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

Sebastian Allen Murphy

    Related profiles found in government register
  • Sebastian Allen Murphy
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Churchyard, Hitchin, Hertfordshire, SG5 1HP, England

      IIF 1
    • icon of address 21a, Churchyard, Hitchin, Herts, SG5 1HP, England

      IIF 2
    • icon of address 21a, Churchyard, Hitchin, SG5 1HP, England

      IIF 3
    • icon of address 62, Wilbury Way, Hitchin, SG4 0TP, England

      IIF 4
  • Mr Sebastian Allen Murphy
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Whinbush Road, Hitchin, SG5 1PN, England

      IIF 5 IIF 6 IIF 7
    • icon of address 21a, Churchyard, Hitchin, Hertfordshire, SG5 1HP, England

      IIF 8
    • icon of address Basepoint, Co Streets Sj Males, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 9
    • icon of address C/o Sj Males & Co, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 10 IIF 11
  • Murphy, Sebastian Allen
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilbury Way, Hitchin, SG4 0TP, England

      IIF 12
  • Murphy, Sebastian Allen
    British dierctor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Whinbush Road, Hitchin, SG5 1PN, England

      IIF 13
  • Murphy, Sebastian Allen
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Whinbush Road, Hitchin, SG5 1PN, England

      IIF 14 IIF 15 IIF 16
    • icon of address 21a, Churchyard, Hitchin, Hertfordshire, SG5 1HP, England

      IIF 21 IIF 22
    • icon of address 21a, Churchyard, Hitchin, Herts, SG5 1HP, England

      IIF 23
    • icon of address 21a, Churchyard, Hitchin, Herts, SG5 1HP, United Kingdom

      IIF 24
    • icon of address Unit 10 Southbrook Mews, Southbrook Road, London, SE12 8LG, England

      IIF 25
    • icon of address Basepoint, Co Streets Sj Males, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 26
    • icon of address Co Sj Males & Co, Basepoint, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 27
    • icon of address C/o Sj Males & Co, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 28
  • Mr Sebastian Murphy
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Whinbush Road, Hitchin, SG5 1PN, England

      IIF 29
  • Murphy, Sebastian Allen
    British director born in August 1974

    Registered addresses and corresponding companies
    • icon of address 5 Kitchen Garden Court, Hitchin, Hertfordshire, SG5 2BY

      IIF 30
  • Murphy, Sebastian
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Whinbush Road, Hitchin, SG5 1PN, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 10 Southbrook Mews, Southbrook Road, London, England
    Active Corporate (2 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    25,430 GBP2024-11-30
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 21a Churchyard, Hitchin, Herts, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,571 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 122 Whinbush Road, Hitchin, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 21a Churchyard, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    335 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    JLM MASTERS BROKERS HITCHIN LTD - 2023-07-03
    JM FIN TECH DATA SERVICES LIMITED - 2023-06-28
    icon of address 21a Churchyard, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 10 - Has significant influence or controlOE
  • 6
    icon of address 21a Churchyard, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 21a Churchyard, Hitchin, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,464 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    JLM MORTGAGE SERVICES LIMITED - 2021-11-15
    icon of address 21a Churchyard, Hitchin, Hertfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    526,761 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Basepoint Co Streets Sj Males, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    JLM RJSM LTD - 2024-03-23
    icon of address 122 Whinbush Road, Hitchin, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 122 Whinbush Road, Hitchin, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address 21a Churchyard, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    221,918 GBP2024-03-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of address 122 Whinbush Road, Hitchin, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 21a Churchyard, Hitchin, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,825 GBP2025-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 21 - Director → ME
  • 15
    1ST PREMIER MORTGAGE PACKAGING LIMITED - 2019-05-16
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -127,731 GBP2023-03-31
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 11 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address 340 The Crescent, Colchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ 2025-05-13
    IIF 12 - Director → ME
  • 2
    JLM MORTGAGE SERVICES LIMITED - 2021-11-15
    icon of address 21a Churchyard, Hitchin, Hertfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    526,761 GBP2024-03-31
    Officer
    icon of calendar 2003-03-20 ~ 2008-05-19
    IIF 30 - Director → ME
  • 3
    icon of address 61 Pelton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-07-31
    Officer
    icon of calendar 2012-04-10 ~ 2019-06-10
    IIF 24 - Director → ME
  • 4
    MOTUS ASPIRE LIMITED - 2021-03-18
    icon of address Co Sj Males & Co, Basepoint, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2021-04-12 ~ 2022-03-15
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.