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, Paul

    Related profiles found in government register
  • Murphy, Paul

    Registered addresses and corresponding companies
    • icon of address 191 Station Road, Shotts, ML7 4BA

      IIF 1 IIF 2
    • icon of address 77, Saintfield Road, Belfast, BT8 7HN, Northern Ireland

      IIF 3
    • icon of address 2, Cavell Court, Bishop's Stortford, CM23 5PR, England

      IIF 4
    • icon of address 12, Elm Garth, Wetheral, Carlisle, Cumbria, CA4 8LB, England

      IIF 5
    • icon of address Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire, WF12 9QT

      IIF 6
    • icon of address Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT

      IIF 7
    • icon of address Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT, United Kingdom

      IIF 8
    • icon of address 249, Sandy Lane, Droylsden, M43 7UE, United Kingdom

      IIF 9
    • icon of address 106, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 10
    • icon of address Suite 2/3 106, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 11
    • icon of address Courtil Jacques, Les Gravees St Peter Port, Guernsey, GY1 1RL

      IIF 12 IIF 13 IIF 14
    • icon of address Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 15
    • icon of address 239, Old Marylebone Road, London, NW1 5QT, England

      IIF 16
    • icon of address 3rd, Floor 23 Berkeley Square, Berkeley Square, London, W1J 6HE, England

      IIF 17 IIF 18
    • icon of address The Studio, 89 High Street, Maldon, Essex, CM9 5EP, United Kingdom

      IIF 19
    • icon of address Southgate House, Hamilton Road, Newmarket, Suffolk, CB8 0WY, England

      IIF 20
    • icon of address Southgate Stables, Hamilton Road, Newmarket, CB8 0NQ, England

      IIF 21
    • icon of address 6, St. Julians Way, Omagh, Co. Tyrone, BT79 7UN, United Kingdom

      IIF 22
    • icon of address Emerald House, 20-22 Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PH

      IIF 23
  • Murphy, Paul
    Irish security officer

    Registered addresses and corresponding companies
    • icon of address 21, Ashton Lane, Glasgow, G12 8SJ

      IIF 24
  • Murphy, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Courtil Jacques, Les Gravees St Peter Port, Guernsey, GY1 1RL

      IIF 25
    • icon of address The Studio, 89 High Street, Maldon, Essex, CM9 5EP, United Kingdom

      IIF 26
  • Murphy, Paul
    British commercial director

    Registered addresses and corresponding companies
    • icon of address 1st Floor Dominican House, 4 Priory Court, Pilgrim Street Ludgate Hill, London, EC4V 6DR

      IIF 27
  • Murphy, Paul
    British publican

    Registered addresses and corresponding companies
  • Murphy, Paul
    British commercial director born in August 1949

    Registered addresses and corresponding companies
    • icon of address Cunnery Farm Wychnor Park, Burton-under-needwood, Burton Upon Trent, Staffordshire, DE13 8BU

      IIF 31
  • Murphy, Paul
    British company director born in August 1949

    Registered addresses and corresponding companies
  • Murphy, Paul
    British director born in August 1949

    Registered addresses and corresponding companies
  • Murphy, Paul
    British director private health care born in August 1949

    Registered addresses and corresponding companies
    • icon of address Cunnery Farm Wychnor Park, Burton-under-needwood, Burton Upon Trent, Staffordshire, DE13 8BU

      IIF 41
  • Murphy, Paul
    British managing director born in August 1949

    Registered addresses and corresponding companies
    • icon of address Cunnery Farm Wychnor Park, Burton-under-needwood, Burton Upon Trent, Staffordshire, DE13 8BU

      IIF 42
  • Murphy, Paul
    British manging director born in August 1949

    Registered addresses and corresponding companies
    • icon of address Cunnery Farm Wychnor Park, Burton-under-needwood, Burton Upon Trent, Staffordshire, DE13 8BU

      IIF 43
  • Murphy, Paul
    British charity worker born in February 1981

    Registered addresses and corresponding companies
    • icon of address 49 Stoneham Street, Coggeshall, Essex, CO6 1UH

      IIF 44
  • Murphy, Paul
    Irish director born in May 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckingamshire, MK11 1BN, England

      IIF 45
  • Murphy, Paul
    Irish security officer born in September 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 21, Ashton Lane, Glasgow, G12 8SJ

      IIF 46
  • Murphy, Paul
    Irish company director born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 77, Saintfield Road, Belfast, BT8 7HN, Northern Ireland

      IIF 47
  • Murphy, Paul
    Irish property developer born in September 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 33 Lackabane, Killarney, Kerry, Ireland

      IIF 48
  • Murphy, Paul
    Irish director born in July 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 49 IIF 50
  • Murphy, Paul
    Irish company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pacs House, Moss Road, Stretford, Manchester, M32 0AY, England

      IIF 51 IIF 52
  • Murphy, Paul
    Irish director born in July 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 53
  • Murphy, Paul
    Irish chief financial officer born in October 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, St Albans House, 57-59 Haymarket, St James's, London, SW1Y 4QX, England

      IIF 54
  • Murphy, Paul
    Irish company director born in October 1999

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 7, 16 Main Street, Moira, Craigavon, BT67 0LE, Northern Ireland

      IIF 55
  • Murphy, Paul
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Hamilton Road, Newmarket, Suffolk, CB8 0WY, England

      IIF 56
  • Murphy, Paul
    British company director born in May 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5-7 Tobermore Road, Draperstown, Magherafelt, T45 7AG, Ireland

      IIF 57
  • Murphy, Paul
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT

      IIF 58
  • Murphy, Paul
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire, WF12 9QT

      IIF 59
    • icon of address Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT, United Kingdom

