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, Michael

    Related profiles found in government register
  • Murphy, Michael
    Irish

    Registered addresses and corresponding companies
    • icon of address 43 Summerville Avenue, Waterford, IRISH, Ireland

      IIF 1
  • Murphy, Michael
    Irish accountant

    Registered addresses and corresponding companies
  • Murphy, Michael
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 9
  • Murphy, Michael
    Irish project manager

    Registered addresses and corresponding companies
  • Murphy, Michael
    Irish project mgr

    Registered addresses and corresponding companies
    • icon of address Sommerville Ballygroman, Kilumney, Ovens, County Cork, IRISH, Ireland

      IIF 19
  • Murphy, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Unit 1, Waterford Industrial Park, Waterford, Ireland

      IIF 20 IIF 21
  • Murphy, Michael
    British ceo

    Registered addresses and corresponding companies
    • icon of address Terrace House, 128 Richmond Hill, Richmond, London, TW10 6RN

      IIF 22
  • Murphy, Michael
    British director

    Registered addresses and corresponding companies
  • Murphy, Michael
    British personnel manager

    Registered addresses and corresponding companies
    • icon of address Second Floor 22 Marlborough Building, Bath, Avon, BA1 2LY

      IIF 26
  • Murphy, Michael
    British stockbroker

    Registered addresses and corresponding companies
    • icon of address Broadlands, Manor Park Stud Farm, Westoning, Bedfordshire, MK45 5LA

      IIF 27
  • Murphy, John Michael
    Irish chartered secretary

    Registered addresses and corresponding companies
    • icon of address 8, St. Georges Street, Douglas, IM1 1AH, Isle Of Man

      IIF 28
  • Murphy, Michael

    Registered addresses and corresponding companies
    • icon of address 62, Bath Road, Atworth, Wiltshire, SN12 8JY, United Kingdom

      IIF 29
    • icon of address 120, Queens Drive, Glasgow, Lanarkshire, G42 8QN, United Kingdom

      IIF 30
    • icon of address 190, Titwood Road, Glasgow, Lanarkshire, G41 4DD, Scotland

      IIF 31
    • icon of address 5, Dixon Street, Glasgow, G14AL, United Kingdom

      IIF 32
    • icon of address 65 Majestic Apartments, King Edward Road, Onchan, Isle Of Man, IM3 2BE, Isle Of Man

      IIF 33
    • icon of address 4th Floor Office, 205 Regent Street, London, W1B 3HH, England

      IIF 34
    • icon of address 6th Floor, 76 Cannon Street, London, EC4N 6AE, England

      IIF 35
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 36
    • icon of address Apartment 7, 78 The Grove, Marton, Middlesbrough, Cleveland, TS7 8AP

      IIF 37
    • icon of address 2a, Carn Road, Newry, Newry, County Down, BT35 8QZ, United Kingdom

      IIF 38
    • icon of address Sommerville Ballygroman, Kilumney, Ovens, County Cork, IRISH, Ireland

      IIF 39
    • icon of address 43 Summerville Avenue, Waterford, IRISH, Ireland

      IIF 40 IIF 41 IIF 42
  • Murphy, Michael
    Irish engineer born in January 1965

    Registered addresses and corresponding companies
    • icon of address Tall Trees, Coolarne Rise, Camberley, Surrey, GU15 1NA

      IIF 45
  • Murphy, Michael John

    Registered addresses and corresponding companies
    • icon of address 14 Dukes Road, Douglas, Isle Of Man, ISLEMAN

      IIF 46
  • Murphy, Michael
    British personnel manager born in January 1957

    Registered addresses and corresponding companies
    • icon of address Second Floor 22 Marlborough Building, Bath, Avon, BA1 2LY

      IIF 47
  • Murphy, Michael
    British manager born in April 1957

    Registered addresses and corresponding companies
    • icon of address 76 Myrtleside Close, Northwood, Middlesex, HA6 2XH

      IIF 48
  • Murphy, Michael
    British maintenance technician born in April 1960

    Registered addresses and corresponding companies
    • icon of address Apartment 7, 78 The Grove, Marton, Middlesbrough, Cleveland, TS7 8AP

      IIF 49
  • Murphy, Michael
    British chief operating officer born in January 1965

    Registered addresses and corresponding companies
    • icon of address Iverna, 39 Parsonage Lane, Sidcup, Kent, DA14 5EZ

      IIF 50
  • Murphy, Michael
    British company director born in January 1965

    Registered addresses and corresponding companies
  • Murphy, Michael
    British managing director born in January 1965

    Registered addresses and corresponding companies
    • icon of address Iverna, 39 Parsonage Lane, Sidcup, Kent, DA14 5EZ

      IIF 55
  • Murphy, Michael
    British newspaper director born in January 1965

    Registered addresses and corresponding companies
    • icon of address Iverna, 39 Parsonage Lane, Sidcup, Kent, DA14 5EZ

      IIF 56
  • Murphy, Michael
    British publisher born in January 1965

    Registered addresses and corresponding companies
    • icon of address Iverna, 39 Parsonage Lane, Sidcup, Kent, DA14 5EZ

      IIF 57
  • Murphy, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 20 Farmhill Park, Springfield, Douglas, ISLE MAN, Isle Of Man

      IIF 58
  • Murphy, Michael Patrick
    Irish director

    Registered addresses and corresponding companies
    • icon of address 43 Quay Street, Skerries, Co Dublin, IRISH, Ireland

      IIF 59
  • Murphy, John Michael

    Registered addresses and corresponding companies
    • icon of address Cois Mara, Fairy Cottage, Laxey, Isle Of Man, IM4 7BR, Isle Of Man

      IIF 60
  • Murphy, Michael
    American insurance executive born in January 1951

    Registered addresses and corresponding companies
    • icon of address 9330 Georgetown Pike, Great Falls, Virginia, 22066, Usa

      IIF 61
  • Murphy, Michael
    Irish director born in October 1954

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 7.1.1b, Calle Tarragona, Res La Gavia, San Pedro Alcantara, 29670 Marbella, Malaga, Spain

      IIF 62
  • Murphy, Michael
    Irish director born in April 1955

    Resident in Ireland

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

      IIF 63
    • icon of address 43, Quay Street, Skerries, Dublin, K34E K68, Ireland

      IIF 64
  • Murphy, Michael
    Irish director born in June 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 65
  • Murphy, Michael
    Irish director born in April 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 50, Park West Road, Park West Instrial Park, Dublin, Dublin Dublin12, Ireland

      IIF 66
  • Murphy, Michael
    Irish director born in September 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Cahir Business Park, Cahir, Co Tipperary, Ireland

      IIF 67
  • Murphy, Michael
    Irish director born in September 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Carricksedge, Carrickmacross, Co. Monaghan, A81 DV25, Ireland

      IIF 68
  • Murphy, Michael
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushmore Hill House, Rushmore Hill, Knockholt, Sevenoaks, Kent, TN14 7NJ

      IIF 69
    • icon of address Rushmore Hill House, Rushmore Hill, Knockholt, Sevenoaks, Kent, TN14 7NJ, United Kingdom

      IIF 70
  • Murphy, Michael
    Irish fire consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 5, Green Sides View, Springfield Road, Camberley, Surrey, GU15 1AB

      IIF 71
  • Murphy, Michael
    Irish business development manager born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 72
  • Murphy, Michael
    Irish company director born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 73
  • Murphy, Michael
    Irish director born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Stradbally East, Stradbally East, Kilcolgan, Galway, H91 W279, Ireland

