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, David James

    Related profiles found in government register
  • Murphy, David James
    British consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 33, Southborough Road, Bromley, BR1 2EA, United Kingdom

      IIF 1
  • Murphy, David James
    British sales director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 2
  • Murphy, James
    British consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Hill Barn, 7 The Hedges, Balscote, Banbury, Oxfordshire, OX16 6JU

      IIF 3
  • Murphy, James
    British managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • St John's Waterloo, Waterloo Road, London, SE1 8TY

      IIF 4
  • Murphy, James David
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2a-4a, Eldon Street North, Barnsley, S71 1LF, England

      IIF 5
  • Murphy, James David
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Navigation Way, Brampton, Barnsley, South Yorkshire, S73 0YD, United Kingdom

      IIF 6
  • Murphy, James
    Irish none born in July 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • Boolavogue, 10 Barnhill Road, Dalkey, Dublin, Ireland

      IIF 7
  • Mr David James Murphy
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 33 Southborough Road, Bromley, Kent, BR1 2EA, England

      IIF 8
  • Murphy, James
    Irish none born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • 30, Shepherds Court, Newport, Shropshire, TF10 7XW

      IIF 9
  • Murphy, James
    Irish ceo born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • Apartment 708, 7 Hatton Garden, Liverpool, Merseyside, L3 2FE, United Kingdom

      IIF 10
    • 7, Clarges Street, 4th Floor, London, W1J 8AE, United Kingdom

      IIF 11 IIF 12
  • Murphy, James
    Irish company director born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • 18 Fairyhouse Lodge, Ratoath, Co. Meath, IRISH, Ireland

      IIF 13
    • Three Wishes, Newtown Commons, The Ward, Meath, Co Meath, Ireland

      IIF 14
  • Murphy, James
    Irish director born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • Three Wishes Newtown Commons, The Ward, Meath, Co. Meath, Ireland

      IIF 15
    • Three Wishes Newtown Commons, The Ward, Meath, Co. Meath, Republic Of Ireland

      IIF 16
    • Three Wishes Newtown Commons, The Ward, Meath, Meath, Ireland

      IIF 17
    • Three Wishes, Newtowncommon, The Ward, Meath, Ireland

      IIF 18
    • The Three Wishes, Newtown Commons, The Ward, CO MEATH, Ireland

      IIF 19
    • The Three Wishes, Newtown Commons, The Ward, Co Meath, Ireland

      IIF 20 IIF 21 IIF 22
    • The Three Wishes, Newtown Commons, The Ward, IRELAND, Ireland

      IIF 27
  • Murphy, James
    British business consultant born in April 1952

    Registered addresses and corresponding companies
    • 2 Holne Lodge, 25 Stanhope Gardens, London, N6 5TU

      IIF 28
  • Murphy, James
    British economist born in April 1952

    Registered addresses and corresponding companies
    • 47 Chetwynd Road, London, NW5

      IIF 29
  • Murphy, James
    Irish company director born in September 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • Grange, Boyne, Grange Boyne, Kilmessan, Meath, 000000, Ireland

      IIF 30
  • Murphy, James
    Irish ceo born in July 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • Island House, Goal Road, Galway, H91 RC82, Ireland

      IIF 31
  • Murphy, James
    Irish company director born in July 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

      IIF 32
  • Murphy, James
    Irish director born in July 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 52, Maunsells Park, Taylors Hill Road, Galway, Ireland

      IIF 33
  • Murphy, James
    Irish director born in June 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 16, Patrick Street, Strabane, Tyrone, Northern Ireland

      IIF 34
  • Murphy, James
    Irish property developer born in September 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • 14 Liffey Mill, Athgarvan, New Bridge, Co. Kildare, IRISH, R. Of Ireland

      IIF 35
  • Murphy, James
    Irish ceo born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Murphy, James
    Irish director born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3, Albert Park, Glenageary, Dublin, A96K5T9, Ireland

      IIF 37
  • Murphy, James
    Irish director born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • Cliff House, 101 Colimore Road, Dalkey, Co. Dublin, Cliff House, 101 Colimore Road, Dalkey, Dublin, A96 A036, Ireland

      IIF 38
  • Mr James David Murphy
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2a-4a, Eldon Street North, Barnsley, S71 1LF, England

