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 Patrick Murfet

    Related profiles found in government register
  • Mr Patrick Murfet
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Packhouse, Coldharbour Lane, Bridge, Bridge, Kent, CT4 5HW, England

      IIF 1
    • icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 2
    • icon of address 243, 243 Eltham High Street, London, SE9 1TX, England

      IIF 3
    • icon of address 1, Romney Place, Maidstone, ME15 6LE, England

      IIF 4
  • Mr Patrick Murfet
    English born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Romney Place, Maidstone, ME15 6LE, England

      IIF 5
  • Mr Patrick Kevin Murfet
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Packhouse, Highland Court Farm, Coldharbour Lane, Bridge, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 6
    • icon of address The Packhouse, Highland Court Farm, Bridge, Canterbury, CT4 5HW, England

      IIF 7
    • icon of address The Packhouse, Highland Court Farm, Coldharbour Lane, Bridge, Canterbury, Kent, CT4 5HW, England

      IIF 8
    • icon of address The Packhouse, The Packhouse, Highland Court Farm, Canterbury, CT4 5HW, England

      IIF 9
    • icon of address 243, Eltham High Street, Eltham, SE9 1TX, United Kingdom

      IIF 10
    • icon of address 243, Eltham High Street, London, SE9 1TX, England

      IIF 11
    • icon of address 19 Kendal Meadow, Chestfield, Whitstable, Kent, CT5 3PZ, England

      IIF 12 IIF 13
  • Mr Patrick Kevin Murfet
    English born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Packhouse, The Packhouse, Highland Court Farm, Coldharbour Lane, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 14
    • icon of address 19 Kendal Meadow, Chestfield, Whitstable, Kent, CT5 3PZ, England

      IIF 15
  • Murfet, Patrick Kevin
    British bee keeper born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pack House, Highland Court Farm, Coldharbour Lane, Bridge, Kent, CT4 5HW, England

      IIF 16
  • Murfet, Patrick Kevin
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Packhouse, The Packhouse, Highland Court Farm, Bridge, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 17
    • icon of address The Packhouse, Highland Court Farm, Bridge, Canterbury, CT4 5HW, England

      IIF 18
    • icon of address The Packhouse, Highland Court Farm, Coldharbour Lane, Bridge, Canterbury, Kent, CT4 5HW, England

      IIF 19
    • icon of address 243, Eltham High Street, Eltham, SE9 1TX, United Kingdom

      IIF 20
    • icon of address 19 Kendal Meadow, Chestfield, Whitstable, Kent, CT5 3PZ, England

      IIF 21 IIF 22
  • Murfet, Patrick Kevin
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Filmer Road, Bridge, Canterbury, CT4 5NB, England

      IIF 23
    • icon of address 243, Eltham High Street, London, SE9 1TX, England

      IIF 24
  • Murfet, Patrick Kevin
    British professional beekeeper born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bee Barn, Highland Court Farm, Patrixbourne, Canterbury, CT4 5HN, England

      IIF 25
  • Murfet, Patrick
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 26
    • icon of address 23, Westcourt Lane, Shepherdswell, Dover, Kent, CT15 7PT, England

      IIF 27
  • Murfet, Patrick
    British professional beekeeper born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland Court Farm, Patrixbourne, Canterbury, CT4 5HN, England

      IIF 28
  • Murfet, Patrick Kevin
    English company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Packhouse, The Packhouse, Highland Court Farm, Coldharbour Lane, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 29
  • Murfet, Patrick Kevin
    English professional beekeeper born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pack House, Highland Court Farm, Coldharbour Lane, Bridge, Canterbury, CT4 5HW, England

      IIF 30
  • Murfet, Patrick
    English director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pack House, Highland Court Farm, Coldharbour Lane, Bridge, Canterbury, CT4 5HN, England

      IIF 31
    • icon of address Bee Barn, Highland Court Farm, Coldharbour Lane, Canterbury, CT4 5HN, England