      IIF 74
  • Murphy, Michael
    Irish managing director born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Sommerville Ballygroman, Kilumney, Ovens, County Cork, IRISH, Ireland

      IIF 75
  • Murphy, Michael
    Irish project manager born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
  • Murphy, Michael
    Irish project mgr born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Sommerville Ballygroman, Kilumney, Ovens, County Cork, IRISH, Ireland

      IIF 86
  • Murphy, Michael
    Irish medical consultant born in July 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Saval Park, Dalkey, County Dublin, Ireland

      IIF 87
    • icon of address Global House, 5a Sandys Row, London, E1 7HW, England

      IIF 88
  • Murphy, Michael
    Irish company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Hampermill Lane, Watford, Hertfordshire, WD19 4PJ, United Kingdom

      IIF 89
  • Murphy, Michael
    Irish project manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Hampermill Lane, Watford, WD19 4PJ, England

      IIF 90
  • Murphy, Michael
    Irish accountant born in October 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 43 Summerville Avenue, Waterford, IRISH, Ireland

      IIF 91 IIF 92 IIF 93
    • icon of address Unit 1, Waterford Industrial Estate, Cork Road, Waterford, Ireland

      IIF 94 IIF 95
  • Murphy, Michael
    Irish director born in October 1954

    Resident in Ireland

    Registered addresses and corresponding companies
  • Murphy, Michael
    Irish company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 116
  • Murphy, Michael
    Irish director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 21 Godliman Street, London, EC4V 5BD, England

      IIF 117
    • icon of address 3rd Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 118 IIF 119
  • Murphy, Michael
    Irish quantity surveyor born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Dalmally Road, Croydon, CR0 6LW, United Kingdom

      IIF 120
    • icon of address 45 Dalmally Road, Dalmally Road, Croydon, CR0 6LW, United Kingdom

      IIF 121
  • Murphy, Michael John
    British chartered accountant born in October 1954

    Registered addresses and corresponding companies
    • icon of address C/o First National House, Castle Hill Victoria Road, Douglas, Isle Of Man, ISLE MAN

      IIF 122
  • Murphy, Michael John
    British co secretary born in October 1954

    Registered addresses and corresponding companies
    • icon of address C/o First National House, Castle Hill Victoria Road, Douglas, Isle Of Man, ISLE MAN

      IIF 123
  • Murphy, Michael
    British business consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Metropolitan University, 166-220 Holloway Road, London, N7 8DB

      IIF 124
  • Murphy, Michael
    British business consulting born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terrace House, 128 Richmond Hill, Richmond, Surrey, TW10 6RN, United Kingdom

      IIF 125
  • Murphy, Michael
    British ceo born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Michael
    British ceo trimedia international born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terrace House, 128 Richmond Hill, Richmond, London, TW10 6RN

      IIF 129
  • Murphy, Michael
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Michael
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Michael
    British pr consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terrace House, 128 Richmond Hill, Richmond, London, TW10 6RN

      IIF 141
  • Murphy, Michael
    British public relations born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terrace House, 128 Richmond Hill, Richmond, London, TW10 6RN

      IIF 142
  • Murphy, Michael
    British regional chief executive born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terrace House, 128 Richmond Hill, Richmond, London, TW10 6RN

      IIF 143 IIF 144
  • Murphy, Michael
    British c e o born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushmore Hill House, Rushmore Hill, Knockholt, Sevenoaks, Kent, TN14 5NJ

      IIF 145
  • Murphy, Michael
    British ceo born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Michael
    British chairman born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, England

      IIF 149
  • Murphy, Michael
    British chief executive born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushmore Hill House, Rushmore Hill, Knockholt, Sevenoaks, Kent, TN14 5NJ

      IIF 150
  • Murphy, Michael
    British company chairman / non exec director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Huntsworth Mews, London, NW1 6DD, England

      IIF 151
  • Murphy, Michael
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13th, Floor, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 152
    • icon of address Rushmore Hill House, Rushmore Hill, Knockholt, Sevenoaks, Kent, TN14 5NJ

      IIF 153
    • icon of address Rushmore Hill House, Rushmore Hill, Knockholt, Sevenoaks, Kent, TN14 7NJ, England

      IIF 154
  • Murphy, Michael
    British non-executive director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurycomm Limited, 23rd, Floor, One Canada Square Canary Wharf, London, E14 5AP, United Kingdom

      IIF 155
    • icon of address One, Canada Square, Canary Wharf, London, E14 5AP, United Kingdom

      IIF 156
  • Murphy, Michael
    British none born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13th, Floor, 20 Eastbourne Terrace, London, W2 6LE, United Kingdom

      IIF 157
  • Murphy, Michael
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 158
  • Murphy, Michael
    British quality engineer born in July 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 47, Glenmore Road, Carterton, OX18 1TU, England

      IIF 159
  • Murphy, Michael
    British company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Bromham Road, Bedford, MK40 2QW, England

      IIF 160
    • icon of address 3, Church Lane, Chalfont St. Peter, Gerrards Cross, SL9 9RE, England

      IIF 161
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 162
  • Murphy, Michael
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bideford Close, Romford, Essex, RM3 8HZ, England

      IIF 163
  • Murphy, Michael
    Irish accountant born in October 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Murphy, Michael
    Irish director born in October 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Murphy, Michael
    British company director born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, 15, Albert Road, Glasgow, Glasgow, G428DL, Scotland

      IIF 174
    • icon of address Suite A, 6 Honduras Street, London, EC1Y 0TH, United Kingdom

      IIF 175
  • Murphy, Michael
    British operations manager born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 208, Battlefield Road, Glasgow, G42 9HN, United Kingdom

      IIF 176
  • Murphy, Michael
    British researcher born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 190, Titwood Road, Glasgow, Lanarkshire, G41 4DD, Scotland

      IIF 177
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 178
  • Murphy, Michael
    British scientist born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/1, 15, Albert Road, Glasgow, G42 8DL

      IIF 179
  • Murphy, Michael
    British trainer born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4th Floor Office, 205 Regent Street, London, W1B 3HH, England

      IIF 180
  • Murphy, Michael Andrew
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58-60, Fitzroy Street, London, W1T 5BU, England

      IIF 181
    • icon of address 58-60 Fitzroy Street, London, W1T 5BU, United Kingdom

      IIF 182
  • Murphy, Michael
    British director born in January 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 62, Bath Road, Atworth, Wiltshire, SN12 8JY, United Kingdom

      IIF 183
  • Murphy, Michael
    born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadlands, Manor Park Drive Westoning, Bedford, MK45 5LS

      IIF 184
    • icon of address Manor Park Stud Farm, Broadlands, Westoning, Bedfordshire, MK45 5LA

      IIF 185
  • Murphy, Michael
    Irish company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Firmount, Belfast, BT15 4HZ, Northern Ireland

      IIF 186
    • icon of address 236, Dublin Road, Newry, Co Down, BT35 8RL

      IIF 187
  • Murphy, Michael
    Irish director born in February 1973

    Resident in United Kingdom

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

      IIF 188
    • icon of address 2a, Carn Road, Newry, Newry, County Down, BT35 8QZ, United Kingdom

      IIF 189
    • icon of address Old Gasworks Business Park, 1st Floor Unit 1a Kilmorey Street, Newry, Co.down, BT34 2DH, Northern Ireland

      IIF 190
  • Murphy, Michael
    Irish construction/demolition born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sabichi House, 5 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 191
  • Murphy, Michael
    Irish contractor born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sabachi House, 5 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 192
    • icon of address 111 Pole Hill Road, Hillingdon, Middlesex, UB10 0QD