      IIF 39
    • 2a-4a, Eldon Street North, Barnsley, South Yorkshire, S71 1LF

      IIF 40
  • Murphy, James
    born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
  • Murphy, James Henry
    Irish director born in July 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 17 Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 42
  • Mr James Murphy
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2, Castleham Court, 180 High Street, Edgware, HA8 7EX, United Kingdom

      IIF 43
  • Murphy, James
    British business consultant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 9 White Lion Street, London, N1 9PD

      IIF 44
  • Murphy, James
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Castleham Court, 180 High Street, Edgware, HA8 7EX, United Kingdom

      IIF 45
    • 52, Melville Place, Westminster Court Essex Road, London, N1 8ND, United Kingdom

      IIF 46
  • Murphy, James
    British editorial director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Rivington Street, Shoreditch, London, EC2A 3AY

      IIF 47
  • Murphy, James
    British builder born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, The Birches, Liverpool, L28 7RQ, England

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Murphy, James
    British claims handler born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, 29 The Birches Stockbridge Village, Liverpool, L28 7RQ, England

      IIF 50
  • Murphy, James
    British mechanic born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 The Birches, Stockbridge Village, Liverpool, L28 7RQ, England

      IIF 51
  • Murphy, James
    British panel beater born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 The Birches, Stockbridge Village, Liverpool, L28 7RQ, England

      IIF 52
  • Murphy, James
    British none born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Cromwell Avenue, Billericay, Essex, CM12 0AG, United Kingdom

      IIF 53
  • Murphy, James
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 54
  • Murphy, James Jai
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Norfolk Close, London, N2 8ET, United Kingdom

      IIF 55
  • Murphy, James Jai
    British managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Norfolk Close, London, N28ET, United Kingdom

      IIF 56
  • Murphy, James
    Irish

    Registered addresses and corresponding companies
    • 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

      IIF 57
  • Murphy, James
    British farmer born in December 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 44, Derryraghan Road, Ballyreagh, Tempo, Enniskillen, County Fermanagh, BT94 3EH, Northern Ireland

      IIF 58
  • Murphy, James
    Irish director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Thirlmere Gardens, Wembley, HA9 8RF, United Kingdom

      IIF 59
    • C/o Sawhney Consulting, No 1 Olympic Way, Wembley, HA9 0NP, United Kingdom

      IIF 60
  • Murphy, James
    Irish farmer born in December 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 44 Derryraghan Road, Ballyreagh, Tempo, Co. Fermanagh, BT94 3EF, United Kingdom

      IIF 61 IIF 62
  • Murphy, James
    Irish advertising born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Hurlingham Square, Peterborough Road, London, SW6 3DZ, United Kingdom

      IIF 63
  • Mr James Murphy
    Irish born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, L3 2FE, England

      IIF 64
    • The Three Wishes, Newtown Commons, The Ward, CO MEATH, Ireland

      IIF 65
    • The Three Wishes, Newtown Commons, The Ward, IRELAND, Ireland

      IIF 66
    • The Three Wishes, Newtown Commons, The Ward, Ireland

      IIF 67
  • Murphy, James

    Registered addresses and corresponding companies
    • Grange, Boyne, Grange Boyne, Kilmessan, Meath, 000000, Ireland

      IIF 68
    • 13, Norfolk Close, London, N28ET, United Kingdom

      IIF 69
    • 47 Chetwynd Road, London, NW5

      IIF 70
    • 44 Derryraghan Road, Ballyreagh, Tempo, Co. Fermanagh, BT94 3EF, United Kingdom

      IIF 71
  • Mr James Murphy
    Irish born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3, Albert Park, Glenageary, Dublin, A96K5T9, Ireland

      IIF 72
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 73
  • James, Murphy
    Irish engineer born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Corragh, Bunclody, Co Wexford, WEX, Ireland

      IIF 74
  • James Murphy
    Irish born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
  • Murphy, James
    Irish (republic) project manager born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 6, 39, Hamilton Drive, Glasgow, G12 8DW, Scotland

      IIF 83
  • Mr James Murphy
    Irish born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 7, Carraig Grennane, Killiney Avenue, Killiney, Dublin, Ireland

      IIF 84
  • Mr James Murphy
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, The Birches, Liverpool, L287RQ, England

      IIF 85
    • 29 The Birches, Stockbridge Village, Liverpool, L28 7RQ, England

      IIF 86
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
  • Mr James Murphy
    British born in April 1989

