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 company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 86 Polesworth House, Alfred Road, London, W2 5HD, England

      IIF 1
    • 71, Laffak Road, St. Helens, WA11 9EH, England

      IIF 2
  • Murphy, Paul
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5b, Millbrook Business Park, Mill Lane, St Helens, Merseyside, WA11 8LZ, United Kingdom

      IIF 3
    • 71, Laffak Road, St. Helens, WA11 9EH, United Kingdom

      IIF 4
  • Murphy, Paul
    British it born in January 1973

    Registered addresses and corresponding companies
    • 9, Chaplin Court, Sutton At Hone, Dartford, Kent, DA4 9JD, Uk

      IIF 5
  • Mr Paul Murphy
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 86 Polesworth House, Alfred Road, London, W2 5HD, England

      IIF 6
    • 5b, Millbrook Business Park, Mill Lane, St Helens, Merseyside, WA11 8LZ, United Kingdom

      IIF 7
    • Invictus Energy Group Ltd, Unit 5a Millbrook Business Park, Mill Lane, St Helens, Merseyside, WA11 8LZ, United Kingdom

      IIF 8
    • 71, Laffak Road, St. Helens, WA11 9EH, England

      IIF 9
  • Murphy, Nicholas Paul
    British director born in December 1971

    Resident in England

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

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

    Resident in England

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

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

      IIF 14 IIF 15 IIF 16
    • New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AE, England

      IIF 17 IIF 18
    • Capital House Ii, Bruntcliffe Way, Morley, Leeds, LS27 0JG, England

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

    Resident in England

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

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

    Resident in England

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

      IIF 23
  • Murphy, Paul Nicholas
    British consultant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 37a, Wakefield Road, Tandem, Huddersfield, HD5 0AN, England

      IIF 24
  • Murphy, Paul Nicholas
    British director born in July 1968

    Resident in England

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

      IIF 25
  • Murphy, Paul Nicholas
    British network engineer born in July 1968

    Resident in England

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

      IIF 26
  • Mr Paul Murphy
    British born in September 1985

    Resident in England

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

      IIF 27
  • Murphy, Paul
    Irish company director born in January 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20, Sunnyside Drive, Belfast, BT7 3DX, Northern Ireland

      IIF 28
  • Murphy, Paul
    Irish carpenter born in September 1985

    Resident in Northern Ireland

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

      IIF 29
    • 12, Retreat Heights, Omagh, BT79 0HH, Northern Ireland

      IIF 30
  • Murphy, Paul
    Irish director born in September 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 49a, Magheranageeragh Road, Castlederg, BT81 7UP, Northern Ireland

      IIF 31
  • Murphy, Paul, Mr.
    Irish company director born in January 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Dunvegan Street, Belfast, BT6 8GE, Northern Ireland

      IIF 32
  • Murphy, Paul, Mr.
    Irish it consultant born in January 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 25, Beechgrove Gardens, Belfast, BT6 0NN, Northern Ireland

      IIF 33
  • Mr Nicholas Paul Murphy
    British born in December 1971

    Resident in England

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

      IIF 34
    • Suite 5 Oaktree Barns, Hatton Lane, Hatton, Warrington, Cheshire, WA4 4BX, England

      IIF 35
  • Mr Paul Nicholas Murphy
    British born in September 1985

    Resident in England

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

      IIF 36 IIF 37 IIF 38
    • 5, Top Of The Hill, Huddersfield, HD4 6XZ, United Kingdom

      IIF 39
    • New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, HD8 8AE, England

      IIF 40
    • New Connexion House, 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AE, England

      IIF 41
    • Capital House Ii, Bruntcliffe Way, Morley, Leeds, LS27 0JG, England

      IIF 42
  • Paul Nicholas Murphy
    British born in September 1985

    Resident in England

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

      IIF 43
  • Mr Paul Nicholas Murphy
    British born in July 1968

    Resident in England

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

      IIF 44
    • 37a, Wakefield Road, Tandem, Huddersfield, HD5 0AN, England

      IIF 45
  • Murphy, Paul Nicholas
    British none born in July 1968

    Resident in United Kingdom

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

      IIF 46
  • Murphy, Nicholas Paul
    English company director born in December 1971

    Resident in United Kingdom

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

      IIF 47
  • Murphy, Nicholas Paul
    English director born in December 1971

    Resident in United Kingdom

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

      IIF 48
  • Murphy, Nicholas Paul
    English sales director born in December 1971

