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

Murphy, Stephen John

    Related profiles found in government register
  • Murphy, Stephen John
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Farm, Lodge Lane, Chalfont St Giles, HP8 4AH, United Kingdom

      IIF 1
    • Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 2
    • 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 3 IIF 4 IIF 5
    • 201, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 10
    • Clearview House 201, Pinner Road, Northwood, Middlesex, HA6 1BX

      IIF 11
    • Clearview House, 201, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 12
    • Clearview House, 201 Pinner Road, Northwood Hills, Middlesex, HA6 1BX, England

      IIF 13
    • 9-11, Victoria Street, St. Albans, Herts, AL1 3UB, United Kingdom

      IIF 14
  • Murphy, Stephen John
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4LA, United Kingdom

      IIF 15
  • Murphy, Stephen John
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 16
    • 136, Pinner Road, Northwood, HA6 1BP, England

      IIF 17
    • 201, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 18
    • 201, Zettler House, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 19
    • Clearview House, 201 Pinner Road, Northwood, Middlesex, HA6 1BX

      IIF 20 IIF 21 IIF 22
    • 201, Pinner Road, Northwood Hills, Middlesex, HA6 1BX, United Kingdom

      IIF 25
    • Clearview House, 201 Pinner Road, Northwood Hills, HA6 1BX, United Kingdom

      IIF 26
    • Clearview House, 201 Pinner Road, Northwood Hills, Middlesex, HA6 1BX, England

      IIF 27
    • 25, Glover Road, Pinner, Middx, HA5 1LQ

      IIF 28
  • Murphy, Stephen John
    British managing director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 29 IIF 30
    • 70/78, Collingdon Street, Luton, Bedfordshire, LU1 1RX

      IIF 31
    • 201, Pinner Road, Northwood, Middlesex, HA61BX, United Kingdom

      IIF 32 IIF 33
    • 25, Glover Road, Pinner, Middx, HA5 1LQ

      IIF 34
    • Beechwood, Trout Rise, Loudwater, Rickmansworth, Hertfordshire, WD3 4JR, United Kingdom

      IIF 35
  • Murphy, Stephen John
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 36
  • Murphy, Stephen John
    British building contractor born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Jays Close, Mount Pleasant Lane Bricket Wood, St. Albans, Hertfordshire, AL2 3UJ, United Kingdom

      IIF 37
  • Murphy, Stephen John
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Cell Barnes House, Cell Barnes Lane, St. Albans, AL1 5AS, England

      IIF 38
  • Murphy, Stephen John
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 39
    • Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 40 IIF 41
    • 493a Kenton Road, Harrow, Middlesex, HA3 0UN

      IIF 42 IIF 43
    • 201 Clearview House, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 44
    • 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 45 IIF 46 IIF 47
    • 201 Pinner Road, Northwood, HA6 1BX, United Kingdom

      IIF 52
    • Clearview House, 201 Pinner Road, Northwood, HA6 1BX, United Kingdom

      IIF 53
    • Clearview House, 201 Pinner Road, Northwood, Middlesex, HA6 1BX

      IIF 54
  • Murphy, Stephen John
    British ceo (property developer) born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 55
  • Murphy, Stephen John
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4LA

      IIF 56
    • The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4LA, England

      IIF 57
  • Murphy, Stephen John
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 493 Kenton Road, Harrow, Middlesex, HA3 0UN

      IIF 58
    • 493a Kenton Road, Harrow, Middlesex, HA3 0UN

      IIF 59 IIF 60 IIF 61
    • 493a, Kenton Road, Harrow, Middlesex, HA3 0UN, United Kingdom

      IIF 64 IIF 65
    • 136, Pinner Road, Northwood, HA6 1BP, England

      IIF 66
    • 201 Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 67 IIF 68
    • Clearview House, 201 Pinner Road, Northwood, HA6 1BX, United Kingdom

