The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Murphy

    Related profiles found in government register
  • Mr Paul Murphy
    British born in December 1978

    Resident in Northern Ireland

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

      IIF 1
    • 6, St. Julians Way, Omagh, Co. Tyrone, BT79 7UN

      IIF 2
  • Mr Paul Murphy
    Irish born in May 1967

    Resident in Northern Ireland

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

      IIF 3
    • The Business Centre, 5-7 Tobermore Road, Draperstown, Magherafelt, BT45 7AG, Northern Ireland

      IIF 4
    • The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 5
  • Murphy, Paul
    British director born in December 1978

    Resident in Northern Ireland

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

      IIF 6
  • Murphy, Paul
    British electrician born in December 1978

    Resident in Northern Ireland

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

      IIF 7
  • Mr Paul Murphy
    Northern Irish born in July 1969

    Resident in Northern Ireland

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

      IIF 8
    • 3b Promenade Apartments, Great Victoria Street, Warrpoint, Newry, BT34 3HS

      IIF 9
  • Mr Paul Murphy
    British born in October 1966

    Resident in England

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

      IIF 10 IIF 11
    • 63, Millbrook Road, Kingstown Industrial Estate, Carlisle, CA3 0EU, England

      IIF 12
    • Pegasus House, 5 Winckley Court, Mount Street, Preston, PR1 8BU

      IIF 13
  • Mr Paul Murphy
    British born in May 1972

    Resident in Scotland

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

      IIF 14
    • 191, Station Road, Shotts, ML7 4BA, Scotland

      IIF 15
    • 15a, West End, West Calder, EH55 8EH, Scotland

      IIF 16
  • Mr Paul Murphy
    British born in August 1973

    Resident in England

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

      IIF 17
  • Mr Paul Murphy
    British born in July 1979

    Resident in England

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

      IIF 18
  • Mr Paul Murphy
    British born in March 1987

    Resident in England

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

      IIF 19
  • Murphy, Paul
    British director born in May 1957

    Resident in Northern Ireland

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

      IIF 20
    • 12, Killyclogher Road, Omagh, County Tyrone, BT79 0AX, Northern Ireland

      IIF 21
  • Murphy, Paul
    British company director born in May 1967

    Resident in Northern Ireland

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

      IIF 22 IIF 23
  • Murphy, Paul
    British director born in May 1967

    Resident in Northern Ireland

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

      IIF 24
    • The Business Centre, 5-7 Tobermore Road, Draperstown, Magherafelt, BT45 7AG, Northern Ireland

      IIF 25
    • The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 26
    • 10, Killyclogher Road, Omagh, Tyrone, BT79 0AX, Northern Ireland

      IIF 27
    • 12, Killyclogher Road, Omagh, County Tyrone, BT79 0AX, Northern Ireland

      IIF 28 IIF 29 IIF 30
  • Mr Paul Murphy
    British born in January 1958

    Resident in United Kingdom

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

      IIF 31
  • Mr Paul Murphy
    Irish born in June 1961

    Resident in Ireland

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

      IIF 32
  • Mr Paul Murphy
    British born in March 1978

    Resident in United Kingdom

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

      IIF 33
  • Mr Paul Murphy
    British born in March 1997

    Resident in England

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

      IIF 34
  • Mr Paul Murphy
    Irish born in October 1999

    Resident in Ireland

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

      IIF 35
  • Mr Paul Murphy
    Irish born in May 1959

    Resident in Ireland

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

      IIF 36
  • Mr Paul Murphy
    British born in March 1963

    Resident in Guernsey

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

      IIF 37
  • Mr Paul Murphy
    British born in October 1966

    Resident in United Kingdom

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

      IIF 38
    • 2, Cavell Court, Bishop's Stortford, Hertfordshire, CM23 5PR, United Kingdom

      IIF 39
    • Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 40
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 41
    • Tarran Cottage, Hook Green Road, Southfleet, Kent, DA13 9NE, United Kingdom

      IIF 42
  • Mr Paul Murphy
    British born in May 1972

    Resident in United Kingdom

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

      IIF 43
  • Mr Paul Murphy
    British born in August 1973

    Resident in United Kingdom

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

      IIF 44
  • Mr Paul Murphy
    British born in August 1977

    Resident in United Kingdom

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

      IIF 45
    • 13, Consort Avenue, Royton, Oldham, OL2 5SE, United Kingdom

      IIF 46
  • Mr Paul Murphy
    British born in November 1985

    Resident in United Kingdom

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

      IIF 47 IIF 48
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 49 IIF 50
  • Mr Paul Murphy
    British born in March 1987

    Resident in United Kingdom

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

      IIF 51
  • Mr Paul Murphy
    British born in July 1989

    Resident in United Kingdom

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

      IIF 52
  • Paul Murphy
    British born in February 1989

    Resident in England

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

      IIF 53
  • Murphy, Paul
    Irish director born in March 1982

    Resident in Northern Ireland

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

      IIF 54
  • Murphy, Paul
    Irish farmer born in March 1982

    Resident in Northern Ireland

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

      IIF 55
    • 91 Sluggan Road, Pomeroy, Dungannon, Co. Tyrone, BT70 2UP, United Kingdom

      IIF 56 IIF 57
  • Mr Paul Murphy
    British born in September 1964

    Resident in United Kingdom

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

      IIF 58
  • Mr Paul Murphy
    British born in May 1969

    Resident in United Kingdom

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

      IIF 59
  • Paul Murphy
    British born in July 1979

    Resident in England

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

      IIF 60
  • Murphy, Paul
    Irish bricklayer born in July 1969

    Resident in Northern Ireland

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

      IIF 61
    • 17, Seafields, Warrenpoint, Newry, Co Down, BT34 3TG, Northern Ireland

