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, James

    Related profiles found in government register
  • Murphy, James
    Irish ceo born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Apartment 708, 7 Hatton Garden, Liverpool, Merseyside, L3 2FE, United Kingdom

      IIF 1
    • icon of address 7, Clarges Street, 4th Floor, London, W1J 8AE, United Kingdom

      IIF 2 IIF 3
  • Murphy, James
    Irish company director born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 18 Fairyhouse Lodge, Ratoath, Co. Meath, IRISH, Ireland

      IIF 4
    • icon of address Three Wishes, Newtown Commons, The Ward, Meath, Co Meath, Ireland

      IIF 5
  • Murphy, James
    Irish director born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Three Wishes Newtown Commons, The Ward, Meath, Co. Meath, Ireland

      IIF 6
    • icon of address Three Wishes Newtown Commons, The Ward, Meath, Co. Meath, Republic Of Ireland

      IIF 7
    • icon of address Three Wishes Newtown Commons, The Ward, Meath, Meath, Ireland

      IIF 8
    • icon of address Three Wishes, Newtowncommon, The Ward, Meath, Ireland

      IIF 9
    • icon of address The Three Wishes, Newtown Commons, The Ward, CO MEATH, Ireland

      IIF 10
    • icon of address The Three Wishes, Newtown Commons, The Ward, Co Meath, Ireland

      IIF 11 IIF 12 IIF 13
    • icon of address The Three Wishes, Newtown Commons, The Ward, IRELAND, Ireland

      IIF 18
  • Murphy, James
    Irish none born in August 1952

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 30, Shepherds Court, Newport, Shropshire, TF10 7XW

      IIF 19
  • Murphy, James
    Irish none born in July 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Boolavogue, 10 Barnhill Road, Dalkey, Dublin, Ireland

      IIF 20
  • Murphy, James
    Irish property developer born in September 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 14 Liffey Mill, Athgarvan, New Bridge, Co. Kildare, IRISH, R. Of Ireland

      IIF 21
  • Murphy, James
    Irish company director born in September 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Grange, Boyne, Grange Boyne, Kilmessan, Meath, 000000, Ireland

      IIF 22
  • Murphy, James
    Irish ceo born in July 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Island House, Goal Road, Galway, H91 RC82, Ireland

      IIF 23
  • Murphy, James
    Irish company director born in July 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

      IIF 24
  • Murphy, James
    Irish director born in July 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Maunsells Park, Taylors Hill Road, Galway, Ireland

      IIF 25
  • Murphy, James
    Irish director born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Cliff House, 101 Colimore Road, Dalkey, Co. Dublin, Cliff House, 101 Colimore Road, Dalkey, Dublin, A96 A036, Ireland

      IIF 26
  • Murphy, James
    Irish director born in June 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Patrick Street, Strabane, Tyrone, Northern Ireland

      IIF 27
  • Murphy, James
    Irish ceo born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
  • Murphy, James
    Irish director born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Albert Park, Glenageary, Dublin, A96K5T9, Ireland

      IIF 29
  • Murphy, James
    British consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Barn, 7 The Hedges, Balscote, Banbury, Oxfordshire, OX16 6JU

      IIF 30
  • Murphy, James
    British managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Waterloo, Waterloo Road, London, SE1 8TY

      IIF 31
  • Murphy, James Henry
    Irish director born in July 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 17 Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 32
  • Murphy, James
    Irish

    Registered addresses and corresponding companies
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

      IIF 33
  • Murphy, James
    British business consultant born in April 1952

    Registered addresses and corresponding companies
    • icon of address 2 Holne Lodge, 25 Stanhope Gardens, London, N6 5TU

      IIF 34
  • Murphy, James
    British economist born in April 1952

    Registered addresses and corresponding companies
    • icon of address 47 Chetwynd Road, London, NW5

      IIF 35
  • Murphy, James
    Irish farmer born in December 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 44 Derryraghan Road, Ballyreagh, Tempo, Co. Fermanagh, BT94 3EF, United Kingdom

      IIF 36 IIF 37
  • James Murphy
    Irish born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
  • Murphy, James
    born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 46
  • Mr James Murphy
    Irish born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, L3 2FE, England

      IIF 47
    • icon of address The Three Wishes, Newtown Commons, The Ward, CO MEATH, Ireland

      IIF 48
    • icon of address The Three Wishes, Newtown Commons, The Ward, IRELAND, Ireland

      IIF 49
    • icon of address The Three Wishes, Newtown Commons, The Ward, Ireland

