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, Stuart

    Related profiles found in government register
  • Murphy, Stuart
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B12.04 Tameside Business Park, Windmill Lane, Denton, M34 3QS, United Kingdom

      IIF 1
    • Paddock Business Centre, Paddock Road, West Pimbo, Skelmersdale, WN8 9PL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Suite F1 Paddock Business Centre, Paddock Road, Skelmersdale, WN8 9PL, United Kingdom

      IIF 7
    • Suite F1 Paddock Business Centre, Paddock Road, West Pimbo, Skelmersdale, WN8 9PL, United Kingdom

      IIF 8
  • Murphy, Stuart
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Lancashire, PR7 5PA

      IIF 9
    • B12.04 Tameside Business Park, Windmill Lane, Denton, Manchester, M34 3QS, England

      IIF 10
    • Paddock Business Centre, Paddock Road, Skelmersdale, WN8 9PL, England

      IIF 11 IIF 12
    • Paddock Business Centre, Paddock Road, West Pimbo, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 13
    • Suite F1 Paddock Business Centre, Paddock Road, Skelmersdale, WN8 9PL, England

      IIF 14
    • Suite F1 Paddock Business Centre, Paddock Road, West Pimbo, Skelmersdale, WN8 9PL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Dcbl Stadium, Lowerhouse Lane, Widnes, Cheshire, WA8 7DZ, United Kingdom

      IIF 18 IIF 19
    • Halton Stadium, Lower House Lane, Widnes, Cheshire, WA8 7DZ, United Kingdom

      IIF 20
  • Murphy, Stuart
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 21
    • Paddock Business Centre, 2 Paddock Road, West Pimbo, Skelmersdale, WN8 9PL, England

      IIF 22 IIF 23
    • Paddock Business Centre, Paddock Road, West Pimbo, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 24
    • Units 13 & 14 Peel House, Peel Road, West Pimbo, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 25 IIF 26
    • Halton Stadium, Lower House Lane, Widnes, Cheshire, WA8 7DZ, England

      IIF 27
    • 16, Devon Close, Pemberton, Wigan, Lancashire, WN5 9LL, United Kingdom

      IIF 28
  • Murphy, Stuart
    British managing director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • No1, Booths Park, Chelford Road, Knutsford, WA16 8QZ, United Kingdom

      IIF 29 IIF 30
    • Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 31
    • Paddock Business Centre, Paddock Road, Skelmersdale, WN8 9PL, England

      IIF 32
  • Mr Stuart Murphy
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B12.04 Tameside Business Park, Windmill Lane, Denton, M34 3QS, United Kingdom

      IIF 33
    • Paddock Business Centre, Paddock Road, Skelmersdale, WN8 9PL, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Paddock Business Centre, Paddock Road, West Pimbo, Skelmersdale, WN8 9PL, United Kingdom

      IIF 38
    • Suite F1 Paddock Business Centre, Paddock Road, Skelmersdale, WN8 9PL, United Kingdom

      IIF 39 IIF 40
  • Mr Stuart Murphy
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • B12.04 Tameside Business Park, Windmill Lane, Denton, Manchester, M34 3QS, England

      IIF 41
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 42
    • 6a, Pikelaw Place, Skelmersdale, Lancashire, WN8 9PP, England

      IIF 43
    • Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 44
    • Paddock Business Centre, 2 Paddock Road, West Pimbo, Skelmersdale, WN8 9PL

      IIF 45
    • Paddock Business Centre, Paddock Road, Skelmersdale, WN8 9PL, England

      IIF 46 IIF 47 IIF 48
    • Paddock Business Centre, Paddock Road, West Pimbo, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 49 IIF 50
    • Suite F1 Paddock Business Centre, Paddock Road, West Pimbo, Skelmersdale, WN8 9PL, United Kingdom

      IIF 51 IIF 52
    • Dcbl Stadium, Lowerhouse Lane, Widnes, Cheshire, WA8 7DZ, United Kingdom

      IIF 53
    • Halton Stadium, Lower House Lane, Widnes, Cheshire, WA8 7DZ, United Kingdom

      IIF 54
  • Murphy, Stuart

    Registered addresses and corresponding companies
    • Halton Stadium, Lower House Lane, Widnes, Cheshire, WA8 7DZ, England