      IIF 62
  • Murphy, Paul
    Irish building contractor born in July 1969

    Resident in Northern Ireland

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

      IIF 63
  • Mr Paul Murphy
    Irish born in March 1982

    Resident in United Kingdom

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

      IIF 64 IIF 65
  • Mr Paul Connor Murphy
    British born in May 1995

    Resident in England

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

      IIF 66 IIF 67
  • Murphy, Paul
    British manager born in February 1981

    Resident in England

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

      IIF 68
  • Mr Paul Kenneth Murphy
    British born in May 1969

    Resident in England

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

      IIF 69
  • Mr Paul Patrick Murphy
    Irish born in June 1961

    Resident in Ireland

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

      IIF 70
  • Murphy, Paul
    British company director born in May 1967

    Resident in Ireland

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

      IIF 71
  • Murphy, Paul
    Irish chief financial officer born in October 1978

    Resident in Ireland

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

      IIF 72
  • Murphy, Paul
    British company director born in February 1989

    Resident in England

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

      IIF 73
  • Murphy, Paul
    British company director born in October 1966

    Resident in England

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

      IIF 74
  • Murphy, Paul
    British director born in October 1966

    Resident in England

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

      IIF 75
  • Murphy, Paul
    British it consultant born in October 1966

    Resident in England

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

      IIF 76
    • 63, Millbrook Road, Kingstown Industrial Estate, Carlisle, CA3 0EU, England

      IIF 77
  • Murphy, Paul
    British pub operator born in October 1966

    Resident in England

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

      IIF 78
  • Murphy, Paul
    British public house operator born in October 1966

    Resident in England

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

      IIF 79
  • Murphy, Paul
    British rental properties born in October 1966

    Resident in England

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

      IIF 80
  • Murphy, Paul
    British company director born in May 1972

    Resident in Scotland

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

      IIF 81
    • 15a, West End, West Calder, EH55 8EH, Scotland

      IIF 82
  • Murphy, Paul
    British company director - property born in May 1972

    Resident in Scotland

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

      IIF 83
  • Murphy, Paul
    British director born in May 1972

    Resident in Scotland

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

      IIF 84 IIF 85
    • 106, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 86
    • Suite 2/3 106, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 87
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 88
  • Murphy, Paul
    British landlord born in May 1972

    Resident in Scotland

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

      IIF 89
  • Murphy, Paul
    British publican born in May 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murphy, Paul
    British sales manager born in May 1972

    Resident in England

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

      IIF 93
  • Murphy, Paul
    British director born in August 1973

    Resident in England

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

      IIF 94
  • Murphy, Paul
    British music producer/graphic designer born in August 1973

    Resident in England

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

      IIF 95 IIF 96
  • Murphy, Paul
    British company director born in July 1979

    Resident in England

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

      IIF 97
    • 47, Heathfield Close, Chatham, ME5 7RP, England

      IIF 98
  • Murphy, Paul
    British property consultant born in July 1979

    Resident in England

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

      IIF 99
  • Murphy, Paul
    British business executive born in March 1987

    Resident in England

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

      IIF 100
  • Murphy, Paul
    British director born in August 1949

    Resident in England

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

      IIF 101
  • Murphy, Paul
    British director born in January 1958

    Resident in United Kingdom

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

      IIF 102 IIF 103
    • 93b, Stephensons Way, Formby Business Park, Formby, Merseyside, L37 8EG, United Kingdom

      IIF 104
  • Murphy, Paul
    British commercial director born in March 1963

    Resident in Great Britain

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

      IIF 105
  • Murphy, Paul
    British company director born in May 1969

    Resident in England

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

      IIF 106
  • Murphy, Paul
    British director born in May 1969

    Resident in England

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

      IIF 107
    • Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT, United Kingdom

      IIF 108
  • Murphy, Paul
    British head of manufacturing born in May 1969

    Resident in England

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

      IIF 109
  • Murphy, Paul
    British managing director born in May 1969

    Resident in England

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

      IIF 110
  • Murphy, Paul
    British manufacturing director born in May 1969

    Resident in England

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

      IIF 111
  • Murphy, Paul
    Irish director born in July 1972

    Resident in Ireland

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

      IIF 112 IIF 113
  • Murphy, Paul
    British royal naval physical trainer born in March 1978

    Resident in United Kingdom

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

      IIF 114
  • Murphy, Paul
    British vb developer born in March 1978

    Resident in United Kingdom

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

      IIF 115
  • Murphy, Paul
    Irish director born in July 1979

    Resident in Ireland

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

      IIF 116
  • Murphy, Paul
    Irish company director born in October 1999

    Resident in Ireland

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

      IIF 117
  • Murphy, Paul
    Irish director born in May 1959

    Resident in Ireland

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

      IIF 118
  • Murphy, Paul
    Irish security officer born in September 1960

    Resident in Ireland

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

      IIF 119
  • Murphy, Paul
    British commercial director born in March 1963

    Resident in Guernsey

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

      IIF 120
    • 3rd, Floor 23 Berkeley Square, Berkeley Square, London, W1J 6HE, England

      IIF 121
    • Royalty House, 32 Sackville Street, London, W1S 3EA, United Kingdom

      IIF 122
    • 1st Floor Dominican House, 4 Priory Court, Pilgrim Street Ludgate Hill, London, EC4V 6DR