      IIF 32
    • icon of address Scarps Farm, Stelling Minnis, Canterbury, CT4 6AD, England

      IIF 33
    • icon of address 23 Westcourt Lane, Shepherdswell, Dover, CT15 7PT, England

      IIF 34
  • Mr Patrick Kevin Murfet
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Packhouse, Coldharbour Lane, Bridge, Canterbury, CT4 5HW, England

      IIF 35
    • icon of address The Packhouse, Highland Court Farm, Coldharbour Lane, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 36
  • Murfet, Patrick
    British company director born in June 1952

    Registered addresses and corresponding companies
    • icon of address Kings Oast, Lees Road Laddingford, Yalding, Kent, ME18 6DB

      IIF 37
  • Murfet, Patrick Kevin
    British businessman born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Packhouse, Highland Court Farm, The Packhouse, Highland Court Farm, Coldharbour Lane, Canterbury, Kent, CT4 5HW, England

      IIF 38
  • Murfet, Patrick Kevin
    British company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Packhouse, Highland Court Farm, Coldharbour Lane, Canterbury, Kent, CT4 5HW, United Kingdom

      IIF 39 IIF 40
  • Murfet, Patrick
    British

    Registered addresses and corresponding companies
    • icon of address The Pack House, Highland Court Farm, Coldharbour Lane, Bridge, Canterbury, Kent, CT4 5HW, England

      IIF 41
  • Murfet, Patrick

    Registered addresses and corresponding companies
    • icon of address Highland Court Farm, Patrixbourne, Canterbury, CT4 5HN, England

      IIF 42
    • icon of address The Bee Barn, Highland Court Farm, Patrixbourne, Canterbury, CT4 5HN, England

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 19 Kendal Meadow Chestfield, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,539 GBP2023-11-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    GRASSMERE CONSTRUCTION LIMITED - 2012-09-03
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    646,959 GBP2022-11-30
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 23 Westcourt Lane, Shepherdswell, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2014-01-09 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    icon of address 29 High Street, Blue Town, Sheerness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 243 Eltham High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 19 Kendal Meadow Chestfield, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 19 Kendal Meadow Chestfield, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address The Packhouse Bridge, Coldharbour Lane, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,705 GBP2022-09-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Packhouse Coldharbour Lane, Bridge, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Packhouse Coldharbour Lane, Bridge, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 29 High Street, Blue Town, Sheerness, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    icon of address 243 243 Eltham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-21 ~ dissolved
    IIF 37 - Director → ME
  • 14
    MURFET INVESTMENTS LIMITED - 2012-09-03
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-06-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 29 High Street, Blue Town, Sheerness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 29 High Street Blue Town, Sheerness, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address The Packhouse Coldharbour Lane, Bridge, Bridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 243 Eltham High Street, Eltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Shpdl Company Services Ltd, 23 Westcourt Lane, Shepherdswell, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 27 - Director → ME
Ceased 5
  • 1
    icon of address 19 Kendal Meadow Chestfield, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,539 GBP2023-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2015-12-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    GRASSMERE CONSTRUCTION LIMITED - 2012-09-03
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    646,959 GBP2022-11-30
    Officer
    icon of calendar 2012-08-08 ~ 2023-12-19
    IIF 30 - Director → ME
    icon of calendar 2004-03-18 ~ 2023-12-19
    IIF 41 - Secretary → ME
  • 3
    icon of address Shpd Company Services Ltd, 1 Romney Place, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    144 GBP2016-01-31
    Officer
    icon of calendar 2015-01-19 ~ 2016-02-01
    IIF 31 - Director → ME
  • 4
    icon of address 243 243 Eltham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2014-02-20 ~ 2025-08-01
    IIF 43 - Secretary → ME
  • 5
    icon of address Rose Garden, Westmarsh, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,269 GBP2017-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2015-12-01
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.