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 77, Saintfield Road, Belfast, BT8 7HN, Northern Ireland

      IIF 1
    • icon of address Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire, WF12 9QT

      IIF 2
    • icon of address Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT

      IIF 3
    • icon of address Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT, United Kingdom

      IIF 4
    • icon of address Courtil Jacques, Les Gravees St Peter Port, Guernsey, GY1 1RL

      IIF 5 IIF 6 IIF 7
    • icon of address 3rd, Floor 23 Berkeley Square, Berkeley Square, London, W1J 6HE, England

      IIF 8 IIF 9
    • icon of address Emerald House, 20-22 Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PH

      IIF 10
  • Murphy, Paul
    Irish security officer

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

      IIF 11
  • Murphy, Paul
    British

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

      IIF 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
    • icon of address Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT, United Kingdom

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • icon of address 3rd, Floor 23 Berkeley Square, Berkeley Square, London, W1J 6HE, England

      IIF 26
    • icon of address Royalty House, 32 Sackville Street, London, W1S 3EA, United Kingdom

      IIF 27
    • icon of address 1st Floor Dominican House, 4 Priory Court, Pilgrim Street Ludgate Hill, London, EC4V 6DR

      IIF 28
  • 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 29
    • icon of address Le Manoir Du Markham, Les Gravees, St Peter Port, GY1 1RL, Guernsey

      IIF 30
    • icon of address Le Manoir Du Markham, Les Gravees, St Peter Port, Guernsey, GY1 1RL, Channel Islands

      IIF 31 IIF 32
  • Murphy, Paul
    British financial director born in March 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
    • icon of address 12, Killyclogher Road, Omagh, County Tyrone, BT79 0AX, Northern Ireland

      IIF 47
  • 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 48 IIF 49
  • 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 50
    • icon of address The Business Centre, 5-7 Tobermore Road, Draperstown, Magherafelt, BT45 7AG, Northern Ireland

      IIF 51
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 52
    • icon of address 10, Killyclogher Road, Omagh, Tyrone, BT79 0AX, Northern Ireland

      IIF 53
    • icon of address 12, Killyclogher Road, Omagh, County Tyrone, BT79 0AX, Northern Ireland

      IIF 54 IIF 55 IIF 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60
  • 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 61
    • icon of address The Business Centre, 5-7 Tobermore Road, Draperstown, Magherafelt, BT45 7AG, Northern Ireland

      IIF 62
    • icon of address The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 63
  • 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 64
  • 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 65
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 77 Saintfield Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-09-03 ~ dissolved
    IIF 1 - 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 31 - Director → ME
  • 3
    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 33 - Director → ME
  • 4
    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 32 - Director → ME
  • 5
    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 50 - Director → ME
  • 6
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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 34 - Director → ME
  • 8
    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 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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 54 - Director → ME
  • 10
    icon of address Oak House, 1 Watford Road, Radlett, Hertfordshire
    Active Corporate (26 parents)
    Officer
    icon of calendar 2004-01-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    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 38 - Director → ME
  • 12
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ dissolved
    IIF 42 - Director → ME
  • 13
    GATEWYND MANAGEMENT LIMITED - 1997-04-18
    icon of address 21 Ashton Lane, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    257,476 GBP2024-03-31
    Officer
    icon of calendar 1997-03-22 ~ now
    IIF 15 - Director → ME
    icon of calendar 1997-03-22 ~ now
    IIF 11 - Secretary → ME
  • 14
    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 52 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 15
    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 53 - Director → ME
  • 16
    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 28 - Director → ME
    icon of calendar 2004-05-20 ~ dissolved
    IIF 13 - Secretary → ME
  • 17
    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 29 - Director → ME
    icon of calendar 2005-01-17 ~ now
    IIF 7 - Secretary → ME
  • 18
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    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 17 - Director → ME
  • 20
    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 58 - Director → ME
    icon of calendar 2012-05-17 ~ dissolved
    IIF 10 - Secretary → ME
  • 21
    icon of address 14 Silsden Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 22
    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 14 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    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 GBP2024-12-30
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 22 - Director → ME
  • 25
    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 18 - Director → ME
  • 26
    icon of address 60a The Avenue, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,760 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 27
    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 48 - Director → ME
  • 28
    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 49 - Director → ME
Ceased 19
  • 1
    icon of address Parkway, Pen Y Fan Industrial Estate, Croespenmaen Crumlin, Newport
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2020-01-21 ~ 2021-10-01
    IIF 24 - Director → ME
  • 2
    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 55 - Director → ME
  • 3
    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 35 - Director → ME
    icon of calendar 2013-05-21 ~ 2014-03-04
    IIF 9 - Secretary → ME
  • 4
    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 19 - Director → ME
    icon of calendar 2021-01-06 ~ 2021-10-01
    IIF 3 - Secretary → ME
  • 5
    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 21 - Director → ME
    icon of calendar 2021-01-06 ~ 2021-10-01
    IIF 4 - Secretary → ME
  • 6
    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 20 - Director → ME
    icon of calendar 2021-01-06 ~ 2021-10-01
    IIF 2 - Secretary → ME
  • 7
    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 47 - Director → ME
  • 8
    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 46 - Director → ME
  • 9
    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 37 - Director → ME
  • 10
    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 59 - Has significant influence or control OE
  • 11
    HINDU EDUCATION AUTHORITY LTD - 2021-06-08
    I-FOUNDATION LIMITED - 2004-08-11
    IFOUNDATION LTD - 2017-03-06
    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 36 - Director → ME
  • 12
    icon of address 4 Causeway Farm, Hartley Wintney, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -294,823 GBP2023-12-30
    Officer
    icon of calendar 2004-06-23 ~ 2007-01-31
    IIF 6 - Secretary → ME
  • 13
    icon of address 4 Causeway Farm, Hartley Wintney, Hampshire, England
    Active Corporate (2 parents, 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 5 - Secretary → ME
  • 14
    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 26 - Director → ME
    icon of calendar 2010-07-26 ~ 2014-03-04
    IIF 8 - Secretary → ME
  • 15
    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 25 - Director → ME
  • 16
    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 27 - Director → ME
  • 17
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,038 GBP2024-11-29
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-09-09
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    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 12 - Secretary → ME
  • 19
    icon of address Unit 1 Parkway, Crumlin, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-27 ~ 2021-08-30
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.