    Resident in United Kingdom

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

      IIF 88
  • James, Murphy
    British transporter born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49a, Main Street, Kimberly, Nottingham, NG16 2NG, United Kingdom

      IIF 89
  • Mr James Murphy
    Irish born in December 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 44 Derryraghan Road, Ballyreagh, Tempo, Co. Fermanagh, BT94 3EF, United Kingdom

      IIF 90 IIF 91
  • James, Murphy

    Registered addresses and corresponding companies
    • Corragh, Bunclody, Co Wexford, WEX, Ireland

      IIF 92
child relation
Offspring entities and appointments
Active 42
  • 1
    10 Fitzroy Square, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,931 GBP2024-06-30
    Officer
    2021-06-04 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    2a-4a Eldon Street North, Barnsley, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    113,059 GBP2024-03-31
    Officer
    2014-05-06 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 7 Lees Road, Kirkby, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 4
    APPBLEY HOSPITALITY LIMITED - 2011-02-22
    3 Field Court, Grays Inn, London
    Dissolved corporate (3 parents)
    Officer
    2011-02-11 ~ dissolved
    IIF 16 - director → ME
  • 5
    17 Pennine Parade Pennine Drive, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-26 ~ now
    IIF 42 - director → ME
  • 6
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved corporate (6 parents)
    Equity (Company account)
    -6,671,385 GBP2019-12-31
    Officer
    2018-12-21 ~ dissolved
    IIF 33 - director → ME
  • 7
    B103a Liverpool Business Centre 23 Goodlass Road, Speke, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 74 - director → ME
    2012-03-19 ~ dissolved
    IIF 92 - secretary → ME
  • 8
    10th Floor 1 Marsden Street, Manchester
    Corporate (4 parents)
    Equity (Company account)
    43,220 GBP2023-12-31
    Officer
    2011-02-11 ~ now
    IIF 15 - director → ME
  • 9
    7 Clarges Street, 4th Floor, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-06-16 ~ now
    IIF 12 - director → ME
  • 10
    7 Clarges Street, 4th Floor, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,712 GBP2022-12-31
    Officer
    2022-06-17 ~ now
    IIF 11 - director → ME
  • 11
    C/o Sawhney Consulting, 1 Olympic Way, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-28 ~ dissolved
    IIF 59 - director → ME
  • 12
    HIGHGATE DESIGN LTD - 2021-03-17
    17 Pennine Parade, Pennine Drive, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -19,558 GBP2022-03-31
    Officer
    2021-03-09 ~ now
    IIF 31 - director → ME
  • 13
    44 Hurlingham Square, Peterborough Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 63 - director → ME
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    13 Norfolk Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF 56 - director → ME
    2011-06-15 ~ dissolved
    IIF 69 - secretary → ME
  • 16
    6 Bayview Terrace, Londonderry, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    953,581 GBP2023-11-30
    Officer
    2014-11-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 17
    44 Derryraghan Road Ballyreagh, Tempo, Co. Fermanagh, United Kingdom
    Corporate (1 parent)
    Officer
    2019-05-23 ~ now
    IIF 61 - director → ME
    2019-05-23 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 18
    44 Derryraghan Road Ballyreagh, Tempo, Co. Fermanagh, United Kingdom
    Corporate (2 parents)
    Officer
    2022-05-31 ~ now
    IIF 62 - director → ME
    Person with significant control
    2022-05-31 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 19
    33 Southborough Road, Bromley
    Corporate (1 parent)
    Equity (Company account)
    33,303 GBP2023-06-30
    Officer
    2011-06-30 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    29 The Birches Stockbridge Village, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 50 - director → ME
    2018-06-08 ~ dissolved
    IIF 51 - director → ME
  • 21
    L & M Keating Ltd, Cree Road, Kilmihil, Clare V15hc84, Ireland
    Corporate (6 parents)
    Officer
    2019-04-08 ~ now
    IIF 7 - director → ME
  • 22
    Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -580,765 GBP2023-12-31
    Officer
    2016-04-01 ~ now
    IIF 18 - director → ME
  • 23