      IIF 69
    • 9-11, Victoria Street, St. Albans, Herts, AL1 3UB, England

      IIF 70
  • Murphy, Stephen John
    British property developer born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 493a Kenton Road, Harrow, Middlesex, HA3 0UN

      IIF 71
  • Murphy, Stephen John
    British property developer

    Registered addresses and corresponding companies
    • 493a Kenton Road, Harrow, Middlesex, HA3 0UN

      IIF 72
  • Mr Stephen John Murphy
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 73
    • Lodge Farm, Lodge Lane, Chalfont St Giles, HP8 4AH, United Kingdom

      IIF 74
    • Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 75 IIF 76 IIF 77
    • 860, Uxbridge Road, Hayes, UB4 0RP, United Kingdom

      IIF 79
    • 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 80 IIF 81 IIF 82
    • Clearview House 201, Pinner Road, Northwood, Middlesex, HA6 1BX

      IIF 83
    • Clearview House, 201 Pinner Road, Northwood Hills, Middlesex, HA6 1BX, England

      IIF 84
    • 9-11, Victoria Street, St. Albans, Herts, AL1 3UB, United Kingdom

      IIF 85
  • Murphy, Stephen John
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St Albans, AL1 1LJ, United Kingdom

      IIF 86
  • Mr Stephen John Murphy
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 87
  • Murphy, Stephen John

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 88
    • 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 89
    • 201 Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 90 IIF 91
    • Clearview House, 201 Pinner Road, Northwood Hills, Middlesex, HA6 1BX, England

      IIF 92
  • Murphy, Stephen

    Registered addresses and corresponding companies
    • Beechwood, Trout Rise, Loudwater, Rickmansworth, Hertfordshire, WD3 4JR, United Kingdom

      IIF 93
    • Pendragon House, 65 London Road, St Albans, AL1 1LJ, United Kingdom

      IIF 94
  • Mr Stephen John Murphy
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 95 IIF 96
    • Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 97
    • 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 98 IIF 99 IIF 100
    • 201 Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 102
    • Clearview House, 201 Pinner Road, Northwood, HA6 1BX, United Kingdom

      IIF 103
    • 9-11, Victoria Street, St. Albans, Herts, AL1 3UB, England

      IIF 104
  • Mr Stephen John Murphy
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St Albans, AL1 1LJ

