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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Murfet, Wayne Ashley

    Related profiles found in government register
  • Murfet, Wayne Ashley
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rosewood Stud, Freckenham Road, Chippenham, Ely, CB7 5QH, England

      IIF 1 IIF 2
    • Rosewood Stud House, Freckenham Road, Chippenham, Ely, CB7 5QH

      IIF 3
    • Rosewood Stud House, Freckenham Road, Chippenham, Ely, CB7 5QH, United Kingdom

      IIF 4
  • Murfet, Wayne Ashley
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rosewood Stud, Freckenham Road, Chippenham, Ely, CB7 5QH, United Kingdom

      IIF 5
    • Rosewood Stud House, Freckenham Road, Chippenham, Ely, CB7 5QH, United Kingdom

      IIF 6
  • Murfet, Wayne Ashley
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rosewood Office, Freckenham Road, Chippenham, Ely, Cambridgeshire, CB7 5QH

      IIF 7
    • Rosewood Stud, Freckenham Road, Chippenham, Ely, CB7 5QH, England

      IIF 8 IIF 9
  • Murfet, Wayne
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rosewood Office, Freckenham Road, Chippenham, Ely, CB7 5QH, England

      IIF 10
  • Murfet, Wayne Ashley
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosewood Offices, Freckenham Road, Chippenham, Cambridgeshire, CB7 5QH, England

      IIF 11
    • Greenacres House, Rosewood Stud, Freckenham Road, Chippenham, Ely, Cambridgeshire, CB7 5QH, United Kingdom

      IIF 12
  • Murfet, Wayne Ashley
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosewood Offices, Freckenham Road, Chippenham, Cambridgeshire, CB7 5QH, England

      IIF 13
    • Greenacres House, Rosewood Stud, Freckenham Road, Chippenham, Ely, CB7 5QH, United Kingdom

      IIF 14
    • Rosewood Offices, Freckenham Road, Chippenham, Ely, Cambridgeshire, CB7 5QH, England

      IIF 15
    • Rosewood Stud, Freckenham Road, Chippenham, Ely, Cambridgeshire, CB7 5QH, England

      IIF 16
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 17
  • Murfet, Wayne Ashley
    British property developer born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenacres House, Rosewood Stud, Freckenham Road, Chippenham, Ely, Cambridgeshire, CB7 5QH, United Kingdom

      IIF 18
  • Murfet, Wayne Ashley
    British

    Registered addresses and corresponding companies
    • Greenacres House, Rosewood Stud, Freckenham Road, Chippenham, Ely, Cambridgeshire, CB7 5QH, United Kingdom

      IIF 19 IIF 20
  • Mr Wayne Ashley Murfet
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Queen Ediths Way, Cambridge, CB1 7AP, England

      IIF 21
    • Rosewood Office, Freckenham Road, Chippenham, Cambridge, CB7 5QH

      IIF 22
    • Rosewood Office, Freckenham Road, Chippenham, Ely, CB7 5QH, England

      IIF 23
    • Rosewood Offices, Freckenham Road, Chippenham, Ely, Cambridgeshire, CB7 5QH, England

      IIF 24
    • Rosewood Stud, Freckenham Road, Chippenham, Ely, CB7 5QH, England

      IIF 25 IIF 26 IIF 27
    • Rosewood Stud, Freckenham Road, Ely, CB7 5QH, United Kingdom

      IIF 29
    • Rosewood Stud House, Freckenham Road, Chippenham, Ely, CB7 5QH, United Kingdom

      IIF 30
    • Rosewood Stud House, Freckenham Road, Ely, CB7 5QH, United Kingdom

      IIF 31
  • Murfet, Wayne Ashley, Mr

    Registered addresses and corresponding companies
    • Rosewood Office, Freckenham Road, Chippenham, Ely, Cambridgeshire, CB7 5QH

      IIF 32
    • Rosewood Offices, Freckenham Road, Chippenham, Ely, Cambridgeshire, CB7 5QH, England

      IIF 33
  • Mr Wayne Ashley Murfet
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosewood Office, Freckenham Road, Chippenham, Ely, Cambridgeshire, CB7 5QH, England

      IIF 34
  • Murfet, Wayne

    Registered addresses and corresponding companies
    • Rosewood Offices, Freckenham Road, Chippenham, Cambridgeshire, CB7 5QH, England

      IIF 35
    • Rosewood Stud House, Freckenham Road, Chippenham, Ely, CB7 5QH, United Kingdom