      IIF 60
  • Murphy, Paul
    British head of manufacturing born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Gardens, The Gardens, Turton, Bolton, BL7 0RZ, England

      IIF 61
  • Murphy, Paul
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Parkway, Crumlin, Newport, NP11 3XG, Wales

      IIF 62
  • Murphy, Paul
    British manufacturing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway, Pen Y Fan Industrial Estate, Croespenmaen Crumlin, Newport, NP11 4XG

      IIF 63
  • Murphy, Paul
    British sales manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Barge House Road, Docklands, London, E16 2NX

      IIF 64
  • Murphy, Paul
    born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54b, Tollington Road, London, N7 6PD

      IIF 65
  • Murphy, Paul
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Thanet Road, Margate, Kent, CT9 1UB, England

      IIF 66
  • Murphy, Paul
    British music producer/graphic designer born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Thanet Road, Margate, Kent, CT9 1UB, England

      IIF 67 IIF 68
  • Murphy, Paul
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Belton Road, Brighton, East Sussex, BN2 3RE

      IIF 69
    • icon of address 47, Heathfield Close, Chatham, ME5 7RP, England

      IIF 70
  • Murphy, Paul
    British property consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Tetbury Road, Cirencester, Glos, GL7 1US

      IIF 71
  • Murphy, Paul
    British manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 89 High Street, Maldon, Essex, CM9 5EP, United Kingdom

      IIF 72
  • Murphy, Paul
    British business executive born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Beech Road, Loughton, IG10 4BN, England

      IIF 73
  • Murphy, Paul
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 74
  • Murphy, Paul
    British commercial director born in March 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Courtil Jacques, Les Gravees St Peter Port, Guernsey, GY1 1RL

      IIF 75
    • icon of address 3rd, Floor 23 Berkeley Square, Berkeley Square, London, W1J 6HE, England

      IIF 76
    • icon of address Royalty House, 32 Sackville Street, London, W1S 3EA, United Kingdom

      IIF 77
    • icon of address 1st Floor Dominican House, 4 Priory Court, Pilgrim Street Ludgate Hill, London, EC4V 6DR

      IIF 78
  • Murphy, Paul
    British director born in March 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Courtil Jacques, Les Gravees St Peter Port, Guernsey, GY1 1RL

      IIF 79
    • icon of address Le Manoir Du Markham, Les Gravees, St Peter Port, GY1 1RL, Guernsey

      IIF 80
    • icon of address Le Manoir Du Markham, Les Gravees, St Peter Port, Guernsey, GY1 1RL, Channel Islands

      IIF 81 IIF 82
  • Murphy, Paul
    British financial director born in March 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 83
  • Murphy, Paul
    British none born in March 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 84
  • Murphy, Paul
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Elm Garth, Wetheral, Carlisle, Cumbria, CA4 8LB, England

      IIF 85
  • Murphy, Paul
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Alder Road, West Derby, Liverpool, Merseyside, L12 9ES, United Kingdom

      IIF 86
  • Murphy, Paul
    British it consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cavell Court, Bishop's Stortford, CM23 5PR, England

      IIF 87
    • icon of address 63, Millbrook Road, Kingstown Industrial Estate, Carlisle, CA3 0EU, England

      IIF 88
  • Murphy, Paul
    British pub operator born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Alder Road, Liverpool, Merseyside, L12 9ES

      IIF 89
  • Murphy, Paul
    British public house operator born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Alder Road, Liverpool, Merseyside, L12 9ES

      IIF 90
  • Murphy, Paul
    British rental properties born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Elm Garth, Wetheral, Carlisle, Cumbria, CA4 8LB, England

      IIF 91
  • Murphy, Paul
    British company director born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Oldwood Place, Livingston, EH54 6UJ, Scotland

      IIF 92
    • icon of address 15a, West End, West Calder, EH55 8EH, Scotland

      IIF 93
  • Murphy, Paul
    British company director - property born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Oldwood Place, Livingston, West Lothian, EH54 6UJ, Scotland

      IIF 94
  • Murphy, Paul
    British director born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 191 Station Road, Shotts, ML7 4BA

      IIF 95 IIF 96
    • icon of address 106, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 97
    • icon of address Suite 2/3 106, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 98
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99
  • Murphy, Paul
    British landlord born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2/3, 106 Hope Street, Glasgow, G2 6PH, United Kingdom

      IIF 100
  • Murphy, Paul
    British publican born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murphy, Paul
    Irish director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Termon Road, Pomeroy, Dungannon, County Tyrone, BT70 2TA

      IIF 104
    • icon of address 91 Sluggan Road, Pomeroy, Co. Tyrone, BT70 2UP, United Kingdom

      IIF 105 IIF 106
  • Murphy, Paul
    British commercial director born in March 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 23 Berkeley Square, Berkeley Square, London, W1J 6HE, England

      IIF 107
  • Murphy, Paul Patrick
    Irish entrepreneur born in June 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 44 Holly Road, Donnycarney, Dublin 9, Rep. Of Ireland

      IIF 108
  • Murphy, Paul Patrick
    Irish gbc born in June 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 44, Holly Road, Dublin, DUBLIN 9, Ireland

      IIF 109
  • Murphy, Paul Patrick
    Irish restaurant manager born in June 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Aungier Street, Dublin 2, Co. Dublin, Ireland

      IIF 110
  • Murphy, Paul Patrick
    Irish restauranteur born in June 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 44 Holly Road, Donnycarney, Dublin 9, Rep. Of Ireland

      IIF 111
  • Murphy, Paul
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cunnery Farm, Wychnor Park, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8BU, United Kingdom