      IIF 105
child relation
Offspring entities and appointments 70
  • 1
    ALLERFORD MANAGEMENT COMPANY LIMITED
    06272481
    C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (11 parents)
    Officer
    2007-06-25 ~ 2009-10-04
    IIF 62 - Director → ME
  • 2
    APSLEY LODGE MANAGEMENT LIMITED
    06333758
    4385, 06333758 - Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2007-09-26 ~ 2011-09-29
    IIF 42 - Director → ME
  • 3
    ARENA (ST ALBANS ROAD) MANAGEMENT COMPANY LIMITED
    05605825
    Coopers Estate Agents, 164 St. Albans Road, Watford, England
    Active Corporate (17 parents)
    Officer
    2006-04-10 ~ 2014-11-25
    IIF 63 - Director → ME
  • 4
    ASHMOOR LODGE MANAGEMENT (HOUSES) LTD
    05980693 02697894
    8c Beech Walk, London
    Active Corporate (6 parents)
    Officer
    2007-07-05 ~ 2008-06-30
    IIF 20 - Director → ME
  • 5
    BACKINGTON LIMITED
    - now 04045753
    CLEARVIEW HOMES (NORTH LONDON) LTD.
    - 2015-08-17 04045753
    66 Prescot Street, London
    Dissolved Corporate (4 parents)
    Officer
    2000-08-05 ~ dissolved
    IIF 71 - Director → ME
    2000-08-05 ~ dissolved
    IIF 72 - Secretary → ME
  • 6
    BASINGSTOKE RESIDENTIAL LIMITED
    - now 13776748
    CHALFONT RESIDENTIAL LIMITED
    - 2022-12-02 13776748
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Officer
    2021-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-12-01 ~ 2022-07-26
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 7
    BESPOKE LAND AND HOMES LTD
    09405334
    Clearview House, Pinner Road, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-26 ~ dissolved
    IIF 27 - Director → ME
    2015-01-26 ~ dissolved
    IIF 92 - Secretary → ME
  • 8
    BRAEBURN COURT MANAGEMENT LTD
    12229300
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Officer
    2019-09-26 ~ 2026-01-01
    IIF 14 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 9
    BROTHERHOOD COURT MANAGEMENT LIMITED
    04780358
    1 Aldbury Avenue, Wembley, Middx
    Active Corporate (6 parents)
    Officer
    2003-05-29 ~ 2005-12-12
    IIF 61 - Director → ME
  • 10
    BUSHEY RESIDENTIAL LIMITED
    13449856
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Officer
    2021-06-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-06-10 ~ 2022-07-26
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 11
    CHARVILLE LANE (HAYES) MANAGEMENT LIMITED
    11073637
    201 Pinner Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-11-21 ~ now
    IIF 52 - Director → ME
  • 12
    CHEAM RESIDENTIAL LIMITED
    - now 14330788
    HAYES RESIDENTIAL LIMITED
    - 2022-10-19 14330788
    201 Pinner Road, Northwood, England
    Active Corporate (1 parent)
    Officer
    2022-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 13
    CHURCHILL COURT MANAGEMENT (HARROW) LTD
    04460723
    119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (10 parents)
    Officer
    2002-06-13 ~ 2009-08-11
    IIF 21 - Director → ME
  • 14
    CLEARBROOK DEVELOPMENTS LIMITED
    09309583
    Clearview House, 201 Pinner Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-11-13 ~ dissolved
    IIF 65 - Director → ME
  • 15
    CLEARVIEW DEVELOPMENTS LIMITED
    02909137
    Clearview House 201 Pinner Road, Northwood, Middlesex
    Active Corporate (6 parents)
    Officer
    2017-02-01 ~ now
    IIF 11 - Director → ME
  • 16
    CLEARVIEW ESTATE AGENTS LTD
    10782897
    201 Pinner Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 68 - Director → ME
    2017-05-22 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 17
    CLEARVIEW HOLDINGS LTD
    11922830
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2019-04-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    CLEARVIEW HOMES (CAREW ROAD) LIMITED
    10282779
    Clearview House, 201 Pinner Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-07-16 ~ now
    IIF 53 - Director → ME
  • 19
    CLEARVIEW HOMES (HORTON ROAD) LTD