      IIF 36
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 37
child relation
Offspring entities and appointments 17
  • 1
    32 ONE HOMES CHEVELEY LIMITED
    13189245
    Rosewood Stud Freckenham Road, Chippenham, Ely, England
    Active Corporate (5 parents)
    Officer
    2021-06-15 ~ 2024-09-27
    IIF 1 - Director → ME
    Person with significant control
    2021-06-15 ~ 2024-09-27
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    LORS HOMES LIMITED
    08008835
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2012-03-27 ~ 2024-09-27
    IIF 17 - Director → ME
    2012-03-27 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    MURFET (BURROUGH GREEN) LTD
    10813676
    Rosewood Stud Freckenham Road, Chippenham, Ely, England
    Active Corporate (5 parents)
    Officer
    2017-06-12 ~ 2024-09-27
    IIF 2 - Director → ME
  • 4
    MURFET (CUTLERS FORGE) LTD
    12386041
    Rosewood Stud House Freckenham Road, Chippenham, Ely, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-06 ~ 2024-09-27
    IIF 4 - Director → ME
    2020-01-06 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MURFET (EUREKA) LTD
    - now 11269176
    MIMI'S RESTAURANT LIMITED
    - 2020-06-05 11269176
    Rosewood Stud Freckenham Road, Chippenham, Ely, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MURFET (SOHAM) LTD
    - now 07110423
    PAVILION PARK LTD
    - 2024-04-06 07110423
    MURFET (SOHAM) LTD
    - 2021-12-21 07110423
    Flat 1 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2024-01-10 ~ 2024-09-27
    IIF 10 - Director → ME
    2009-12-22 ~ 2021-12-20
    IIF 11 - Director → ME
    Person with significant control
    2016-12-01 ~ 2024-09-27
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MURFET DEVELOPMENTS LIMITED
    05053794
    51 Cambridge Place, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2004-02-24 ~ dissolved
    IIF 18 - Director → ME
    2004-02-24 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    MURFET GROUP LIMITED
    09837943
    C/o Frp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2015-10-22 ~ 2022-01-13
    IIF 15 - Director → ME
    2015-10-22 ~ 2022-01-13
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-01-13
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MURFET OYSTER ROW LIMITED
    11425534
    Rosewood Stud Freckenham Road, Chippenham, Ely, England
    Active Corporate (2 parents)
    Officer
    2018-06-21 ~ 2024-09-27
    IIF 3 - Director → ME
  • 10
    MURFET STATION ROAD LTD
    12051059
    4385, 12051059 - Companies House Default Address, Cardiff
    Receiver Action Corporate (2 parents)
    Officer
    2019-06-14 ~ 2024-09-27
    IIF 5 - Director → ME
    Person with significant control
    2019-06-14 ~ 2024-09-27
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ROSEWOOD STUD LIMITED
    - now 06212874
    MDL AIR AND LEISURE LIMITED
    - 2014-04-16 06212874
    Flat 1 Queen Ediths Way, Cambridge, England
    Active Corporate (5 parents)
    Officer
    2007-04-16 ~ 2024-09-27
    IIF 12 - Director → ME
    2007-04-16 ~ 2024-09-27
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-09-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    T.R. MURFET & SONS LIMITED
    02246721
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-09-01 ~ 2024-09-27
    IIF 16 - Director → ME
    Person with significant control
    2018-01-10 ~ 2018-08-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TAB ARCHITECTURE LIMITED
    10242093
    Unit 8 E-space South, 26 St. Thomas Place, Ely, Cambs, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-06-21 ~ 2019-12-23
    IIF 13 - Director → ME
    2016-06-21 ~ 2019-12-23
    IIF 35 - Secretary → ME
  • 14
    THE HAIR LOUNGE EST 2025 LTD - now
    ROSEWOOD PAVILION LTD - 2025-03-17
    MURFET BURY LTD
    - 2021-12-21 12998774
    The Barn, Musgrave Farm Horningsea Road, Fen Ditton, Cambridge, England
    Active Corporate (2 parents)
    Officer
    2020-11-05 ~ 2021-12-20
    IIF 6 - Director → ME
    Person with significant control
    2020-11-05 ~ 2021-12-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    THE ROSERY COUNTRY HOUSE HOTEL LTD
    11471912
    Rosewood Office Freckenham Road, Chippenham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 7 - Director → ME
    2018-07-18 ~ dissolved
    IIF 32 - Secretary → ME
  • 16
    WINDMILL HILL (EXNING) LIMITED
    09180988
    The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (5 parents)
    Officer
    2014-08-19 ~ 2019-01-24
    IIF 14 - Director → ME
    Person with significant control
    2016-04-07 ~ 2019-07-01
    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
    XH BURY LIMITED
    12964274
    Rosewood Stud Freckenham Road Freckenham Road, Chippenham, Ely, England
    Receiver Action Corporate (5 parents)
    Officer
    2021-04-22 ~ 2024-09-27
    IIF 8 - Director → ME
    Person with significant control
    2021-04-22 ~ 2024-09-27
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.