      IIF 50
  • James, Murphy
    Irish engineer born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Corragh, Bunclody, Co Wexford, WEX, Ireland

      IIF 51
  • Murphy, David James
    British consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Southborough Road, Bromley, BR1 2EA, United Kingdom

      IIF 52
  • Murphy, David James
    British sales director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 53
  • Murphy, James
    Irish director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Thirlmere Gardens, Wembley, HA9 8RF, United Kingdom

      IIF 54
    • icon of address C/o Sawhney Consulting, No 1 Olympic Way, Wembley, HA9 0NP, United Kingdom

      IIF 55
  • Murphy, James
    Irish advertising born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hurlingham Square, Peterborough Road, London, SW6 3DZ, United Kingdom

      IIF 56
  • Murphy, James
    British farmer born in December 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 44, Derryraghan Road, Ballyreagh, Tempo, Enniskillen, County Fermanagh, BT94 3EH, Northern Ireland

      IIF 57
  • Murphy, James David
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a-4a, Eldon Street North, Barnsley, S71 1LF, England

      IIF 58
  • Murphy, James David
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Navigation Way, Brampton, Barnsley, South Yorkshire, S73 0YD, United Kingdom

      IIF 59
  • Murphy, James
    British business consultant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 9 White Lion Street, London, N1 9PD

      IIF 60
  • Murphy, James
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Castleham Court, 180 High Street, Edgware, HA8 7EX, United Kingdom

      IIF 61
    • icon of address 52, Melville Place, Westminster Court Essex Road, London, N1 8ND, United Kingdom

      IIF 62
  • Murphy, James
    British editorial director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Rivington Street, Shoreditch, London, EC2A 3AY

      IIF 63
  • Murphy, James
    Irish (republic) project manager born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 6, 39, Hamilton Drive, Glasgow, G12 8DW, Scotland

      IIF 64
  • Murphy, James
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 65
  • Mr James Murphy
    Irish born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Carraig Grennane, Killiney Avenue, Killiney, Dublin, Ireland

      IIF 66
  • Mr James Murphy
    Irish born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Albert Park, Glenageary, Dublin, A96K5T9, Ireland

      IIF 67
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 68
  • Murphy, James

    Registered addresses and corresponding companies
    • icon of address Grange, Boyne, Grange Boyne, Kilmessan, Meath, 000000, Ireland

      IIF 69
    • icon of address 13, Norfolk Close, London, N28ET, United Kingdom

      IIF 70
    • icon of address 47 Chetwynd Road, London, NW5

      IIF 71
    • icon of address 44 Derryraghan Road, Ballyreagh, Tempo, Co. Fermanagh, BT94 3EF, United Kingdom

      IIF 72
  • Murphy, James
    British builder born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, The Birches, Liverpool, L28 7RQ, England

      IIF 73
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
  • Murphy, James
    British claims handler born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, 29 The Birches Stockbridge Village, Liverpool, L28 7RQ, England

      IIF 75
  • Murphy, James
    British mechanic born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 The Birches, Stockbridge Village, Liverpool, L28 7RQ, England

      IIF 76
  • Murphy, James
    British panel beater born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 The Birches, Stockbridge Village, Liverpool, L28 7RQ, England

      IIF 77
  • Murphy, James
    British none born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Cromwell Avenue, Billericay, Essex, CM12 0AG, United Kingdom

      IIF 78
  • Murphy, James Jai
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Norfolk Close, London, N2 8ET, United Kingdom

      IIF 79
  • Murphy, James Jai
    British managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Norfolk Close, London, N28ET, United Kingdom

      IIF 80
  • Mr James Murphy
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Castleham Court, 180 High Street, Edgware, HA8 7EX, United Kingdom

      IIF 81
  • Mr David James Murphy
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Southborough Road, Bromley, Kent, BR1 2EA, England

      IIF 82
  • Mr James Murphy
    Irish born in December 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 44 Derryraghan Road, Ballyreagh, Tempo, Co. Fermanagh, BT94 3EF, United Kingdom

      IIF 83 IIF 84
  • James, Murphy

    Registered addresses and corresponding companies
    • icon of address Corragh, Bunclody, Co Wexford, WEX, Ireland

      IIF 85
  • Mr James David Murphy
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a-4a, Eldon Street North, Barnsley, S71 1LF, England

      IIF 86
    • icon of address 2a-4a, Eldon Street North, Barnsley, South Yorkshire, S71 1LF

      IIF 87
  • James, Murphy
    British transporter born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49a, Main Street, Kimberly, Nottingham, NG16 2NG, United Kingdom

