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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Murphy, Paul

    Related profiles found in government register
  • Murphy, Paul
    British born in March 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 1
    • Le Manoir Du Markham, Les Gravees, St Peter Port, Guernsey, GY1 1RL, Channel Islands

      IIF 2 IIF 3
  • Murphy, Paul
    British commercial director born in March 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Courtil Jacques, Les Gravees St Peter Port, Guernsey, GY1 1RL

      IIF 4
    • 3rd, Floor 23 Berkeley Square, Berkeley Square, London, W1J 6HE, England

      IIF 5
    • Royalty House, 32 Sackville Street, London, W1S 3EA, United Kingdom

      IIF 6
    • 1st Floor Dominican House, 4 Priory Court, Pilgrim Street Ludgate Hill, London, EC4V 6DR

      IIF 7
  • Murphy, Paul
    British director born in March 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Courtil Jacques, Les Gravees St Peter Port, Guernsey, GY1 1RL

      IIF 8
    • Le Manoir Du Markham, Les Gravees, St Peter Port, GY1 1RL, Guernsey

      IIF 9
  • Murphy, Paul
    British none born in March 1963

    Resident in Guernsey

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

      IIF 10
  • Murphy, Paul
    British company director born in May 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5-7 Tobermore Road, Draperstown, Magherafelt, T45 7AG, Ireland

      IIF 11
  • Murphy, Paul
    British commercial director born in March 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 3rd, Floor 23 Berkeley Square, Berkeley Square, London, W1J 6HE, England

      IIF 12
  • Murphy, Paul
    Irish company director born in March 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 77, Saintfield Road, Belfast, BT8 7HN, Northern Ireland

      IIF 13
  • Murphy, Paul
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Gardens, The Gardens, Turton, Bolton, BL7 0RZ, England

      IIF 14
    • Parkway, Pen Y Fan Industrial Estate, Croespenmaen Crumlin, Newport, NP11 4XG

      IIF 15
  • Murphy, Paul
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT

      IIF 16
  • Murphy, Paul
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire, WF12 9QT

      IIF 17
    • Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT, United Kingdom

      IIF 18
  • Murphy, Paul
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Parkway, Crumlin, Newport, NP11 3XG, Wales

      IIF 19
  • Mr Paul Murphy
    British born in March 1963

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Le Manoir Du Markham, Les Gravees, St Peter Port, GY1 1RL, Guernsey

      IIF 20
  • Murphy, Paul
    Irish born in September 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • 21, Ashton Lane, Glasgow, G12 8SJ

      IIF 21
  • Murphy, Paul
    Irish property developer born in September 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • 33 Lackabane, Killarney, Kerry, Ireland

      IIF 22
  • Murphy, Paul
    British

    Registered addresses and corresponding companies
    • Courtil Jacques, Les Gravees St Peter Port, Guernsey, GY1 1RL

      IIF 23 IIF 24
  • Murphy, Paul
    British commercial director

    Registered addresses and corresponding companies
    • 1st Floor Dominican House, 4 Priory Court, Pilgrim Street Ludgate Hill, London, EC4V 6DR

      IIF 25
  • Murphy, Paul
    Irish born in May 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckingamshire, MK11 1BN, England

      IIF 26
  • Murphy, Paul
    British electrician born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Silsden Avenue, Manchester, M9 0WN, England

      IIF 27
  • Murphy, Paul
    British born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5-7, Tobermore Road, Draperstown, Magherafelt, County Londonderry, BT45 7AG

      IIF 28
    • The Business Centre, 5-7 Tobermore Road, Draperstown, Magherafelt, BT45 7AG, Northern Ireland

      IIF 29
    • The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 30
    • 10, Killyclogher Road, Omagh, Tyrone, BT79 0AX, Northern Ireland

      IIF 31
    • 12, Killyclogher Road, Omagh, County Tyrone, BT79 0AX, Northern Ireland

      IIF 32 IIF 33
  • Murphy, Paul
    British company director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5-7, Tobermore Road, Draperstown, Magherafelt, BT45 7AG, Northern Ireland

      IIF 34 IIF 35
  • Murphy, Paul
    British director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Killyclogher Road, Omagh, County Tyrone, BT79 0AX, Northern Ireland

      IIF 36
  • Murphy, Paul
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60a, The Avenue, Beckenham, BR3 5ES, England

      IIF 37
  • Murphy, Paul
    British director born in May 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15 Killyclogher Road, Omagh, County Tyrone, BT79 0AX

      IIF 38
    • 12, Killyclogher Road, Omagh, County Tyrone, BT79 0AX, Northern Ireland

      IIF 39
  • Murphy, Paul
    Irish

    Registered addresses and corresponding companies
    • 21, Ashton Lane, Glasgow, G12 8SJ

