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, Peter

    Related profiles found in government register
  • Murphy, Peter

    Registered addresses and corresponding companies
    • icon of address 21 Crawshaw Grange, Crawshawbooth, Rossendale, Lancashire, BB4 8LY

      IIF 1 IIF 2 IIF 3
    • icon of address 21, Crawshaw Grange, Crawshawbooth, Rossendale, Lancashire, BB4 8LY, England

      IIF 4 IIF 5
  • Murphy, Peter
    British

    Registered addresses and corresponding companies
  • Murphy, Peter
    born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ness 46 Birchy Barton Hill, Exeter, EX1 3EX

      IIF 11
  • Murphy, Peter
    British chartered accountant born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 24b, Park Hill Street, Bolton, BL1 4AR, United Kingdom

      IIF 12
  • Murphy, Peter
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 24808, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 13
  • Murphy, Peter
    British sales director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ness, 46 Birchy Barton Hill, Exeter, Devon, EX1 3EX

      IIF 14
  • Murphy, Peter
    British solicitor born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ness, 46 Birchy Barton Hill, Exeter, Devon, EX1 3EX

      IIF 15
  • Murphy, Andrew Peter
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheraton House 2a, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 16
  • Murphy, Peter
    British managing director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 17
  • Mr Peter Murphy
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 24b, Park Hill Street, Bolton, BL1 4AR, United Kingdom

      IIF 18
  • Murphy, Andrew Peter
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boho One, Suite 21, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, United Kingdom

      IIF 19
    • icon of address 18, Einstein Way, Hardwick Green, Stockton On Tees, County Durham, TS19 8GP, United Kingdom

      IIF 20 IIF 21
    • icon of address Sheraton House 2a, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 22
    • icon of address 10 Mangrove Road, Sunderland, Tyne And Wear, SR3 2SN, United Kingdom

      IIF 23
    • icon of address Suite 21 Boho One, Bridge Street West, Middlesbrough, Teesside, TS2 1AE, England

      IIF 24
  • Murphy, Andrew Peter
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 21 Boho One, Bridge Street West, Middlesbrough, Cleveland, TS2 1AE, United Kingdom

      IIF 25
    • icon of address Levelq, Sheraton House, Unit 2a Surtees Business Park, Stockton-on-tees, TS18 3HR, United Kingdom

      IIF 26
  • Murphy, Andrew Peter
    British web developer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Einstein Way, Hardwick Green, Stockton On Tees, County Durham, TS19 8GP, United Kingdom

      IIF 27
  • Peter Murphy
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 28
  • Mr Andrew Peter Murphy
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Einstein Way, Hardwick Green, Stockton On Tees, County Durham, TS19 8GP, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Lakeside House, Kingfisher Way, Stockton-on-tees, TS18 3NB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 453 Holcombe Road, Helmshore, Rossendale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    icon of address Woodhouse, Aldford, Chester, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-05-10 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 3
    icon of address The Coach House, 24b Park Hill Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,435 GBP2020-12-31
    Officer
    icon of calendar 2004-12-16 ~ dissolved
    IIF 8 - Secretary → ME
  • 4
    icon of address The Coach House, 24 B Park Hill Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -417 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Sawmill Way, Littleborough, Rochdale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,872 GBP2024-07-31
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 4 - Secretary → ME
  • 6
    icon of address Sheraton House 2a, Surtees Business Park, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Levelq, Sheraton House, Unit 2a Surtees Business Park, Stockton-on-tees, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Level Q Sheraton House, Unit 2a Surtees Business Park, Stockton-on-tees, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    480,840 GBP2024-01-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address Sheraton House 2a, Surtees Business Park, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 5 - Secretary → ME
  • 11
    icon of address Winston House, Dollis Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 21 Boho One Bridge Street West, Middlesbrough, Teesside, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2018-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 24 - Director → ME
Ceased 16
  • 1
    icon of address Suite 21 Boho One Bridge Street West, Middlesbrough, Teesside, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,380 GBP2023-11-30
    Officer
    icon of calendar 2015-11-30 ~ 2020-07-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-07-23
    IIF 30 - Has significant influence or control OE
  • 2
    icon of address Suite 21 Boho One Bridge Street West, The Boho Zone, Middlesbrough, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    64,175 GBP2024-02-28
    Officer
    icon of calendar 2010-01-26 ~ 2020-07-23
    IIF 27 - Director → ME
  • 3
    icon of address Boho One Suite 21, Bridge Street West, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,640 GBP2024-08-31
    Officer
    icon of calendar 2015-02-26 ~ 2020-07-23
    IIF 19 - Director → ME
  • 4
    icon of address Suite 21 Boho One, Bridge Street West, Middlesbrough, Teesside
    Active Corporate (2 parents)
    Equity (Company account)
    26,166 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ 2020-07-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2020-07-23
    IIF 29 - Has significant influence or control OE
  • 5
    icon of address Suite 21 Boho One, Bridge Street West, The Boho Zone, Middlesbrough, Teeside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99,488 GBP2021-05-31
    Officer
    icon of calendar 2019-02-15 ~ 2020-07-23
    IIF 21 - Director → ME
    icon of calendar 2017-05-18 ~ 2019-02-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2020-07-23
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address Woodhouse, Aldford, Chester, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-19 ~ 2011-02-28
    IIF 15 - Director → ME
  • 7
    icon of address 95 Monton Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-11 ~ 2011-02-28
    IIF 7 - Secretary → ME
  • 8
    icon of address Levelq, Sheraton House, Unit 2a Surtees Business Park, Stockton-on-tees, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-25 ~ 2021-07-14
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address C/o Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    342 GBP2021-12-31
    Officer
    icon of calendar 2003-12-02 ~ 2009-12-01
    IIF 2 - Secretary → ME
  • 10
    icon of address Winston House, Dollis Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2025-01-27
    IIF 17 - Director → ME
  • 11
    WILLOW NOOK DAY CARE CENTRE LIMITED - 2003-05-07
    ANTIGLEAM LIMITED - 1999-08-31
    icon of address The Coach House, 24b Park Hill Street, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-25 ~ 2001-07-31
    IIF 9 - Secretary → ME
  • 12
    icon of address 95 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,150 GBP2023-07-31
    Officer
    icon of calendar 2018-11-02 ~ 2018-11-18
    IIF 13 - Director → ME
  • 13
    WRIGHT & BUCKLEY DEVELOPMENTS LIMITED - 2018-07-30
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    29,248 GBP2021-12-31
    Officer
    icon of calendar 2002-08-01 ~ 2003-07-15
    IIF 3 - Secretary → ME
  • 14
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    318,402 GBP2021-06-30
    Officer
    icon of calendar 2002-12-02 ~ 2003-06-30
    IIF 1 - Secretary → ME
  • 15
    COSMEDERMA LIMITED - 2010-09-28
    icon of address 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-09 ~ 2011-02-28
    IIF 10 - Secretary → ME
  • 16
    ELLIS WHITTAM LIMITED - 2022-09-16
    AES (EMPLOYMENT SERVICES) LIMITED - 2004-07-07
    AARON EMPLOYMENT SERVICE LIMITED - 2002-10-03
    AARCO 210 LIMITED - 2002-04-17
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2011-01-20
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.