      IIF 88
  • Mr James Murphy
    British born in April 1989

    Resident in United Kingdom

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

      IIF 89
  • Mr James Murphy
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, The Birches, Liverpool, L287RQ, England

      IIF 90
    • icon of address 29 The Birches, Stockbridge Village, Liverpool, L28 7RQ, England

      IIF 91
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 10 Fitzroy Square, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,931 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2a-4a Eldon Street North, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    113,059 GBP2024-03-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 7 Lees Road, Kirkby, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 4
    APPBLEY HOSPITALITY LIMITED - 2011-02-22
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 17 Pennine Parade Pennine Drive, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -6,671,385 GBP2019-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address B103a Liverpool Business Centre 23 Goodlass Road, Speke, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2012-03-19 ~ dissolved
    IIF 85 - Secretary → ME
  • 8
    icon of address 10th Floor 1 Marsden Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    43,220 GBP2023-12-31
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 7 Clarges Street, 4th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 7 Clarges Street, 4th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,712 GBP2022-12-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address C/o Sawhney Consulting, 1 Olympic Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 54 - Director → ME
  • 12
    HIGHGATE DESIGN LTD - 2021-03-17
    icon of address 17 Pennine Parade, Pennine Drive, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -31,544 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address 44 Hurlingham Square, Peterborough Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 56 - Director → ME
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 13 Norfolk Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2011-06-15 ~ dissolved
    IIF 70 - Secretary → ME
  • 16
    icon of address 6 Bayview Terrace, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    953,581 GBP2023-11-30
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    icon of address 44 Derryraghan Road Ballyreagh, Tempo, Co. Fermanagh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 36 - Director → ME
    icon of calendar 2019-05-23 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 18
    icon of address 44 Derryraghan Road Ballyreagh, Tempo, Co. Fermanagh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 19
    icon of address 33 Southborough Road, Bromley
    Active Corporate (1 parent)
    Equity (Company account)
    10,264 GBP2024-06-30
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 20
    icon of address 29 The Birches Stockbridge Village, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2018-06-08 ~ dissolved
    IIF 76 - Director → ME
  • 21
    icon of address L & M Keating Ltd, Cree Road, Kilmihil, Clare V15hc84, Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -804,676 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address 11 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-19 ~ now
    IIF 24 - Director → ME
    icon of calendar 2002-07-19 ~ now
    IIF 33 - Secretary → ME
  • 24
    icon of address C/o Sawhney Consulting, No 1 Olympic Way, Wembley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 55 - Director → ME
  • 25
    icon of address 29 The Birches, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 16 Patrick Street, Strabane, Tyrone, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 27 - Director → ME
  • 28
    icon of address Silvermans Chartered Accountants, 2 Castleham Court, 180 High Street, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-21 ~ dissolved
    IIF 30 - Director → ME
  • 29
    icon of address 2 Castleham Court, 180 High Street, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 2a-4a Eldon Street North, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 31
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    61,050 GBP2024-12-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 11 - Director → ME
  • 32
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    519,798 GBP2024-12-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 17 - Director → ME
  • 33
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    302,825 GBP2024-12-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 14 - Director → ME
  • 34
    icon of address 10th Floor 1 Marsden Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -191,883 GBP2023-12-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 15 - Director → ME
  • 35
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,543 GBP2024-12-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 13 - Director → ME
  • 36
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -485,720 GBP2024-12-31
    Officer
    icon of calendar 2000-11-17 ~ now
    IIF 5 - Director → ME
  • 37
    icon of address 49a Main Street, Kimberly, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,410 GBP2024-10-31
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 88 - Director → ME
  • 38
    icon of address 10th Floor 1 Marsden Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -2,886 GBP2023-12-31
    Officer
    icon of calendar 2003-10-21 ~ now
    IIF 4 - Director → ME
  • 39
    icon of address 13 Norfolk Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 79 - Director → ME
  • 40
    TPC FOUNDATION - 2011-01-19
    icon of address 54 Cromwell Avenue, Billericay, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 78 - Director → ME
  • 41
    icon of address Apartment 708 7 Hatton Garden, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 38 - Has significant influence or controlOE
