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

Brophy, Michael Anthony

    Related profiles found in government register
  • Brophy, Michael Anthony
    British company director born in July 1950

    Resident in Uk

    Registered addresses and corresponding companies
  • Brophy, Michael Anthony
    British director born in July 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address First Floor 24, St. Andrews Crescent, Cardiff, CF10 3DD, Wales

      IIF 5
    • icon of address 22 Pondfield Crescent, St Albans, Hertfordshire, AL4 0EU

      IIF 6
    • icon of address 22, Pondfield Crescent, St. Albans, Herts, AL4 9PF, Uk

      IIF 7
  • Brophy, Michael Anthony
    British landscape consultant born in July 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 22, Pondfield Crescent, St Albans, Hertfordshire, AL4 9PF, England

      IIF 8
  • Brophy, Michael Anthony
    British project manager born in July 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 22, Pondfield Crescent, St Albans, Herts, AL4 9PF, England

      IIF 9
  • Brophy, Michael Anthony
    British consultant born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Pondfield Crescent, St Albans, Herts, AL4 9PF

      IIF 10
  • Brophy, Michael Anthony
    British executive born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22 Pondfield Crescent, Pondfield Crescent, St. Albans, Herts, AL4 9PF, England

      IIF 11
  • Brophy, Michael Anthony
    British businessman born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilsons Park, C/o Mas, Monsall Road, Manchester, M40 8WN, England

      IIF 12
    • icon of address 22, Pondfield Crescent, St. Albans, AL4 9PF, England

      IIF 13 IIF 14
  • Brophy, Michael Anthony
    British chairman born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woodmans, Hammerpot, Angmering, Littlehampton, West Sussex, BN16 4EU, England

      IIF 15
  • Brophy, Michael Anthony
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 107, 2, Sawley Road, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 16
  • Brophy, Michael Anthony
    British consultant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Pondfield Cresent, St Albans, Hertfordshire, AL4 9PF, United Kingdom

      IIF 17
  • Brophy, Michael Anthony
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 18
    • icon of address Eac Business Services, Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 19
    • icon of address Suite 107, Cariocca Business Park, 2, Sawley Road, Manchester, M40 8BB, England

      IIF 20
    • icon of address Suite 107, Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 21
  • Brophy, Michael Anthony
    British general manager born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Sandridge, St. Albans, AL4 9DG, England

      IIF 22
  • Brophy, Michael Anthony
    British landscape consultant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Pondfield Crescent, St. Albans, AL4 9PF, England

      IIF 23
  • Brophy, Michael Anthony
    British manager director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilsons Park, C/o Mas, Monsall Road, Manchester, M40 8WN, England

      IIF 24
  • Brophy, Michael Anthony
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Belmont Lane, Chislehurst, BR7 6BN, England

      IIF 25
    • icon of address C/o Mas, Room L Gnd Floor, Building 1, Wilsons Park, Manchester, M40 8WN, England

      IIF 26
  • Brophy, Michael
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a Beach Road, Littlehampton, West Sussex, BN17 5JA, United Kingdom

      IIF 27
  • Mr Michael Anthony Brophy
    British born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Pondfield Crescent, St Albans, Herts, AL4 9PF

      IIF 28
  • Mr Michael Anthony Brophy
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Anthony Brophy
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Belmont Lane, Chislehurst, BR7 6BN, England

      IIF 36
    • icon of address C/o Mas, Room L Gnd Floor, Building 1, Wilsons Park, Manchester, M40 8WN, England

      IIF 37
    • icon of address Suite 107, Cariocca Business Park, 2, Sawley Road, Manchester, M40 8BB, England

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Wilsons Park C/o Mas, Monsall Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    AMAZE ELECTRONICS LIMITED - 2016-09-21
    icon of address 22 Pondfield Crescent Pondfield Crescent, St. Albans, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 11 - Director → ME
  • 3
    CARBON GRASS LIMITED - 2017-02-03
    STOWE 2 GREEN LIMITED - 2012-10-30
    icon of address 22 Pondfield Crescent Pondfield Crescent, St. Albans, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 4
    TOFT APARTMENTS LTD - 2019-05-15
    GEMINI TOFT HOMES LIMITED - 2019-05-07
    icon of address Wilsons Park C/o Mas, Monsall Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    GD GROUP (ANGMERING) LIMITED - 2019-05-28
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -745,105 GBP2022-05-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address The Woodmans Hammerpot, Angmering, Littlehampton, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,306,868 GBP2023-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 15 - Director → ME
  • 7
    BLUE GREEN ZERO LIMITED - 2019-02-07
    icon of address 22 Pondfield Crescent, St. Albans, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -69,454 GBP2022-09-30
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    JUDE DEVELOPMENTS LIMITED - 2020-02-28
    icon of address 22 Pondfield Crescent, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    CARBON FIELDS LIMITED - 2022-04-20
    icon of address 22 Pondfield Crescent, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    RUNNYMEAD HOMES LIMITED - 2021-02-11
    icon of address Wilsons Park C/o Mas, Monsall Road, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 18 - Director → ME
  • 11
    SUREPLAY UK LIMITED - 2022-11-23
    icon of address 98 Belmont Lane, Chislehurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    197 GBP2024-08-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 25 - Director → ME
  • 12
    GAIA GARDENERS (NE) LIMITED - 2024-10-01
    icon of address 1 High Street, Sandridge, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    LONDON LANDSCAPE SPORT LIMITED - 2009-05-08
    icon of address 4 Yates House, Roberta Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address 22 Pondfield Crescent, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address First Floor 24 St. Andrews Crescent, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address C/o Mas, Room L Gnd Floor, Building 1 Wilsons Park, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    THAMESGRO LAND MANAGEMENT LIMITED - 1991-03-01
    BELFORD DEVELOPMENTS LIMITED - 1986-06-24
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-22
    IIF 4 - Director → ME
  • 2
    THAMES WATER CONTRACTING LIMITED - 2001-10-15
    C.M.BROPHY LIMITED - 1989-08-15
    BROPHY PLC - 1996-07-29
    icon of address West Point, Old Trafford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-22
    IIF 2 - Director → ME
  • 3
    icon of address Twyford Lodge Bicester Road, Twyford, Buckingham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2025-02-14
    IIF 17 - Director → ME
  • 4
    SUREPLAY UK LIMITED - 2022-11-23
    icon of address 98 Belmont Lane, Chislehurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    197 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-17 ~ 2023-05-12
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address 162-164 High Street, Rayleigh, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2012-06-07 ~ 2015-05-06
    IIF 8 - Director → ME
  • 6
    LONDON LANDSCAPE SPORT LIMITED - 2009-05-08
    icon of address 4 Yates House, Roberta Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2009-01-04
    IIF 3 - Director → ME
  • 7
    icon of address 7 Lorian Close, Woodside Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-02-28
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-30
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    icon of address 41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-15 ~ 2025-07-08
    IIF 27 - Director → ME
  • 9
    BROPHY GROUP PLC - 2002-02-20
    FRONTBID PUBLIC LIMITED COMPANY - 1991-03-04
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-01-22
    IIF 1 - Director → ME
  • 10
    TK4 MARINA LIMITED - 2019-05-15
    icon of address 7 Lorian Close, Woodside Park, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -21,619 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ 2020-02-28
    IIF 21 - Director → ME
  • 11
    TGP 230 LIMITED - 1997-10-21
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-22
    IIF 6 - Director → ME
  • 12
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2019-10-01 ~ 2020-01-09
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.