      IIF 123
  • Murphy, Paul
    British director born in March 1963

    Resident in Guernsey

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

      IIF 124
    • Le Manoir Du Markham, Les Gravees, St Peter Port, GY1 1RL, Guernsey

      IIF 125
    • Le Manoir Du Markham, Les Gravees, St Peter Port, Guernsey, GY1 1RL, Channel Islands

      IIF 126 IIF 127
  • Murphy, Paul
    British financial director born in March 1963

    Resident in Guernsey

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

      IIF 128
  • Murphy, Paul
    British none born in March 1963

    Resident in Guernsey

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

      IIF 129
  • Murphy, Paul
    Irish company director born in March 1963

    Resident in Ireland

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

      IIF 130
  • Murphy, Paul
    Irish property developer born in September 1964

    Resident in Ireland

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

      IIF 131
  • Murphy, Paul
    British company director born in October 1966

    Resident in United Kingdom

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

      IIF 132
  • Murphy, Paul
    British director born in October 1966

    Resident in United Kingdom

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

      IIF 133
  • Murphy, Paul
    British it director born in October 1966

    Resident in United Kingdom

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

      IIF 134
    • Building 5, Glass House Road, Glass House Business Park, Wigan, WN3 6GL, England

      IIF 135
  • Murphy, Paul
    British photographer born in October 1966

    Resident in United Kingdom

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

      IIF 136
  • Murphy, Paul
    British project manager born in October 1966

    Resident in United Kingdom

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

      IIF 137
    • 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 138
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 139
  • Murphy, Paul
    British builder born in May 1972

    Resident in United Kingdom

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

      IIF 140
  • Murphy, Paul
    British music producer born in August 1973

    Resident in United Kingdom

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

      IIF 141
  • Murphy, Paul
    British director born in June 1977

    Resident in United Kingdom

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

      IIF 142
  • Murphy, Paul
    British company director born in August 1977

    Resident in United Kingdom

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

      IIF 143
    • 13, Consort Avenue, Royton, Oldham, Lancashire, OL2 5SE, United Kingdom

      IIF 144
  • Murphy, Paul
    British company director born in November 1985

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 146
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 147 IIF 148
  • Murphy, Paul
    British business consultant born in March 1987

    Resident in United Kingdom

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

      IIF 149
  • Murphy, Paul
    British financial services born in July 1989

    Resident in United Kingdom

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

      IIF 150
  • Murphy, Paul Connor
    British he teaching assistant born in May 1995

    Resident in England

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

      IIF 151
  • Murphy, Paul Connor
    British teacher born in May 1995

    Resident in England

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

      IIF 152
  • Murphy, Paul Patrick
    Irish entrepreneur born in June 1961

    Resident in Ireland

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

      IIF 153
  • Murphy, Paul Patrick
    Irish gbc born in June 1961

    Resident in Ireland

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

      IIF 154
  • Murphy, Paul Patrick
    Irish restaurant manager born in June 1961

    Resident in Ireland

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

      IIF 155
  • Murphy, Paul Patrick
    Irish restauranteur born in June 1961

    Resident in Ireland

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

      IIF 156
  • Murphy, Paul
    British director born in August 1949

    Resident in United Kingdom

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

      IIF 157
  • Murphy, Paul
    British management consultant born in August 1949

    Resident in United Kingdom

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

      IIF 158
  • Murphy, Paul
    British electrician born in September 1964

    Resident in United Kingdom

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

      IIF 159
  • Murphy, Paul
    British medical services born in September 1967

    Resident in United Kingdom

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

      IIF 160
  • Murphy, Paul
    British managing director born in May 1969

    Resident in United Kingdom

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

      IIF 161
  • Murphy, Paul
    Irish company director born in July 1979

    Resident in England

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

      IIF 162 IIF 163
  • Murphy, Paul
    British charity worker born in February 1981

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

      IIF 164
  • Murphy, Paul Kenneth
    British director born in May 1969

    Resident in England

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

      IIF 165
  • Murphy, Paul Kenneth
    British writer born in May 1969

    Resident in England

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

      IIF 166
  • Murphy, Paul
    Irish director born in March 1982

    Resident in United Kingdom

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

      IIF 167
    • 91 Sluggan Road, Pomeroy, Co. Tyrone, BT70 2UP, United Kingdom

      IIF 168 IIF 169
  • Murphy, Paul
    British commercial director born in August 1949

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

      IIF 170
  • 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
    • Cunnery Farm Wychnor Park, Burton-under-needwood, Burton Upon Trent, Staffordshire, DE13 8BU

      IIF 180
  • Murphy, Paul
    British managing director born in August 1949

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

      IIF 181
  • Murphy, Paul
    British manging director born in August 1949

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

      IIF 182
  • Murphy, Paul
    British commercial director born in March 1963

    Resident in United Arab Emirates

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

      IIF 183
  • Murphy, Paul
    British

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

      IIF 184
    • The Studio, 89 High Street, Maldon, Essex, CM9 5EP, United Kingdom

      IIF 185
  • Murphy, Paul
    British commercial director

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

      IIF 186
  • Murphy, Paul
    British publican

    Registered addresses and corresponding companies
  • Murphy, Paul
    born in August 1973

    Resident in United Kingdom

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

      IIF 190
  • Murphy, Paul
    Irish security officer

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

      IIF 191
  • Murphy, Paul

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

      IIF 192 IIF 193
    • 77, Saintfield Road, Belfast, BT8 7HN, Northern Ireland

      IIF 194
    • 2, Cavell Court, Bishop's Stortford, CM23 5PR, England

      IIF 195
    • 12, Elm Garth, Wetheral, Carlisle, Cumbria, CA4 8LB, England

      IIF 196
    • Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire, WF12 9QT

      IIF 197
    • Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT

      IIF 198
    • Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT, United Kingdom