      IIF 193 IIF 194 IIF 195
  • Murphy, Michael
    Irish director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sabichi House, 5 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 196 IIF 197
  • Murphy, Michael
    Irish director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 120 Moorgate, London, EC2M 6UR, United Kingdom

      IIF 198
    • icon of address 3rd Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 199
  • Murphy, Michael
    Irish quantity surveyor born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Annaghmakeown Road, Castlecaulfield, Dungannon, BT70 3DD, United Kingdom

      IIF 200
    • icon of address 97, Annaghmakeown Road, Dungannon, Co Tyrone, BT70 3DD, Northern Ireland

      IIF 201
  • Murphy, Michael Patrick
    Irish director born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 43 Quay Street, Skerries, Co Dublin, IRISH, Ireland

      IIF 202
  • Murphy, Michael
    Irish director born in February 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 10 Block A, Flurrybridge Enterprise Park, Lower Foughill Road, Jonesborough, Newry, County Down, BT35 8SQ, Northern Ireland

      IIF 203
  • Murphy, John Michael
    Irish chartered secretary born in October 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 8, St. Georges Street, Douglas, IM1 1AH, Isle Of Man

      IIF 204
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD

      IIF 205
    • icon of address 15a, Bull Plain, Hertford, SG14 1DX, England

      IIF 206
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 207 IIF 208
  • Murphy, John Michael
    Irish director born in October 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD

      IIF 209 IIF 210
    • icon of address Coiras Mara, Fairy Cottage, Laxey, Isle Of Man, Isle Of Man, Isle Of Man, IM4 7BR, Isle Of Man

      IIF 211
  • Murphy, John Michael
    Irish managing director born in October 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Cois Mara, Fairy Cottage, Laxey, Isle Of Man, IM4 7BR, Isle Of Man

      IIF 212
  • Murphy, Michael
    British childrens adventure born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dellwood, Sandon Place, Ongar, Essex, CM5 9DJ

      IIF 213
  • Murphy, Michael
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, England

      IIF 214
  • Murphy, Michael
    British gymnastic coach born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 215
  • Murphy, Michael
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rushmore Hill House, Rushmore Hill House, Knockholt, Sevenoaks, TN14 7NJ, United Kingdom

      IIF 216
    • icon of address 26 Siddons Court, 39 Tavistock Street, Covent Garden, London, WC2E 7NT

      IIF 217
  • Murphy, Michael
    British construction manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Hampermill Lane, Watford, Herts, WD19 4PJ, England

      IIF 218
  • Murphy, Michael
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 31, 120 Westbourne Terrace, London, W2 6QJ, United Kingdom

      IIF 219
  • Murphy, Michael
    Irish director born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 74b Markethill Road, Portadown, Co. Armagh, BT62 3SH, United Kingdom

      IIF 220
  • Murphy, Michael Andrew
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guardian House, 7 North Bar Street, Banbury, OX16 0TB, United Kingdom

      IIF 221
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 222
  • Murphy, Michael Andrew
    British non executive director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Randles, Randles Lane, Knockholt, Kent, TN14 7DF, United Kingdom

      IIF 223
  • Michael Murphy
    Irish born in June 1956

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 224
  • Murphy, Michael
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Playfels Grange, 114 Kenilworth Road, Coventry, CV4 7AP, England

      IIF 225
  • Murphy, Michael
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadlands, Manor Park Stud Farm, Westoning, Bedfordshire, MK45 5LA

      IIF 226
  • Murphy, Michael
    British investment analyst born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadlands, Manor Park Stud Farm, Westoning, Bedfordshire, MK45 5LA

      IIF 227
  • Murphy, Michael
    British investment banker born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadlands, Manor Park Stud Farm, Westoning, Bedfordshire, MK45 5LA

      IIF 228
  • Murphy, Michael
    British stockbroker born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadlands, Manor Park Stud Farm, Westoning, Bedfordshire, MK45 5LA

      IIF 229
  • Murphy, Michael
    British consultant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Queens Drive, Glasgow, G428QN, United Kingdom

      IIF 230
    • icon of address 120, Queens Drive, Glasgow, Lanarkshire, G42 8QN, United Kingdom

      IIF 231
  • Murphy, Michael
    British scientist born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dixon Street, Glasgow, G1 4AL

      IIF 232
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 233
  • Murphy, Michael
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 234
  • Murphy, Michael
    British brick recycling born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48 Drumnasoo Road, Portadown, Co Armagh, BT62 4EV

      IIF 235
  • Murphy, Michael
    Irish entrepreneur born in December 1986

    Resident in Republic Of Ireland

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

      IIF 236
  • Mr Michael Murphy
    Irish born in April 1955

    Resident in Ireland

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

      IIF 237
    • icon of address 43, Quay Street, Skerries, Dublin, K34E K68, Ireland

      IIF 238
  • Mr Michael Murphy
    Irish born in September 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Cahir Business Park, Cahir, Co Tipperary, Ireland

      IIF 239
  • Mr Michael Murphy
    Irish born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Barn, Crockham Park Crockham Hill, Edenbridge, Kent, TN8 6SR

      IIF 240
  • Mr Michael Murphy
    Irish born in March 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 241 IIF 242
  • Mr Michael Murphy
    Irish born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Hampermill Lane, Watford, WD19 4PJ, England

      IIF 243
  • Mr Michael Murphy
    Irish born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Dalmally Road, Croydon, CR0 6LW, United Kingdom

      IIF 244
    • icon of address 45 Dalmally Road, Dalmally Road, Croydon, CR0 6LW, United Kingdom

      IIF 245
    • icon of address 3rd Floor, 21 Godliman Street, London, EC4V 5BD, England

      IIF 246
  • Michael Murphy
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 190, Titwood Road, Glasgow, G41 4DD, Scotland

      IIF 247
    • icon of address 4th Floor Office, 205 Regent Street, London, W1B 3HH, England

      IIF 248
  • Mr Michael Murphy
    British born in July 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 47, Glenmore Road, Carterton, OX18 1TU, England

      IIF 249
  • Mr Michael Murphy
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Bromham Road, Bedford, MK40 2QW, England

      IIF 250
    • icon of address 3, Church Lane, Chalfont St. Peter, Gerrards Cross, SL9 9RE, England

      IIF 251
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 252
  • Michael Murphy
    British born in January 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 62, Bath Road, Atworth, SN12 8JY, United Kingdom

      IIF 253
  • Michael Murphy
    Irish born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Carn Road, Newry, Newry, County Down, BT35 8QZ, United Kingdom

      IIF 254
  • Mr Michael John Murphy
    Irish born in October 1954

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Walter Dawson & Son, 1 Valley Court, Canal Road, Bradford, West Yorkshire, BD1 4SP, England

      IIF 255
  • Mr Michael Murphy
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bideford Close, Romford, Essex, RM3 8HZ, England

      IIF 256
  • Murphy, Michael
    Northern Irish occupation born in February 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2a Cairn Road, Newry, Co. Down, BT35 8QZ, Northern Ireland

      IIF 257
  • Mr John Michael Muprhy
    Irish born in October 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 8, St. Georges Street, Douglas, IM1 1AH, Isle Of Man

      IIF 258
  • Mr John Michael Murphy
    Irish born in October 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 8, St. Georges Street, Douglas, IM1 1AH, Isle Of Man

      IIF 259 IIF 260
    • icon of address 8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH, Isle Of Man

