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

Mcpherson, Iain Duncan

    Related profiles found in government register
  • Mcpherson, Iain Duncan
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, England

      IIF 1 IIF 2
  • Mcpherson, Iain Duncan
    British managing director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, England

      IIF 3
    • icon of address 22, Long Acre, London, WC2E 9LY, England

      IIF 4
  • Mcpherson, Iain Duncan
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monson House, Monson Way, Tunbridge Wells, Kent, TN1 1LQ

      IIF 5
  • Mcpherson, Iain Duncan
    British development director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mcpherson, Iain Duncan
    British development director/housebuilder born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Broomfield Road, Bexley Heath, Kent, DA6 7PD, United Kingdom

      IIF 16
  • Mcpherson, Iain Duncan
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countryside House, The Drive, Brentwood, Essex, CM13 3AT

      IIF 17 IIF 18
    • icon of address Countryside House, The Drive, Brentwood, Essex, CM13 3AT, United Kingdom

      IIF 19
    • icon of address Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT

      IIF 20
    • icon of address One Myrtle Road, Warley, Brentwood, Essex, CM14 5EG, United Kingdom

      IIF 21
  • Mcpherson, Iain Duncan
    British managing director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, England

      IIF 22 IIF 23
    • icon of address 22, Long Acre, London, WC2E 9LY, England

      IIF 24 IIF 25
  • Mcpherson, Iain Duncan
    British none born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crest Nicholson South, Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, England

      IIF 26 IIF 27
  • Mcpherson, Iain Duncan
    British regional managing director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countryside House, The Drive, Brentwood, Essex, CM13 3AT

      IIF 28
    • icon of address Countryside House, The Drive, Brentwood, Essex, CM13 3AT, England

      IIF 29
    • icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT

      IIF 30
  • Mcpherson, Iain
    British regional managing director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, West Regent Street, Glasgow, G2 2AW, Scotland