    08913954
    Clearview House 201, Pinner Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Officer
    2014-02-27 ~ now
    IIF 12 - Director → ME
  • 20
    CLEARVIEW HOMES (SUTTON COURT ROAD) LIMITED
    10537457
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Officer
    2016-12-22 ~ 2024-09-09
    IIF 55 - Director → ME
    2016-12-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-12-22 ~ 2024-09-09
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 21
    CLEARVIEW HOMES (WATFORD ROAD) LIMITED
    11485675
    201 Pinner Road, Northwood, England
    Active Corporate (1 parent)
    Officer
    2018-07-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 22
    CLEARVIEW HOMES (WESTERN AVENUE) LTD
    09998347
    201 Clearview House Pinner Road, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-02-10 ~ now
    IIF 44 - Director → ME
  • 23
    CLEARVIEW HOMES LIMITED
    02597264
    Clearview House, 201 Pinner Road, Northwood, Middlesex
    Active Corporate (8 parents, 5 offsprings)
    Officer
    1997-02-28 ~ now
    IIF 54 - Director → ME
  • 24
    CLEARVIEW HOMES RED LION COURT LIMITED
    09824551
    Clearview House, 201 Pinner Road, Northwood Hills, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-14 ~ dissolved
    IIF 26 - Director → ME
  • 25
    CLEARVIEW HOUSE LIMITED
    09962515
    201 Pinner Road, Northwood, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-01-21 ~ now
    IIF 10 - Director → ME
  • 26
    CLEARVIEW LIFESTYLE LIMITED
    10831649
    860 Uxbridge Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CLEARVIEW PROPERTY GROUP LIMITED
    11188888
    201 Pinner Road, Northwood, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2018-02-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-02-06 ~ 2025-01-31
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    CLEARVIEW RESIDENTIAL (BOURNE COURT) LIMITED
    - now 11271353
    CLEARVIEW HOMES (BOURNE COURT) LIMITED
    - 2021-08-12 11271353
    201 Pinner Road, Northwood, England
    Active Corporate (1 parent)
    Officer
    2018-03-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 29
    CLEARVIEW RESIDENTIAL (CROOKED BILLET) LIMITED
    - now 11353496
    CLEARVIEW HOMES (CROOKED BILLET) LIMITED
    - 2021-08-12 11353496
    201 Pinner Road, Northwood, England
    Active Corporate (1 parent)
    Officer
    2018-05-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 30
    CLEARVIEW RESIDENTIAL (CUNNINGHAM PARK) LIMITED
    - now 10410754
    CLEARVIEW HOMES (CUNNINGHAM PARK) LIMITED
    - 2021-08-12 10410754
    CUNNINGHAM PARK PROPERTY LIMITED
    - 2018-12-17 10410754
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Officer
    2016-10-05 ~ now
    IIF 47 - Director → ME
  • 31
    CLEARVIEW RESIDENTIAL (LADYGATE LANE) LIMITED
    13037495
    201 Pinner Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-23 ~ dissolved
    IIF 67 - Director → ME
    2020-11-23 ~ dissolved
    IIF 90 - Secretary → ME
  • 32
    CLEARVIEW RESIDENTIAL (LONDON ROAD) LIMITED
    11839824
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Officer
    2019-02-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-02-21 ~ 2020-01-01
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 33
    CLEARVIEW RESIDENTIAL (MOUNT GRACE) LIMITED
    12149577
    Lodge Farm, Lodge Lane, Chalfont St. Giles, England
    Active Corporate (2 parents)
    Officer
    2019-08-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-08-09 ~ 2020-09-01
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 34
    CLEARVIEW RESIDENTIAL (WEST HENDON) LIMITED
    - now 10706139
    CLEARVIEW HOMES (WEST HENDON) LIMITED
    - 2021-08-12 10706139
    LAND TITLE LIMITED
    - 2019-02-12 10706139
    201 Pinner Road, Northwood, England
    Active Corporate (1 parent)
    Officer
    2017-04-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 35
    CLEARVIEW RESIDENTIAL LTD
    10807000
