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, Tom

    Related profiles found in government register
  • Murphy, Tom
    British director and company secretary born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 1
  • Murphy, Thomas
    British company director born in February 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 601 International House 223, Regent Street, London, W1B 2QD

      IIF 2 IIF 3
    • icon of address 601, International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 4
  • Murphy, Thomas
    British director born in February 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 5
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 6 IIF 7
  • Murphy, Thomas Alex
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bibby & Co, Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, United Kingdom

      IIF 8
    • icon of address 126, East Ferry Road, London, E14 9FP, England

      IIF 9
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 10
  • Murphy, Thomas Alex
    British company director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 11
  • Murphy, Thomas
    British director born in February 1947

    Registered addresses and corresponding companies
    • icon of address Higher Flax Mills, The Flax Mills, Castle Cary, Somerset, BA7 7DY

      IIF 12
    • icon of address The Stables Archer House, The Steep, Dunster, Somerset, TA24 6SD

      IIF 13
  • Mr Tom Murphy
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 14
  • Murphy, Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address Higher Flax Mills, The Flax Mills, Castle Cary, Somerset, BA7 7DY

      IIF 15
  • Mr Thomas Murphy
    British born in February 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 601, International House, 223 Regent Street, London, W1B 2QD

      IIF 16 IIF 17
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 18
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 19
  • Mr Thomas Alex Murphy
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bibby & Co, Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, United Kingdom

      IIF 20
    • icon of address 126, East Ferry Road, London, E14 9FP, England

      IIF 21
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 22
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    SKY VISION DEVELOPMENTS LIMITED - 2017-07-31
    POLARIS ADVANCED HEAT LIMITED - 2013-10-21
    POLARIS VISION DEVELOPMENTS LIMITED - 2015-12-09
    VISION BEAUTY UK LIMITED - 2015-03-17
    icon of address 601 International House, 223 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 601 International House 223 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Bibby & Co Penny Lane Business Centre, 374 Smithdown Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -89,833 GBP2022-07-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    JILL HARRISON LIMITED - 2011-03-16
    HARRISON LEGAL MEDIA LTD - 2013-02-06
    icon of address 601 International House 223 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 126 East Ferry Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    AMECEURO LTD - 2021-10-11
    icon of address 601 International House 223 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2022-07-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    AMEC DEVELOPMENTS LIMITED - 2017-07-27
    AMEC PROPERTY HOLDING LIMITED - 2017-10-10
    icon of address 601 International House 223 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-12-29 ~ 2019-03-29
    IIF 1 - Director → ME
    icon of calendar 2015-09-03 ~ 2017-07-28
    IIF 6 - Director → ME
    icon of calendar 2018-06-20 ~ 2018-11-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-07-28
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-20 ~ 2018-11-30
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-29 ~ 2019-02-03
    IIF 14 - Has significant influence or control OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 2
    icon of address The Archer House The Steep, Dunster, Minehead, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    4,403 GBP2024-12-31
    Officer
    icon of calendar 2006-10-15 ~ 2010-03-05
    IIF 13 - Director → ME
  • 3
    SKYGEN DEVELOPMENTS LIMITED - 2005-05-10
    SKYGEN LIMITED - 2007-05-24
    icon of address Flat One, 143 Dorchester Road, Weymouth, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2005-01-10 ~ 2009-12-01
    IIF 12 - Director → ME
    icon of calendar 2005-01-10 ~ 2009-12-01
    IIF 15 - Secretary → ME
  • 4
    icon of address Whitfield Buildings 184-200 Pensby Road, Heswall, Wirral, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ 2018-06-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2018-04-14
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Has significant influence or control OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    JILL HARRISON LIMITED - 2011-03-16
    HARRISON LEGAL MEDIA LTD - 2013-02-06
    icon of address 601 International House 223 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2014-02-21
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.