      IIF 112
  • Murphy, Paul
    British management consultant born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cunnery Farm, Church Lane, Wychnor, Burton On Trent, Staffs, DE13 8BU, United Kingdom

      IIF 113
  • Murphy, Paul
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93b, Stephensons Way, Formby Business Park, Formby, Merseyside, L37 8EG, England

      IIF 114 IIF 115
    • icon of address 93b, Stephensons Way, Formby Business Park, Formby, Merseyside, L37 8EG, United Kingdom

      IIF 116
  • Murphy, Paul
    British electrician born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Silsden Avenue, Manchester, M9 0WN, England

      IIF 117
  • Murphy, Paul
    British medical services born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Sandy Lane, Manchester, M43 7UE, United Kingdom

      IIF 118
  • Murphy, Paul
    British managing director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60a, The Avenue, Beckenham, BR3 5ES, England

      IIF 119
  • Murphy, Paul
    Irish bricklayer born in July 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17 Seafield, Warrenpoint, Newry, BT34 3TG

      IIF 120
    • icon of address 17, Seafields, Warrenpoint, Newry, Co Down, BT34 3TG, Northern Ireland

      IIF 121
  • Murphy, Paul
    Irish building contractor born in July 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17 Seafields, Warrenpoint, Co. Down, BT34 3TG

      IIF 122
  • Murphy, Paul
    British builder born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Spring Gardens, Leicester, LE9 4DX, United Kingdom

      IIF 123
  • Murphy, Paul
    British music producer born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54b, Tollington Road, London, N7 6PD, United Kingdom

      IIF 124
  • Murphy, Paul
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Randall Avenue, Cricklewood, London, NW2 7SS, United Kingdom

      IIF 125
  • Murphy, Paul
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 126
    • icon of address 13, Consort Avenue, Royton, Oldham, Lancashire, OL2 5SE, United Kingdom

      IIF 127
  • Murphy, Paul
    British royal naval physical trainer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128 Clarendon Road Flat 17, Redcliffe Gardens Southsea, Portsmouth, Hampshire, PO4 0TA

      IIF 128
  • Murphy, Paul
    British vb developer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Loch Rd, Mauchline, Mauchline, KA5 6EF, United Kingdom

      IIF 129
  • Murphy, Paul
    Irish director born in March 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 91, Sluggan Road, Pomeroy, Dungannon, County Tyrone, BT70 2UP

      IIF 130
  • Murphy, Paul
    Irish farmer born in March 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 91, Sluggan Road, Pomeroy, Dungannon, BT70 2UP, Northern Ireland

      IIF 131
    • icon of address 91 Sluggan Road, Pomeroy, Dungannon, Co. Tyrone, BT70 2UP, United Kingdom

      IIF 132 IIF 133
  • Murphy, Paul
    British business consultant born in March 1987

    Resident in United Kingdom

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

      IIF 134
  • Murphy, Paul
    British financial services born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Regina Avenue, Liverpool, L22 2BD, United Kingdom

      IIF 135
  • Murphy, Paul Connor
    British he teaching assistant born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Bowring Park Avenue, Liverpool, L16 2NJ, England

      IIF 136
  • Murphy, Paul Connor
    British teacher born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Bowring Park Avenue, Liverpool, L16 2NJ, England

      IIF 137
  • Murphy, Paul
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tarran Cottage, Hook Green Road, Southfleet, DA13 9NE, United Kingdom

      IIF 138
  • Murphy, Paul
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tarran Cottage, Hook Green Road, Southfleet, Kent, DA13 9NE, United Kingdom

      IIF 139
  • Murphy, Paul
    British it director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cavell Court, Bishop's Stortford, Hertfordshire, CM23 5PR, United Kingdom

      IIF 140
    • icon of address Building 5, Glass House Road, Glass House Business Park, Wigan, WN3 6GL, England

      IIF 141
  • Murphy, Paul
    British photographer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lowfield Street, Dartford, Kent, DA1 1HD, United Kingdom

      IIF 142
  • Murphy, Paul
    British project manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 143
    • icon of address 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 144
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 145
  • Murphy, Paul
    British company director born in November 1985

    Resident in United Kingdom

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

      IIF 146
  • Murphy, Paul
    British director born in November 1985

    Resident in United Kingdom

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

      IIF 147
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 148 IIF 149
  • Murphy, Paul Kenneth
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 150
  • Murphy, Paul Kenneth
    British writer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60a, The Avenue, Beckenham, BR3 5ES, England

      IIF 151
  • Mr Paul Murphy
    Irish born in May 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 152
  • Mr Paul Murphy
    Irish born in June 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Oak House, 1 Watford Road, Radlett, Hertfordshire, WD7 8LA

      IIF 153
  • Murphy, Paul
    British director born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15 Killyclogher Road, Omagh, County Tyrone, BT79 0AX

      IIF 154
    • icon of address 12, Killyclogher Road, Omagh, County Tyrone, BT79 0AX, Northern Ireland

      IIF 155
  • Murphy, Paul
    British company director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5-7, Tobermore Road, Draperstown, Magherafelt, BT45 7AG, Northern Ireland

      IIF 156 IIF 157
  • Murphy, Paul
    British director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5-7, Tobermore Road, Draperstown, Magherafelt, County Londonderry, BT45 7AG

      IIF 158
    • icon of address The Business Centre, 5-7 Tobermore Road, Draperstown, Magherafelt, BT45 7AG, Northern Ireland

      IIF 159
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 160
    • icon of address 10, Killyclogher Road, Omagh, Tyrone, BT79 0AX, Northern Ireland

      IIF 161
    • icon of address 12, Killyclogher Road, Omagh, County Tyrone, BT79 0AX, Northern Ireland