      IIF 199
    • 249, Sandy Lane, Droylsden, M43 7UE, United Kingdom

      IIF 200
    • 106, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 201
    • Suite 2/3 106, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 202
    • Courtil Jacques, Les Gravees St Peter Port, Guernsey, GY1 1RL

      IIF 203 IIF 204 IIF 205
    • Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 206
    • 239, Old Marylebone Road, London, NW1 5QT, England

      IIF 207
    • 3rd, Floor 23 Berkeley Square, Berkeley Square, London, W1J 6HE, England

      IIF 208 IIF 209
    • The Studio, 89 High Street, Maldon, Essex, CM9 5EP, United Kingdom

      IIF 210
    • Southgate House, Hamilton Road, Newmarket, Suffolk, CB8 0WY, England

      IIF 211
    • Southgate Stables, Hamilton Road, Newmarket, CB8 0NQ, England

      IIF 212
    • 6, St. Julians Way, Omagh, Co. Tyrone, BT79 7UN, United Kingdom

      IIF 213
    • Emerald House, 20-22 Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PH

      IIF 214
child relation
Offspring entities and appointments
Active 86
  • 1
    77 Saintfield Road, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2014-09-03 ~ dissolved
    IIF 130 - director → ME
    2014-09-03 ~ dissolved
    IIF 194 - secretary → ME
  • 2
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -4,954,317 USD2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 126 - director → ME
  • 3
    One, Victoria Square, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2022-12-22 ~ now
    IIF 113 - director → ME
  • 4
    AIRFI NETWORKS UK LIMITED - 2025-02-03
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -275,697 USD2023-01-01 ~ 2024-03-31
    Officer
    2017-07-03 ~ now
    IIF 128 - director → ME
  • 5
    AIRFI NETWORKS TECHNOLOGY PLATFORMS LIMITED - 2020-06-13
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 USD2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 127 - director → ME
  • 6
    3b Promendade Apartments, Warrenpoint, Newry, Co Down
    Dissolved corporate (2 parents)
    Equity (Company account)
    47,600 GBP2017-04-30
    Officer
    2014-04-07 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    22 Oldwood Place, Livingston, West Lothian, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 83 - director → ME
  • 9
    15a West End, West Calder, Scotland
    Corporate (2 parents)
    Equity (Company account)
    3,806 GBP2024-01-31
    Officer
    2015-01-05 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 10
    Unit E, The Business Centre, 5-7 Tobermore Road, Draperstown, County Londonderry, Northern Ireland
    Corporate (3 parents)
    Officer
    2015-07-03 ~ now
    IIF 24 - director → ME
  • 11
    60a The Avenue, Beckenham, England
    Corporate (1 parent)
    Equity (Company account)
    2,330 GBP2023-08-31
    Officer
    2016-08-23 ~ now
    IIF 161 - director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Has significant influence or controlOE
  • 12
    50 Thanet Road, Margate, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    22,672 GBP2024-02-29
    Officer
    2013-02-19 ~ now
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    CONKER MUSIC LLP - 2009-06-04
    5 Guernsey Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-04-06 ~ dissolved
    IIF 190 - llp-designated-member → ME
  • 14
    5 Guernsey Road, London
    Corporate (2 parents)
    Equity (Company account)
    105,545 GBP2024-02-29
    Officer
    2013-03-01 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SENTOR SOLUTIONS LIMITED - 2021-06-08
    239 Old Marylebone Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    98,656,000 GBP2020-06-23
    Officer
    2019-03-27 ~ dissolved
    IIF 207 - secretary → ME
    Person with significant control
    2019-05-12 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 16
    PAUL MURPHY LOGISTICS LTD - 2016-07-29
    91 Sluggan Road, Pomeroy, Co. Tyrone, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    176,994 GBP2023-08-31
    Officer
    2016-07-15 ~ now
    IIF 169 - director → ME
  • 17
    Flat 1 Caldwell House, 48 Trinity Church Road, Barnes, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 129 - director → ME
  • 18
    DEMEVA REFRIGERATION LIMITED - 1989-08-11
    LAWACT COMPANY NO. 9 LIMITED - 1985-11-26
    20 Roundhouse Court Southrings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved corporate (6 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 104 - director → ME
  • 19
    2 Cavell Court, Bishop's Stortford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    77,672 GBP2018-09-30
    Officer
    1999-12-15 ~ dissolved
    IIF 76 - director → ME
    2012-11-09 ~ dissolved
    IIF 195 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    54b Tollington Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-03 ~ dissolved
    IIF 141 - director → ME
  • 22
    12 Elm Garth, Wetheral, Carlisle, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    -3,314 GBP2021-05-31
    Officer
    2019-05-02 ~ now
    IIF 74 - director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    28 Oldwood Place, Livingston, Scotland
    Corporate (1 parent)
    Equity (Company account)
    707 GBP2023-11-30
    Officer
    2019-11-28 ~ now
    IIF 81 - director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 24
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-02-21 ~ dissolved
    IIF 116 - director → ME
  • 26
    50a Bridge Street, Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-24 ~ dissolved
    IIF 142 - director → ME
  • 27
    47 Heathfield Close, Chatham, England
    Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 28