      IIF 40
  • Murphy, Paul
    British commercial director born in March 1963

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Emerald House, 20-22 Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PH

      IIF 41
  • Murphy, Paul Kenneth
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 60a, The Avenue, Beckenham, BR3 5ES, England

      IIF 42
  • Murphy, Paul Kenneth
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 43
  • Murphy, Paul

    Registered addresses and corresponding companies
    • 77, Saintfield Road, Belfast, BT8 7HN, Northern Ireland

      IIF 44
    • Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire, WF12 9QT

      IIF 45
    • Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT

      IIF 46
    • Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT, United Kingdom

      IIF 47
    • Courtil Jacques, Les Gravees St Peter Port, Guernsey, GY1 1RL

      IIF 48 IIF 49
    • 3rd, Floor 23 Berkeley Square, Berkeley Square, London, W1J 6HE, England

      IIF 50 IIF 51
    • Emerald House, 20-22 Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PH

      IIF 52
  • Murphy, Paul Patrick
    Irish born in June 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 4, Aungier Street, Dublin 2, Co. Dublin, Ireland

      IIF 53
    • 44 Holly Road, Donnycarney, Dublin 9, Rep. Of Ireland

      IIF 54
  • Murphy, Paul Patrick
    Irish entrepreneur born in June 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 44 Holly Road, Donnycarney, Dublin 9, Rep. Of Ireland

      IIF 55
  • Murphy, Paul Patrick
    Irish gbc born in June 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 44, Holly Road, Dublin, DUBLIN 9, Ireland

      IIF 56
  • Mr Paul Murphy
    Irish born in June 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • Oak House, 1 Watford Road, Radlett, Hertfordshire, WD7 8LA

      IIF 57
  • Mr Paul Murphy
    Irish born in May 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 58
  • Mr Paul Murphy
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Silsden Avenue, Manchester, M9 0WN, England

      IIF 59
  • Mr Paul Murphy
    British born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5-7, Tobermore Road, Draperstown, Magherafelt, County Londonderry, BT45 7AG

      IIF 60
    • The Business Centre, 5-7 Tobermore Road, Draperstown, Magherafelt, BT45 7AG, Northern Ireland

      IIF 61
    • The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 62
  • Mr Paul Murphy
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60a, The Avenue, Beckenham, BR3 5ES, England

      IIF 63
  • Mr Paul Kenneth Murphy
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 60a, The Avenue, Beckenham, BR3 5ES, England

      IIF 64
  • Mr Paul Patrick Murphy
    Irish born in June 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2a, Brooklands Grange, Dunmurry, Belfast, Antrim, BT17 0SA, Northern Ireland