      IIF 261
  • Mr Michael Murphy
    British born in November 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 208, Battlefield Road, Glasgow, G42 9HN, United Kingdom

      IIF 262
  • Michael Murphy
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Randles, Randles Lane, Knockholt, Kent, TN14 7DF, United Kingdom

      IIF 263
  • Michael Murphy
    British born in February 1973

    Resident in United Kingdom

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

      IIF 264
  • Mr Michael Murphy
    Irish born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Dublin Road, Newry, Co Down, BT35 8RL

      IIF 265
  • Mr Michael Murphy
    Irish born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Hampermill Lane, Watford, Hertfordshire, WD19 4PJ, United Kingdom

      IIF 266
  • Mr Michael Patrick Murphy
    Irish born in April 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 43 Quay Street, Skerries, Co. Dublin, Ireland

      IIF 267
  • Michael Murphy
    British born in November 1962

    Resident in United Kingdom

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

      IIF 268 IIF 269
  • Michael Murphy
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 270
  • Mr Michael Murphy
    Irish born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sabachi House, 5 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD

      IIF 271
    • icon of address Sabichi House, 5 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD

      IIF 272
    • icon of address Sabichi House, 5 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 273
    • icon of address Sabichi House, 5 Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 274
    • icon of address Sabichi House, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 275
  • Mr Michael Murphy
    Irish born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 21 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 276 IIF 277
  • Mr Michael Murphy
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Basement Flat 11 The Barons, Twickenham, TW1 2AN

      IIF 278
    • icon of address Terrace House, 128 Richmond Hill, Richmond, Surrey, TW10 6RN, United Kingdom

      IIF 279
    • icon of address 128 Richmond Hill, Richmond, Surrey, TW10 6RN

      IIF 280
  • Mr Michael Murphy
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, England

      IIF 281
  • Mr Michael Murphy
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Hampermill Lane, Herts, WD19 4PJ, England

      IIF 282
  • Mr Michael Murphy
    Irish born in October 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97, Annaghmakeown Road, Dungannon, Co Tyrone, BT70 3DD, Northern Ireland

      IIF 283
  • Mr Michael Murphy
    Irish born in December 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 74b Markethill Road, Portadown, Co. Armagh, BT62 3SH, United Kingdom

      IIF 284
  • Mr Michael Murphy
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadlands, Manor Park Stud Farm, Park Road, Westoning, Bedford, MK45 5LA, England

      IIF 285
    • icon of address Broadlands, Park Road, Westoning, Bedford, MK45 5LA, England

      IIF 286
    • icon of address 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 287
  • Mr Michael Michael Murphy
    Irish born in February 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Old Gasworks Business Park, 1st Floor Unit 1a Kilmorey Street, Newry, Co.down, BT34 2DH, Northern Ireland

      IIF 288
  • Mr Michael Murphy
    Northern Irish born in February 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1a Old Gasworks Business Park, Kilmorey Street, Newry, BT34 2DH, Northern Ireland

