The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Murphy, David Christopher

    Related profiles found in government register
  • Murphy, David Christopher
    British company director born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Kittoch Street, East Kilbride, Glasgow, G74 4JW, Scotland

      IIF 1
  • Murphy, David Christopher
    British manager born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 23, St. James Avenue, East Kilbride, Glasgow, G74 5QD, United Kingdom

      IIF 2
  • Murphy, David
    British director born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Strathkelvin Lane, East Kilbride, Glasgow, G75 8GD, Scotland

      IIF 3
    • Unit 23, St. James Avenue, East Kilbride, Glasgow, G74 5QD, Scotland

      IIF 4
  • Murphy, David
    British engineer born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Strathkelvin Lane, East Kilbride, Glasgow, G75 8GD, United Kingdom

      IIF 5
  • Mr David Christopher Murphy
    British born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Kittoch Street, East Kilbride, Glasgow, G74 4JW, Scotland

      IIF 6
  • Mr David Murphy
    British born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Kittoch Street, East Kilbride, G74 4JW

      IIF 7
    • 33, Kittoch Street, East Kilbride, Glasgow, G74 4JW

      IIF 8
    • Unit 23, St. James Avenue, East Kilbride, Glasgow, G74 5QD, Scotland

      IIF 9
  • Murphy, David Patrick
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 100, Pall Mall, London, SW1Y 5NQ, United Kingdom

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Murphy, David Patrick
    British construction born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 224, Whitton Avenue East, Greenford, Middlesex, UB6 0QA, United Kingdom

      IIF 12
  • Murphy, David Patrick
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 100, Pall Mall, London, SW1Y 5NQ, United Kingdom

      IIF 13
  • Murphy, David
    British accountancy born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Brenton Business Complex, Bond Street, Bury, BL9 7BE, England

      IIF 14
  • Murphy, David
    British accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 136, Elliott Street, Tyldesley, Manchester, M29 8FJ, England

      IIF 15
  • Murphy, David
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bradshawgate, Leigh, WN7 4NB, England

      IIF 16 IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
    • 14, Gibfield Drive, Atherton, Manchester, M46 0GR, United Kingdom

      IIF 19
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 20
  • Murphy, David
    British tax consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Brenton Business Complex, Bond Street, Bury, BL9 7BE, England

      IIF 21 IIF 22
    • 14, Gibfield Drive, Atherton, Manchester, M46 0GR, United Kingdom

      IIF 23
  • Murphy, David
    British retired born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • 36, Marina, St Leonards On Sea, East Sussex, TN38 0BU

      IIF 24
  • Murphy, David
    Irish company director born in August 1962

    Resident in Ireland

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

      IIF 25
  • Mr David Murphy
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Brenton Business Complex, Bond Street, Bury, BL9 7BE, England

      IIF 26
    • Unit 3 Brenton Business Complex, Bond Street, Bury, BL9 7BE, England

      IIF 27 IIF 28
    • 61, Bradshawgate, Leigh, WN7 4NB, England

      IIF 29
    • 14, Gibfield Drive, Atherton, Manchester, M46 0GR, England

      IIF 30
    • 14, Gibfield Drive, Atherton, Manchester, M46 0GR, United Kingdom

      IIF 31
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 32
  • Murphy, David
    Irish ceo born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

      IIF 33
  • Murphy, David
    Irish ceo of pm group born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 200, Upper Richmond Road, Putney, London, SW15 2SH

      IIF 34
  • Murphy, David
    Irish chief executive born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Trinity Park, Bickenhill Lane, Birmingham, B37 7ES

      IIF 35
  • Murphy, David
    Irish director born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2nd Floor, 1100 Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 36
  • Murphy, David
    Irish company director born in June 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 15 Coolkellure Rise, Coolkellure Rise, Coolkellure, Cork, T12A9DD, Ireland

      IIF 37
  • Murphy, David
    Irish director born in June 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 9 Gerards Parks, College Street, St Helens, Merseyside, WA10 1ND, England

      IIF 38
  • Mr David Murphy
    Irish born in August 1962

    Resident in Ireland

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

      IIF 39
  • Murphy, David
    British building surveyor born in September 1953

    Resident in Wales

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

      IIF 40
  • Murphy, David
    Irish director born in November 1969

    Resident in Ireland

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

      IIF 41
  • Murphy, David Patrick
    British administrator

    Registered addresses and corresponding companies
    • 5 Hodson Close, Harrow, Middlesex, HA2 9JX

      IIF 42
  • Murphy, David
    British consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Mardle Close, Caddington, Luton, LU1 4EZ, United Kingdom