      IIF 162 IIF 163 IIF 164
  • Mr Paul Murphy
    Irish born in October 1999

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 7, 16 Main Street, Moira, Craigavon, BT67 0LE, Northern Ireland

      IIF 165
  • Paul Murphy
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Belton Road, Brighton, East Sussex, BN2 3RE

      IIF 166
  • Paul Murphy
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 167
  • Murphy, Paul
    British director born in December 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34 B-d, Main Street, Moira, Armagh, BT67 0LE, Northern Ireland

      IIF 168
  • Murphy, Paul
    British electrician born in December 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, St. Julians Way, Omagh, Co. Tyrone, BT79 7UN, United Kingdom

      IIF 169
  • Mr Paul Murphy
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Guernsey Road, London, E11 4BJ, United Kingdom

      IIF 170
  • Mr Paul Murphy
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Heathfield Close, Chatham, ME5 7RP, England

      IIF 171
  • Mr Paul Murphy
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Old Marylebone Road, London, NW1 5QT, England

      IIF 172
  • Mr Paul Murphy
    British born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Beech Road, Loughton, IG10 4BN, England

      IIF 173
  • Mr Paul Murphy
    British born in March 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Le Manoir Du Markham, Les Gravees, St Peter Port, GY1 1RL, Guernsey

      IIF 174
  • Mr Paul Murphy
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Elm Garth, Wetheral, Carlisle, Cumbria, CA4 8LB, England

      IIF 175 IIF 176
    • icon of address 63, Millbrook Road, Kingstown Industrial Estate, Carlisle, CA3 0EU, England

      IIF 177
    • icon of address Pegasus House, 5 Winckley Court, Mount Street, Preston, PR1 8BU

      IIF 178
  • Mr Paul Murphy
    British born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Oldwood Place, Livingston, EH54 6UJ, Scotland

      IIF 179
    • icon of address 191, Station Road, Shotts, ML7 4BA, Scotland

      IIF 180
    • icon of address 15a, West End, West Calder, EH55 8EH, Scotland

      IIF 181
  • Murphy, Paul
    British commercial director born in March 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Emerald House, 20-22 Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PH

      IIF 182
  • Mr Paul Patrick Murphy
    Irish born in June 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2a, Brooklands Grange, Dunmurry, Belfast, Antrim, BT17 0SA, Northern Ireland

      IIF 183
  • Mr Paul Connor Murphy
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Murphy
    Irish born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Sluggan Road, Pomeroy, Co. Tyrone, BT70 2UP, United Kingdom

      IIF 186 IIF 187
  • Mr Paul Kenneth Murphy
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60a, The Avenue, Beckenham, BR3 5ES, England

      IIF 188
  • Mr Paul Murphy
    Irish born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5-7, Tobermore Road, Draperstown, Magherafelt, County Londonderry, BT45 7AG

      IIF 189
    • icon of address The Business Centre, 5-7 Tobermore Road, Draperstown, Magherafelt, BT45 7AG, Northern Ireland

      IIF 190
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 191
  • Mr Paul Murphy
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93b, Stephensons Way, Formby Business Park, Formby, Merseyside, L37 8EG, England

      IIF 192
  • Mr Paul Murphy
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Silsden Avenue, Manchester, M9 0WN, England

      IIF 193
  • Mr Paul Murphy
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60a, The Avenue, Beckenham, BR3 5ES, England

      IIF 194
  • Mr Paul Murphy
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Spring Gardens, Leicester, LE9 4DX, United Kingdom

      IIF 195
  • Mr Paul Murphy
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Thanet Road, Margate, Kent, CT9 1UB, England

      IIF 196
  • Mr Paul Murphy
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 197
    • icon of address 13, Consort Avenue, Royton, Oldham, OL2 5SE, United Kingdom

      IIF 198
  • Mr Paul Murphy
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Loch Rd, Mauchline, Mauchline, KA5 6EF, United Kingdom

      IIF 199
  • Mr Paul Murphy
    British born in March 1987

    Resident in United Kingdom

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

      IIF 200
  • Mr Paul Murphy
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Regina Avenue, Liverpool, L22 2BD, United Kingdom

      IIF 201
  • Mr Paul Murphy
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cavell Court, Bishop's Stortford, CM23 5PR, England

      IIF 202
    • icon of address 2, Cavell Court, Bishop's Stortford, Hertfordshire, CM23 5PR, United Kingdom

      IIF 203
    • icon of address Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 204
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 205
    • icon of address Tarran Cottage, Hook Green Road, Southfleet, Kent, DA13 9NE, United Kingdom

      IIF 206
  • Mr Paul Murphy
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Murphy
    British born in December 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34 B-d, Main Street, Moira, Armagh, BT67 0LE, Northern Ireland

      IIF 211
    • icon of address 6, St. Julians Way, Omagh, Co. Tyrone, BT79 7UN

      IIF 212
  • Mr Paul Murphy
    Northern Irish born in July 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3b, Promendade Apartments, Warrenpoint, Newry, Co Down, BT34 4HR

      IIF 213
    • icon of address 3b Promenade Apartments, Great Victoria Street, Warrpoint, Newry, BT34 3HS