      IIF 289
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address 217 Hampermill Lane, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2005-01-05 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    icon of address C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2005-01-05 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    icon of address Global House, 5a Sandys Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 88 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 6
    icon of address 97 Annaghmakeown Road, Dungannon, Co Tyrone, Northern Ireland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,005,303 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
  • 7
    VC HOLDCO LTD - 2019-04-11
    icon of address Playfels Grange, 114 Kenilworth Road, Coventry, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    10 GBP2019-01-31
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 225 - Director → ME
  • 8
    icon of address 217 Hampermill Lane, Herts, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    449 GBP2023-10-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
  • 9
    ORAN RECOVERY LIMITED - 2025-02-13
    icon of address Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,770 GBP2024-05-31
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 236 - Director → ME
  • 11
    icon of address 68 Warkworth Gardens, Isleworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 200 - Director → ME
  • 12
    icon of address Bruce Newbigging, 159 New Bond Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 95 - Director → ME
    icon of calendar 2010-05-19 ~ now
    IIF 21 - Secretary → ME
  • 13
    icon of address Excaliber Services Ltd, Sabichi House 5 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Excaliber Services Ltd, Sabichi House 5 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,353 GBP2024-04-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
  • 17
    icon of address 74 Markethill Road, Portadown, Armagh
    Active Corporate (2 parents)
    Equity (Company account)
    -571,283 GBP2023-09-30
    Officer
    icon of calendar 2007-04-19 ~ now
    IIF 235 - Director → ME
  • 18
    icon of address 4th Floor Office, 205 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 180 - Director → ME
    icon of calendar 2024-04-10 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 19
    icon of address 3 Church Lane, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    158,059 GBP2023-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Sabachi House 5 Wadsworth Road, Perivale, Greenford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    103,771 GBP2024-06-30
    Officer
    icon of calendar 2004-04-12 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
  • 21
    FORMEXPERT LIMITED - 1990-12-18
    icon of address 141 Kenilworth Road, Coventry, W Mids
    Active Corporate (2 parents)
    Equity (Company account)
    4,929,073 GBP2023-12-31
    Officer
    icon of calendar 1990-10-10 ~ now
    IIF 227 - Director → ME
    icon of calendar 1996-04-03 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 286 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Unit 1a Old Gasworks Business Park, Kilmorey Street, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    455 GBP2023-04-30
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Sabichi House, 5 Wadsworth Road, Perivale, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ dissolved
    IIF 195 - Director → ME
  • 24
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,983 GBP2021-03-31
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    EPPING FOREST GYMNASTICS CENTRE TRUST LTD. - 2016-09-12
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -31,546 GBP2021-03-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 215 - Director → ME
  • 26
    icon of address 74b Markethill Road, Portadown, Co. Armagh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    POWONLINE LIMITED - 2001-04-23
    icon of address 15-17 Huntsworth Mews, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-22 ~ dissolved
    IIF 135 - Director → ME
  • 28
    HEATHER PRODUCTS LTD. - 2006-06-05
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    450,666 GBP2017-12-31
    Officer
    icon of calendar 1996-10-31 ~ dissolved
    IIF 202 - Director → ME
    icon of calendar 2003-10-27 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 217 Hampermill Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    115 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 236 Dublin Road, Newry, Co Down
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 189 - Director → ME
    icon of calendar 2023-10-02 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 32
    icon of address The Basement Flat 11 The Barons, Twickenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39 GBP2019-03-31
    Officer
    icon of calendar 2005-06-02 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    830 GBP2023-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 269 - Right to appoint or remove directorsOE
  • 34
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 158 - Director → ME
  • 35
    icon of address Lord Leycester Hotel, 17-19 Jury Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 185 - LLP Designated Member → ME
  • 36
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 37
    icon of address 12 Upper Berkeley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    IIF 194 - Director → ME
  • 38
    icon of address Global House, 5a Sandys Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 87 - Director → ME
  • 39
    icon of address 47 Glenmore Road, Carterton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,492 GBP2021-08-31
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 40
    AUSTEN BECKETT LIMITED - 2013-05-03
    icon of address Terrace House, 128 Richmond Hill, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    508,352 GBP2024-03-31
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 41
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 66 - Director → ME
  • 42
    MIKE MURPHY RACING LLP - 2022-06-01
    icon of address Broadlands, Manor Park Stud Farm Park Road, Westoning, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,539,744 GBP2024-03-31
    Officer
    icon of calendar 2007-07-12 ~ now
    IIF 184 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 285 - Has significant influence or controlOE
  • 43
    icon of address 45 Dalmally Road Dalmally Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 44
    icon of address Sabichi House 5 Wadsworth Road, Perivale, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 286 Clyde Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 230 - Director → ME
  • 46
    icon of address 3/1, 15 Albert Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 179 - Director → ME
  • 47
    icon of address Unit 10 Block A Flurrybridge Enterprise Park, Lower Foughill Road, Jonesborough, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 203 - Director → ME
  • 48
    icon of address 45 Dalmally Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 49
    icon of address 17 Bideford Close, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
  • 50
    MYCOCONTRACTS LIMITED - 2018-02-15
    icon of address 3rd Floor 21 Godliman Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,458,310 GBP2024-06-30
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 117 - Director → ME
  • 51
    icon of address 3rd Floor 21 Godliman Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 119 - Director → ME
  • 52
    icon of address 3rd Floor 21 Godliman Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,165,807 GBP2024-06-30
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 199 - Director → ME
  • 53
    icon of address 6 Park Drive, East Sheen, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,957 GBP2019-07-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2007-11-28 ~ dissolved
    IIF 13 - Secretary → ME
  • 55
    icon of address 3/1, 15 Albert Road, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 174 - Director → ME
  • 56
    icon of address 15-17 Huntsworth Mews, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-22 ~ dissolved
    IIF 139 - Director → ME
  • 57
    icon of address 45 Drumloch Gardens, East Kilbride, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 231 - Director → ME
    icon of calendar 2011-10-18 ~ dissolved
    IIF 30 - Secretary → ME
  • 58
    icon of address One, High Street, Egham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 211 - Director → ME
  • 59
    icon of address 58-60 Fitzroy Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 181 - LLP Member → ME
  • 60
    icon of address 58-60 Fitzroy Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 182 - LLP Member → ME
  • 61
    RISE CIVIL & STRUCTURE LTD - 2023-06-27
    icon of address 3rd Floor 21 Godliman Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    99 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 118 - Director → ME
  • 62
    icon of address 6 Margaret St, Newry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 68 - Director → ME
  • 63
    icon of address Bruce Newbigging, 159 New Bond Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 94 - Director → ME
    icon of calendar 2010-05-19 ~ now
    IIF 20 - Secretary → ME
  • 64
    icon of address 190 Titwood Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 177 - Director → ME
