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

Murphy, Stephen John

    Related profiles found in government register
  • Murphy, Stephen John

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

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

      IIF 2
    • 201 Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 3 IIF 4
    • Clearview House, 201 Pinner Road, Northwood Hills, Middlesex, HA6 1BX, England

      IIF 5
  • Murphy, Stephen

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

      IIF 6
    • Pendragon House, 65 London Road, St Albans, AL1 1LJ, United Kingdom

      IIF 7
  • Murphy, Stephen John
    British property developer

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

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 13
    • 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 14 IIF 15 IIF 16
    • 201, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 21
    • Clearview House 201, Pinner Road, Northwood, Middlesex, HA6 1BX

      IIF 22
    • Clearview House, 201, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 23
    • Clearview House, 201 Pinner Road, Northwood Hills, Middlesex, HA6 1BX, England

      IIF 24
    • 9-11, Victoria Street, St. Albans, Herts, AL1 3UB, United Kingdom

      IIF 25
  • 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 26
  • 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 27
    • 136, Pinner Road, Northwood, HA6 1BP, England

      IIF 28
    • 201, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 29
    • 201, Zettler House, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 30
    • Clearview House, 201 Pinner Road, Northwood, Middlesex, HA6 1BX

      IIF 31 IIF 32 IIF 33
    • 201, Pinner Road, Northwood Hills, Middlesex, HA6 1BX, United Kingdom

      IIF 36
    • Clearview House, 201 Pinner Road, Northwood Hills, HA6 1BX, United Kingdom

      IIF 37
    • Clearview House, 201 Pinner Road, Northwood Hills, Middlesex, HA6 1BX, England

      IIF 38
    • 25, Glover Road, Pinner, Middx, HA5 1LQ

      IIF 39
  • 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 40 IIF 41
    • 70/78, Collingdon Street, Luton, Bedfordshire, LU1 1RX

      IIF 42
    • 201, Pinner Road, Northwood, Middlesex, HA61BX, United Kingdom

      IIF 43 IIF 44
    • 25, Glover Road, Pinner, Middx, HA5 1LQ

      IIF 45
    • Beechwood, Trout Rise, Loudwater, Rickmansworth, Hertfordshire, WD3 4JR, United Kingdom

      IIF 46
  • 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 47
  • 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 48
    • Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 49 IIF 50
    • 493a Kenton Road, Harrow, Middlesex, HA3 0UN

      IIF 51 IIF 52
    • 201 Clearview House, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 53
    • 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 54 IIF 55 IIF 56
    • 201 Pinner Road, Northwood, HA6 1BX, United Kingdom

      IIF 61
    • Clearview House, 201 Pinner Road, Northwood, HA6 1BX, United Kingdom

      IIF 62
    • Clearview House, 201 Pinner Road, Northwood, Middlesex, HA6 1BX

      IIF 63
  • 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 64
  • 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 65
    • The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4LA, England

      IIF 66
  • 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 67
    • 493a Kenton Road, Harrow, Middlesex, HA3 0UN

      IIF 68 IIF 69 IIF 70
    • 493a, Kenton Road, Harrow, Middlesex, HA3 0UN, United Kingdom

      IIF 73 IIF 74
    • 136, Pinner Road, Northwood, HA6 1BP, England

      IIF 75
    • 201 Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 76 IIF 77
    • Clearview House, 201 Pinner Road, Northwood, HA6 1BX, United Kingdom

      IIF 78
    • 9-11, Victoria Street, St. Albans, Herts, AL1 3UB, England

      IIF 79
  • 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 80
  • 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 81
  • 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 82
    • Lodge Farm, Lodge Lane, Chalfont St Giles, HP8 4AH, United Kingdom

      IIF 83
    • Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 84 IIF 85 IIF 86
    • 860, Uxbridge Road, Hayes, UB4 0RP, United Kingdom

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

      IIF 89 IIF 90 IIF 91
    • Clearview House 201, Pinner Road, Northwood, Middlesex, HA6 1BX

      IIF 92
    • Clearview House, 201 Pinner Road, Northwood Hills, Middlesex, HA6 1BX, England

      IIF 93
    • 9-11, Victoria Street, St. Albans, Herts, AL1 3UB, United Kingdom

      IIF 94
  • 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 95
  • 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 96 IIF 97
    • Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 98
    • 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 99 IIF 100 IIF 101
    • 201 Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 103
    • Clearview House, 201 Pinner Road, Northwood, HA6 1BX, United Kingdom