    5-7 Tobermore Road, Draperstown, Magherafelt, County Londonderry
    Corporate (2 parents, 2 offsprings)
    Officer
    2016-02-24 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    5-7 Tobermore Road, Draperstown
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-02-24 ~ now
    IIF 28 - director → ME
  • 30
    Oak House, 1 Watford Road, Radlett, Hertfordshire
    Corporate (26 parents)
    Officer
    2004-01-09 ~ now
    IIF 156 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 31
    Oakley House, Tetbury Road, Cirencester, Glos
    Dissolved corporate (2 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 99 - director → ME
  • 32
    Suite 1-2 Brookfield Court, Selby Road, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-20 ~ now
    IIF 137 - director → ME
    2024-01-20 ~ now
    IIF 206 - secretary → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
  • 33
    Bt17 0sa, 2a Brooklands Grange, Dunmurry, Belfast, Antrim, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    267,734 GBP2024-02-28
    Officer
    2008-06-08 ~ now
    IIF 155 - director → ME
  • 34
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2002-09-16 ~ dissolved
    IIF 165 - director → ME
  • 35
    GATEWYND MANAGEMENT LIMITED - 1997-04-18
    21 Ashton Lane, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    257,476 GBP2024-03-31
    Officer
    1997-03-22 ~ now
    IIF 119 - director → ME
    1997-03-22 ~ now
    IIF 191 - secretary → ME
  • 36
    50 Bowring Park Avenue, Liverpool, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-03 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    249 Sandy Lane, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 160 - director → ME
  • 38
    BIRCH GRANGE COMPANY LIMITED - 2017-10-11
    The Diamond Centre, Market Street, Magherafelt, County Londonderry, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -159,883 GBP2024-01-31
    Officer
    2017-07-31 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 39
    LOTUS DRIVE COMPANY LIMITED - 2024-09-05
    10 Killyclogher Road, Omagh, Tyrone, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-09-05 ~ now
    IIF 27 - director → ME
  • 40
    1st Floor Dominican House, 4 Priory Court, Pilgrim Street Ludgate Hill, London
    Dissolved corporate (3 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 123 - director → ME
    2004-05-20 ~ dissolved
    IIF 186 - secretary → ME
  • 41
    KRAKEN SPORTS & MEDIA LIMITED - 2006-02-02
    Begbies Traynor (central) Llp, 31st Floor, London
    Corporate (3 parents)
    Officer
    2005-01-17 ~ now
    IIF 124 - director → ME
    2005-01-17 ~ now
    IIF 205 - secretary → ME
  • 42
    50 Bowring Park Avenue, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-26 ~ now
    IIF 152 - director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 43
    13 Consort Avenue, Royton, Oldham, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-23 ~ now
    IIF 144 - director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Tarran Cottage, Hook Green Road, Southfleet, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 45
    249 Sandy Lane,droylsden, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 200 - secretary → ME
  • 46
    The Business Centre 5-7 Tobermore Road, Draperstown, Magherafelt, Northern Ireland
    Corporate (4 parents)
    Officer
    2019-05-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    91 Sluggan Road, Pomeroy, Dungannon, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-01 ~ dissolved
    IIF 55 - director → ME
  • 48
    91 Sluggan Road Pomeroy, Dungannon, Co. Tyrone
    Corporate (2 parents)
    Equity (Company account)
    43,539 GBP2023-08-31
    Officer
    2014-06-06 ~ now
    IIF 56 - director → ME
  • 49
    Empirical Insolvency Llp 122 Widney Road, Bentley Heath, Solihull
    Dissolved corporate (2 parents)
    Officer
    2007-10-03 ~ dissolved
    IIF 131 - director → ME
  • 50
    15 Regina Avenue, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    314 GBP2019-09-30
    Officer
    2017-09-26 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 51
    32 Lowfield Street, Dartford, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 136 - director → ME
  • 52
    WHALECO (NO.18) LIMITED - 2009-06-25
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 183 - director → ME
    2012-05-17 ~ dissolved
    IIF 214 - secretary → ME
  • 53
    P P K PROJECTS LTD - 2010-07-14
    24 Oswald Road, Chorlton Cum Hardy, Manchester
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-09-03 ~ now
    IIF 162 - director → ME
  • 54
    24 Oswald Road, Chorlton Cum Hardy, Manchester
    Corporate (2 parents)
    Equity (Company account)
    1,474 GBP2020-03-31
    Officer
    2021-06-28 ~ now
    IIF 163 - director → ME
  • 55
    4 Great Georges Street, Warrenpoint, Newry
    Dissolved corporate (2 parents)
    Officer
    2005-04-13 ~ dissolved
    IIF 61 - director → ME
  • 56
    91 Sluggan Road, Pomeroy, Dungannon, County Tyrone
    Corporate (5 parents)
    Equity (Company account)
    2,840,189 GBP2024-03-31
    Officer
    2021-11-21 ~ now
    IIF 54 - director → ME
  • 57
    Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    61,763 GBP2018-03-31
    Officer
    2015-03-13 ~ now
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 58
    Mazars Llp, 90 Victoria Street, Bristol
    Dissolved corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 157 - director → ME
  • 59
    14 Silsden Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 60
    Lavelle Solicitors Saint James House, 72 Adelaide Road, Dublin 2, Co.dublin, Ireland
    Corporate (2 parents)