      IIF 65
child relation
Offspring entities and appointments 43
  • 1
    ABBEYFIELD FOODS (NI) LIMITED
    NI626469
    77 Saintfield Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2014-09-03 ~ dissolved
    IIF 13 - Director → ME
    2014-09-03 ~ dissolved
    IIF 44 - Secretary → ME
  • 2
    ABINGDON FLOORING LIMITED
    04923718
    Parkway, Pen Y Fan Industrial Estate, Croespenmaen Crumlin, Newport
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2020-01-21 ~ 2021-10-01
    IIF 15 - Director → ME
  • 3
    AIRFI NETWORKS SERVICES LIMITED
    10701547
    New Derwent House, 69-73 Theobalds Road, London, England
    Liquidation Corporate (5 parents)
    Officer
    2017-03-31 ~ now
    IIF 2 - Director → ME
  • 4
    BEDFORD STREET INVESTMENTS LIMITED - now
    BIRCH ROAD COMPANY LIMITED
    - 2016-08-09 NI629925
    17-19 Dungannon Road, Cookstown, County Tyrone, Northern Ireland
    Active Corporate (10 parents, 1 offspring)
    Officer
    2015-03-11 ~ 2015-03-12
    IIF 36 - Director → ME
  • 5
    BILLSBY HOLDINGS LIMITED
    - now 09674366
    AIRFI NETWORKS UK LIMITED
    - 2025-02-03 09674366
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-07-03 ~ now
    IIF 1 - Director → ME
  • 6
    BILLSBY LIMITED
    - now 10701418
    AIRFI NETWORKS TECHNOLOGY PLATFORMS LIMITED
    - 2020-06-13 10701418
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents)
    Officer
    2017-03-31 ~ now
    IIF 3 - Director → ME
  • 7
    C R PUBLISHING SOLUTIONS LIMITED
    08034691
    3rd Floor 23 Berkeley Square, Berkeley Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-05-21 ~ 2014-03-04
    IIF 12 - Director → ME
    2013-05-21 ~ 2014-03-04
    IIF 51 - Secretary → ME
  • 8
    CAST HEALTHCARE LTD
    NI604496
    Unit E, The Business Centre, 5-7 Tobermore Road, Draperstown, County Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2015-07-03 ~ now
    IIF 28 - Director → ME
  • 9
    CHEZHAPPYFLOWER LIMITED
    10342278
    60a The Avenue, Beckenham, England
    Active Corporate (2 parents)
    Officer
    2016-08-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Has significant influence or control OE
  • 10
    CURO PRIVATE CLIENT LIMITED
    10158703
    Flat 1 Caldwell House, 48 Trinity Church Road, Barnes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 10 - Director → ME
  • 11
    G - TUFT LIMITED
    - now 07917706 09497255
    HLWKH 504 LIMITED - 2012-02-16
    Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire
    Active Corporate (13 parents)
    Officer
    2020-07-07 ~ 2021-10-01
    IIF 16 - Director → ME
    2021-01-06 ~ 2021-10-01
    IIF 46 - Secretary → ME
  • 12
    G-TUFT (2015) LIMITED
    09497255 07917706
    Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2021-01-06 ~ 2021-10-01
    IIF 18 - Director → ME
    2021-01-06 ~ 2021-10-01
    IIF 47 - Secretary → ME
  • 13
    G-TUFT (HOLDINGS) LIMITED
    - now 07917736
    HLWKH 506 LIMITED - 2012-03-09
    Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire
    Active Corporate (10 parents)
    Officer
    2021-01-06 ~ 2021-10-01
    IIF 17 - Director → ME
    2021-01-06 ~ 2021-10-01
    IIF 45 - Secretary → ME
  • 14
    IMED (NI) LIMITED
    NI617076
    5-7 Tobermore Road, Draperstown, Magherafelt, County Londonderry
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-02-24 ~ now
    IIF 33 - Director → ME
    2013-03-01 ~ 2016-02-24
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    IMED HEALTH CARE LIMITED
    NI068229
    5-7 Tobermore Road, Draperstown
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-02-26 ~ 2016-02-24
    IIF 38 - Director → ME
    2016-02-24 ~ now
    IIF 32 - Director → ME
  • 16
    INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS (ISKCON) SOUTH LONDON LTD
    08735470
    42 Enmore Road, London
    Active Corporate (13 parents)
    Officer
    2013-10-16 ~ 2013-11-17
    IIF 56 - Director → ME
  • 17
    INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS LIMITED
    00962009
    Oak House, 1 Watford Road, Radlett, Hertfordshire
    Active Corporate (51 parents, 2 offsprings)
    Officer
    2004-01-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-06-30 ~ 2025-11-01
    IIF 57 - Right to appoint or remove directors OE
  • 18
    ISKCON (BELFAST)
    NI058305
    Bt17 0sa, 2a Brooklands Grange, Dunmurry, Belfast, Antrim, Northern Ireland
    Active Corporate (15 parents)
    Officer
    2008-06-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-06-23 ~ 2024-04-19
    IIF 65 - Has significant influence or control OE
  • 19
    ISKCON FOUNDATION LTD - now
    HINDU EDUCATION AUTHORITY LTD - 2021-06-08
    IFOUNDATION LTD
    - 2017-03-06 05137350
    I-FOUNDATION LIMITED - 2004-08-11
    Bhaktivedanta Manor Dharam Marg, Hilfield Lane, Aldenham, Watford, Hertfordshire, England
    Active Corporate (23 parents)
    Officer
    2006-01-12 ~ 2007-03-11
    IIF 55 - Director → ME
  • 20
    JFM MOVING SERVICES LIMITED
    04524969
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2002-09-16 ~ dissolved
    IIF 43 - Director → ME
  • 21
    JINTY'S LIMITED
    - now SC172571
    GATEWYND MANAGEMENT LIMITED
    - 1997-04-18 SC172571
