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, Peter

    Related profiles found in government register
  • Murphy, Peter
    Irish company director born in April 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 5b, Firth Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DJ, Scotland

      IIF 1
  • Murphy, Peter
    Irish director born in April 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 122, Britannia House, Palgrave Road, Bedford, MK42 9BX, United Kingdom

      IIF 2
    • icon of address Unit B2, Beckerings Park, Lidlington, Bedford, MK43 0RD

      IIF 3
  • Murphy, Peter
    Irish none born in June 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Kingsley Avenue, Ealing, London W13 0eq, United Kingdom

      IIF 4
  • Murphy, Peter
    Irish director born in April 1968

    Resident in Irl

    Registered addresses and corresponding companies
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1HD, United Kingdom

      IIF 5
  • Murphy, Peter
    British director born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Woburn Court, Carlisle, Cumbria, CA3 9PU, United Kingdom

      IIF 6
    • icon of address Atlantic House, Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ, England

      IIF 7
    • icon of address Suite 1, Telford House, Riverside Warwick Road, Carlisle, Cumbria, CA1 2BT, England

      IIF 8
  • Murphy, Peter
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Meadowland Close, Farington Moss, Leyland, Lancashire, PR26 6QW

      IIF 9
    • icon of address 4, Meadowland Close, Farrington Moss, Leyland, Lancashire, PR26 6QW, England

      IIF 10
  • Murphy, Peter
    British systems administrator born in June 1968

    Registered addresses and corresponding companies
    • icon of address 10 Greenways 3 Westwood Hill, Sydenham, SE26 6BE

      IIF 11
  • Murphy, Peter
    Irish businessman born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Flower Grove, Glenageary, Dublin, A96N2X6, Ireland

      IIF 12
  • Mr Peter Murphy
    Irish born in July 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 73a, Cornagrade Road, Enniskillen, County Fermanagh, BT74 6DX, United Kingdom

      IIF 13
  • Murphy, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 4 Meadowland Close, Farington Moss, Leyland, Lancashire, PR26 6QW

      IIF 14
  • Murphy, Peter
    Uk company diretcor born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ, United Kingdom

      IIF 15
  • Murphy, Peter
    Uk company secretary/director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Fletcher Way, Parkhouse, Carlisle, CA3 0LJ, United Kingdom

      IIF 16
  • Murphy, Peter
    Uk director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 56, Commerce Court, Challenge Way, Bradford, West Yorkshire, BD4 8NW, England

      IIF 17
    • icon of address 126, Mearns Road, Clarkston, Glasgow, G76 7UP, Scotland

      IIF 18
  • Murphy, Peter
    Uk retired born in June 1961

    Resident in United Kingdom

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

      IIF 19
  • Murphy, Peter

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Fletcher Way, Parkhouse, Carlisle, CA3 0LJ, United Kingdom

      IIF 20
  • Mr Peter Murphy
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Meadowland Close, Farington Moss, Leyland, PR26 6QW, England

      IIF 21
  • Mr Peter Murphy
    Uk born in June 1961

    Resident in United Kingdom

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

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address A1 Heat Limited, 17 Kingsley Avenue, Ealing, London W13 0eq, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 1 Telford House, Riverside Warwick Road, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 126 Mearns Road, Clarkston, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 18 - Director → ME
  • 5
    JHM PRODUCTS LIMITED - 2012-08-15
    icon of address 4 Woburn Court, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 5b Firth Road, Houstoun Industrial Estate, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,018 GBP2024-12-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Unit B2 Beckerings Park, Lidlington, Bedford
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,513,257 GBP2024-12-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 140 Lee Lane, Horwich, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    icon of address 73a Cornagrade Road, Enniskillen, County Fermanagh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-06 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2003-02-06 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 7
  • 1
    icon of address Unit B2 Beckerings Business Park, Beckerings Park Estate, Lidlington, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    220,143 GBP2024-12-31
    Officer
    icon of calendar 2011-01-05 ~ 2015-04-30
    IIF 5 - Director → ME
  • 2
    BAS (TWO HUNDRED AND THIRTY FOUR) LIMITED - 2009-11-19
    icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2015-02-27
    IIF 7 - Director → ME
  • 3
    icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2015-02-27
    IIF 16 - Director → ME
    icon of calendar 2014-04-25 ~ 2015-02-27
    IIF 20 - Secretary → ME
  • 4
    icon of address Atlantic House Fletcher Way, Parkhouse, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2015-02-27
    IIF 15 - Director → ME
  • 5
    icon of address Unit B2 Beckerings Park, Lidlington, Bedford
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,513,257 GBP2024-12-31
    Officer
    icon of calendar 2007-09-14 ~ 2014-04-30
    IIF 2 - Director → ME
  • 6
    icon of address Unit 56, Commerce Court, Challenge Way, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2015-04-30
    IIF 17 - Director → ME
  • 7
    icon of address Flat 7 3 Westwood Hill, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2004-02-28 ~ 2008-08-20
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.