    icon of calendar 2020-10-05 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 65
    icon of address 124 124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    99,548 GBP2023-12-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 67 - Director → ME
  • 66
    icon of address 120 Queens Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 32 - Secretary → ME
  • 67
    icon of address Old Gasworks Business Park, 1st Floor Unit 1a Kilmorey Street, Newry, Co.down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2017-08-08 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 69
    icon of address The Macdonald Partnership Plc, 29 Craven Street, London
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    2,904,420 GBP2015-05-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 154 - Director → ME
  • 70
    icon of address Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,024 GBP2024-07-31
    Officer
    icon of calendar 2003-04-28 ~ now
    IIF 62 - Director → ME
    icon of calendar 2009-11-07 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 255 - Ownership of shares – 75% or more as a member of a firmOE
  • 71
    icon of address 208 Battlefield Road, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address 138 Bromham Road, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Right to appoint or remove directorsOE
  • 73
    icon of address Flat 31 120 Westbourne Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2020-03-30
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 219 - Director → ME
  • 74
    icon of address 10 Nicholsons Road, Kilkeel, Newry, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,616 GBP2023-12-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 238 - Has significant influence or controlOE
  • 75
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,136 GBP2024-12-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 76
    CULMUR DEVELOPMENTS LIMITED - 2021-01-13
    icon of address 3rd Floor 21 Godliman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -384,211 GBP2024-06-30
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of address The Macdonald Partnership Plc, 29 Craven Street, London
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    2,467,185 GBP2015-10-31
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 216 - Director → ME
  • 78
    icon of address 44 Stoke Lane, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 183 - Director → ME
    icon of calendar 2018-06-01 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
  • 79
    T. NOONAN PROPERTIES LIMITED - 1999-11-04
    icon of address Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -204,145 GBP2024-01-31
    Officer
    icon of calendar 1999-09-10 ~ now
    IIF 73 - Director → ME
    icon of calendar 1999-09-10 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 242 - Has significant influence or controlOE
  • 80
    icon of address Stradbally East, Stradbally East, Kilcolgan, Ireland
    Registered Corporate (17 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    icon of calendar 2022-10-17 ~ now
    IIF 74 - Managing Officer → ME
  • 81
    INSTANT OFFICES MANAGED LLP - 2013-05-30
    INSTANT OFFICES MANAGEMENT LLP - 2006-01-26
    icon of address Instant Offices Ltd, The Blue Fin Building, 110 Southwark Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 70 - LLP Designated Member → ME
Ceased 112
  • 1
    INTERNATIONAL PUBLIC RELATIONS INVESTMENTS LIMITED - 2002-01-25
    SHANDWICK INVESTMENTS LIMITED - 2001-07-26
    WORTHWAND LIMITED - 1978-12-31
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-20 ~ 2000-10-01
    IIF 133 - Director → ME
  • 2
    INTERNATIONAL PUBLIC RELATIONS LIMITED - 2002-01-14
    SHANDWICK INTERNATIONAL PLC - 1998-05-01
    SHANDWICK PLC - 1996-06-01
    SHANDWICK LIMITED - 1985-10-31
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-11 ~ 2000-10-01
    IIF 141 - Director → ME
  • 3
    icon of address C/o First Scottish, St Davids House, St Davids Drive, Dalgety Bay
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-06 ~ 1992-11-17
    IIF 58 - Secretary → ME
  • 4
    AONA
    - now
    ACTION ON ADDICTION - 2007-04-02
    icon of address Head Office, East Knoyle, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2001-01-24 ~ 2007-05-16
    IIF 132 - Director → ME
  • 5
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-06 ~ 2013-10-22
    IIF 207 - Director → ME
  • 6
    icon of address Church House Cocknage Road, Rough Close, Staffs
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    147,537 GBP2024-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2010-01-21
    IIF 107 - Director → ME
  • 7
    icon of address Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2006-02-24
    IIF 106 - Director → ME
  • 8
    icon of address Kimberley House 31 Burnt Oak Broadway, Edgware, Middlesex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,030,974 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-05-22 ~ 2018-06-05
    IIF 259 - Right to appoint or remove members with control over the trustees of a trust OE
  • 9
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -188,594 GBP2024-04-05
    Officer
    icon of calendar 2010-01-04 ~ 2018-05-01
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-11-03
    IIF 258 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    icon of address 4th Floor 45 Monmouth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-27 ~ 2012-07-30
    IIF 103 - Director → ME
    icon of calendar 2004-07-20 ~ 2012-07-30
    IIF 5 - Secretary → ME
  • 11
    PEMBROKE 4000 LIMITED - 2008-09-10
    QUANTA 4000 LIMITED - 2008-02-21
    QUANTA AT LLOYD'S LIMITED - 2004-09-30
    3380TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2004-08-19
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-19 ~ 2006-07-25
    IIF 61 - Director → ME
  • 12
    icon of address First Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,145 GBP2019-09-30
    Officer
    icon of calendar 2003-04-28 ~ 2009-04-30
    IIF 101 - Director → ME
  • 13
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1995-03-09 ~ 2016-12-30
    IIF 164 - Director → ME
    icon of calendar 1995-03-09 ~ 2015-01-09
    IIF 8 - Secretary → ME
  • 14
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2008-08-11
    IIF 108 - Director → ME
  • 15
    icon of address Pkf Littlejohn Accounts Limited, 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2005-12-05
    IIF 110 - Director → ME
  • 16
    icon of address Odeon House, 146 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar ~ 1994-06-15
    IIF 48 - Director → ME
  • 17
    UNIFLEX LIMITED - 2001-11-05
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-31 ~ 2018-05-01
    IIF 204 - Director → ME
    icon of calendar 2001-10-31 ~ 2018-12-14
    IIF 28 - Secretary → ME
  • 18
    icon of address 167-169 Great Portland Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2006-04-12
    IIF 113 - Director → ME
  • 19
    icon of address Melbury House, 34 Southborough Road, Bickley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2008-06-20
    IIF 112 - Director → ME
  • 20
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-06 ~ 2013-10-22
    IIF 208 - Director → ME
  • 21
    icon of address York House, Church Lane, Chalfont St Peter, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    84,243 GBP2025-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2007-01-12
    IIF 115 - Director → ME
  • 22
    FINANCIAL TIMES (SCP) LIMITED - 2013-04-09
    ST.CLEMENTS PRESS LIMITED - 2010-12-14
    icon of address Bracken House, 1 Friday Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-16 ~ 2002-03-15
    IIF 53 - Director → ME
  • 23
    FINANCIAL TIMES BUSINESS PUBLISHING LIMITED(THE) - 1998-01-01
    FINANCIAL TIMES BUSINESS INFORMATION LIMITED(THE) - 1984-05-11
    F.T. BUSINESS INFORMATION LIMITED - 1978-12-31
    OIL AND PETROLEUM YEAR BOOK LIMITED - 1978-12-31
    icon of address Bracken House, 1 Friday Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2002-03-15
    IIF 54 - Director → ME
  • 24
    icon of address Bracken House, 1 Friday Street, London, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2001-10-24 ~ 2002-03-15
    IIF 52 - Director → ME
    icon of calendar 1997-05-19 ~ 1999-03-15
    IIF 56 - Director → ME
  • 25
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents, 27 offsprings)
    Officer
    icon of calendar 1994-03-01 ~ 1994-09-30
    IIF 46 - Secretary → ME
  • 26
    HAPPYGROUP LIMITED - 2005-03-14
    HAPPYGROUP.COM LIMITED - 2000-06-27
    icon of address 185 Fleet Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,536 GBP2022-03-31
    Officer
    icon of calendar 2003-03-17 ~ 2009-01-02
    IIF 146 - Director → ME
  • 27
    NEWFRIENDS LIMITED - 2003-06-26
    icon of address 185 Fleet Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    350,098 GBP2022-03-31
    Officer
    icon of calendar 2003-06-19 ~ 2009-01-02
    IIF 145 - Director → ME
  • 28
    icon of address 185 Fleet Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    221,655 GBP2023-03-31
    Officer
    icon of calendar 2003-08-01 ~ 2009-01-02
    IIF 148 - Director → ME
  • 29
    icon of address Copperfields, Cowley, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2009-01-07
    IIF 97 - Director → ME
  • 30
    GENESCONNECTED.COM LIMITED - 2005-03-04
    icon of address The Glebe 6 Chapel Place, Rivington Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2009-01-02
