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

Mr Chris Murphy

    Related profiles found in government register
  • Mr Chris Murphy
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

      IIF 1
  • Mr Christopher Murphy
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Bexhill-on-sea, East Sussex, TN40 1RG, England

      IIF 2 IIF 3
    • icon of address 13, Meads Street, Eastbourne, East Sussex, BN20 7QY, England

      IIF 4 IIF 5 IIF 6
    • icon of address 26, Great Cliffe Road, Eastbourne, East Sussex, BN23 7AY, England

      IIF 8
    • icon of address 6, St Lawrence Way, Eastbourne, BN23 5QE, United Kingdom

      IIF 9 IIF 10
    • icon of address The Old Casino 28, Fourth Avenue, Hove, East Sussex, BN3 2PJ

      IIF 11
    • icon of address Unit 45 Mountney Bridge Industrial Estate, Eastbourne Road, Westham, Pevensey, East Sussex, BN24 5NJ, England

      IIF 12 IIF 13 IIF 14
    • icon of address 45, Mountney Bridge Business Park, Eastbourne Road, Westham, Westham, BN24 5NH, United Kingdom

      IIF 17
  • Christopher Murphy
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, East Sussex, Bexhill-on-sea, TN40 1RG, United Kingdom

      IIF 18
    • icon of address 4, Slindon Crescent, Eastbourne, BN23 7AZ, United Kingdom

      IIF 19 IIF 20
  • Murphy, Chris
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

      IIF 21
  • Murphy, Christopher
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Meads Street, Eastbourne, BN20 7QY, England

      IIF 22
    • icon of address 26, Great Cliffe Road, Eastbourne, BN23 7AY, United Kingdom

      IIF 23
    • icon of address 26, Great Cliffe Road, Eastbourne, East Sussex, BN23 7AY, England

      IIF 24
    • icon of address Unit 45 Mountney Bridge Industrial Estate, Eastbourne Road, Westham, Pevensey, East Sussex, BN24 5NJ, England

      IIF 25 IIF 26
    • icon of address 45, Mountney Bridge Business Park, Eastbourne Road, Westham, Westham, BN24 5NH, United Kingdom

      IIF 27
  • Murphy, Christopher
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St Lawrence Way, Eastbourne, BN23 5QE, United Kingdom

      IIF 28
  • Murphy, Christopher
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Willowfield Road, Eastbourne, East Sussex, BN22 8AL, United Kingdom

      IIF 29
    • icon of address The Old Casino 28, Fourth Avenue, Hove, East Sussex, BN3 2PJ

      IIF 30
  • Mr Christopher Murphy
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Bexhill-on-sea, East Sussex, TN40 1RG, England

      IIF 31 IIF 32 IIF 33
    • icon of address 37, Station Road, Bexhill-on-sea, East Sussex, TN40 1RG, United Kingdom

      IIF 34
    • icon of address 13, Timberlaine Road, Pevensey Bay, Pevensey, BN24 6BX, England

      IIF 35
  • Murphy, Christopher
    Uk company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Raglan Court, Timberlaine Road, Pevensey Bay, BN24 6BX, England

      IIF 36
  • Murphy, Christopher
    Uk director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 15, Charter House, Courtlands Road, Eastbourne, BN228UY, United Kingdom

      IIF 37 IIF 38
  • Mr Christopher Francis Martaz Murphy
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Slindon Crescent, Eastbourne, BN23 7AZ, England

      IIF 39
  • Murphy, Christopher
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Bexhill-on-sea, East Sussex, TN40 1RG, England

      IIF 40 IIF 41 IIF 42
    • icon of address 37, Station Road, Bexhill-on-sea, East Sussex, TN40 1RG, United Kingdom

      IIF 43
    • icon of address 37, Station Road, East Sussex, Bexhill-on-sea, TN40 1RG, United Kingdom

      IIF 44
    • icon of address 13, Meads Street, Eastbourne, East Sussex, BN20 7QY, England

      IIF 45 IIF 46 IIF 47
    • icon of address 6, St Lawrence Way, Eastbourne, BN23 5QE, United Kingdom

      IIF 49
    • icon of address Unit 45 Mountney Bridge Industrial Estate, Eastbourne Road, Westham, Pevensey, East Sussex, BN24 5NJ, England

      IIF 50 IIF 51 IIF 52
  • Murphy, Christopher
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Station Road, Bexhill-on-sea, East Sussex, TN40 1RG, England