    201 Pinner Road, Northwood, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-06-07 ~ now
    IIF 51 - Director → ME
    2017-06-07 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 36
    CLIVEDEN COURT MANAGEMENT COMPANY LIMITED
    07094213
    Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (7 parents)
    Officer
    2009-12-03 ~ 2011-11-28
    IIF 33 - Director → ME
  • 37
    CROSSLANDS MANAGEMENT LIMITED
    07819326
    Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2011-10-21 ~ 2013-07-19
    IIF 30 - Director → ME
  • 38
    DRAYSON MEWS LIMITED
    07672028
    Clearview House 201 Pinner Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-06-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 39
    EASTCOTE MANAGEMENT COMPANY (HARROW) LIMITED
    06539027
    Clearview House, Pinner Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-03-19 ~ dissolved
    IIF 22 - Director → ME
  • 40
    HADLEIGH GATE ( HARROW) MANAGEMENT CO. LTD
    07957854
    Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (5 parents)
    Officer
    2012-02-21 ~ 2013-08-29
    IIF 31 - Director → ME
  • 41
    HEDSOR BRAE MANAGEMENT COMPANY LIMITED
    07979347
    391 Amersham Road, Hazlemere, High Wycombe, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    2012-03-07 ~ 2012-09-18
    IIF 25 - Director → ME
  • 42
    HIGHFIELD GATE MANAGEMENT LTD
    05740295
    119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (7 parents)
    Officer
    2006-11-13 ~ 2008-11-13
    IIF 58 - Director → ME
  • 43
    J.MURPHY DEVELOPMENTS LIMITED
    04477266
    Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Active Corporate (5 parents)
    Officer
    2002-07-04 ~ now
    IIF 36 - Director → ME
    2002-07-04 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    KENTON LANE FARM MANAGEMENT LIMITED
    10474212
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Officer
    2016-11-11 ~ 2025-12-01
    IIF 39 - Director → ME
    Person with significant control
    2016-11-11 ~ 2025-12-01
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 45
    KIRKHAM WAY MANAGEMENT COMPANY LIMITED
    08798682
    3 Kirkham Way, Amersham, England
    Active Corporate (4 parents)
    Officer
    2013-12-02 ~ 2014-08-25
    IIF 64 - Director → ME
  • 46
    LODGE FARM MANAGEMENT LIMITED
    12465657
    Lodge Farm, Lodge Lane, Chalfont St. Giles, England
    Active Corporate (1 parent)
    Officer
    2020-02-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-02-15 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 47
    LONDON ROAD (SLOUGH) MANAGEMENT LTD
    06358139
    119-120 High Street, Eton, Windsor, England
    Active Corporate (6 parents)
    Officer
    2007-10-03 ~ 2010-10-12
    IIF 60 - Director → ME
  • 48
    LOUDWATER (TROUT RISE FARM) LIMITED
    09311087
    The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, England
    Active Corporate (18 parents)
    Officer
    2022-02-24 ~ 2022-04-19
    IIF 57 - Director → ME
  • 49
    LOUDWATER (TROUTSTREAM) ESTATE LIMITED
    00580947
    The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (38 parents, 2 offsprings)
    Officer
    2007-10-11 ~ 2022-04-19
    IIF 15 - Director → ME
  • 50
    LOUDWATER FREEHOLD ESTATES LIMITED
    06515590
    The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (25 parents)
    Officer
    2022-02-24 ~ 2022-04-19
    IIF 56 - Director → ME
  • 51
    LOUDWATER TROUTSTREAM HALL LTD
    08966108
    79 Eton Road, Hayes, England
    Receiver Action Corporate (2 parents)
    Officer
    2014-03-28 ~ 2018-05-18
    IIF 35 - Director → ME
    2014-03-28 ~ 2018-05-18
    IIF 93 - Secretary → ME
  • 52
    MURGIL DEVELOPMENTS LIMITED
    09038121
    Pendragon House, 65 London Road, St Albans
    Dissolved Corporate (2 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 86 - Director → ME
    2014-05-13 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    NEW 191-193 MOUNT PLEASANT LANE MANAGEMENT LTD