      IIF 214
child relation
Offspring entities and appointments
Active 86
  • 1
    icon of address 77 Saintfield Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2014-09-03 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -4,954,317 USD2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 81 - Director → ME
  • 3
    icon of address One, Victoria Square, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 50 - Director → ME
  • 4
    AIRFI NETWORKS UK LIMITED - 2025-02-03
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -275,697 USD2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 83 - Director → ME
  • 5
    AIRFI NETWORKS TECHNOLOGY PLATFORMS LIMITED - 2020-06-13
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 USD2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 82 - Director → ME
  • 6
    icon of address 3b Promendade Apartments, Warrenpoint, Newry, Co Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,600 GBP2017-04-30
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 Oldwood Place, Livingston, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 94 - Director → ME
  • 9
    icon of address 15a West End, West Calder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,806 GBP2024-01-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Unit E, The Business Centre, 5-7 Tobermore Road, Draperstown, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 158 - Director → ME
  • 11
    icon of address 60a The Avenue, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    310 GBP2024-08-31
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Has significant influence or controlOE
  • 12
    icon of address 50 Thanet Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,264 GBP2025-02-28
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
  • 13
    CONKER MUSIC LLP - 2009-06-04
    icon of address 5 Guernsey Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 14
    icon of address 5 Guernsey Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    97,273 GBP2025-02-28
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SENTOR SOLUTIONS LIMITED - 2021-06-08
    icon of address 239 Old Marylebone Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    98,656,000 GBP2020-06-23
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-12 ~ dissolved
    IIF 172 - Has significant influence or controlOE
  • 16
    PAUL MURPHY LOGISTICS LTD - 2016-07-29
    icon of address 91 Sluggan Road, Pomeroy, Co. Tyrone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    230,511 GBP2024-08-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 106 - Director → ME
  • 17
    icon of address Flat 1 Caldwell House, 48 Trinity Church Road, Barnes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 84 - Director → ME
  • 18
    DEMEVA REFRIGERATION LIMITED - 1989-08-11
    LAWACT COMPANY NO. 9 LIMITED - 1985-11-26
    icon of address 20 Roundhouse Court Southrings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 116 - Director → ME
  • 19
    icon of address 2 Cavell Court, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,672 GBP2018-09-30
    Officer
    icon of calendar 1999-12-15 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2012-11-09 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 21
    icon of address 54b Tollington Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 124 - Director → ME
  • 22
    icon of address 12 Elm Garth, Wetheral, Carlisle, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,314 GBP2021-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 28 Oldwood Place, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    707 GBP2023-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 24
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 53 - Director → ME
  • 26
    icon of address 50a Bridge Street, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 125 - Director → ME
  • 27
    icon of address 47 Heathfield Close, Chatham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 28
    icon of address 5-7 Tobermore Road, Draperstown, Magherafelt, County Londonderry
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 5-7 Tobermore Road, Draperstown
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 162 - Director → ME
  • 30
    icon of address Oak House, 1 Watford Road, Radlett, Hertfordshire
    Active Corporate (26 parents)
    Officer
    icon of calendar 2004-01-09 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 153 - Right to appoint or remove directorsOE
  • 31
    icon of address Oakley House, Tetbury Road, Cirencester, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 71 - Director → ME
  • 32
    icon of address Suite 1-2 Brookfield Court, Selby Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,115 GBP2024-05-31
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 143 - Director → ME
    icon of calendar 2024-01-20 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 204 - Ownership of shares – More than 50% but less than 75%OE
    IIF 204 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Has significant influence or controlOE
  • 33
    icon of address Bt17 0sa, 2a Brooklands Grange, Dunmurry, Belfast, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    272,520 GBP2025-02-28
    Officer
    icon of calendar 2008-06-08 ~ now
    IIF 110 - Director → ME
  • 34
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ dissolved
    IIF 150 - Director → ME
  • 35
    GATEWYND MANAGEMENT LIMITED - 1997-04-18
    icon of address 21 Ashton Lane, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    257,476 GBP2024-03-31
    Officer
    icon of calendar 1997-03-22 ~ now
    IIF 46 - Director → ME
    icon of calendar 1997-03-22 ~ now
    IIF 24 - Secretary → ME
  • 36
    icon of address 50 Bowring Park Avenue, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 249 Sandy Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 118 - Director → ME
  • 38
    BIRCH GRANGE COMPANY LIMITED - 2017-10-11
    icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -159,883 GBP2024-01-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 39
    LOTUS DRIVE COMPANY LIMITED - 2024-09-05
    icon of address 10 Killyclogher Road, Omagh, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 161 - Director → ME
  • 40
    icon of address 1st Floor Dominican House, 4 Priory Court, Pilgrim Street Ludgate Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2004-05-20 ~ dissolved
    IIF 27 - Secretary → ME
  • 41
    KRAKEN SPORTS & MEDIA LIMITED - 2006-02-02
    icon of address Begbies Traynor (central) Llp, 31st Floor, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-01-17 ~ now
    IIF 79 - Director → ME
    icon of calendar 2005-01-17 ~ now
    IIF 14 - Secretary → ME