      IIF 53 IIF 54
    • icon of address 4, Slindon Crescent, Eastbourne, BN23 7AZ, United Kingdom

      IIF 55 IIF 56
  • Murphy, Christopher Francis Martaz
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 15, Charter House, Eastbourne, East Sussex, BN22 8UY, United Kingdom

      IIF 57
  • Murphy, Christopher Francis Martaz
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Slindon Crescent, Eastbourne, BN23 7AZ, England

      IIF 58
    • icon of address 7, Squirrel Cottages, 1 Green Street Green Street Industrial Estate, Eastbourne, East Sussex, BN21 7QN, England

      IIF 59
  • Murphy, Christopher

    Registered addresses and corresponding companies
    • icon of address 13, Meads Street, Eastbourne, East Sussex, BN20 7QY, England

      IIF 60
    • icon of address 4, Slindon Crescent, Eastbourne, BN23 7AZ, United Kingdom

      IIF 61
    • icon of address 45, Mountney Bridge Business Park, Eastbourne Road, Westham, Westham, BN24 5NH, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 13 Meads Street, Eastbourne, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,873 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 13 Meads Street, Eastbourne, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    230,943 GBP2024-06-30
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-01-31 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 13 Meads Street, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169,043 GBP2024-09-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 13 Meads Street, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -648 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Old Casino 28, Fourth Avenue, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 61 High Street, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2021-03-10 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    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
  • 8
    icon of address 1o Hartfield Lane, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    TIMBER WINDOW SUPPLIERS LIMITED - 2013-02-12
    SUBLIME CLEANING LIMITED - 2015-10-13
    SOUTHERN COUNTIES WINDOW CLEANERS LIMITED - 2015-10-21
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,016 GBP2024-03-31
    Officer
    icon of calendar 2011-09-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 13 Raglan Court Timberlaine Road, Pevensey Bay, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address Unit 3 And 4 Westham Business Park, Westham, Pevensey, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 Slindon Crescent, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2018-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 Raglan Court Timberlaine Road, Pevensey Bay, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 38 - Director → ME
  • 14
    WILDIFRE VAPE A27 LIMITED - 2024-04-29
    icon of address Unit 45 Mountney Bridge Industrial Estate Eastbourne Road, Westham, Pevensey, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 45 Mountney Bridge Business Park, Westham, Pevensey, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    EZY PROPERTY MANAGEMENT LTD - 2020-12-11
    icon of address Unit 45 Mountney Bridge Industrial Estate Eastbourne Road, Westham, Pevensey, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Unit 45 Mountney Bridge Industrial Estate Eastbourne Road, Westham, Pevensey, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 45 Mountney Bridge Business Park, Westham, Pevensey, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 45 Mountney Bridge Industrial Estate Eastbourne Road, Westham, Pevensey, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,064 GBP2024-12-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Unit 45 Mountney Bridge Industrial Estate Eastbourne Road, Westham, Pevensey, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 13 Meads Street, Eastbourne, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address Unit 45 Mountney Bridge Industrial Estate Eastbourne Road, Westham, Pevensey, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 45 Mountney Bridge Industrial Estate Eastbourne Road, Westham, Pevensey, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Unit 45 Mountney Bridge Industrial Estate Eastbourne Road, Westham, Pevensey, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 45 Mountney Bridge Industrial Estate Eastbourne Road, Westham, Pevensey, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 2 Winston Crescent, Eastbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,456 GBP2021-06-30
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    WILDFIRE VAPE EASTBOURNE LIMITED - 2020-11-26
    icon of address Unit 3 And 4 Westham Business Park, Westham, Pevensey, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 45 Mountney Bridge Business Park, Eastbourne Road, Westham, Westham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-03-02 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    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
  • 29
    icon of address Unit 45 Mountney Bridge Industrial Estate Eastbourne Road, Westham, Pevensey, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ 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
  • 30
    icon of address Unit 45 Mountney Bridge Industrial Estate Eastbourne Road, Westham, Pevensey, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 56 Newhaven Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ 2013-01-24
    IIF 59 - Director → ME
  • 2
    SUBLIME HOME IMPROVEMENTS LIMITED - 2015-03-25
    icon of address 38 Hedley Way, Hailsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,704 GBP2018-06-30
    Officer
    icon of calendar 2014-06-18 ~ 2015-11-30
    IIF 29 - Director → ME
  • 3
    icon of address 38 Hedley Way, Hailsham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    329 GBP2018-06-30
    Officer
    icon of calendar 2015-06-25 ~ 2015-08-12
    IIF 36 - 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.