    Officer
    2020-10-02 ~ now
    IIF 118 - director → ME
  • 61
    12 Elm Garth, Wetheral, Carlisle, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    27,355 GBP2024-03-31
    Officer
    2015-01-23 ~ now
    IIF 80 - director → ME
    2015-01-23 ~ now
    IIF 196 - secretary → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    34 B-d Main Street, Moira, Armagh, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    33,367 GBP2024-02-28
    Officer
    2018-02-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 63
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 64
    Unit 7 16 Main Street, Moira, Craigavon, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 117 - director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 65
    PAUL MURPHY TRANSPORT LTD. - 2005-12-13
    191 Station Road, Shotts
    Dissolved corporate (2 parents)
    Officer
    2004-12-03 ~ dissolved
    IIF 90 - director → ME
    2004-12-03 ~ dissolved
    IIF 189 - secretary → ME
  • 66
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-02 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2023-07-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 67
    32 Spring Gardens, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,912 GBP2023-08-31
    Officer
    2016-08-22 ~ now
    IIF 140 - director → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 68
    25b Hermon Hill, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    42 GBP2016-01-31
    Officer
    2013-01-18 ~ dissolved
    IIF 95 - director → ME
  • 69
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    TERMSPRUCE PROPERTY MANAGEMENT LIMITED - 1991-07-12
    1 The Beeches The Gardens, Turton, Bolton, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-12-30
    Officer
    2016-10-21 ~ now
    IIF 109 - director → ME
  • 71
    Gresham House, 5-7 St. Pauls Street, Leeds, West Yorkshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-04-09 ~ dissolved
    IIF 71 - director → ME
  • 72
    Tarran Cottage, Hook Green Road, Southfleet, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-19 ~ dissolved
    IIF 132 - director → ME
  • 73
    91 Sluggan Road, Pomeroy, Co. Tyrone, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,914,968 GBP2023-08-31
    Officer
    2016-08-17 ~ now
    IIF 168 - director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 74
    191 Station Road, Shotts, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,251 GBP2018-10-31
    Officer
    2007-10-31 ~ dissolved
    IIF 92 - director → ME
    2007-10-31 ~ dissolved
    IIF 188 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 75
    Pegasus House 5 Winckley Court, Mount Street, Preston
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,611 GBP2019-02-28
    Officer
    2008-09-10 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    203 Termon Road, Pomeroy, Dungannon, County Tyrone
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    23,613,716 GBP2024-03-31
    Officer
    2021-11-21 ~ now
    IIF 167 - director → ME
  • 77
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 78
    4 Belton Road, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 79
    60a The Avenue, Beckenham, England
    Corporate (1 parent)
    Equity (Company account)
    86 GBP2023-10-31
    Officer
    2022-10-03 ~ now
    IIF 166 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 80
    GA FINANCE NEWCO LIMITED - 2016-10-13
    5th Floor, St Albans House, 57-59 Haymarket, St James's, London, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2024-06-14 ~ now
    IIF 72 - director → ME
  • 81
    2 Cavell Court, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2017-10-30 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    63 Millbrook Road, Kingstown Industrial Estate, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    -13,237 GBP2024-03-31
    Officer
    2018-09-24 ~ now
    IIF 77 - director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 83
    191 Station Road, Shotts
    Dissolved corporate (2 parents)
    Officer
    2007-06-29 ~ dissolved
    IIF 91 - director → ME
  • 84
    HEALDS FOODS TRUSTEE COMPANY LIMITED - 1996-07-22
    ADAMSGATE LIMITED - 1991-02-28
    One, Victoria Square, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2022-12-22 ~ now
    IIF 112 - director → ME
  • 85
    5-7 Tobermore Road, Draperstown, Magherafelt, Northern Ireland
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-10 ~ dissolved
    IIF 22 - director → ME
  • 86
    5-7 Tobermore Road, Draperstown, Magherafelt, Northern Ireland
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-09 ~ dissolved
    IIF 23 - director → ME
Ceased 58
  • 1
    THREE SHIRES HOSPITAL LIMITED - 2016-03-31
    TS HOSPITAL LIMITED - 2004-04-29
    1st Floor 30 Cannon Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2004-04-08 ~ 2006-12-31
    IIF 179 - director → ME
  • 2
    Parkway, Pen Y Fan Industrial Estate, Croespenmaen Crumlin, Newport
    Corporate (7 parents, 1 offspring)
    Officer
    2020-01-21 ~ 2021-10-01
    IIF 111 - director → ME
  • 3
    Albion House, 8-10 Albion Street, Liverpool, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    1,229 GBP2024-03-31
    Officer
    2005-02-14 ~ 2022-07-30
    IIF 79 - director → ME
  • 4
    Albion House, 8/10 Albion Street, Liverpool
    Corporate (5 parents)
    Equity (Company account)
    259,113 GBP2024-03-31
    Officer
    2004-02-12 ~ 2021-06-16
    IIF 78 - director → ME
  • 5
    GARDENFONT LIMITED - 1995-07-26
    Ross Hall Hospital, 221 Crookston Road, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2005-01-04 ~ 2006-07-27