  • 42
    icon of address 50 Bowring Park Avenue, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 43
    icon of address 13 Consort Avenue, Royton, Oldham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Tarran Cottage, Hook Green Road, Southfleet, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 45
    icon of address 249 Sandy Lane,droylsden, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 9 - Secretary → ME
  • 46
    icon of address The Business Centre 5-7 Tobermore Road, Draperstown, Magherafelt, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 91 Sluggan Road, Pomeroy, Dungannon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 131 - Director → ME
  • 48
    icon of address 91 Sluggan Road Pomeroy, Dungannon, Co. Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    236,673 GBP2024-08-31
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 132 - Director → ME
  • 49
    icon of address Empirical Insolvency Llp 122 Widney Road, Bentley Heath, Solihull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 48 - Director → ME
  • 50
    icon of address 15 Regina Avenue, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314 GBP2019-09-30
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directors as a member of a firmOE
    IIF 201 - Has significant influence or control as a member of a firmOE
  • 51
    icon of address 32 Lowfield Street, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 142 - Director → ME
  • 52
    WHALECO (NO.18) LIMITED - 2009-06-25
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2012-05-17 ~ dissolved
    IIF 23 - Secretary → ME
  • 53
    P P K PROJECTS LTD - 2010-07-14
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 51 - Director → ME
  • 54
    icon of address 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,474 GBP2020-03-31
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 52 - Director → ME
  • 55
    icon of address 4 Great Georges Street, Warrenpoint, Newry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-13 ~ dissolved
    IIF 120 - Director → ME
  • 56
    icon of address 91 Sluggan Road, Pomeroy, Dungannon, County Tyrone
    Active Corporate (5 parents)
    Equity (Company account)
    2,840,189 GBP2024-03-31
    Officer
    icon of calendar 2021-11-21 ~ now
    IIF 130 - Director → ME
  • 57
    icon of address Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,763 GBP2018-03-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 112 - Director → ME
  • 59
    icon of address 14 Silsden Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 60
    icon of address Lavelle Solicitors Saint James House, 72 Adelaide Road, Dublin 2, Co.dublin, Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 45 - Director → ME
  • 61
    icon of address 12 Elm Garth, Wetheral, Carlisle, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,355 GBP2024-03-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 91 - Director → ME
    icon of calendar 2015-01-23 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 34 B-d Main Street, Moira, Armagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    3,597 GBP2025-02-28
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 63
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Unit 7 16 Main Street, Moira, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 65
    PAUL MURPHY TRANSPORT LTD. - 2005-12-13
    icon of address 191 Station Road, Shotts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2004-12-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 66
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-02 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-07-02 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 67
    icon of address 32 Spring Gardens, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,485 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 68
    icon of address 25b Hermon Hill, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    42 GBP2016-01-31
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 67 - Director → ME
  • 69
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    TERMSPRUCE PROPERTY MANAGEMENT LIMITED - 1991-07-12
    icon of address 1 The Beeches The Gardens, Turton, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-12-30
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 61 - Director → ME
  • 71
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 57 - Director → ME
  • 72
    icon of address Tarran Cottage, Hook Green Road, Southfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 138 - Director → ME
  • 73
    icon of address 91 Sluggan Road, Pomeroy, Co. Tyrone, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,191,688 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Right to appoint or remove directorsOE
  • 74
    icon of address 191 Station Road, Shotts, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,251 GBP2018-10-31
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2007-10-31 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Has significant influence or control as a member of a firmOE
  • 75
    icon of address Pegasus House 5 Winckley Court, Mount Street, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,611 GBP2019-02-28
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 203 Termon Road, Pomeroy, Dungannon, County Tyrone
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    23,613,716 GBP2024-03-31
    Officer
    icon of calendar 2021-11-21 ~ now
    IIF 104 - Director → ME
  • 77
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 4 Belton Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 60a The Avenue, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    86 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 80
    GA FINANCE NEWCO LIMITED - 2016-10-13
    icon of address 5th Floor, St Albans House, 57-59 Haymarket, St James's, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 54 - Director → ME
  • 81
    icon of address 2 Cavell Court, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    icon of address 63 Millbrook Road, Kingstown Industrial Estate, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,237 GBP2024-03-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 83
    icon of address 191 Station Road, Shotts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 102 - Director → ME
  • 84
    HEALDS FOODS TRUSTEE COMPANY LIMITED - 1996-07-22
    ADAMSGATE LIMITED - 1991-02-28
    icon of address One, Victoria Square, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 49 - Director → ME
  • 85
    icon of address 5-7 Tobermore Road, Draperstown, Magherafelt, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 156 - Director → ME
  • 86