    11 Merus Court, Meridian Business Park, Leicester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2002-07-19 ~ now
    IIF 32 - director → ME
    2002-07-19 ~ now
    IIF 57 - secretary → ME
  • 24
    C/o Sawhney Consulting, No 1 Olympic Way, Wembley
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 60 - director → ME
  • 25
    29 The Birches, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-29 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 26
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 27
    16 Patrick Street, Strabane, Tyrone, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2015-09-03 ~ dissolved
    IIF 34 - director → ME
  • 28
    Silvermans Chartered Accountants, 2 Castleham Court, 180 High Street, Edgware, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2003-10-21 ~ dissolved
    IIF 3 - director → ME
  • 29
    2 Castleham Court, 180 High Street, Edgware, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 30
    2a-4a Eldon Street North, Barnsley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2022-01-18 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-01-18 ~ 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
    IIF 39 - Right to appoint or remove directorsOE
  • 31
    Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    370,463 GBP2023-12-31
    Officer
    2020-05-14 ~ now
    IIF 20 - director → ME
  • 32
    Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    900,857 GBP2023-12-31
    Officer
    2020-05-14 ~ now
    IIF 26 - director → ME
  • 33
    Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    252,862 GBP2023-12-31
    Officer
    2020-05-14 ~ now
    IIF 23 - director → ME
  • 34
    10th Floor 1 Marsden Street, Manchester
    Corporate (4 parents)
    Equity (Company account)
    -191,883 GBP2023-12-31
    Officer
    2020-05-14 ~ now
    IIF 24 - director → ME
  • 35
    Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    16,939 GBP2023-12-31
    Officer
    2020-05-14 ~ now
    IIF 22 - director → ME
  • 36
    Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -503,340 GBP2023-12-31
    Officer
    2000-11-17 ~ now
    IIF 14 - director → ME
  • 37
    49a Main Street, Kimberly, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,410 GBP2024-10-31
    Officer
    2016-10-21 ~ now
    IIF 89 - director → ME
  • 38
    10th Floor 1 Marsden Street, Manchester
    Corporate (4 parents)
    Equity (Company account)
    -2,886 GBP2023-12-31
    Officer
    2003-10-21 ~ now
    IIF 13 - director → ME
  • 39
    13 Norfolk Close, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-19 ~ dissolved
    IIF 55 - director → ME
  • 40
    TPC FOUNDATION - 2011-01-19
    54 Cromwell Avenue, Billericay, Essex
    Dissolved corporate (4 parents)
    Officer
    2010-07-02 ~ dissolved
    IIF 53 - director → ME
  • 41
    Apartment 708 7 Hatton Garden, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 75 - Has significant influence or controlOE
  • 42
    Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    36,734 GBP2023-12-31
    Officer
    2020-05-07 ~ now
    IIF 19 - director → ME
Ceased 26
  • 1
    Shaftesbury House Edgewater Office Park, Edgewater Road, Belfast
    Corporate (13 parents)
    Officer
    2011-06-15 ~ 2012-06-13
    IIF 58 - director → ME
  • 2
    Rowlands House Portobello Road, Birtley, Chester Le Street, England
    Dissolved corporate (1 parent)
    Officer
    2008-02-08 ~ 2012-03-23
    IIF 35 - director → ME
  • 3
    4385, 12544722 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,455,000 GBP2022-04-30
    Officer
    2022-01-14 ~ 2022-01-18
    IIF 2 - director → ME
  • 4
    30 Shepherds Court, Newport, Shropshire
    Dissolved corporate (6 parents)
    Officer
    2010-10-01 ~ 2014-09-09
    IIF 9 - director → ME
  • 5
    THE FUTURE FOUNDATION FOR RESEARCH, ANALYSIS AND ADVICE (NVISION) LIMITED - 2016-12-15
    THE FUTURE FOUNDATION FOR RESEARCH, ANALYSIS AND ADVICE LIMITED - 2000-06-09
    Albert House 260 Old Street, 3rd Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,121,000 GBP2023-06-30
    Officer
    2014-04-01 ~ 2015-04-01
    IIF 47 - director → ME
  • 6
    MICKLEBECK LIMITED - 1986-03-27
    47 Chetwynd Road, Kentish Town, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    ~ 2001-07-24
    IIF 29 - director → ME
    1994-10-14 ~ 2001-07-24
    IIF 70 - secretary → ME
  • 7
    103 Trongate, Glasgow, Lanarkshire
    Corporate (12 parents)
    Officer