    IIF 170 - director → ME
  • 6
    DMWS 732 LIMITED - 2005-11-09
    Ross Hall Hospital, 221 Crookston Road, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2005-11-07 ~ 2006-07-27
    IIF 177 - director → ME
  • 7
    DMWSL 474 LIMITED - 2005-09-14
    30 1st Floor, 30 Cannon Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2005-09-26 ~ 2006-07-27
    IIF 178 - director → ME
  • 8
    Southgate Stables, Hamilton Road, Newmarket, England
    Corporate (2 parents)
    Equity (Company account)
    -287,616 GBP2023-06-30
    Officer
    2016-06-01 ~ 2024-11-12
    IIF 212 - secretary → ME
  • 9
    1st Floor 1-3 Sun Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-13 ~ 2022-11-08
    IIF 138 - director → ME
  • 10
    10 Cambridge Road, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-12 ~ 2019-05-05
    IIF 100 - director → ME
    2018-11-12 ~ 2018-11-13
    IIF 149 - director → ME
    Person with significant control
    2018-11-12 ~ 2018-11-14
    IIF 51 - Ownership of shares – 75% or more OE
    2019-04-14 ~ 2019-05-05
    IIF 34 - Has significant influence or control OE
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 11
    BIRCH ROAD COMPANY LIMITED - 2016-08-09
    17-19 Dungannon Road, Cookstown, County Tyrone, Northern Ireland
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,325,452 GBP2023-09-30
    Officer
    2015-03-11 ~ 2015-03-12
    IIF 29 - director → ME
  • 12
    3rd Floor 23 Berkeley Square, Berkeley Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-21 ~ 2014-03-04
    IIF 105 - director → ME
    2013-05-21 ~ 2014-03-04
    IIF 209 - secretary → ME
  • 13
    CAPITA HEALTH SOLUTIONS LIMITED - 2011-09-16
    BMI HEALTH SERVICES LIMITED - 2005-09-30
    OHSA LIMITED - 1998-03-05
    1 More London Place, London
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    51,198 GBP2020-01-01 ~ 2020-12-31
    Officer
    1998-01-02 ~ 2005-07-11
    IIF 180 - 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
    1st Floor 30 Cannon Street, London, England
    Corporate (4 parents, 6 offsprings)
    Officer
    1994-03-04 ~ 2006-07-27
    IIF 181 - director → ME
  • 15
    PAUL MURPHY LOGISTICS LTD - 2016-07-29
    91 Sluggan Road, Pomeroy, Co. Tyrone, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    176,994 GBP2023-08-31
    Person with significant control
    2016-07-15 ~ 2016-09-13
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 16
    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
    2012-05-24 ~ 2016-10-06
    IIF 87 - director → ME
    2012-05-24 ~ 2016-10-06
    IIF 202 - secretary → ME
  • 17
    91 4/1, Mitchell Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2011-06-29 ~ 2015-12-10
    IIF 85 - director → ME
    2009-11-01 ~ 2015-12-10
    IIF 193 - secretary → ME
  • 18
    43a Ballinamullan Road, Omagh, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    55,160 GBP2024-04-30
    Officer
    2012-04-03 ~ 2017-08-31
    IIF 7 - director → ME
    2012-04-03 ~ 2017-08-31
    IIF 213 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-08-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    91 4/1, Mitchell Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35,005 GBP2016-11-30
    Officer
    2012-06-07 ~ 2016-10-06
    IIF 84 - director → ME
    2011-02-05 ~ 2016-10-06
    IIF 192 - secretary → ME
  • 20
    93b, Stephensons Way Formby Business Park, Formby, Merseyside, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,041,580 GBP2023-12-31
    Officer
    2018-08-01 ~ 2022-03-10
    IIF 102 - director → ME
    Person with significant control
    2018-08-01 ~ 2022-03-10
    IIF 31 - Has significant influence or control OE
  • 21
    93b Stephensons Way, Formby Business Park, Formby, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    739,308 GBP2023-12-31
    Officer
    2018-08-23 ~ 2022-03-10
    IIF 103 - director → ME
  • 22
    HLWKH 504 LIMITED - 2012-02-16
    Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    2,000,427 GBP2018-04-29
    Officer
    2020-07-07 ~ 2021-10-01
    IIF 106 - director → ME
    2021-01-06 ~ 2021-10-01
    IIF 198 - secretary → ME
  • 23
    Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2021-01-06 ~ 2021-10-01
    IIF 108 - director → ME
    2021-01-06 ~ 2021-10-01
    IIF 199 - secretary → ME
  • 24
    HLWKH 506 LIMITED - 2012-03-09
    Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire
    Corporate (3 parents)
    Officer
    2021-01-06 ~ 2021-10-01
    IIF 107 - director → ME
    2021-01-06 ~ 2021-10-01
    IIF 197 - secretary → ME
  • 25
    GENERAL HEALTHCARE EMPLOYEE TRUST 1998 LIMITED - 2001-07-11
    STOREPLUS LIMITED - 2000-09-21
    1st Floor 30 Cannon Street, London, England
    Corporate (3 parents)
    Officer
    1999-12-13 ~ 2006-07-27
    IIF 175 - director → ME
  • 26
    DIAMOND HEALTHCARE (1) LIMITED - 2001-01-24
    DMWSL 315 LIMITED - 2000-08-25
    1st Floor 30 Cannon Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2000-09-01 ~ 2006-07-27
    IIF 182 - director → ME
  • 27
    GENERAL HEALTHCARE GROUP LIMITED - 2001-01-24
    POLISHCAREER LIMITED - 1998-02-17
    1st Floor 30 Cannon Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1997-12-23 ~ 2006-07-27
    IIF 171 - director → ME
  • 28
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -57,857 GBP2021-03-31
    Officer
    2009-07-01 ~ 2012-08-07
    IIF 93 - 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
    2 Cavendish Square, London, England
    Corporate (4 parents, 53 offsprings)
    Officer
    1995-05-18 ~ 1996-03-22
    IIF 172 - director → ME
  • 30
    5-7 Tobermore Road, Draperstown, Magherafelt, County Londonderry
