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, Nicholas Paul

    Related profiles found in government register
  • Murphy, Nicholas Paul
    English company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Manor Road, Lymm, Cheshire, WA13 0AU

      IIF 1
  • Murphy, Nicholas Paul
    English director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Manor Road, Lymm, Cheshire, WA13 0AU

      IIF 2
  • Murphy, Nicholas Paul
    English sales director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3f, Lyncastle Way, Barleycastle Lane, Appleton, Warrington, Cheshire, WA4 4ST, England

      IIF 3
  • Murphy, Nicholas Paul
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 4
  • Murphy, Paul Nicholas
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Mead Way, Highburton, W. Yorks, HD8 0TG, United Kingdom

      IIF 5
  • Mr Nicholas Paul Murphy
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 6
    • icon of address Suite 5 Oaktree Barns, Hatton Lane, Hatton, Warrington, Cheshire, WA4 4BX, England

      IIF 7
  • Murphy, Paul Nicholas
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Kaye Lane, Almond Bury, Huddersfield, HD8 0TX

      IIF 8
    • icon of address 37a, Wakefield Road, Tandem, Huddersfield, HD5 0AN, England

      IIF 9
  • Murphy, Paul Nicholas
    British network engineer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Kaye Lane, Almond Bury, Huddersfield, HD8 0TX

      IIF 10
  • Murphy, Paul Nicholas
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Racecommon Road, Barnsley, S70 6AF, England

      IIF 11 IIF 12 IIF 13
    • icon of address New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, HD8 8AE, England

      IIF 15 IIF 16 IIF 17
    • icon of address New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AE, England

      IIF 18
    • icon of address Capital House Ii, Bruntcliffe Way, Morley, Leeds, LS27 0JG, England

      IIF 19
  • Murphy, Paul Nicholas
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AE, England

      IIF 20
  • Murphy, Paul Nicholas
    British manufacturer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Top Of The Hill, Thurstonland, Huddersfield, HD4 6XZ, United Kingdom

      IIF 21
  • Murphy, Paul Nicholas
    British sales director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marsh Hall Barn, Marsh Hall Lane Thurstonland, Huddersfield, West Yorkshire, HD4 6XD, England

      IIF 22
  • Murphy, Paul Nicholas
    British salesman born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Moorside Road, Huddersfield, West Yorkshire, HD5 0LP, England

      IIF 23
  • Murphy, Paul
    Irish born in September 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 101, North Circular Road, Belfast, BT14 6TN, Northern Ireland

      IIF 24
    • icon of address 12, Retreat Heights, Omagh, BT79 0HH, Northern Ireland

      IIF 25
    • icon of address 6, Millbank Lane, Omagh, BT79 7YD, Northern Ireland

      IIF 26
  • Mr Paul Nicholas Murphy
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Mead Way, Highburton Kirkburton, Huddersfield, HD8 0TG

      IIF 27
    • icon of address 37a, Wakefield Road, Tandem, Huddersfield, HD5 0AN, England

      IIF 28
  • Mr Paul Nicholas Murphy
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Racecommon Road, Barnsley, S70 6AF, England

      IIF 29 IIF 30 IIF 31
    • icon of address 5, Top Of The Hill, Huddersfield, HD4 6XZ, United Kingdom

      IIF 32
    • icon of address New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, HD8 8AE, England

      IIF 33
    • icon of address New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AE, England

      IIF 34
    • icon of address Capital House Ii, Bruntcliffe Way, Morley, Leeds, LS27 0JG, England

      IIF 35
  • Paul Nicholas Murphy
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, HD8 8AE, England

      IIF 36
  • Mr Paul Murphy
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, HD8 8AE, England

      IIF 37
  • Mr Paul Murphy
    Irish born in September 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 101, North Circular Road, Belfast, BT14 6TN, Northern Ireland

      IIF 38
    • icon of address 12, Retreat Heights, Omagh, BT79 0HH, Northern Ireland

      IIF 39
    • icon of address 6, Millbank Lane, Omagh, BT79 7YD, Northern Ireland

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 101 North Circular Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    75,059 GBP2024-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 40a Racecommon Road, Barnsley, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    331 GBP2022-04-01 ~ 2023-09-30
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 40a Racecommon Road, Barnsley, England
    Active Corporate (5 parents)
    Equity (Company account)
    289,639 GBP2024-09-30
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Capital House Ii Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,737 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 40a Racecommon Road, Barnsley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address 31 Mead Way, Highburton Kirkburton, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    24,949 GBP2024-03-31
    Officer
    icon of calendar 1999-02-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CONSCIOUS DREAMS LIMITED - 1999-04-08
    icon of address 37a Wakefield Road, Tandem, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    338,184 GBP2024-08-31
    Officer
    icon of calendar 1997-08-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 66 Moorside Road, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-25 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address New Connexion House 2 Marsh Lane, Shepley, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address New Connexion House 2 Marsh Lane, Shepley, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Melody House, 223 Higher Lane, Lymm, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-09 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address 1 Marsh Hall Barn, Marsh Hall Lane Thurstonland, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 71 Brockholes Lane, Brockholes, Holmfirth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    291,826 GBP2025-03-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 14
    PM CONSTRUCTION SERVICES LIMITED - 2025-09-18
    icon of address 49a Magheranageeragh Road, Castlederg, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    63 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 40a Racecommon Road, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,912 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address New Connexion House 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,352 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    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
  • 17
    icon of address 12 Retreat Heights, Omagh, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,119 GBP2024-12-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7/8 The Beach, Filey, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2019-01-27 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address 3rd Floor Mclintocks, Summer Lane, Barnsley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address Total Basement Systems Uk Limited Melody House, 223 Higher Lane, Lymm, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 2 - Director → ME
Ceased 3
  • 1
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    10,060 GBP2017-03-31
    Officer
    icon of calendar 2009-11-21 ~ 2017-01-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-01-31
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Linfit Mill, 16 Linfit Lane, Kirkburton, Huddersfield, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 2001-01-02 ~ 2006-01-23
    IIF 10 - Director → ME
  • 3
    icon of address 7 Parklands Walk, Shelley, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,680 GBP2025-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2023-02-06
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.