    Resident in United Kingdom

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

      IIF 49
  • Mr Paul Murphy
    Irish born in September 1985

    Resident in Northern Ireland

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

      IIF 50
    • 49a, Magheranageeragh Road, Castlederg, BT81 7UP, Northern Ireland

      IIF 51
    • 12, Retreat Heights, Omagh, BT79 0HH, Northern Ireland

      IIF 52
  • Mr. Paul Murphy
    Irish born in January 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Dunvegan Street, Belfast, BT6 8GE, Northern Ireland

      IIF 53
    • 25, Beechgrove Gardens, Belfast, BT6 0NN, Northern Ireland

      IIF 54
  • Paul Murphy
    Irish born in January 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20, Sunnyside Drive, Belfast, BT7 3DX, Northern Ireland

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    101 North Circular Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    34,999 GBP2023-10-31
    Officer
    2020-10-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    40a Racecommon Road, Barnsley, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    331 GBP2022-04-01 ~ 2023-09-30
    Officer
    2013-03-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    40a Racecommon Road, Barnsley, England
    Corporate (4 parents)
    Equity (Company account)
    304,546 GBP2023-09-30
    Officer
    2016-03-03 ~ now
    IIF 13 - director → ME
  • 4
    Capital House Ii Bruntcliffe Way, Morley, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    119,737 GBP2024-07-31
    Officer
    2018-07-09 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-07-09 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    40a Racecommon Road, Barnsley, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    Flat 86 Polesworth House, Alfred Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-01 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    20 Sunnyside Drive, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    25 Beechgrove Gardens, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2023-03-09 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    31 Mead Way, Highburton Kirkburton, Huddersfield
    Corporate (2 parents)
    Equity (Company account)
    24,949 GBP2024-03-31
    Officer
    1999-02-22 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CONSCIOUS DREAMS LIMITED - 1999-04-08
    37a Wakefield Road, Tandem, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    343,494 GBP2023-08-31
    Officer
    1997-08-07 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    66 Moorside Road, Huddersfield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-25 ~ dissolved
    IIF 23 - director → ME
  • 12
    12 Dunvegan Street, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 32 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    New Connexion House 2 Marsh Lane, Shepley, Huddersfield, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2022-10-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    New Connexion House 2 Marsh Lane, Shepley, Huddersfield, England
    Corporate (1 parent)
    Officer
    2023-09-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    Melody House, 223 Higher Lane, Lymm, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2004-11-09 ~ dissolved
    IIF 47 - director → ME
  • 16
    Invictus Energy Group Ltd Unit 5a Millbrook Business Park, Mill Lane, St Helens, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,971 GBP2023-12-31
    Officer
    2018-01-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Unit 5b Millbrook Business Park, Mill Lane, St Helens, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2020-10-20 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    1 Marsh Hall Barn, Marsh Hall Lane Thurstonland, Huddersfield, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-10-14 ~ dissolved
    IIF 22 - director → ME
  • 19
    5b Millbrook Business Park, Mill Lane, St Helens, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2021-09-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    71 Brockholes Lane, Brockholes, Holmfirth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    279,076 GBP2024-03-31
    Officer
    2017-07-11 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 21
    49a Magheranageeragh Road, Castlederg, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    62 GBP2023-10-31
    Officer
    2017-10-25 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    40a Racecommon Road, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    10,912 GBP2024-03-31
    Officer
    2016-03-03 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 23
    New Connexion House 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-18 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 24
    12 Retreat Heights, Omagh, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 25
    5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    68,100 GBP2023-12-31
    Officer
    2017-01-11 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 26
    7/8 The Beach, Filey, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2019-01-27 ~ now
    IIF 46 - director → ME
  • 27
    3rd Floor Mclintocks, Summer Lane, Barnsley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 28
    Total Basement Systems Uk Limited Melody House, 223 Higher Lane, Lymm, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-10-28 ~ dissolved
    IIF 48 - director → ME
Ceased 4
  • 1
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (3 parents)
    Equity (Company account)
    10,060 GBP2017-03-31
    Officer
    2009-11-21 ~ 2017-01-20
    IIF 49 - director → ME
    Person with significant control
    2016-04-07 ~ 2017-01-31
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2009-09-21 ~ 2010-02-13
    IIF 5 - director → ME
  • 3
    Linfit Mill, 16 Linfit Lane, Kirkburton, Huddersfield, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    2001-01-02 ~ 2006-01-23
    IIF 26 - director → ME
  • 4
    7 Parklands Walk, Shelley, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    3,314 GBP2024-03-31
    Officer
    2019-03-06 ~ 2023-02-06
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.