    Corporate (2 parents, 2 offsprings)
    Officer
    2013-03-01 ~ 2016-02-24
    IIF 21 - director → ME
  • 31
    5-7 Tobermore Road, Draperstown
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2008-02-26 ~ 2016-02-24
    IIF 20 - director → ME
  • 32
    42 Enmore Road, London
    Corporate (5 parents)
    Equity (Company account)
    214,917 GBP2023-12-31
    Officer
    2013-10-16 ~ 2013-11-17
    IIF 154 - director → ME
  • 33
    Bt17 0sa, 2a Brooklands Grange, Dunmurry, Belfast, Antrim, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    267,734 GBP2024-02-28
    Person with significant control
    2016-06-23 ~ 2024-04-19
    IIF 70 - 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
    Bhaktivedanta Manor Dharam Marg, Hilfield Lane, Aldenham, Watford, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2006-01-12 ~ 2007-03-11
    IIF 153 - director → ME
  • 35
    MALDON & DISTRICT COUNCIL FOR VOLUNTARY SERVICE - 2009-08-27
    Maldon District Council Offices, Princes Road, Maldon, England
    Corporate (7 parents)
    Equity (Company account)
    130,527 GBP2019-03-31
    Officer
    2009-08-12 ~ 2012-09-21
    IIF 210 - secretary → ME
  • 36
    The Square Holloway Road, Heybridge, Maldon, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-08-12 ~ 2012-09-21
    IIF 68 - director → ME
    2008-02-26 ~ 2012-09-21
    IIF 185 - secretary → ME
  • 37
    GWS IT SOLUTIONS LTD - 2015-06-09
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    26,471 GBP2023-06-30
    Officer
    2015-06-15 ~ 2015-10-21
    IIF 158 - director → ME
  • 38
    3b Promenade Apartments, Great Victoria Street, Warrpoint, Newry
    Dissolved corporate (3 parents)
    Equity (Company account)
    -253,062 GBP2019-06-30
    Officer
    2006-01-04 ~ 2017-09-02
    IIF 63 - director → ME
    Person with significant control
    2016-06-01 ~ 2017-09-02
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    MARPLACE (NUMBER 294) LIMITED - 1993-07-30
    Building 5 Glass House Road, Glass House Business Park, Wigan, England
    Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,497,178 GBP2020-01-01 ~ 2020-12-31
    Officer
    2011-03-01 ~ 2017-11-30
    IIF 135 - director → ME
  • 40
    1st Floor Cannon Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1997-06-26 ~ 2006-07-27
    IIF 176 - director → ME
  • 41
    4 Causeway Farm, Hartley Wintney, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -294,823 GBP2023-12-30
    Officer
    2004-06-23 ~ 2007-01-31
    IIF 204 - secretary → ME
  • 42
    4 Causeway Farm, Hartley Wintney, Hampshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -758,277 GBP2023-12-30
    Officer
    2004-06-23 ~ 2007-01-31
    IIF 203 - secretary → ME
  • 43
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-04-10 ~ 2023-03-24
    IIF 101 - director → ME
    2021-04-10 ~ 2023-03-24
    IIF 211 - secretary → ME
  • 44
    OPUS MEDIA UK LIMITED - 2013-06-17
    3rd Floor 23 Berkeley Square, Berkeley Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-26 ~ 2014-03-04
    IIF 121 - director → ME
    2010-07-26 ~ 2014-03-04
    IIF 208 - secretary → ME
  • 45
    ROWANDELL LIMITED - 1995-10-30
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents)
    Officer
    1996-08-20 ~ 1997-06-27
    IIF 174 - director → ME
  • 46
    WHALECO (NO.18) LIMITED - 2009-06-25
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2009-06-30 ~ 2009-09-01
    IIF 120 - director → ME
  • 47
    Royalty House, 32 Sackville Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-23 ~ 2013-01-21
    IIF 122 - director → ME
  • 48
    Unit 11 18 Fisher Street, Fisher Galleries, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    -25,833 GBP2018-08-31
    Officer
    2017-05-11 ~ 2020-05-18
    IIF 139 - director → ME
    Person with significant control
    2017-05-11 ~ 2020-05-18
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    -38,696 GBP2023-11-29
    Person with significant control
    2020-11-19 ~ 2021-09-09
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 50
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    2005-07-11 ~ 2013-03-07
    IIF 114 - director → ME
  • 51
    91 Sluggan Road Pomeroy, Dungannon, Co. Tyrone
    Corporate (2 parents)
    Equity (Company account)
    92,774 GBP2023-08-31
    Officer
    2014-02-24 ~ 2017-03-13
    IIF 57 - director → ME
  • 52
    91 4/1, Mitchell Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2011-06-29 ~ 2016-06-16
    IIF 86 - director → ME
    2011-06-29 ~ 2016-06-16
    IIF 201 - secretary → ME
  • 53
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,747 GBP2016-01-31
    Officer
    2016-06-16 ~ 2016-09-26
    IIF 88 - director → ME
    2015-01-23 ~ 2016-06-16
    IIF 89 - director → ME
  • 54
    NICK FALDO JUNIOR GOLF ASSOCIATION LIMITED - 2004-07-27
    4 Causeway Farm, Hartley Wintney, Hampshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,069 GBP2021-12-31
    Officer
    2004-06-23 ~ 2006-12-31
    IIF 184 - secretary → ME
  • 55
    30 Cannon Street, 1st Floor, London, England
    Dissolved corporate (3 parents)
    Officer
    1997-06-26 ~ 1998-04-06
    IIF 173 - director → ME
  • 56
    Unit 1 Parkway, Crumlin, Newport, Wales
    Corporate (2 parents)
    Officer
    2020-03-27 ~ 2021-08-30
    IIF 110 - 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
    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
    2007-07-04 ~ 2008-07-17
    IIF 164 - director → ME
  • 58
    191 Station Road, Shotts
    Dissolved corporate (2 parents)
    Officer
    2007-06-29 ~ 2011-04-21
    IIF 187 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.