House, 46, Prescott Street, Halifax, West Yorkshire, HX1 2QW

      IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    IBP LIMITED - 2007-04-18
    IBP HOLDINGS LIMITED - 2001-11-28
    INHOCO 2403 LIMITED - 2001-10-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159,231 GBP2021-04-30
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ENACT NEWCO 7 LIMITED - 2018-01-24
    AGHOCO 1427 LIMITED - 2016-07-04
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 4 - Director → ME
Ceased 20
  • 1
    EUROPOWER PLC. - 2002-11-29
    BRASWAY PUBLIC LIMITED COMPANY - 1998-09-28
    icon of address 4385, 00599512 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2007-05-03
    IIF 1 - Director → ME
  • 2
    icon of address Wg01 Vox Studios 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,780,927 GBP2024-05-31
    Officer
    icon of calendar 2017-02-09 ~ 2019-01-31
    IIF 19 - Director → ME
  • 3
    CONNECTION CAPITAL LEGAL INVESTMENTS LIMITED - 2016-11-10
    icon of address Wg01 Vox Studios 1-45 Durham Street, Vauxhall, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,002 GBP2024-05-31
    Officer
    icon of calendar 2017-02-09 ~ 2019-01-31
    IIF 20 - Director → ME
  • 4
    ENSCO 991 LIMITED - 2013-10-02
    icon of address Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,276,915 GBP2023-12-31
    Officer
    icon of calendar 2014-01-24 ~ 2018-03-26
    IIF 16 - Director → ME
  • 5
    ENSCO 1093 LIMITED - 2016-03-13
    icon of address 1 Freebournes Road, Witham, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-30 ~ 2021-09-30
    IIF 21 - Director → ME
  • 6
    SYLTONE LIMITED - 2004-09-03
    SYLTONE PUBLIC LIMITED COMPANY - 2004-04-06
    icon of address Gardner Denver Ltd Cross Lane, Tong, Bradford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ 2004-04-05
    IIF 5 - Director → ME
  • 7
    icon of address Crown House, Crown Street, Ipswich, Suffolk
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-06-01 ~ 1999-11-08
    IIF 18 - Director → ME
  • 8
    PARSONS POWER GENERATION SYSTEMS LIMITED - 1997-06-25
    PARSONS TURBINE GENERATORS LIMITED - 1994-07-01
    NEI PARSONS LIMITED - 1992-12-18
    RHODBURG LIMITED - 1978-12-31
    icon of address Kings Place, 90 York Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-29 ~ 1995-01-03
    IIF 13 - Director → ME
  • 9
    IBP CONEX LIMITED - 2011-04-13
    INHOCO 2405 LIMITED - 2001-11-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2010-06-22
    IIF 12 - Director → ME
  • 10
    WEST YORKSHIRE PLAYHOUSE (ENTERPRISES) LIMITED - 2018-06-29
    GAINKEEN LIMITED - 1990-01-22
    icon of address Leeds Playhouse Playhouse Square, Quarry Hill, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-15 ~ 2017-03-28
    IIF 14 - Director → ME
  • 11
    icon of address Leeds Playhouse Playhouse Square, Quarry Hill, Leeds, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-30 ~ 2017-03-28
    IIF 15 - Director → ME
  • 12
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2014-03-31
    IIF 7 - Director → ME
  • 13
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-03-08
    IIF 23 - Director → ME
  • 14
    NATIONAL RENEWABLE ENERGY CENTRE LIMITED - 2014-04-09
    NEW AND RENEWABLE ENERGY CENTRE LIMITED - 2010-04-26
    icon of address Offshore House, Albert Street, Blyth, Northumberland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2014-03-31
    IIF 10 - Director → ME
  • 15
    NAREC DEVELOPMENT SERVICES LIMITED - 2015-04-22
    icon of address Offshore House, Albert Street, Blyth, Northumberland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2014-03-31
    IIF 8 - Director → ME
  • 16
    icon of address Stocklund House, Castle Street, Carlisle, Cumbria, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-10-11 ~ 2019-10-24
    IIF 6 - Director → ME
  • 17
    icon of address C/o Rolls-royce Plc Taxiway Hillend Indus. Est., Dalgety Bay, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-03-08
    IIF 22 - Director → ME
  • 18
    WH PARTNERSHIP LTD - 2019-01-15
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    745,681 GBP2015-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2023-12-28
    IIF 2 - Director → ME
  • 19
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2017-10-19 ~ 2023-12-28
    IIF 3 - Director → ME
  • 20
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -695,498 GBP2021-06-30
    Officer
    icon of calendar 2015-07-28 ~ 2018-03-26
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.