    21 Ashton Lane, Glasgow
    Active Corporate (10 parents)
    Officer
    1997-03-22 ~ 2026-01-07
    IIF 21 - Director → ME
    1997-03-22 ~ 2026-01-07
    IIF 40 - Secretary → ME
  • 22
    KNOCKLOE HOLDINGS LTD
    - now NI635872
    BIRCH GRANGE COMPANY LIMITED
    - 2017-10-11 NI635872
    The Diamond Centre, Market Street, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2017-07-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 23
    KNOCKLOE PROPERTIES LIMITED
    - now NI715215
    LOTUS DRIVE COMPANY LIMITED
    - 2024-09-05 NI715215
    10 Killyclogher Road, Omagh, Tyrone, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-09-05 ~ now
    IIF 31 - Director → ME
  • 24
    KRAKEN SERVICES UK LIMITED
    04684282
    1st Floor Dominican House, 4 Priory Court, Pilgrim Street Ludgate Hill, London
    Dissolved Corporate (7 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 7 - Director → ME
    2004-05-20 ~ dissolved
    IIF 25 - Secretary → ME
  • 25
    KRAKEN SPORT & MEDIA UK LIMITED
    - now 05333482
    KRAKEN SPORTS & MEDIA LIMITED
    - 2006-02-02 05333482
    Begbies Traynor (central) Llp, 31st Floor, London
    Liquidation Corporate (5 parents)
    Officer
    2005-01-17 ~ now
    IIF 8 - Director → ME
    2005-01-17 ~ now
    IIF 49 - Secretary → ME
  • 26
    MEDITEQ HEALTHCARE SOLUTIONS (NI) LTD
    NI661084
    The Business Centre 5-7 Tobermore Road, Draperstown, Magherafelt, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2019-05-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MURPHY MOLONEY DEVELOPMENTS UK LIMITED
    06388976
    Empirical Insolvency Llp 122 Widney Road, Bentley Heath, Solihull
    Dissolved Corporate (4 parents)
    Officer
    2007-10-03 ~ dissolved
    IIF 22 - Director → ME
  • 28
    NICK FALDO (INTERNATIONAL) LIMITED
    01264317
    4 Causeway Farm, Hartley Wintney, Hampshire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2004-06-23 ~ 2007-01-31
    IIF 48 - Secretary → ME
  • 29
    NICK FALDO DESIGN (OVERSEAS) LIMITED
    02758804
    4 Causeway Farm, Hartley Wintney, Hampshire, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2004-06-23 ~ 2007-01-31
    IIF 23 - Secretary → ME
  • 30
    O M SALES LIMITED
    - now 06948730
    OPUS MEDIA UK LIMITED
    - 2013-06-17 06948730
    3rd Floor 23 Berkeley Square, Berkeley Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-07-26 ~ 2014-03-04
    IIF 5 - Director → ME
    2010-07-26 ~ 2014-03-04
    IIF 50 - Secretary → ME
  • 31
    OPUS CREATIVE LIMITED
    - now 06782824
    WHALECO (NO.18) LIMITED - 2009-06-25
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2009-06-30 ~ 2009-09-01
    IIF 4 - Director → ME
    2012-05-17 ~ dissolved
    IIF 41 - Director → ME
    2012-05-17 ~ dissolved
    IIF 52 - Secretary → ME
  • 32
    OPUS MUSIC PUBLICATIONS LIMITED
    07858040
    Royalty House, 32 Sackville Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-11-23 ~ 2013-01-21
    IIF 6 - Director → ME
  • 33
    PAULELECTS LTD
    12342429
    14 Silsden Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 34
    PEELED FINANCE LIMITED
    FC037569
    Lavelle Solicitors Saint James House, 72 Adelaide Road, Dublin 2, Co.dublin, Ireland
    Active Corporate (2 parents)
    Officer
    2020-10-02 ~ now
    IIF 26 - Director → ME
  • 35
    PEELED FINANCIAL SERVICES LIMITED
    13032253
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Person with significant control
    2020-11-19 ~ 2021-09-09
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 36
    PURIS AIR LIMITED
    12657209
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    QUARLTON LIMITED
    - now 02614418
    TERMSPRUCE PROPERTY MANAGEMENT LIMITED - 1991-07-12
    1 The Beeches The Gardens, Turton, Bolton, England
    Active Corporate (20 parents)
    Officer
    2016-10-21 ~ now
    IIF 14 - Director → ME
  • 38
    SAM PHARMA LIMITED
    06608745
    Gresham House, 5-7 St. Pauls Street, Leeds, West Yorkshire, England
    Dissolved Corporate (9 parents)
    Officer
    2020-04-09 ~ dissolved
    IIF 11 - Director → ME
  • 39
    THE FALDO TRUST FOR TOMORROW'S CHAMPIONS
    - now 03295676
    NICK FALDO JUNIOR GOLF ASSOCIATION LIMITED
    - 2004-07-27 03295676
    4 Causeway Farm, Hartley Wintney, Hampshire, England
    Active Corporate (9 parents)
    Officer
    2004-06-23 ~ 2006-12-31
    IIF 24 - Secretary → ME
  • 40
    THEWRITEUP LTD
    14395026
    60a The Avenue, Beckenham, England
    Active Corporate (1 parent)
    Officer
    2022-10-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 41
    VENTURE FLOORCOVERINGS LIMITED
    11242455
    Unit 1 Parkway, Crumlin, Newport, Wales
    Active Corporate (4 parents)
    Officer
    2020-03-27 ~ 2021-08-30
    IIF 19 - Director → ME
  • 42
    ZEDALIS HEALTHCARE LTD
    NI681458
    5-7 Tobermore Road, Draperstown, Magherafelt, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2021-08-10 ~ dissolved
    IIF 34 - Director → ME
  • 43
    ZEDALIS HOLDINGS LTD
    NI680749
    5-7 Tobermore Road, Draperstown, Magherafelt, Northern Ireland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-07-09 ~ dissolved
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.