  • 42
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,659,090 GBP2024-12-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 10 - Director → ME
Ceased 26
  • 1
    icon of address Shaftesbury House Edgewater Office Park, Edgewater Road, Belfast
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2012-06-13
    IIF 57 - Director → ME
  • 2
    icon of address Rowlands House Portobello Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-08 ~ 2012-03-23
    IIF 21 - Director → ME
  • 3
    icon of address 4385, 12544722 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,455,000 GBP2022-04-30
    Officer
    icon of calendar 2022-01-14 ~ 2022-01-18
    IIF 53 - Director → ME
  • 4
    icon of address 30 Shepherds Court, Newport, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-09-09
    IIF 19 - Director → ME
  • 5
    THE FUTURE FOUNDATION FOR RESEARCH, ANALYSIS AND ADVICE (NVISION) LIMITED - 2016-12-15
    THE FUTURE FOUNDATION FOR RESEARCH, ANALYSIS AND ADVICE LIMITED - 2000-06-09
    icon of address Albert House 260 Old Street, 3rd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,224,000 GBP2024-06-30
    Officer
    icon of calendar 2014-04-01 ~ 2015-04-01
    IIF 63 - Director → ME
  • 6
    MICKLEBECK LIMITED - 1986-03-27
    icon of address 47 Chetwynd Road, Kentish Town, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar ~ 2001-07-24
    IIF 35 - Director → ME
    icon of calendar 1994-10-14 ~ 2001-07-24
    IIF 71 - Secretary → ME
  • 7
    icon of address 103 Trongate, Glasgow, Lanarkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2013-10-02
    IIF 64 - Director → ME
  • 8
    PEBBLETRADE LIMITED - 1985-01-29
    icon of address Holne Lodge, 25-27 Stanhope Gardens, Highgate, London
    Active Corporate (6 parents)
    Equity (Company account)
    8,047 GBP2024-03-31
    Officer
    icon of calendar 2002-12-02 ~ 2006-07-27
    IIF 34 - Director → ME
  • 9
    icon of address Albert House C/o Foresight Factory, 260 Old Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    784,077 GBP2024-06-30
    Officer
    icon of calendar 2011-06-15 ~ 2016-01-29
    IIF 62 - Director → ME
  • 10
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    61,050 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2023-05-17
    IIF 39 - Has significant influence or control OE
  • 11
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    519,798 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2023-05-17
    IIF 41 - Has significant influence or control OE
  • 12
    icon of address Olympic House, 136-148 Queen Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    301,270 GBP2024-12-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-03-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2023-05-17
    IIF 40 - Has significant influence or control OE
  • 13
    icon of address Olympic House, 136-148 Queen Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,308 GBP2024-12-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-03-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-05-14
    IIF 43 - Has significant influence or control OE
  • 14
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    302,825 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2023-05-17
    IIF 44 - Has significant influence or control OE
  • 15
    icon of address 10th Floor 1 Marsden Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -191,883 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2023-05-17
    IIF 45 - Has significant influence or control OE
  • 16
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,543 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2023-05-17
    IIF 42 - Has significant influence or control OE
  • 17
    icon of address Eden Square East 7 Hatton Garden, Unit 2, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    641,006 GBP2024-12-31
    Officer
    icon of calendar 2020-07-02 ~ 2022-03-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2023-07-10
    IIF 49 - Has significant influence or control OE
  • 18
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -485,720 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-27
    IIF 47 - Has significant influence or control OE
  • 19
    icon of address C/o Lenfestey & Co The Masters House, 10 Abbey Yard, Newry, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-10-09
    IIF 50 - Has significant influence or control OE
  • 20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-09 ~ 2021-04-06
    IIF 46 - LLP Member → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,363 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ 2023-03-27
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2022-04-07
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 25 Pasture Rd, Pasture Road Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2015-03-31
    IIF 22 - Director → ME
    icon of calendar 2012-06-01 ~ 2015-03-31
    IIF 69 - Secretary → ME
  • 23
    SOUTHBANK SINFONIA VENTURES LTD - 2024-06-16
    icon of address St John's, Smith Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2018-06-22
    IIF 31 - Director → ME
  • 24
    icon of address Frameworks, 129 Oxford Street, London, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    67 GBP2024-06-24
    Officer
    icon of calendar 2014-01-13 ~ 2021-11-10
    IIF 60 - Director → ME
  • 25
    PREM HOSPITALITY LIMITED - 2021-02-08
    icon of address 2 Gladiator Way, Ascent 4, Farnborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    -233,198 GBP2024-09-27
    Officer
    icon of calendar 2011-05-17 ~ 2019-02-22
    IIF 8 - Director → ME
  • 26
    icon of address Eden Square East, Retail Unit 1, 7 Hatton Garden, Liverpool, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,659,090 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-07 ~ 2022-09-28
    IIF 48 - Has significant influence or control 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.