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, Paul

    Related profiles found in government register
  • 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 1
    • The Business Centre, 5-7 Tobermore Road, Draperstown, Magherafelt, BT45 7AG, Northern Ireland

      IIF 2
    • The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 3
    • 10, Killyclogher Road, Omagh, Tyrone, BT79 0AX, Northern Ireland

      IIF 4
    • 12, Killyclogher Road, Omagh, County Tyrone, BT79 0AX, Northern Ireland

      IIF 5 IIF 6
  • 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 7 IIF 8
  • 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 9
  • 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 10
    • 12, Killyclogher Road, Omagh, County Tyrone, BT79 0AX, Northern Ireland

      IIF 11
  • 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 12
  • 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 13
    • The Business Centre, 5-7 Tobermore Road, Draperstown, Magherafelt, BT45 7AG, Northern Ireland

      IIF 14
    • The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED, Northern Ireland

      IIF 15
  • 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 16
    • Parkway, Pen Y Fan Industrial Estate, Croespenmaen Crumlin, Newport, NP11 4XG

      IIF 17
  • 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 18
  • 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 19
    • Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • Murphy, Paul
    Irish director 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 23
  • Murphy, Paul
    Irish born in September 1960

    Resident in Ireland

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

      IIF 24
  • 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 25
    • Le Manoir Du Markham, Les Gravees, St Peter Port, Guernsey, GY1 1RL, Channel Islands

      IIF 26 IIF 27
  • 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 28
    • 3rd, Floor 23 Berkeley Square, Berkeley Square, London, W1J 6HE, England

      IIF 29
    • Royalty House, 32 Sackville Street, London, W1S 3EA, United Kingdom

      IIF 30
    • 1st Floor Dominican House, 4 Priory Court, Pilgrim Street Ludgate Hill, London, EC4V 6DR

      IIF 31
  • 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 32
    • Le Manoir Du Markham, Les Gravees, St Peter Port, GY1 1RL, Guernsey

      IIF 33
  • 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 34
  • 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 35
  • Murphy, Paul
    Irish property developer born in September 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • 33 Lackabane, Killarney, Kerry, 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 electrician born in September 1964

    Resident in United Kingdom

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

      IIF 38
  • 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 39
  • 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 40
    • 44 Holly Road, Donnycarney, Dublin 9, Rep. Of Ireland

      IIF 41
  • 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 42
  • 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 43
  • Murphy, Paul Kenneth
    British born in May 1969

    Resident in England

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

      IIF 44
  • 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 45
  • Murphy, Paul
    British

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

      IIF 46
  • 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 47
  • Murphy, Paul
    Irish security officer

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

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • Murphy, Paul

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

      IIF 55
    • Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire, WF12 9QT

      IIF 56
    • Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT

      IIF 57
    • Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, WF12 9QT, United Kingdom

      IIF 58
    • Courtil Jacques, Les Gravees St Peter Port, Guernsey, GY1 1RL

      IIF 59 IIF 60 IIF 61
    • 3rd, Floor 23 Berkeley Square, Berkeley Square, London, W1J 6HE, England

      IIF 62 IIF 63
    • Emerald House, 20-22 Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PH