      IIF 55
child relation
Offspring entities and appointments
Active 20
  • 1
    AML-CONSULT LIMITED - 2013-04-12
    ASK ENVIRONMENTAL LIMITED - 2013-04-12
    Paddock Business Centre 2 Paddock Road, West Pimbo, Skelmersdale
    Active Corporate (2 parents)
    Equity (Company account)
    23,103 GBP2023-12-31
    Officer
    2013-03-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 2
    Paddock Business Centre Paddock Road, West Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    Paddock Business Centre Paddock Road, West Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    Paddock Business Centre Paddock Road, West Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 5
    AUSTIN JAMES GLOBAL LIMITED - 2014-10-14
    AUSTIN JAMES BUSINESS SERVICES LIMITED - 2013-12-30
    Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 9 - Director → ME
  • 6
    Paddock Business Centre Paddock Road, West Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 7
    Paddock Business Centre Paddock Road, West Pimbo, Skelmersdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    NETFANTASTIC LTD - 2014-10-09
    Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,315 GBP2017-09-30
    Officer
    2014-10-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    Suite F1 Paddock Business Centre Paddock Road, West Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    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
  • 10
    Paddock Business Centre Paddock Road, West Pimbo, Skelmersdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    Paddock Business Centre, Paddock Road, Skelmersdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,420 GBP2023-12-31
    Officer
    2020-04-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-04-10 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Dcbl Stadium, Lowerhouse Lane, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 19 - Director → ME
  • 13
    Paddock Business Centre, Paddock Road, Skelmersdale, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    Dcbl Stadium, Lowerhouse Lane, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 15
    VR GROUP LIMITED - 2017-01-03
    MURTON HOLDINGS LIMITED - 2015-11-05
    6a Pikelaw Place, Skelmersdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    VR PLANT LIMITED - 2017-01-03
    VENTURE REGEN PLANT LIMITED - 2015-05-20
    DMT LOGISTICS LIMITED - 2015-04-23
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    53,015 GBP2015-12-31
    Officer
    2014-09-12 ~ dissolved
    IIF 23 - Director → ME
  • 17
    AUSTIN JAMES CONSULTING LIMITED - 2013-09-05
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    6a Pikelaw Place, Skelmersdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-22 ~ dissolved
    IIF 26 - Director → ME
  • 19
    Halton Stadium, Lower House Lane, Widnes, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -33,901 GBP2023-11-30
    Officer
    2019-02-28 ~ now
    IIF 27 - Director → ME
    2019-02-28 ~ now
    IIF 55 - Secretary → ME
  • 20
    Halton Stadium, Lower House Lane, Widnes, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    AUSTIN JAMES GLOBAL LIMITED - 2014-10-14
    AUSTIN JAMES BUSINESS SERVICES LIMITED - 2013-12-30
    Heskin Hall Farm, Wood Lane, Heskin, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-12 ~ 2012-03-01
    IIF 28 - Director → ME
  • 2
    CHAIN CONSTRUCTION SERVICES LIMITED - 2022-03-31
    CHAIN CONSTRUCTION LIMITED - 2021-06-17
    Blakemere Craft Centre Chester Road, Sandiway, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,231 GBP2023-05-31
    Officer
    2018-10-01 ~ 2019-09-30
    IIF 15 - Director → ME
    Person with significant control
    2018-10-01 ~ 2019-09-30
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    Suite F1 Paddock Business Centre Paddock Road, West Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ 2018-08-05
    IIF 8 - Director → ME
  • 4
    Paddock Business Centre, Paddock Road, Skelmersdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,420 GBP2023-12-31
    Officer
    2018-08-16 ~ 2019-09-25
    IIF 14 - Director → ME
    2018-03-15 ~ 2018-05-15
    IIF 1 - Director → ME
    Person with significant control
    2018-03-15 ~ 2018-05-31
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BUSINESS SOLUTIONS 2011 LIMITED - 2011-08-09
    ENCIA NORTON SPECIAL PROJECTS LTD - 2011-01-07
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2012-11-16 ~ 2012-11-16
    IIF 29 - Director → ME
    2011-08-08 ~ 2011-11-30
    IIF 30 - Director → ME
  • 6
    AUSTIN JAMES (TSG1) LIMITED - 2019-05-17
    Paddock Business Centre Paddock Road, West Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-06 ~ 2019-05-17
    IIF 3 - Director → ME
    Person with significant control
    2018-04-06 ~ 2019-05-10
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 7
    14 The Crescent, Chapel-en-le-frith, High Peak, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,310 GBP2023-10-31
    Officer
    2018-10-29 ~ 2019-09-18
    IIF 7 - Director → ME
    Person with significant control
    2018-10-29 ~ 2019-09-18
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 8
    C/o Marshall Peters Ltd Hekin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,557 GBP2016-12-31
    Officer
    2018-05-17 ~ 2018-05-18
    IIF 10 - Director → ME
    Person with significant control
    2018-05-17 ~ 2018-05-18
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Suite F1 Paddock Business Centre Paddock Road, West Pimbo, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ 2020-04-06
    IIF 17 - Director → ME
    Person with significant control
    2020-04-06 ~ 2020-04-06
    IIF 52 - Ownership of shares – 75% or more OE
  • 10
    AUSTIN JAMES (LOGISTICS) LIMITED - 2020-06-23
    AJG LOGISTICS LIMITED - 2018-04-05
    Paddock Business Centre, Paddock Road, Skelmersdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2018-02-01 ~ 2020-06-10
    IIF 12 - Director → ME
    Person with significant control
    2017-09-28 ~ 2020-06-10
    IIF 46 - Has significant influence or control OE
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Has significant influence or control as a member of a firm OE
© 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.