    IIF 147 - Director → ME
  • 31
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-28 ~ 2016-12-30
    IIF 169 - Director → ME
    icon of calendar 2004-07-20 ~ 2015-01-09
    IIF 2 - Secretary → ME
  • 32
    G R SERVICE CO LIMITED - 2006-09-14
    G R SERVICE LIMITED - 2006-08-24
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2009-03-06
    IIF 79 - Director → ME
    icon of calendar 2006-08-11 ~ 2009-01-19
    IIF 10 - Secretary → ME
  • 33
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-11 ~ 2016-12-30
    IIF 167 - Director → ME
    icon of calendar 2004-07-20 ~ 2015-01-09
    IIF 41 - Secretary → ME
  • 34
    MMD GROUP LIMITED - 2009-11-10
    TRUSHELFCO (NO.3234) LIMITED - 2006-08-24
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-25 ~ 2013-08-08
    IIF 129 - Director → ME
  • 35
    TRIMEDIA LIMITED - 2010-01-13
    TRIMEDIA HARRISON COWLEY LIMITED - 2008-01-02
    HARRISON COWLEY LIMITED - 2007-01-02
    SHELLARD INVESTMENTS LIMITED - 1998-04-01
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2013-08-08
    IIF 130 - Director → ME
  • 36
    GRAYLING BELARUS LIMITED - 2014-03-21
    MMD BELARUS LIMITED - 2009-12-17
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2013-08-08
    IIF 131 - Director → ME
  • 37
    icon of address The Palms, 1c Shelley Close, Edgware, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2009-09-25
    IIF 100 - Director → ME
  • 38
    icon of address 97a Acklam Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2004-07-04 ~ 2009-10-27
    IIF 49 - Director → ME
    icon of calendar 2006-04-12 ~ 2009-10-16
    IIF 37 - Secretary → ME
  • 39
    EPPING FOREST GYMNASTICS CENTRE TRUST LTD. - 2016-09-12
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -31,546 GBP2021-03-31
    Officer
    icon of calendar 1997-07-01 ~ 2001-08-28
    IIF 213 - Director → ME
  • 40
    icon of address Fifth Floor Central Square, 29 Wellington Street, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2008-06-10
    IIF 98 - Director → ME
  • 41
    icon of address 47 Satinwood Crescent, Melling, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    197,305 GBP2021-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2005-12-05
    IIF 102 - Director → ME
  • 42
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    67,358 GBP2024-04-05
    Officer
    icon of calendar 2010-07-06 ~ 2018-05-01
    IIF 205 - Director → ME
    icon of calendar 2005-05-03 ~ 2009-02-24
    IIF 212 - Director → ME
    icon of calendar 2005-05-03 ~ 2005-09-22
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-10
    IIF 260 - Ownership of shares – 75% or more OE
  • 43
    HATCH PPS LIMITED - 2001-05-11
    DIPLEMA 500 LIMITED - 2001-01-17
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2013-08-08
    IIF 136 - Director → ME
    icon of calendar 2001-05-22 ~ 2001-10-24
    IIF 25 - Secretary → ME
  • 44
    DIPLEMA 498 LIMITED - 2001-01-17
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-22 ~ 2013-08-08
    IIF 134 - Director → ME
    icon of calendar 2001-05-22 ~ 2001-10-24
    IIF 23 - Secretary → ME
  • 45
    icon of address 60 Noverton Lane, Prestbury, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2007-07-26
    IIF 114 - Director → ME
  • 46
    DATAMONITOR LIMITED - 2024-04-17
    DATAMONITOR PLC - 2007-09-24
    DATAMONITOR PUBLICATIONS LIMITED - 1997-07-31
    icon of address 5 Howick Place, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-03 ~ 2007-07-13
    IIF 150 - Director → ME
  • 47
    icon of address 11th Floor, The Blue Fin Building, Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2012-12-18
    IIF 157 - Director → ME
  • 48
    icon of address 11th Floor, The Blue Fin Building, Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-01 ~ 2012-12-18
    IIF 152 - Director → ME
  • 49
    icon of address 8 Firmount, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -138,234 GBP2024-09-30
    Officer
    icon of calendar 2020-01-17 ~ 2020-03-18
    IIF 186 - Director → ME
  • 50
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,518 GBP2024-06-30
    Officer
    icon of calendar 2023-01-10 ~ 2023-05-22
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-05-21
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 270 - Ownership of voting rights - 75% or more OE
    IIF 270 - Right to appoint or remove directors OE
  • 51
    icon of address 4th Floor 45 Monmouth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-28 ~ 2016-12-30
    IIF 172 - Director → ME
    icon of calendar 2004-07-20 ~ 2015-01-09
    IIF 3 - Secretary → ME
  • 52
    icon of address C/o Walter Dawson & Son, 9 Kerry Street Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84,243 GBP2021-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2006-04-06
    IIF 104 - Director → ME
  • 53
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2016-12-30
    IIF 173 - Director → ME
    icon of calendar 2004-07-20 ~ 2015-01-09
    IIF 40 - Secretary → ME
  • 54
    THINK LONDON - 2011-04-13
    LONDON FIRST CENTRE - 2004-11-17
    icon of address 169 (london & Partners) Union Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-13 ~ 2005-11-02
    IIF 142 - Director → ME
  • 55
    LONDON GUILDHALL UNIVERSITY - 2002-08-01
    CITY OF LONDON POLYTECHNIC - 1993-01-14
    icon of address London Metropolitan University, 166-220 Holloway Road, London
    Active Corporate (17 parents, 7 offsprings)
    Officer
    icon of calendar 2014-03-19 ~ 2020-12-31
    IIF 124 - Director → ME
  • 56
    TIME OWNERSHIP CLUB LOS CLAVELES LIMITED - 1990-02-21
    CAPDALE LIMITED - 1989-11-09
    icon of address Bto Solicitors Llp, Level 2 Edinburgh Quay One, 133 Fountainbridge, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1991-05-21 ~ 1992-01-01
    IIF 123 - Director → ME
  • 57
    icon of address Greenways Studios, Lower Eashing, Godalming, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,956,658 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-01-18 ~ 2005-04-29
    IIF 45 - Director → ME
  • 58
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2016-12-30
    IIF 170 - Director → ME
    icon of calendar 2004-07-20 ~ 2015-01-09
    IIF 44 - Secretary → ME
  • 59
    MACLAURIN GROUP LIMITED - 2001-02-12
    MACLAURIN MANAGEMENT GROUP LIMITED - 1997-07-11
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2013-08-08
    IIF 137 - Director → ME
  • 60
    DINBEAST LIMITED - 1990-11-27
    icon of address Speed Medical House 16 Eaton Avenue, Matrix Park, Chorley, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3,586,731 GBP2024-05-31
    Officer
    icon of calendar 1999-01-19 ~ 2007-11-23
    IIF 92 - Director → ME
  • 61
    CLINICAL LASERS PLC - 2014-06-24
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2015-04-16
    IIF 175 - Director → ME
  • 62
    icon of address Old Palace Lodge Hotel, Church Street, Dunstable, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,917,956 GBP2023-12-31
    Officer
    icon of calendar 2004-08-19 ~ 2009-11-03
    IIF 226 - Director → ME
  • 63
    icon of address Sabichi House 5wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-05 ~ 2013-05-10
    IIF 193 - Director → ME
  • 64
    icon of address Copperfields, Copperfields, Cowley, Cheltenham, Glos
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2009-05-14
    IIF 99 - Director → ME
  • 65
    MYCOCONTRACTS LIMITED - 2018-02-15
    icon of address 3rd Floor 21 Godliman Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,458,310 GBP2024-06-30
    Officer
    icon of calendar 2017-01-11 ~ 2017-12-14
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2022-03-22
    IIF 246 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    icon of address 3rd Floor 21 Godliman Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,165,807 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-01-31
    IIF 276 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    icon of address 292 Vauxhall Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-14 ~ 2002-03-07
    IIF 50 - Director → ME
    icon of calendar 1998-09-16 ~ 1999-03-15
    IIF 51 - Director → ME
  • 68
    icon of address Guardian House, 7 North Bar Street, Banbury, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ 2024-03-07
    IIF 221 - Director → ME
  • 69
    DMS (SHELF) NO. 250 LIMITED - 2006-10-26
    icon of address 7 Hopetoun Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -416,303 GBP2016-05-31
    Officer
    icon of calendar 2006-10-27 ~ 2008-11-07
    IIF 85 - Director → ME
    icon of calendar 2006-10-27 ~ 2008-11-07
    IIF 12 - Secretary → ME
  • 70
    ORAN RECYCLING LIMITED - 2007-09-18
    ORAN WASTE RECYCLING LIMITED - 2006-09-04
    SNOWIE LIMITED - 2005-09-14
    icon of address 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2009-03-06
    IIF 81 - Director → ME
    icon of calendar 2005-09-09 ~ 2009-03-06
    IIF 11 - Secretary → ME
  • 71
    ORAN WASTE LOGISTICS AND STORAGE LTD. - 2005-10-03
    SNOWIE (LOGISTICS & STORAGE) LIMITED - 2005-09-14
    icon of address 104 Quarry Street, Hamilton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2009-01-19
    IIF 77 - Director → ME
    icon of calendar 2005-09-09 ~ 2009-01-19
    IIF 16 - Secretary → ME
  • 72
    CALEDONIAN COMMERCIALS LIMITED - 2007-09-18
    STAS TRAILERS (UK) LIMITED - 2002-11-26
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2009-01-19
    IIF 78 - Director → ME
    icon of calendar 2005-09-09 ~ 2009-01-19