    icon of address 5-7 Tobermore Road, Draperstown, Magherafelt, Northern Ireland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 157 - Director → ME
Ceased 58
  • 1
    THREE SHIRES HOSPITAL LIMITED - 2016-03-31
    TS HOSPITAL LIMITED - 2004-04-29
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2006-12-31
    IIF 40 - Director → ME
  • 2
    icon of address Parkway, Pen Y Fan Industrial Estate, Croespenmaen Crumlin, Newport
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-21 ~ 2021-10-01
    IIF 63 - Director → ME
  • 3
    icon of address Albion House, 8-10 Albion Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    1,229 GBP2024-03-31
    Officer
    icon of calendar 2005-02-14 ~ 2022-07-30
    IIF 90 - Director → ME
  • 4
    icon of address Albion House, 8/10 Albion Street, Liverpool
    Active Corporate (5 parents)
    Equity (Company account)
    259,113 GBP2024-03-31
    Officer
    icon of calendar 2004-02-12 ~ 2021-06-16
    IIF 89 - Director → ME
  • 5
    GARDENFONT LIMITED - 1995-07-26
    icon of address Ross Hall Hospital, 221 Crookston Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2006-07-27
    IIF 31 - Director → ME
  • 6
    DMWS 732 LIMITED - 2005-11-09
    icon of address Ross Hall Hospital, 221 Crookston Road, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2006-07-27
    IIF 38 - Director → ME
  • 7
    DMWSL 474 LIMITED - 2005-09-14
    icon of address 30 1st Floor, 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2006-07-27
    IIF 39 - Director → ME
  • 8
    icon of address Southgate Stables, Hamilton Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -328,229 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2024-11-12
    IIF 21 - Secretary → ME
  • 9
    icon of address 1st Floor 1-3 Sun Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ 2022-11-08
    IIF 144 - Director → ME
  • 10
    icon of address 10 Cambridge Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-05
    IIF 73 - Director → ME
    icon of calendar 2018-11-12 ~ 2018-11-13
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2018-11-14
    IIF 200 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-14 ~ 2019-05-05
    IIF 173 - Has significant influence or control OE
    IIF 173 - Has significant influence or control as a member of a firm OE
  • 11
    BIRCH ROAD COMPANY LIMITED - 2016-08-09
    icon of address 17-19 Dungannon Road, Cookstown, County Tyrone, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,528,924 GBP2024-09-30
    Officer
    icon of calendar 2015-03-11 ~ 2015-03-12
    IIF 163 - Director → ME
  • 12
    icon of address 3rd Floor 23 Berkeley Square, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ 2014-03-04
    IIF 107 - Director → ME
    icon of calendar 2013-05-21 ~ 2014-03-04
    IIF 18 - Secretary → ME
  • 13
    CAPITA HEALTH SOLUTIONS LIMITED - 2011-09-16
    BMI HEALTH SERVICES LIMITED - 2005-09-30
    OHSA LIMITED - 1998-03-05
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    51,198 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 1998-01-02 ~ 2005-07-11
    IIF 41 - Director → ME
  • 14
    BMI HEALTHCARE LIMITED - 2022-01-25
    GENERAL HEALTHCARE GROUP LIMITED - 1998-02-17
    AMI HEALTHCARE GROUP PLC - 1993-01-22
    GRANTGROUP LIMITED - 1987-10-29
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1994-03-04 ~ 2006-07-27
    IIF 42 - Director → ME
  • 15
    PAUL MURPHY LOGISTICS LTD - 2016-07-29
    icon of address 91 Sluggan Road, Pomeroy, Co. Tyrone, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    230,511 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-09-13
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 16
    icon of address Suite 2/3 106 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,758 GBP2016-05-31
    Officer
    icon of calendar 2012-05-24 ~ 2016-10-06
    IIF 98 - Director → ME
    icon of calendar 2012-05-24 ~ 2016-10-06
    IIF 11 - Secretary → ME
  • 17
    icon of address 91 4/1, Mitchell Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ 2015-12-10
    IIF 96 - Director → ME
    icon of calendar 2009-11-01 ~ 2015-12-10
    IIF 2 - Secretary → ME
  • 18
    icon of address 43a Ballinamullan Road, Omagh, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    55,160 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2017-08-31
    IIF 169 - Director → ME
    icon of calendar 2012-04-03 ~ 2017-08-31
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 91 4/1, Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35,005 GBP2016-11-30
    Officer
    icon of calendar 2012-06-07 ~ 2016-10-06
    IIF 95 - Director → ME
    icon of calendar 2011-02-05 ~ 2016-10-06
    IIF 1 - Secretary → ME
  • 20
    icon of address 93b, Stephensons Way Formby Business Park, Formby, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,041,580 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2022-03-10
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2022-03-10
    IIF 192 - Has significant influence or control OE
  • 21
    icon of address 93b Stephensons Way, Formby Business Park, Formby, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    739,308 GBP2023-12-31
    Officer
    icon of calendar 2018-08-23 ~ 2022-03-10
    IIF 115 - Director → ME
  • 22
    HLWKH 504 LIMITED - 2012-02-16
    icon of address Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,000,427 GBP2018-04-29
    Officer
    icon of calendar 2020-07-07 ~ 2021-10-01
    IIF 58 - Director → ME
    icon of calendar 2021-01-06 ~ 2021-10-01
    IIF 7 - Secretary → ME
  • 23
    icon of address Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-06 ~ 2021-10-01
    IIF 60 - Director → ME
    icon of calendar 2021-01-06 ~ 2021-10-01
    IIF 8 - Secretary → ME
  • 24
    HLWKH 506 LIMITED - 2012-03-09
    icon of address Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-06 ~ 2021-10-01
    IIF 59 - Director → ME
    icon of calendar 2021-01-06 ~ 2021-10-01
    IIF 6 - Secretary → ME
  • 25
    GENERAL HEALTHCARE EMPLOYEE TRUST 1998 LIMITED - 2001-07-11
    STOREPLUS LIMITED - 2000-09-21
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2006-07-27
    IIF 36 - Director → ME
  • 26
    DIAMOND HEALTHCARE (1) LIMITED - 2001-01-24
    DMWSL 315 LIMITED - 2000-08-25
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2006-07-27
    IIF 43 - Director → ME
  • 27
    GENERAL HEALTHCARE GROUP LIMITED - 2001-01-24
    POLISHCAREER LIMITED - 1998-02-17
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-23 ~ 2006-07-27
    IIF 32 - Director → ME
  • 28
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,857 GBP2021-03-31
    Officer
    icon of calendar 2009-07-01 ~ 2012-08-07
    IIF 64 - Director → ME
  • 29
    PPP/COLUMBIA HEALTHCARE LIMITED - 2000-08-07
