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

Mr Simon John Murphy

    Related profiles found in government register
  • Mr Simon John Murphy
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 1
  • Mr Simon John Murphy
    Irish born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 14, Burton House, 2a Market Place, Colne, Lancashire, BB8 0HY, England

      IIF 2
  • Simon Murphy
    British born in December 1974

    Resident in United Kingdom

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

      IIF 3
  • Mr Simon John Murphy
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bromley Lane, Hyde Heath, Amersham, HP6 5SQ, England

      IIF 4
    • icon of address 07823207 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 78 Garand Court, 78 Garand Court, Eden Grove, London, London, N7 8EW, United Kingdom

      IIF 6
    • icon of address 9, Wootton Street, London, SE1 8TG, England

      IIF 7
  • Murphy, Simon John
    British ceo born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bromley Lane, Hyde Heath, Amersham, HP6 5SQ, England

      IIF 8
  • Murphy, Simon John
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bromley Lane, Hyde Heath, Amersham, HP6 5SQ, England

      IIF 9
    • icon of address 124, City Road, London, EC1V 2NX

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mr Simon John Murphy
    Irish born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Block B, Canal House, Canal Road, Dublin, Republic Of Ireland, DUBLIN 6, Ireland

      IIF 12
    • icon of address Peartree House, Bolham Lane, Retford, Nottinghamshire, DN22 6SU, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address The Courtyard, Ballymoss Road, Sandyford, Dublin 18, Ireland

      IIF 16
  • Mr Simon Murphy
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bromley Lane, Hyde Heath, Amersham, HP6 5SQ, England

      IIF 17
  • Mr Simon Murphy
    United Kingdom born in December 1974

    Resident in United Kingdom

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

      IIF 18
  • Murphy, Simon John
    Irish director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Quarrendon Street, Fulham, London, SW6 3ST, England

      IIF 19
  • Murphy, Simon John
    Irish managing director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Ballymoss Road, Sandyford, Dublin 18, Ireland

      IIF 20
  • Murphy, Simon John
    born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 21
  • Murphy, Simon John
    British ceo born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH, England

      IIF 22
    • icon of address 8, Waldegrave Road, Teddington, London, TW11 8GT

      IIF 23
  • Murphy, Simon John
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wootton Street, London, SE1 8TG, England

      IIF 24
  • Murphy, Simon John
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Garand Court, Eden Grove, London, N7 8EB, England

      IIF 25
  • Murphy, Simon John
    Irish director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Block B, Canal House, Canal Road, Dublin, Republic Of Ireland, DUBLIN 6, Ireland

      IIF 26
    • icon of address The Courtyard (ground Floor), Off Ballymoss Road, Sandyford, Dublin 18, Ireland

      IIF 27
    • icon of address Peartree House, Bolham Lane, Retford, Nottinghamshire, DN22 6SU, United Kingdom

      IIF 28
  • Murphy, Simon John
    Irish managing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highlands House, Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, England

      IIF 29
    • icon of address Peartree House, Bolham Lane, Retford, Nottinghamshire, DN22 6SU, United Kingdom

      IIF 30
  • Murphy, Simon
    United Kingdom company director born in December 1974

    Resident in United Kingdom

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

      IIF 31
  • Murphy, Simon John
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Icklingham Road, Cobham, KT11 2NG, England

      IIF 32
    • icon of address 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 33 IIF 34
  • Murphy, Simon
    British director born in December 1972

    Registered addresses and corresponding companies
    • icon of address 1 Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HN

      IIF 35
  • Murphy, Simon
    British property manager born in December 1972

    Registered addresses and corresponding companies
  • Murphy, Simon
    British

    Registered addresses and corresponding companies
  • Murphy, Simon
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1 Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HN

      IIF 48
  • Murphy, Simon
    British property manager

    Registered addresses and corresponding companies
    • icon of address 1 Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HN

      IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 32 - LLP Designated Member → ME
  • 2
    icon of address N78ew, 78 Garand Court 78 Garand Court, Eden Grove, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,455 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 6 Bromley Lane, Hyde Heath, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ashford House, Grenadier Road, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Peartree House, Bolham Lane, Retford, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LISSA PROPERTY HOLDINGS LTD - 2025-07-30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4th Floor 111 Piccadilly, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    58,053 GBP2019-12-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (39 parents)
    Total Assets Less Current Liabilities (Company account)
    11,789,396 GBP2024-03-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 33 - LLP Member → ME
  • 12
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    2,164,129 GBP2024-03-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 34 - LLP Member → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 193 Broomwood Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Peartree House, Bolham Lane, Retford, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 4385, 07823207 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,940 GBP2023-10-31
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    THE MARKETING FIRM LIMITED - 2019-02-20
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,461,443 GBP2024-12-31
    Officer
    icon of calendar 1997-02-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Peartree House, Bolham Lane, Retford, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    912,500 GBP2015-07-31
    Officer
    icon of calendar 1996-08-22 ~ 1996-10-28
    IIF 40 - Director → ME
    icon of calendar 1996-10-28 ~ 2000-09-01
    IIF 48 - Secretary → ME
  • 2
    ACQUIR LIMITED - 2017-09-01
    THE FIRM ORGANISATION LIMITED - 2017-07-18
    icon of address Peartree House, Bolham Lane, Retford, Nottinghamshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    98,835 GBP2024-12-31
    Officer
    icon of calendar 2017-11-20 ~ 2022-09-30
    IIF 28 - Director → ME
    icon of calendar 2011-03-21 ~ 2017-11-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-11-04 ~ 2000-07-31
    IIF 38 - Director → ME
  • 4
    OPUS WORKSPACE LIMITED - 2020-11-02
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2018-06-26 ~ 2020-10-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 2020-10-12
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-11-03 ~ 2000-07-31
    IIF 41 - Director → ME
  • 6
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,766,044 GBP2015-05-31
    Officer
    icon of calendar 1998-06-05 ~ 2000-03-15
    IIF 49 - Secretary → ME
  • 7
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-20 ~ 2000-05-16
    IIF 44 - Secretary → ME
  • 8
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-20 ~ 2000-05-16
    IIF 47 - Secretary → ME
  • 9
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-26 ~ 2001-01-02
    IIF 39 - Director → ME
    icon of calendar 1999-06-08 ~ 2000-05-08
    IIF 46 - Secretary → ME
  • 10
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-18 ~ 2000-05-16
    IIF 42 - Secretary → ME
  • 11
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-03 ~ 2000-07-31
    IIF 36 - Director → ME
  • 12
    icon of address 4th Floor 111 Piccadilly, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    58,053 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-12-23
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2023-12-01
    IIF 23 - Director → ME
  • 14
    icon of address 168 Shoreditch High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,712 GBP2022-09-30
    Officer
    icon of calendar 1999-09-29 ~ 2000-07-31
    IIF 37 - Director → ME
  • 15
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-30 ~ 2000-05-16
    IIF 45 - Secretary → ME
  • 16
    icon of address Sterling Ford, Centurion Court 83, Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-19 ~ 2000-07-31
    IIF 35 - Director → ME
  • 17
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-10 ~ 2000-05-16
    IIF 43 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.