      IIF 31
child relation
Offspring entities and appointments
Active 1
  • 1
    TCHG DEVELOPMENTS LIMITED - 2007-10-03
    STILLNESS 844 LIMITED - 2006-10-24
    TOWN AND COUNTRY SPACE LIMITED - 2006-12-19
    icon of address Monson House, Monson Way, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 5 - Director → ME
Ceased 30
  • 1
    icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-03-31 ~ 2014-08-28
    IIF 4 - Director → ME
  • 2
    icon of address Suite 22, Enterprise House, Southbank Business Park, Kirkintilloch, Glasgow, East Dunbartonshire, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-04-22 ~ 2022-04-21
    IIF 31 - Director → ME
  • 3
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    56,069 GBP2024-08-31
    Officer
    icon of calendar 2010-05-12 ~ 2014-08-29
    IIF 16 - Director → ME
  • 4
    icon of address Foundation House, Coach & Horses Passage, Tunbridge Wells, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-10 ~ 2014-07-31
    IIF 24 - Director → ME
  • 5
    icon of address Persimmon House, Fulford, York
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-09-09 ~ 2014-07-31
    IIF 12 - Director → ME
  • 6
    ALNERY NO. 2447 LIMITED - 2004-10-01
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-19 ~ 2022-01-13
    IIF 20 - Director → ME
  • 7
    LAW 315 LIMITED - 1991-01-03
    ST. MARY'S ISLAND DEVELOPMENTS LIMITED - 1991-02-06
    icon of address Countryside House, The Drive, Brentwood, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2019-01-23
    IIF 28 - Director → ME
  • 8
    HACKPLIMCO (NO.121) PLC - 2016-01-07
    COUNTRYSIDE PARTNERSHIPS PLC - 2022-12-02
    COUNTRYSIDE PROPERTIES PLC - 2022-01-28
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-01 ~ 2022-01-13
    IIF 19 - Director → ME
  • 9
    COUNTRYSIDE PROPERTIES (HOLDINGS) LIMITED - 2020-12-24
    COUNTRYSIDE PROPERTIES 2005 PUBLIC LIMITED COMPANY - 2005-09-07
    COUNTRYSIDE PROPERTIES PLC - 2016-01-07
    COUNTRYSIDE PROPERTIES LIMITED - 2016-01-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-19 ~ 2022-01-13
    IIF 17 - Director → ME
  • 10
    COUNTRYSIDE LAND SECURITIES (SPRINGHEAD) LIMITED - 2016-05-09
    COUNTRYSIDE FIFTEEN LIMITED - 2006-12-15
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2019-03-11
    IIF 30 - Director → ME
  • 11
    COUNTRYSIDE PROPERTIES PUBLIC LIMITED COMPANY - 2005-09-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (9 parents, 108 offsprings)
    Officer
    icon of calendar 2018-11-19 ~ 2022-01-13
    IIF 18 - Director → ME
  • 12
    AUTORANGE LIMITED - 1998-01-12
    PAYGLOBE LIMITED - 1986-12-17
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-07-31
    IIF 9 - Director → ME
  • 13
    CREST NICHOLSON RESIDENTIAL (EASTERN) LIMITED - 2000-11-01
    CREST HOMES (EASTERN) LIMITED - 2001-12-20
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-07-31
    IIF 14 - Director → ME
  • 14
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-07-31
    IIF 13 - Director → ME
  • 15
    COURTRENCH LIMITED - 1989-08-22
    PEARCE PROPERTY DEVELOPMENTS LIMITED - 1992-05-21
    CREST NICHOLSON MARINAS (WALES) LIMITED - 2004-08-27
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2014-07-31
    IIF 11 - Director → ME
  • 16
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-01 ~ 2014-07-31
    IIF 8 - Director → ME
  • 17
    CREST HOMES (WESTERN) LIMITED - 1991-07-29
    CREST HOMES (SOUTH EAST) LIMITED - 2000-11-01
    CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED - 2003-05-01
    CREST HOMES (SOUTHERN) LIMITED - 1997-11-01
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-02 ~ 2008-07-11
    IIF 7 - Director → ME
  • 18
    CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED - 2003-05-01
    CREST HOMES (SOUTH) LIMITED - 2000-11-01
    WILDLEA LIMITED - 1986-01-06
    CREST HOMES (THAMESVALE) LIMITED - 1997-08-28
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2014-07-31
    IIF 10 - Director → ME
  • 19
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-04-23 ~ 2014-07-31
    IIF 1 - Director → ME
  • 20
    icon of address Courtney Green Ltd, 25 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-11-25 ~ 2014-09-01
    IIF 2 - Director → ME
  • 21
    icon of address 1st & 2nd Floor 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    72 GBP2024-05-31
    Officer
    icon of calendar 2013-12-11 ~ 2014-08-28
    IIF 22 - Director → ME
  • 22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2009-02-06 ~ 2013-04-01
    IIF 6 - Director → ME
  • 23
    icon of address Unit 8, The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-11-15 ~ 2014-08-28
    IIF 25 - Director → ME
  • 24
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-08-14 ~ 2014-08-29
    IIF 21 - Director → ME
  • 25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-03-31 ~ 2014-07-31
    IIF 3 - Director → ME
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-07-24 ~ 2014-07-31
    IIF 26 - Director → ME
  • 27
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-12-11 ~ 2014-08-28
    IIF 23 - Director → ME
  • 28
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-08-20 ~ 2013-05-22
    IIF 15 - Director → ME
  • 29
    icon of address Countryside House, The Drive, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-28
    Officer
    icon of calendar 2016-03-31 ~ 2019-04-11
    IIF 29 - Director → ME
  • 30
    NOBLE PARK ESTATE (EPSOM) MANAGEMENT COMPANY LIMITED - 2012-01-27
    icon of address 2 Chartland House Old Station Approach, Randalls Road, Leatherhead, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-07-24 ~ 2014-07-31
    IIF 27 - 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.