      IIF 43
  • Mr David Murphy
    Irish born in June 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 9 Gerards Parks, College Street, St Helens, Merseyside, WA10 1ND, England

      IIF 44
    • Hewitt House, Winstanley Road, Billinge, Wigan, WN5 7XA, England

      IIF 45
  • Mr David Murphy
    British born in September 1953

    Resident in Wales

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

      IIF 46
  • Mr David Murphy
    Irish born in November 1969

    Resident in Ireland

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

      IIF 47
  • Murphy, David
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Gibfield Drive, Atherton, Manchester, M46 0GR, United Kingdom

      IIF 48
  • Mr David Murphy
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Mardle Close, Caddington, Luton, LU1 4EZ, England

      IIF 49
  • Murphy, David
    British director born in May 1980

    Resident in United Kingdom

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

      IIF 50
  • Murphy, David
    British company director born in June 1986

    Resident in United Kingdom

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

      IIF 51
  • Murphy, David
    British director born in June 1986

    Resident in United Kingdom

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

      IIF 52 IIF 53 IIF 54
    • 85, Great Portland Street, London, W1W 7LT

      IIF 55
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 56
  • Murphy, David Patrick

    Registered addresses and corresponding companies
    • 224, Whitton Avenue East, Greenford, Middlesex, UB6 0QA, United Kingdom

      IIF 57 IIF 58
  • Murphy, David
    Irish water treatment consultant born in June 1964

    Resident in United Kingdom

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

      IIF 59
  • Mr David Murphy
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Brenton Business Complex, Bond Street, Bury, BL9 7BE, England

      IIF 60
  • Mr David Murphy
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Studios, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 61
  • Mr David Murphy
    British born in June 1986

    Resident in United Kingdom

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

      IIF 62 IIF 63 IIF 64
    • 85, Great Portland Street, London, W1W 7LT

      IIF 65
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 66
  • David Murphy
    British born in January 1967