      IIF 64
  • 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 65
child relation
Offspring entities and appointments
Active 28
  • 1
    77 Saintfield Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2014-09-03 ~ dissolved
    IIF 35 - Director → ME
    2014-09-03 ~ dissolved
    IIF 55 - Secretary → ME
  • 2
    New Derwent House, 69-73 Theobalds Road, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -4,954,317 USD2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 26 - Director → ME
  • 3
    AIRFI NETWORKS UK LIMITED - 2025-02-03
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -275,697 USD2023-01-01 ~ 2024-03-31
    Officer
    2017-07-03 ~ now
    IIF 25 - Director → ME
  • 4
    AIRFI NETWORKS TECHNOLOGY PLATFORMS LIMITED - 2020-06-13
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 USD2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 27 - Director → ME
  • 5
    Unit E, The Business Centre, 5-7 Tobermore Road, Draperstown, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2015-07-03 ~ now
    IIF 1 - Director → ME
  • 6
    60a The Avenue, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    310 GBP2024-08-31
    Officer
    2016-08-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Flat 1 Caldwell House, 48 Trinity Church Road, Barnes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 34 - Director → ME
  • 8
    5-7 Tobermore Road, Draperstown, Magherafelt, County Londonderry
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-02-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    5-7 Tobermore Road, Draperstown
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-02-24 ~ now
    IIF 5 - Director → ME
  • 10
    Oak House, 1 Watford Road, Radlett, Hertfordshire
    Active Corporate (28 parents)
    Officer
    2004-01-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 11
    Bt17 0sa, 2a Brooklands Grange, Dunmurry, Belfast, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    272,520 GBP2025-02-28
    Officer
    2008-06-08 ~ now
    IIF 40 - Director → ME
  • 12
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2002-09-16 ~ dissolved
    IIF 45 - Director → ME
  • 13
    GATEWYND MANAGEMENT LIMITED - 1997-04-18
    21 Ashton Lane, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    257,476 GBP2024-03-31
    Officer
    1997-03-22 ~ now
    IIF 24 - Director → ME
    1997-03-22 ~ now
    IIF 48 - Secretary → ME
  • 14
    BIRCH GRANGE COMPANY LIMITED - 2017-10-11
    The Diamond Centre, Market Street, Magherafelt, County Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -159,883 GBP2024-01-31
    Officer
    2017-07-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-07-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 15
    LOTUS DRIVE COMPANY LIMITED - 2024-09-05
    10 Killyclogher Road, Omagh, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-09-05 ~ now
    IIF 4 - Director → ME
  • 16
    1st Floor Dominican House, 4 Priory Court, Pilgrim Street Ludgate Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 31 - Director → ME
    2004-05-20 ~ dissolved
    IIF 47 - Secretary → ME
  • 17
    KRAKEN SPORTS & MEDIA LIMITED - 2006-02-02
    Begbies Traynor (central) Llp, 31st Floor, London
    Liquidation Corporate (3 parents)
    Officer
    2005-01-17 ~ now
    IIF 32 - Director → ME
    2005-01-17 ~ now
    IIF 61 - Secretary → ME
  • 18
    The Business Centre 5-7 Tobermore Road, Draperstown, Magherafelt, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-05-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Empirical Insolvency Llp 122 Widney Road, Bentley Heath, Solihull
    Dissolved Corporate (2 parents)
    Officer
    2007-10-03 ~ dissolved
    IIF 36 - Director → ME
  • 20
    WHALECO (NO.18) LIMITED - 2009-06-25
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 39 - Director → ME
    2012-05-17 ~ dissolved
    IIF 64 - Secretary → ME
  • 21
    14 Silsden Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 22
    Lavelle Solicitors Saint James House, 72 Adelaide Road, Dublin 2, Co.dublin, Ireland
    Active Corporate (2 parents)
    Officer
    2020-10-02 ~ now
    IIF 23 - Director → ME
  • 23
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    TERMSPRUCE PROPERTY MANAGEMENT LIMITED - 1991-07-12
    1 The Beeches The Gardens, Turton, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-30
    Officer
    2016-10-21 ~ now
    IIF 16 - Director → ME
  • 25