    - now 05757699
    191-193 MOUNT PLEASANT LANE MANAGEMENT LTD
    - 2013-01-08 05757699
    1 Jays Close, Mount Pleasant Lane Bricket Wood, St. Albans, Hertfordshire
    Active Corporate (12 parents)
    Officer
    2007-07-13 ~ 2012-03-30
    IIF 23 - Director → ME
    2013-01-08 ~ 2014-04-04
    IIF 37 - Director → ME
  • 54
    NEW ROAD HARLINGTON MANAGEMENT LTD
    06358144
    119-120 High Street, Eton, Windsor, England
    Active Corporate (5 parents)
    Officer
    2007-10-03 ~ 2014-02-28
    IIF 59 - Director → ME
  • 55
    OAK POINT COURT (HILLINGDON) MANAGEMENT LIMITED
    11272655
    9-11 Victoria Street, St. Albans, Herts, England
    Active Corporate (4 parents)
    Officer
    2018-03-23 ~ 2025-02-12
    IIF 70 - Director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 56
    PARKVIEW LODGE MANAGEMENT COMPANY LIMITED
    06526971
    119-120 High Street, Eton, Windsor, England
    Active Corporate (5 parents)
    Officer
    2008-03-07 ~ 2011-05-04
    IIF 24 - Director → ME
  • 57
    RADLETT RESIDENTIAL LIMITED
    14712271
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Officer
    2023-03-07 ~ now
    IIF 5 - Director → ME
  • 58
    RED LION COURT (GREENFORD) MANAGEMENT LIMITED
    10058887
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    2016-03-11 ~ 2017-12-31
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 59
    RHAPSODY COURT MANAGEMENT LIMITED
    09446871
    9 Rhapsody Court, Wakeman Road, London, England
    Active Corporate (4 parents)
    Officer
    2015-02-18 ~ 2017-03-28
    IIF 28 - Director → ME
  • 60
    SIGNAL WALK MANAGEMENT LIMITED
    10841502
    Swan House, 39 Savill Way, Marlow, Buckinghamshire, England
    Active Corporate (9 parents)
    Officer
    2017-06-29 ~ 2021-11-08
    IIF 69 - Director → ME
    2024-10-24 ~ now
    IIF 7 - Director → ME
  • 61
    SMRM LIMITED
    14758223
    Lodge Farm, Lodge Lane, Chalfont St Giles, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    ST BRIDES COURT MANAGEMENT LIMITED
    07043475
    Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (6 parents)
    Officer
    2009-10-15 ~ 2011-08-24
    IIF 32 - Director → ME
  • 63
    SWAN LODGE MANAGEMENT LTD
    08245577
    106 Princes Avenue, London, England
    Active Corporate (5 parents)
    Officer
    2012-10-09 ~ 2015-04-01
    IIF 34 - Director → ME
  • 64
    SWAN ROAD (WEST DRAYTON) MANAGEMENT LIMITED
    10421358
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (7 parents)
    Officer
    2016-10-11 ~ 2017-12-31
    IIF 66 - Director → ME
    Person with significant control
    2016-10-11 ~ 2019-09-11
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 65
    TRIDENT PROPERTY LTD
    05181132
    Clearview House, 201 Pinner Road, Northwood Hills, Middlesex
    Active Corporate (5 parents)
    Officer
    2005-04-01 ~ now
    IIF 43 - Director → ME
  • 66
    WE BUY LAND LTD
    07342584
    Lodge Farm, Lodge Lane, Chalfont St. Giles, England
    Active Corporate (1 parent)
    Officer
    2010-08-11 ~ now
    IIF 2 - Director → ME
  • 67
    WEST DRAYTON (WATERSIDE) MANAGEMENT COMPANY LIMITED
    09348345
    Red Rock House Wix Road, Beaumont, Clacton-on-sea, England
    Active Corporate (6 parents)
    Officer
    2014-12-09 ~ 2017-12-31
    IIF 16 - Director → ME
  • 68
    WHITE HORSE MEWS (ST ALBANS) MANAGEMENT COMPANY LIMITED
    14149375
    4 White Horse Mews White Horse Mews, London Colney, St. Albans, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-18 ~ 2022-09-01
    IIF 38 - Director → ME
  • 69
    WINTERGREEN PROPERTY LTD
    08168563
    201 Zettler House, Pinner Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-08-06 ~ dissolved
    IIF 19 - Director → ME
  • 70
    WOOD END GREEN MANAGEMENT COMPANY LIMITED
    08467746
    23a Kenilworth Gardens, Hayes, England
    Active Corporate (10 parents)
    Officer
    2013-04-02 ~ 2015-08-31
    IIF 29 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.