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 Andrew Peter Murphy

    Related profiles found in government register
  • Mr Andrew Peter Murphy
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, BD6 3QA, England

      IIF 1
    • icon of address Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, BD6 3QA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Plane Tree Barn, Jubilee Trees, Burley Woodhead, Ilkley, LS29 7AR, England

      IIF 6
    • icon of address C/o Buckle Barton Chartered Accountants, Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 7
  • Murphy, Andrew Peter
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plane Tree Barn, Jubilee Trees, Burley Woodhead, Ilkley, LS29 7AR, England

      IIF 8
    • icon of address C/o Buckle Barton Chartered Accountants, Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 9
  • Murphy, Andrew Peter
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, BD6 3QA, England

      IIF 10
    • icon of address Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, BD6 3QA, England

      IIF 11 IIF 12 IIF 13
  • Murphy, Andrew Peter
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorsey Lane, Coleshill, Birmingham, B46 1JU, United Kingdom

      IIF 14 IIF 15
    • icon of address Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, BD6 3QA, England

      IIF 16
  • Murphy, Andrew Peter
    British sales director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn Birch Close Farm, Birch Close Lane High Eldwick, Bingley, West Yorkshire, BD16 3BG

      IIF 17 IIF 18
  • Mr Andrew Anthony Murphy
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Gillbent Road, Cheadle Hulme, Cheadle, SK8 7LE, England

      IIF 19
    • icon of address 63, Gillbent Road, Cheadle Hulme, Cheadle Cheshire, Stockport, SK8 7LE, England

      IIF 20
  • Murphy, Andrew Anthony
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Gillbent Road, Cheadle Hulme , Cheadle Cheshire, Stockport, SK8 7LE, United Kingdom

      IIF 21
  • Murphy, Andrew Anthony
    British managing director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Gillbent Road, Cheadle Hulme, Cheadle, SK8 7LE, England

      IIF 22
  • Murphy, Andrew Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 63 Gillbent Road, Cheadle Hulme, Cheshire, SK8 7LE

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Plane Tree Barn Jubilee Trees, Burley Woodhead, Ilkley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    3VO SHELF 2 LIMITED - 2016-10-11
    icon of address Park View Mills Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 63 Gillbent Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 63 Gillbent Road, Cheadle Hulme, Cheadle Cheshire, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    THE YORKSHIRE RUG COMPANY LIMITED - 2022-12-15
    icon of address Park View Mills, Wibsey Park Avenue, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Park View Mills Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    MELROSE INTERIORS LIMITED - 2019-05-25
    MELROSE TEXTILE INTERIORS LIMITED - 2022-12-15
    icon of address Park View Mills Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Buckle Barton Chartered Accountants Sanderson House, Station Road, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -781 GBP2025-06-30
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suite E10 Josephs Well, Westgate, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-14 ~ dissolved
    IIF 18 - Director → ME
  • 10
    Company number 06748887
    Non-active corporate
    Officer
    icon of calendar 2008-11-13 ~ now
    IIF 23 - Secretary → ME
Ceased 4
  • 1
    icon of address Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-27 ~ 2024-12-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2023-01-04
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    MELROSE TEXTILE CO.,LIMITED - 2019-05-25
    icon of address Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2024-12-20
    IIF 12 - Director → ME
  • 3
    icon of address Gorsey Lane, Coleshill, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    122,155 GBP2020-03-31
    Officer
    icon of calendar 2020-06-22 ~ 2024-12-20
    IIF 15 - Director → ME
  • 4
    PRIMEUR CONSUMER PRODUCTS LIMITED - 1996-11-12
    GAZEFIX LIMITED - 1990-11-06
    icon of address Castlefields Trading Estate Castlefields Road, Crossflatts, Bingley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2010-01-29
    IIF 17 - 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.