    Gresham House, 5-7 St. Pauls Street, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-04-09 ~ dissolved
    IIF 12 - Director → ME
  • 26
    60a The Avenue, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,760 GBP2024-10-31
    Officer
    2022-10-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 27
    5-7 Tobermore Road, Draperstown, Magherafelt, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-10 ~ dissolved
    IIF 7 - Director → ME
  • 28
    5-7 Tobermore Road, Draperstown, Magherafelt, Northern Ireland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-09 ~ dissolved
    IIF 8 - Director → ME
Ceased 19
  • 1
    Parkway, Pen Y Fan Industrial Estate, Croespenmaen Crumlin, Newport
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2020-01-21 ~ 2021-10-01
    IIF 17 - Director → ME
  • 2
    BIRCH ROAD COMPANY LIMITED - 2016-08-09
    17-19 Dungannon Road, Cookstown, County Tyrone, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,528,924 GBP2024-09-30
    Officer
    2015-03-11 ~ 2015-03-12
    IIF 9 - Director → ME
  • 3
    3rd Floor 23 Berkeley Square, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-21 ~ 2014-03-04
    IIF 22 - Director → ME
    2013-05-21 ~ 2014-03-04
    IIF 63 - Secretary → ME
  • 4
    HLWKH 504 LIMITED - 2012-02-16
    Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,000,427 GBP2018-04-29
    Officer
    2020-07-07 ~ 2021-10-01
    IIF 18 - Director → ME
    2021-01-06 ~ 2021-10-01
    IIF 57 - Secretary → ME
  • 5
    Thornhill Road Business Park, Tenter Fields, Dewsbury, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-01-06 ~ 2021-10-01
    IIF 20 - Director → ME
    2021-01-06 ~ 2021-10-01
    IIF 58 - Secretary → ME
  • 6
    HLWKH 506 LIMITED - 2012-03-09
    Tenter Fields, Thornhill Road Business Park, Dewsbury, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2021-01-06 ~ 2021-10-01
    IIF 19 - Director → ME
    2021-01-06 ~ 2021-10-01
    IIF 56 - Secretary → ME
  • 7
    5-7 Tobermore Road, Draperstown, Magherafelt, County Londonderry
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2013-03-01 ~ 2016-02-24
    IIF 11 - Director → ME
  • 8
    5-7 Tobermore Road, Draperstown
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2008-02-26 ~ 2016-02-24
    IIF 10 - Director → ME
  • 9
    42 Enmore Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    214,917 GBP2023-12-31
    Officer
    2013-10-16 ~ 2013-11-17
    IIF 43 - Director → ME
  • 10
    Bt17 0sa, 2a Brooklands Grange, Dunmurry, Belfast, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    272,520 GBP2025-02-28
    Person with significant control
    2016-06-23 ~ 2024-04-19
    IIF 54 - Has significant influence or control OE
  • 11
    HINDU EDUCATION AUTHORITY LTD - 2021-06-08
    IFOUNDATION LTD - 2017-03-06
    I-FOUNDATION LIMITED - 2004-08-11
    Bhaktivedanta Manor Dharam Marg, Hilfield Lane, Aldenham, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2006-01-12 ~ 2007-03-11
    IIF 42 - Director → ME
  • 12
    4 Causeway Farm, Hartley Wintney, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -294,823 GBP2023-12-30
    Officer
    2004-06-23 ~ 2007-01-31
    IIF 60 - Secretary → ME
  • 13
    4 Causeway Farm, Hartley Wintney, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -758,277 GBP2023-12-30
    Officer
    2004-06-23 ~ 2007-01-31
    IIF 59 - Secretary → ME
  • 14
    OPUS MEDIA UK LIMITED - 2013-06-17
    3rd Floor 23 Berkeley Square, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-26 ~ 2014-03-04
    IIF 29 - Director → ME
    2010-07-26 ~ 2014-03-04
    IIF 62 - Secretary → ME
  • 15
    WHALECO (NO.18) LIMITED - 2009-06-25
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-06-30 ~ 2009-09-01
    IIF 28 - Director → ME
  • 16
    Royalty House, 32 Sackville Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-23 ~ 2013-01-21
    IIF 30 - Director → ME
  • 17
    The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,038 GBP2024-11-29
    Person with significant control
    2020-11-19 ~ 2021-09-09
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NICK FALDO JUNIOR GOLF ASSOCIATION LIMITED - 2004-07-27
    4 Causeway Farm, Hartley Wintney, Hampshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,069 GBP2021-12-31
    Officer
    2004-06-23 ~ 2006-12-31
    IIF 46 - Secretary → ME
  • 19
    Unit 1 Parkway, Crumlin, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2020-03-27 ~ 2021-08-30
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.