    IIF 17 - Secretary → ME
  • 73
    SNOWIE SUPPORT SERVICES LIMITED - 2005-09-14
    icon of address 191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2009-01-19
    IIF 76 - Director → ME
    icon of calendar 2005-09-09 ~ 2009-01-19
    IIF 15 - Secretary → ME
  • 74
    MAWLAW 667 LIMITED - 2005-08-31
    icon of address 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2009-01-19
    IIF 86 - Director → ME
    icon of calendar 2005-09-02 ~ 2009-01-19
    IIF 19 - Secretary → ME
  • 75
    icon of address South Barn, Crockham Park Crockham Hill, Edenbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    548,465 GBP2024-06-30
    Officer
    icon of calendar 1997-07-01 ~ 2019-10-03
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2019-10-03
    IIF 240 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    icon of address Princes Exchange, 1 Early Grey Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2016-12-30
    IIF 165 - Director → ME
    icon of calendar 2005-02-24 ~ 2015-01-09
    IIF 43 - Secretary → ME
  • 77
    icon of address Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2016-12-30
    IIF 166 - Director → ME
    icon of calendar 2005-04-05 ~ 2015-01-09
    IIF 42 - Secretary → ME
  • 78
    icon of address 4th Floor 45 Monmouth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-28 ~ 2016-10-06
    IIF 171 - Director → ME
    icon of calendar 2004-07-20 ~ 2015-01-09
    IIF 1 - Secretary → ME
  • 79
    icon of address Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    14,770 GBP2020-03-31
    Officer
    icon of calendar 2012-02-06 ~ 2018-05-01
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-03
    IIF 261 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 80
    LIGHTNING AEROSPACE HOLDINGS LIMITED - 2011-08-18
    icon of address 141 Kenilworth Road, Coventry
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -181,206 GBP2015-09-30
    Officer
    icon of calendar 2007-04-19 ~ 2011-08-01
    IIF 229 - Director → ME
  • 81
    icon of address 20 Blenheim Gardens, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-24
    Officer
    icon of calendar 2003-04-28 ~ 2008-11-14
    IIF 96 - Director → ME
  • 82
    PERIODICAL PUBLISHERS ASSOCIATION LIMITED - 2010-12-02
    icon of address Chancery House, 53 - 64 Chancery Lane, London, England
    Active Corporate (17 parents, 4 offsprings)
    Officer
    icon of calendar 2001-05-08 ~ 2002-07-03
    IIF 57 - Director → ME
  • 83
    PROGRESSIVE DIGITAL MEDIA LIMITED - 2015-09-02
    PROGRESSIVE DIGITAL MEDIA GROUP LIMITED - 2009-06-24
    PROGRESSIVE MEDIA GROUP (HOLDINGS) LIMITED - 2009-06-03
    MTM MEDIA LTD - 2008-12-10
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-06 ~ 2008-12-03
    IIF 153 - Director → ME
  • 84
    PUBLIC RELATIONS CONSULTANTS ASSOCIATION LIMITED - 2016-09-02
    icon of address 39 High Street, Battle, East Sussex, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,013,518 GBP2022-03-31
    Officer
    icon of calendar 1998-09-15 ~ 2001-05-10
    IIF 127 - Director → ME
  • 85
    icon of address 15a Bull Plain, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,544 GBP2023-12-30
    Officer
    icon of calendar 2010-07-06 ~ 2018-05-01
    IIF 206 - Director → ME
  • 86
    MAPLE SYRUP MEDIA LTD - 2023-01-13
    icon of address Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2012-03-28
    IIF 217 - Director → ME
  • 87
    icon of address Melbury House 34 Southborough Road, Bickley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84,243 GBP2024-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2008-06-20
    IIF 111 - Director → ME
  • 88
    icon of address 124 124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    99,548 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-18 ~ 2019-04-30
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    icon of address 120 Queens Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2011-12-05
    IIF 232 - Director → ME
  • 90
    ORAN UTILITIES LIMITED - 2009-07-22
    SNOWIE UTILITIES LIMITED - 2005-09-14
    icon of address The Knackery South Cottown, Kintore, Inverurie, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-04-30
    Officer
    icon of calendar 2005-09-09 ~ 2009-01-19
    IIF 83 - Director → ME
    icon of calendar 2005-09-09 ~ 2009-01-19
    IIF 39 - Secretary → ME
  • 91
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2016-09-15
    IIF 156 - Director → ME
  • 92
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2016-09-15
    IIF 155 - Director → ME
  • 93
    MAINTOWN LIMITED - 1994-11-30
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2009-03-06
    IIF 80 - Director → ME
    icon of calendar 2005-09-09 ~ 2009-03-06
    IIF 18 - Secretary → ME
  • 94
    SUSSEX PLACE INVESTMENT MANAGEMENT LIMITED - 2002-05-23
    BOUNDBONUS LIMITED - 1998-09-09
    icon of address 58-60 Fitzroy Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    173,268 GBP2023-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2019-09-17
    IIF 151 - Director → ME
  • 95
    icon of address Flat 2 The Terrace House, 128 Richmond Hill, Richmond, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,508 GBP2024-03-31
    Officer
    icon of calendar 2006-06-05 ~ 2025-01-14
    IIF 128 - Director → ME
    icon of calendar 2006-06-05 ~ 2025-01-14
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 280 - Has significant influence or control OE
  • 96
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    656,930 GBP2023-12-31
    Officer
    icon of calendar 2018-02-12 ~ 2021-05-21
    IIF 222 - Director → ME
  • 97
    icon of address 51a The Drive, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2007-06-02
    IIF 105 - Director → ME
  • 98
    CULMUR DEVELOPMENTS LIMITED - 2021-01-13
    icon of address 3rd Floor 21 Godliman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -384,211 GBP2024-06-30
    Officer
    icon of calendar 2018-02-08 ~ 2020-11-02
    IIF 35 - Secretary → ME
  • 99
    BIO-LIME LIMITED - 2001-05-01
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2009-03-06
    IIF 84 - Director → ME
    icon of calendar 2005-09-09 ~ 2009-03-06
    IIF 14 - Secretary → ME
  • 100
    icon of address Prince Exchange, 1 Earl Grey Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-08 ~ 1994-09-30
    IIF 122 - Director → ME
  • 101
    HATCH UK LIMITED - 2004-04-20
    DIPLEMA 501 LIMITED - 2001-01-17
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2013-08-08
    IIF 140 - Director → ME
    icon of calendar 2001-05-22 ~ 2001-10-24
    IIF 24 - Secretary → ME
  • 102
    TRIMEDIA LIMITED - 2008-01-02
    TRIMEDIA COMMUNICATIONS UK (MANAGEMENT) LIMITED - 2007-11-27
    HATCH UK (MANAGEMENT) LIMITED - 2004-04-20
    ENNERTON ENGINEERING LTD - 2003-01-14
    icon of address 15-17 Huntsworth Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2013-08-08
    IIF 138 - Director → ME
  • 103
    TRUE RATING LIMITED - 2012-11-26
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,543,206 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-09-02 ~ 2016-01-31
    IIF 149 - Director → ME
  • 104
    UBS SECURITIES LIMITED - 2021-10-13
    UBS WARBURG SECURITIES LTD. - 2003-06-06
    SBC WARBURG DILLON READ SECURITIES LTD. - 1998-06-29
    SBC WARBURG SECURITIES LTD - 1997-09-22
    S.G. WARBURG, AKROYD, ROWE & PITMAN, MULLENS SECURITIES LTD. - 1993-02-26
    S.G. WARBURG, ROWE & PITMAN, AKROYD LIMITED - 1986-07-07
    ROWE & PITMAN AKROYD & SMITHERS (U K) LIMITED - 1984-11-16
    icon of address 5 Broadgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-04 ~ 1995-11-30
    IIF 228 - Director → ME
  • 105
    CARYL JENNER PRODUCTIONS LIMITED - 2021-07-12
    icon of address 147 Tooley Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-10-27 ~ 2003-02-27
    IIF 55 - Director → ME
  • 106
    BEAMREACH CAPITAL LLP - 2011-09-06
    icon of address C/o Moore And Smalley Llp, Richard House, 9 Winckley Square, Preston Lancashire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2007-11-23 ~ 2019-12-19
    IIF 69 - LLP Member → ME
  • 107
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2016-12-30
    IIF 168 - Director → ME
    icon of calendar 2004-07-20 ~ 2015-01-09
    IIF 7 - Secretary → ME
  • 108
    icon of address 88 Kiveton Lane, Todwick, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    179,486 GBP2024-03-31
    Officer
    icon of calendar 2003-04-28 ~ 2006-10-28
    IIF 109 - Director → ME
  • 109
    SHANDWICK INTERNATIONAL LIMITED - 2001-04-20
    SHANDWICK EUROPE PLC - 1999-06-08
    DEALFIND PUBLIC LIMITED COMPANY - 1988-08-01
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-02-11 ~ 2000-10-01
    IIF 144 - Director → ME
  • 110
    SHANDWICK TRUSTEES LIMITED - 2001-04-20
    icon of address Fisher Partners, Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-11 ~ 2000-10-01
    IIF 143 - Director → ME
  • 111
    WHARFSIDE REGENERATION (TORQUAY) LIMITED - 2005-11-04
    WEST METROPOLITAN LEISURE LIMITED - 2005-06-24
    icon of address Perrott House, 17 Bridge Street, Pershore, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2008-04-23
    IIF 75 - Director → ME
  • 112
    icon of address 141 Englishcombe Lane, Bath
    Active Corporate (5 parents)
    Equity (Company account)
    739 GBP2024-04-06
    Officer
    icon of calendar ~ 1992-03-09
    IIF 47 - Director → ME
    icon of calendar 1991-06-25 ~ 1992-03-09
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.