    Resident in United Kingdom

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

      IIF 67
  • Murphy, David
    born in October 1973

    Resident in United Kingdom

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

      IIF 68
  • Mr David Murphy
    Irish born in June 1964

    Resident in United Kingdom

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

      IIF 69
  • Murphy, David

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

      IIF 70
    • 12, Manor Grove, Grange Manor, Ovens, Co. Cork, NA, Ireland

      IIF 71
  • Mr David Murphy
    Irish born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 72
child relation
Offspring entities and appointments
Active 29
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-27 ~ dissolved
    IIF 58 - secretary → ME
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-26 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    64,341 GBP2023-10-31
    Officer
    2009-10-12 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    71-75 Shelton Street, Covent Garden, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    151,210 GBP2023-08-31
    Officer
    2014-08-13 ~ now
    IIF 68 - llp-designated-member → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Right to appoint or remove membersOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    2015-03-23 ~ dissolved
    IIF 11 - director → ME
  • 6
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 9 Gerards Parks, College Street, St Helens, Merseyside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -194 GBP2021-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 23 St. James Avenue, East Kilbride, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    2019-03-22 ~ dissolved
    IIF 2 - director → ME
  • 9
    14 Gibfield Drive, Atherton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2014-06-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    224 Whitton Avenue East, Greenford
    Dissolved corporate (2 parents)
    Officer
    2007-09-24 ~ dissolved
    IIF 42 - secretary → ME
  • 11
    33 Kittoch Street, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-05-31
    Officer
    2022-05-13 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    33 Kittoch Street, East Kilbride
    Dissolved corporate (1 parent)
    Officer
    2009-10-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    Lynch Farm The Lynch, Kensworth, Dunstable, England
    Corporate (1 parent)
    Equity (Company account)
    -441 GBP2024-03-31
    Officer
    2014-06-17 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-02 ~ now
    IIF 59 - director → ME
    2023-02-02 ~ now
    IIF 70 - secretary → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 15
    Hewitt House Winstanley Road, Billinge, Wigan, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -63,638 GBP2023-12-31
    Officer
    2010-07-21 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or controlOE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-13 ~ dissolved
    IIF 51 - director → ME
  • 17
    61 Bradshawgate, Leigh, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-04 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 18
    Bartle House, Oxford Court, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    7,691 GBP2021-03-31
    Officer
    2019-03-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    22,357 GBP2022-07-31
    Officer
    2020-07-24 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 21
    4385, 10632857: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    8,113 GBP2018-02-28
    Officer
    2017-02-22 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2015-04-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    MY STADIUM DREAM LTD - 2012-07-09
    100 Pall Mall, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-12 ~ dissolved
    IIF 10 - director → ME
  • 24
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 25
    TARA LAND SECURITIES LIMITED - 2010-10-20
    33 Kittoch Street, East Kilbride, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2010-09-22 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 26
    14 Gibfield Drive, Atherton, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-12-28 ~ dissolved
    IIF 48 - llp-designated-member → ME
  • 27
    14 Gibfield Drive, Atherton, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2014-08-01 ~ dissolved
    IIF 15 - director → ME
  • 28
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2022-06-13 ~ now
    IIF 54 - director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 29
    61 Bradshawgate, Leigh, England
    Corporate (1 parent)
    Equity (Company account)
    -29,125 GBP2022-03-31
    Officer
    2019-02-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    TAX ADVANTAGE FREEDOM LTD - 2014-01-06
    TAX ADVANTAGE LTD - 2011-12-28
    C/o Jackson Lee Accountants Ltd First Floor - Room 4, 23 Mellor Road, Cheadle Hulme, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,146 GBP2023-09-30
    Officer
    2010-09-22 ~ 2019-03-05
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-05
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Unit 3 Brenton Business Complex, Bond Street, Bury, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,762 GBP2019-09-30
    Officer
    2015-09-18 ~ 2019-03-05
    IIF 21 - director → ME
    Person with significant control
    2016-09-17 ~ 2019-03-05
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Has significant influence or control OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 3
    224 Whitton Avenue East, Greenford, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-22 ~ 2012-01-05
    IIF 12 - director → ME
    2010-01-13 ~ 2011-03-22
    IIF 57 - secretary → ME
  • 4
    Unit 23 St. James Avenue, East Kilbride, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    13,804 GBP2023-12-31
    Officer
    2017-08-22 ~ 2022-09-09
    IIF 4 - director → ME
    Person with significant control
    2017-08-22 ~ 2022-09-09
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    DEVEREUX ARCHITECTS LIMITED - 2017-10-16
    Cooper's Studios, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    85,265 GBP2024-04-30
    Officer
    2012-11-28 ~ 2017-09-19
    IIF 34 - director → ME
  • 6
    Hewitt House Winstanley Road, Billinge, Wigan, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -63,638 GBP2023-12-31
    Officer
    2010-07-21 ~ 2012-12-14
    IIF 71 - secretary → ME
  • 7
    ADVANTAGE VENTURES LIMITED - 2018-02-08
    10 St Mary's Place, C/o Jackson Lee Accountants, Bury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,466 GBP2024-01-31
    Officer
    2016-01-26 ~ 2018-06-01
    IIF 22 - director → ME
  • 8
    20 Marine Court, St. Leonards-on-sea, East Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    36,753 GBP2023-12-31
    Officer
    2017-08-22 ~ 2018-03-12
    IIF 24 - director → ME
  • 9
    JACKSON MURPHY WEALTH MANAGEMENT LTD - 2020-01-23
    Unit 3 Brenton Business Complex, Bond Street, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155 GBP2019-12-31
    Person with significant control
    2016-12-28 ~ 2019-03-03
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Unit 3 Brenton Business Complex, Bond Street, Bury, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,828 GBP2019-09-30
    Officer
    2015-06-26 ~ 2019-03-05
    IIF 14 - director → ME
    Person with significant control
    2016-09-17 ~ 2019-03-05
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 11
    PM FOOD ENGINEERING LIMITED - 2003-03-06
    Trinity Park, Bickenhill Lane, Birmingham
    Corporate (7 parents)
    Officer
    2012-06-21 ~ 2023-12-01
    IIF 33 - director → ME
  • 12
    MY STADIUM DREAM LTD - 2012-07-09
    100 Pall Mall, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-05 ~ 2012-01-01
    IIF 13 - director → ME
  • 13
    MOONWORLD LIMITED - 2007-09-10
    Trinity Park, Bickenhill Lane, Birmingham
    Corporate (4 parents, 3 offsprings)
    Officer
    2015-09-03 ~ 2023-12-01
    IIF 35 - director → ME
  • 14
    PROJEN PUBLIC LIMITED COMPANY - 2014-07-22
    PROJEN LIMITED - 2009-02-11
    PROJEN PLC - 2009-01-29
    ZEROHIGH LIMITED - 1995-09-20
    2nd Floor 1100 Daresbury Park, Daresbury, Warrington, England
    Corporate (6 parents, 1 offspring)
    Officer
    2018-01-08 ~ 2023-12-01
    IIF 36 - director → ME
  • 15
    Unit 3, Brenton Business Complex, Bond Street, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,932 GBP2019-10-31
    Officer
    2017-10-16 ~ 2019-10-01
    IIF 18 - director → ME
    Person with significant control
    2017-10-09 ~ 2019-10-01
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.