    2012-12-05 ~ 2013-10-02
    IIF 83 - director → ME
  • 8
    PEBBLETRADE LIMITED - 1985-01-29
    Holne Lodge, 25-27 Stanhope Gardens, Highgate, London
    Corporate (6 parents)
    Equity (Company account)
    8,047 GBP2024-03-31
    Officer
    2002-12-02 ~ 2006-07-27
    IIF 28 - director → ME
  • 9
    Albert House C/o Foresight Factory, 260 Old Street, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    787,317 GBP2023-06-30
    Officer
    2011-06-15 ~ 2016-01-29
    IIF 46 - director → ME
  • 10
    Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    370,463 GBP2023-12-31
    Person with significant control
    2020-05-14 ~ 2023-05-17
    IIF 76 - Has significant influence or control OE
  • 11
    Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    900,857 GBP2023-12-31
    Person with significant control
    2020-05-14 ~ 2023-05-17
    IIF 78 - Has significant influence or control OE
  • 12
    Olympic House, 136-148 Queen Street, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    430,079 GBP2023-12-31
    Officer
    2020-05-14 ~ 2022-03-16
    IIF 21 - director → ME
    Person with significant control
    2020-05-14 ~ 2023-05-17
    IIF 77 - Has significant influence or control OE
  • 13
    Olympic House, 136-148 Queen Street, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -1,364 GBP2023-12-31
    Officer
    2020-05-14 ~ 2022-03-16
    IIF 25 - director → ME
    Person with significant control
    2020-05-14 ~ 2020-05-14
    IIF 80 - Has significant influence or control OE
  • 14
    Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    252,862 GBP2023-12-31
    Person with significant control
    2020-05-14 ~ 2023-05-17
    IIF 81 - Has significant influence or control OE
  • 15
    10th Floor 1 Marsden Street, Manchester
    Corporate (4 parents)
    Equity (Company account)
    -191,883 GBP2023-12-31
    Person with significant control
    2020-05-14 ~ 2023-05-17
    IIF 82 - Has significant influence or control OE
  • 16
    Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    16,939 GBP2023-12-31
    Person with significant control
    2020-05-14 ~ 2023-05-17
    IIF 79 - Has significant influence or control OE
  • 17
    Eden Square East 7 Hatton Garden, Unit 2, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    601,604 GBP2023-12-31
    Officer
    2020-07-02 ~ 2022-03-16
    IIF 27 - director → ME
    Person with significant control
    2020-07-02 ~ 2023-07-10
    IIF 66 - Has significant influence or control OE
  • 18
    Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -503,340 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-03-27
    IIF 64 - Has significant influence or control OE
  • 19
    C/o Lenfestey & Co The Masters House, 10 Abbey Yard, Newry, Co Down, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -4,044 GBP2023-12-31
    Person with significant control
    2020-07-27 ~ 2023-10-09
    IIF 67 - Has significant influence or control OE
  • 20
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2021-02-09 ~ 2021-04-06
    IIF 41 - llp-member → ME
  • 21
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,363 GBP2024-01-31
    Officer
    2021-01-11 ~ 2023-03-27
    IIF 54 - director → ME
    Person with significant control
    2021-01-11 ~ 2022-04-07
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    25 Pasture Rd, Pasture Road Stapleford, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ 2015-03-31
    IIF 30 - director → ME
    2012-06-01 ~ 2015-03-31
    IIF 68 - secretary → ME
  • 23
    SOUTHBANK SINFONIA VENTURES LTD - 2024-06-16
    St John's, Smith Square, London, England
    Corporate (4 parents)
    Officer
    2012-10-02 ~ 2018-06-22
    IIF 4 - director → ME
  • 24
    Frameworks, 129 Oxford Street, London, London, England
    Corporate (4 parents)
    Equity (Company account)
    67 GBP2023-06-24
    Officer
    2014-01-13 ~ 2021-11-10
    IIF 44 - director → ME
  • 25
    PREM HOSPITALITY LIMITED - 2021-02-08
    2 Gladiator Way, Ascent 4, Farnborough, England
    Corporate (6 parents)
    Equity (Company account)
    -308,261 GBP2023-09-29
    Officer
    2011-05-17 ~ 2019-02-22
    IIF 17 - director → ME
  • 26
    Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    36,734 GBP2023-12-31
    Person with significant control
    2020-05-07 ~ 2022-09-28
    IIF 65 - Has significant influence or control OE
© 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.