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

Murtagh, Anthony

    Related profiles found in government register
  • Murtagh, Anthony
    British commercial director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 1
  • Murtagh, Anthony
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Moontide, Restronguet Point, Feock, Truro, Cornwall, TR3 6RB

      IIF 2
  • Murtagh, Anthony
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 3
  • Murtagh, Anthony
    British finacier born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 4
  • Murtagh, Tony
    British businessman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 5
  • Murtagh, Tony
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 757, West Country Properties, Truro, TR1 9HZ, England

      IIF 6
  • Murtagh, Anthony
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 7 IIF 8
  • Murtagh, Anthony
    British broker born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Usave House, Charles Street, Truro, Cornwall, TR1 2PH, England

      IIF 9
  • Murtagh, Anthony
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, North Parade, Parsonage Gardens, Manchester, M3 2NH

      IIF 10
    • 1, North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 11
    • Po Box 757, Po Box 757, Truro, TR1 9HZ, England

      IIF 12
    • The Beeches, Restronguet Point Feock, Truro, Cornwall, TR3 6RB

      IIF 13
    • Tmg House, 26-27 Charles Street, Truro, Cornwall, TR1 2PH, England

      IIF 14
  • Murtagh, Anthony
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 15
    • The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 16 IIF 17
    • 6th Floor Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, United Kingdom

      IIF 18 IIF 19
    • The Beeches, Restronguet Point Feock, Truro, Cornwall, TR3 6RB

      IIF 20
    • Tmg House, Charles Street, Truro, Cornwall, TR1 2PH, England

      IIF 21 IIF 22
    • Tmg House, Charles Street, Truro, Cornwall, TR1 2PH, United Kingdom

      IIF 23 IIF 24
  • Murtagh, Anthony
    British financier born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 25
    • Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 26
    • The Beeches, Restronguet Point Feock, Truro, Cornwall, TR3 6RB

      IIF 27
  • Murtagh, Anthony
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 28
    • 22 Pydar Street, Pydar Street, Truro, Cornwall, TR1 2AY, England

      IIF 29
    • Lowin House, Tregolls Road, Truro, TR1 2NA, England

      IIF 30
    • Third Floor, Courtleigh House, 74-75 Lemon Street, Truro, Cornwall, TR1 2NP

      IIF 31
  • Murtagh, Anthony
    British none born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building A, Green Court, Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9LF, Uk

      IIF 32
  • Murtagh, Anthony
    British proprietor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 33
    • The Look Out, Church Road, Mylor, Falmouth, Cornwall, TR11 5NL, England

      IIF 34 IIF 35
    • Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 36 IIF 37
    • Moontide, Restronguet Point, Feock, Truro, TR3 6RB, United Kingdom

      IIF 38 IIF 39
  • Mr Tony Murtagh
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 97 Meneage Street, Helston, Cornwall, TR13 8RE

      IIF 40
  • Mr Anthony Murtagh
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Moontide, Restronguet Point, Feock, Truro, TR3 6RB, England

      IIF 41
    • Unit A Woodlands Court, Truro Business Park, Truro, Cornwall, TR4 9NH

      IIF 42
  • Mr Anthony Murtagh
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Daniell House, 26 Falmouth Road, Truro, TR1 2HX, England

      IIF 43
  • Mr Anthony Murtagh
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 757, Po Box 757, Truro, Cornwall, TR1 9HZ, United Kingdom

      IIF 44
  • Murtagh, Anthony

    Registered addresses and corresponding companies
    • Po Box 757, Po Box 757, Truro, TR1 9HZ, England

      IIF 45
  • Mr Anthony Murtagh
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 46 IIF 47 IIF 48
    • 6th Floor Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, United Kingdom

      IIF 49 IIF 50
    • Dte, 6th Floor, Royal Exchange Building, St Ann's Square, Manchester, M2 7FE, England

      IIF 51 IIF 52 IIF 53
    • Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX, United Kingdom

      IIF 56
    • Po Box, 757, Truro, Cornwall, TR1 9HZ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 27
Ceased 15
  • 1
    2 Pentire Road, Newquay, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-06 ~ 2021-08-16
    IIF 2 - Director → ME
  • 2
    22 Pydar Street Pydar Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,240 GBP2022-06-30
    Officer
    2012-01-27 ~ 2016-03-03
    IIF 29 - Director → ME
  • 3
    20a Victoria Road, Hale, Altrincham, England
    Active Corporate (6 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    2015-03-12 ~ 2016-05-19
    IIF 1 - Director → ME
  • 4
    Daniell House, Falmouth Road, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2017-07-03 ~ 2024-03-14
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-29
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2018-10-23
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Ourhq, Drinnick House, St. Austell, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2010-09-07 ~ 2012-03-12
    IIF 31 - Director → ME
  • 6
    ADVANCED DEBT SOLUTIONS LIMITED - 2008-12-10
    C/o Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2008-12-03 ~ 2010-09-24
    IIF 27 - Director → ME
  • 7
    BONDCO 1072 LIMITED - 2004-10-04 02815317, 02859751, 02887554... (more)
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-08-18 ~ 2004-10-04
    IIF 20 - Director → ME
  • 8
    Daniell House, Falmouth Road, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,099 GBP2024-01-31
    Person with significant control
    2016-07-01 ~ 2018-04-19
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    19 Pargolla Road, Newquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,552 GBP2024-03-31
    Officer
    2010-03-19 ~ 2011-04-01
    IIF 32 - Director → ME
  • 10
    Pendarves Mill, Camborne, Cornwall
    Active Corporate (5 parents)
    Person with significant control
    2017-03-23 ~ 2022-02-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MORTGAGE TOP UPS LIMITED - 2016-06-24
    FLINT LIMITED - 2002-04-08
    Redruth House Cornwall Business Park West, Scorrier, Redruth, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,676 GBP2024-06-30
    Officer
    2000-07-21 ~ 2014-12-19
    IIF 17 - Director → ME
  • 12
    Daniell House, 26 Falmouth Road, Truro, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2017-07-04 ~ 2024-03-19
    IIF 12 - Director → ME
    2017-07-04 ~ 2024-03-19
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-19
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Lowin House, Tregolls Road, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,728 GBP2024-02-29
    Officer
    2006-07-24 ~ 2022-07-21
    IIF 30 - Director → ME
    Person with significant control
    2017-02-01 ~ 2022-02-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 14
    97 Meneage Street, Helston, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    1,775 GBP2024-09-30
    Officer
    2021-12-17 ~ 2024-09-01
    IIF 6 - Director → ME
    Person with significant control
    2021-12-16 ~ 2024-09-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Sterling House, Waterfold Business Park, Bury, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2023-01-31
    Officer
    2018-01-30 ~ 2024-03-26
    IIF 15 - Director → ME
    Person with significant control
    2018-01-30 ~ 2024-03-26
    IIF 47 - Right to appoint or remove directors OE

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.