    PPP/COLUMBIA HEALTHCARE LIMITED - 2000-08-07
    COLUMBIA HEALTHCARE LIMITED - 1997-01-15
    BMI/COLUMBIA HEALTHCARE LIMITED - 1996-08-01
    RUTLAND HEALTHCARE LIMITED - 1995-03-23
    icon of address 2 Cavendish Square, London, England
    Active Corporate (4 parents, 53 offsprings)
    Officer
    icon of calendar 1995-05-18 ~ 1996-03-22
    IIF 33 - Director → ME
  • 30
    icon of address 5-7 Tobermore Road, Draperstown, Magherafelt, County Londonderry
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2016-02-24
    IIF 155 - Director → ME
  • 31
    icon of address 5-7 Tobermore Road, Draperstown
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-02-26 ~ 2016-02-24
    IIF 154 - Director → ME
  • 32
    icon of address 42 Enmore Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    214,917 GBP2023-12-31
    Officer
    icon of calendar 2013-10-16 ~ 2013-11-17
    IIF 109 - Director → ME
  • 33
    icon of address Bt17 0sa, 2a Brooklands Grange, Dunmurry, Belfast, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    272,520 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-06-23 ~ 2024-04-19
    IIF 183 - Has significant influence or control OE
  • 34
    HINDU EDUCATION AUTHORITY LTD - 2021-06-08
    IFOUNDATION LTD - 2017-03-06
    I-FOUNDATION LIMITED - 2004-08-11
    icon of address Bhaktivedanta Manor Dharam Marg, Hilfield Lane, Aldenham, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2007-03-11
    IIF 108 - Director → ME
  • 35
    MALDON & DISTRICT COUNCIL FOR VOLUNTARY SERVICE - 2009-08-27
    icon of address Maldon District Council Offices, Princes Road, Maldon, England
    Active Corporate (7 parents)
    Equity (Company account)
    130,527 GBP2019-03-31
    Officer
    icon of calendar 2009-08-12 ~ 2012-09-21
    IIF 19 - Secretary → ME
  • 36
    icon of address The Square Holloway Road, Heybridge, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-12 ~ 2012-09-21
    IIF 72 - Director → ME
    icon of calendar 2008-02-26 ~ 2012-09-21
    IIF 26 - Secretary → ME
  • 37
    GWS IT SOLUTIONS LTD - 2015-06-09
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,471 GBP2023-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2015-10-21
    IIF 113 - Director → ME
  • 38
    icon of address 3b Promenade Apartments, Great Victoria Street, Warrpoint, Newry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -253,062 GBP2019-06-30
    Officer
    icon of calendar 2006-01-04 ~ 2017-09-02
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-09-02
    IIF 214 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    MARPLACE (NUMBER 294) LIMITED - 1993-07-30
    icon of address Building 5 Glass House Road, Glass House Business Park, Wigan, England
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,497,178 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2017-11-30
    IIF 141 - Director → ME
  • 40
    icon of address 1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-26 ~ 2006-07-27
    IIF 37 - Director → ME
  • 41
    icon of address 4 Causeway Farm, Hartley Wintney, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -294,823 GBP2023-12-30
    Officer
    icon of calendar 2004-06-23 ~ 2007-01-31
    IIF 13 - Secretary → ME
  • 42
    icon of address 4 Causeway Farm, Hartley Wintney, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -758,277 GBP2023-12-30
    Officer
    icon of calendar 2004-06-23 ~ 2007-01-31
    IIF 12 - Secretary → ME
  • 43
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-04-10 ~ 2023-03-24
    IIF 56 - Director → ME
    icon of calendar 2021-04-10 ~ 2023-03-24
    IIF 20 - Secretary → ME
  • 44
    OPUS MEDIA UK LIMITED - 2013-06-17
    icon of address 3rd Floor 23 Berkeley Square, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-26 ~ 2014-03-04
    IIF 76 - Director → ME
    icon of calendar 2010-07-26 ~ 2014-03-04
    IIF 17 - Secretary → ME
  • 45
    ROWANDELL LIMITED - 1995-10-30
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-08-20 ~ 1997-06-27
    IIF 35 - Director → ME
  • 46
    WHALECO (NO.18) LIMITED - 2009-06-25
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2009-09-01
    IIF 75 - Director → ME
  • 47
    icon of address Royalty House, 32 Sackville Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2013-01-21
    IIF 77 - Director → ME
  • 48
    icon of address Unit 11 18 Fisher Street, Fisher Galleries, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,833 GBP2018-08-31
    Officer
    icon of calendar 2017-05-11 ~ 2020-05-18
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2020-05-18
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,696 GBP2023-11-29
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-09-09
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors OE
  • 50
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2005-07-11 ~ 2013-03-07
    IIF 128 - Director → ME
  • 51
    icon of address 91 Sluggan Road Pomeroy, Dungannon, Co. Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    246,260 GBP2024-08-31
    Officer
    icon of calendar 2014-02-24 ~ 2017-03-13
    IIF 133 - Director → ME
  • 52
    icon of address 91 4/1, Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ 2016-06-16
    IIF 97 - Director → ME
    icon of calendar 2011-06-29 ~ 2016-06-16
    IIF 10 - Secretary → ME
  • 53
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,747 GBP2016-01-31
    Officer
    icon of calendar 2016-06-16 ~ 2016-09-26
    IIF 99 - Director → ME
    icon of calendar 2015-01-23 ~ 2016-06-16
    IIF 100 - Director → ME
  • 54
    NICK FALDO JUNIOR GOLF ASSOCIATION LIMITED - 2004-07-27
    icon of address 4 Causeway Farm, Hartley Wintney, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,069 GBP2021-12-31
    Officer
    icon of calendar 2004-06-23 ~ 2006-12-31
    IIF 25 - Secretary → ME
  • 55
    icon of address 30 Cannon Street, 1st Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-26 ~ 1998-04-06
    IIF 34 - Director → ME
  • 56
    icon of address Unit 1 Parkway, Crumlin, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-27 ~ 2021-08-30
    IIF 62 - Director → ME
  • 57
    ESSEX CVS PARTNERSHIP VOLUNTARY SECTOR TRAINING - 2011-02-04
    NW ESSEX CVS PARTNERSHIP VOLUNTARY SECTOR TRAINING - 2005-03-21
    VOLUNTARY SECTOR TRAINING - 2003-01-03
    icon of address Cm7 5sn, Community 360 Office The College At Braintree, Church Lane, Braintree, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    59,440 GBP2017-08-27
    Officer
    icon of calendar 2007-07-04 ~ 2008-07-17
    IIF 44 - Director → ME
  • 58
    icon of address 191 Station Road, Shotts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2011-04-21
    IIF 28 - Secretary → 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.