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 October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 1
  • Murphy, Paul
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tarran Cottage, Hook Green Road, Southfleet, DA13 9NE, United Kingdom

      IIF 2
  • Murphy, Paul
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tarran Cottage, Hook Green Road, Southfleet, Kent, DA13 9NE, United Kingdom

      IIF 3
  • Murphy, Paul
    British it director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cavell Court, Bishop's Stortford, Hertfordshire, CM23 5PR, United Kingdom

      IIF 4
    • icon of address Building 5, Glass House Road, Glass House Business Park, Wigan, WN3 6GL, England

      IIF 5
  • Murphy, Paul
    British photographer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lowfield Street, Dartford, Kent, DA1 1HD, United Kingdom

      IIF 6
  • Murphy, Paul
    British project manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
  • Murphy, Paul
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Paul
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Alder Road, West Derby, Liverpool, Merseyside, L12 9ES, United Kingdom

      IIF 12
  • Murphy, Paul
    British it consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cavell Court, Bishop's Stortford, CM23 5PR, England

      IIF 13
  • Murphy, Paul
    British pub operator born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Alder Road, Liverpool, Merseyside, L12 9ES

      IIF 14
  • Murphy, Paul
    British public house operator born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Alder Road, Liverpool, Merseyside, L12 9ES

      IIF 15
  • Mr Paul Murphy
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cavell Court, Bishop's Stortford, CM23 5PR, England

      IIF 16
    • icon of address 2, Cavell Court, Bishop's Stortford, Hertfordshire, CM23 5PR, United Kingdom

      IIF 17
    • icon of address Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
    • icon of address Tarran Cottage, Hook Green Road, Southfleet, Kent, DA13 9NE, United Kingdom

      IIF 20
  • Mr Paul Murphy
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Elm Garth, Wetheral, Carlisle, Cumbria, CA4 8LB, England

      IIF 21 IIF 22 IIF 23
    • icon of address Pegasus House, 5 Winckley Court, Mount Street, Preston, PR1 8BU

      IIF 24
  • Murphy, Paul

    Registered addresses and corresponding companies
    • icon of address 2, Cavell Court, Bishop's Stortford, CM23 5PR, England

      IIF 25
    • icon of address 12, Elm Garth, Wetheral, Carlisle, Cumbria, CA4 8LB, England

      IIF 26
    • icon of address Suite 1-2, Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2 Cavell Court, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,672 GBP2018-09-30
    Officer
    icon of calendar 1999-12-15 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-11-09 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Elm Garth, Wetheral, Carlisle, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,314 GBP2021-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Suite 1-2 Brookfield Court, Selby Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,115 GBP2024-05-31
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-01-20 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Tarran Cottage, Hook Green Road, Southfleet, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 32 Lowfield Street, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 12 Elm Garth, Wetheral, Carlisle, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,355 GBP2024-03-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-01-23 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Tarran Cottage, Hook Green Road, Southfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Pegasus House 5 Winckley Court, Mount Street, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,611 GBP2019-02-28
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 Cavell Court, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 12 Elm Garth, Wetheral, Carlisle, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,237 GBP2024-03-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Albion House, 8-10 Albion Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    1,229 GBP2024-03-31
    Officer
    icon of calendar 2005-02-14 ~ 2022-07-30
    IIF 15 - Director → ME
  • 2
    icon of address Albion House, 8/10 Albion Street, Liverpool
    Active Corporate (5 parents)
    Equity (Company account)
    259,113 GBP2024-03-31
    Officer
    icon of calendar 2004-02-12 ~ 2021-06-16
    IIF 14 - Director → ME
  • 3
    icon of address 1st Floor 1-3 Sun Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ 2022-11-08
    IIF 7 - Director → ME
  • 4
    MARPLACE (NUMBER 294) LIMITED - 1993-07-30
    icon of address Building 5 Glass House Road, Glass House Business Park, Wigan, England
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,497,178 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2017-11-30
    IIF 5 - Director → ME
  • 5
    icon of address 4385, 10766399 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -25,833 GBP2018-08-31
    Officer
    icon of calendar 2017-05-11 ~ 2020-05-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2020-05-18
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.