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, Benjamin John

    Related profiles found in government register
  • Murphy, Benjamin John
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Csh Consulting, The Barn, 8 Great Folds Road, Corby, Northants, NN18 9AS, England

      IIF 1
    • icon of address C/o Csh Consulting, The Barn, 8 Oakley Hay Lodge, Great Folds Road, Corby, Northants, NN18 9AS, England

      IIF 2
    • icon of address C/o Csh Consulting, The Barn, 8 Oakley Hay Lodge, Great Folds Road, Corby, Northants, NN18 9AS, United Kingdom

      IIF 3
    • icon of address 13, Forest Glade, Kettering, Northamptonshire, NN16 9SP

      IIF 4
    • icon of address C S H Consulting, Po Box 7784, Kettering, Northants, NN16 6NU, England

      IIF 5
    • icon of address Csh Consulting, Po Box 7784, Kettering, Northants, NN16 6NU, England

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address Lower Ground Floor, Dagnall House, 2 Lower Dagnall Street, St Albans, AL3 4PA, England

      IIF 8
    • icon of address 63, Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 9 IIF 10
  • Murphy, Benjamin John
    British logistics born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pebody Close, Olney, Buckinghamshire, MK46 5FL, England

      IIF 11
  • Murphy, Benjamin John
    British director born in April 1982

    Registered addresses and corresponding companies
    • icon of address The Manor House, Church Lane, Cranford, Kettering, NN14 4AB

      IIF 12
  • Mr Benjamin John Murphy
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Csh Consulting, The Barn, 8 Oakley Hay Lodge, Great Folds Road, Corby, Northants, NN18 9AS, England

      IIF 13
    • icon of address C/o Csh Consulting, The Barn, 8 Oakley Hay Lodge, Great Folds Road, Corby, Northants, NN18 9AS, United Kingdom

      IIF 14
    • icon of address 13, Forest Glade, Kettering, Northamptonshire, NN16 9SP

      IIF 15
    • icon of address Csh Consulting, Po Box 7784, Kettering, Northants, NN16 6NU, England

      IIF 16
    • icon of address Lower Ground Floor, Dagnall House, 2 Lower Dagnall Street, St Albans, AL3 4PA, England

      IIF 17
  • Murphy, Benjamin John

    Registered addresses and corresponding companies
    • icon of address C/o Csh Consulting, The Barn, 8 Oakley Hay Lodge, Great Folds Road, Corby, Northants, NN18 9AS, England

      IIF 18
  • Mr Benjamin Murphy
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Forest Glade, Kettering, NN16 9SP, United Kingdom

      IIF 19 IIF 20
  • Murphy, Ben
    British it manager born in August 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 21
  • Murphy, Ben
    British sales born in August 1989

    Resident in Northern Ireland

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

      IIF 22
  • Mr Ben Murphy
    British born in April 1982

    Resident in United Kingdom

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

      IIF 23
  • Mr Ben Murphy
    British born in August 1989

    Resident in Northern Ireland

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

      IIF 24
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    THE ST ALBANS TUITION CENTRE LIMITED - 2022-09-08
    BYT TUITION (ST ALBANS) LIMITED - 2020-11-04
    icon of address Lower Ground Floor Dagnall House, 2 Lower Dagnall Street, St Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,480 GBP2024-12-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 12-13 The Arcade, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,878 GBP2024-12-31
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Csh Consulting, The Barn, 8 Great Folds Road, Corby, Northants, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    162,895 GBP2023-10-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    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
  • 5
    KING & MURPHY ENTERPRISES LIMITED - 2016-10-20
    KING AUTOMOTIVE LIMITED - 2003-05-01
    SELECTCENTRE LIMITED - 1997-08-21
    icon of address C/o Csh Consulting, The Barn, 8 Oakley Hay Lodge, Great Folds Road, Corby, Northants, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    964,044 GBP2023-10-31
    Officer
    icon of calendar 2003-04-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2016-10-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Csh Consulting, Po Box 7784, Kettering, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Csh Consulting, The Barn, 8 Oakley Hay Lodge, Great Folds Road, Corby, Northants, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    142,970 GBP2024-01-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    CARTECH ENGINEERING LIMITED - 2001-02-14
    icon of address 9/10 Scirocco Close Moulton Park, Northampton
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    505,454 GBP2016-09-30
    Officer
    icon of calendar 2015-10-13 ~ 2017-06-10
    IIF 4 - Director → ME
  • 2
    icon of address C/o Csh Consulting, The Barn, 8 Oakley Hay Lodge, Great Folds Road, Corby, Northants, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,999 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-06-29
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MURPHY ENTERPRISE LIMITED - 2005-04-11
    icon of address 13 Forest Glade, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    455 GBP2015-03-31
    Officer
    icon of calendar 2003-03-25 ~ 2005-03-22
    IIF 12 - Director → ME
  • 4
    MAVERICKS AUTOMOTIVE LIMITED - 2007-04-03
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2016-01-07
    IIF 11 - Director → ME
  • 5
    icon of address 2 Kingsbrook, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-12-20 ~ 2015-02-11
    IIF 9 - Director → ME
  • 6
    icon of address Sterling House, 31/32 High Street, Wellingborough, Northants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-09 ~ 2018-02-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2018-02-06
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.