      IIF 104
    • 9-11, Victoria Street, St. Albans, Herts, AL1 3UB, England

      IIF 105
child relation
Offspring entities and appointments
Active 42
  • 1
    CLEARVIEW HOMES (NORTH LONDON) LTD. - 2015-08-17
    66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-08-05 ~ dissolved
    IIF 80 - Director → ME
    2000-08-05 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    CHALFONT RESIDENTIAL LIMITED - 2022-12-02
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,592 GBP2024-12-31
    Officer
    2021-12-01 ~ now
    IIF 17 - Director → ME
  • 3
    Clearview House, Pinner Road, Northwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2015-01-26 ~ dissolved
    IIF 38 - Director → ME
    2015-01-26 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2019-09-26 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 5
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -230,621 GBP2023-12-31
    Officer
    2021-06-10 ~ now
    IIF 15 - Director → ME
  • 6
    201 Pinner Road, Northwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-11-21 ~ now
    IIF 61 - Director → ME
  • 7
    HAYES RESIDENTIAL LIMITED - 2022-10-19
    201 Pinner Road, Northwood, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,581 GBP2023-12-31
    Officer
    2022-09-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 8
    Clearview House, 201 Pinner Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2014-11-13 ~ dissolved
    IIF 74 - Director → ME
  • 9
    Clearview House 201 Pinner Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,763 GBP2024-12-31
    Officer
    2017-02-01 ~ now
    IIF 22 - Director → ME
  • 10
    201 Pinner Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-05-22 ~ dissolved
    IIF 77 - Director → ME
    2017-05-22 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 11
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2019-04-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    Clearview House, 201 Pinner Road, Northwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    433,991 GBP2024-12-31
    Officer
    2016-07-16 ~ now
    IIF 62 - Director → ME
  • 13
    Clearview House 201, Pinner Road, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2014-02-27 ~ now
    IIF 23 - Director → ME
  • 14
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    377,422 GBP2024-12-31
    Officer
    2016-12-22 ~ now
    IIF 14 - Director → ME
  • 15
    201 Pinner Road, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,637 GBP2024-12-31
    Officer
    2018-07-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 16
    201 Clearview House Pinner Road, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,280,852 GBP2024-12-31
    Officer
    2016-02-10 ~ now
    IIF 53 - Director → ME
  • 17
    Clearview House, 201 Pinner Road, Northwood, Middlesex
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    13,670,091 GBP2023-12-31
    Officer
    1997-02-28 ~ now
    IIF 63 - Director → ME
  • 18
    Clearview House, 201 Pinner Road, Northwood Hills, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-14 ~ dissolved
    IIF 37 - Director → ME
  • 19
    201 Pinner Road, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    110,068 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-01-21 ~ now
    IIF 21 - Director → ME
  • 20
    860 Uxbridge Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-02-06 ~ now
    IIF 59 - Director → ME
  • 22
    CLEARVIEW HOMES (BOURNE COURT) LIMITED - 2021-08-12
    201 Pinner Road, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,657 GBP2024-12-31
    Officer
    2018-03-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 23
    CLEARVIEW HOMES (CROOKED BILLET) LIMITED - 2021-08-12
    201 Pinner Road, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,870 GBP2024-12-31
    Officer
    2018-05-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 24
    CLEARVIEW HOMES (CUNNINGHAM PARK) LIMITED - 2021-08-12
    CUNNINGHAM PARK PROPERTY LIMITED - 2018-12-17
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,838 GBP2024-12-31
    Officer
    2016-10-05 ~ now
    IIF 56 - Director → ME
  • 25
    201 Pinner Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-23 ~ dissolved
    IIF 76 - Director → ME
    2020-11-23 ~ dissolved
    IIF 3 - Secretary → ME
  • 26
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,582 GBP2024-12-31
    Officer
    2019-02-21 ~ now
    IIF 57 - Director → ME
  • 27
    Lodge Farm, Lodge Lane, Chalfont St. Giles, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-08-09 ~ now
    IIF 50 - Director → ME
  • 28
    CLEARVIEW HOMES (WEST HENDON) LIMITED - 2021-08-12
    LAND TITLE LIMITED - 2019-02-12
    201 Pinner Road, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    177 GBP2024-12-31
    Officer
    2017-04-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 29
    201 Pinner Road, Northwood, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    192,605 GBP2023-12-31
    Officer
    2017-06-07 ~ now
    IIF 60 - Director → ME
    2017-06-07 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 30
    Clearview House 201 Pinner Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2011-06-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 31
    Clearview House, Pinner Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-03-19 ~ dissolved
    IIF 33 - Director → ME
  • 32
    Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,107,622 GBP2024-07-31
    Officer
    2002-07-04 ~ now
    IIF 9 - Director → ME
    2002-07-04 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Lodge Farm, Lodge Lane, Chalfont St. Giles, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -173,447 GBP2023-12-31
    Officer
    2020-02-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-02-15 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 34
    Pendragon House, 65 London Road, St Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109,424 GBP2018-05-31
    Officer
    2014-05-13 ~ dissolved
    IIF 47 - Director → ME
    2014-05-13 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    9-11 Victoria Street, St. Albans, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Person with significant control
    2018-03-23 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 36
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,184 GBP2024-12-31
    Officer
    2023-03-07 ~ now
    IIF 16 - Director → ME
  • 37
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 38
    Swan House, 39 Savill Way, Marlow, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-10-24 ~ now
    IIF 18 - Director → ME
  • 39
    Lodge Farm, Lodge Lane, Chalfont St Giles, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    520 GBP2024-08-31
    Officer
    2023-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Clearview House, 201 Pinner Road, Northwood Hills, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -193,297 GBP2024-08-31
    Officer
    2005-04-01 ~ now
    IIF 52 - Director → ME
  • 41
    Lodge Farm, Lodge Lane, Chalfont St. Giles, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-08-11 ~ now
    IIF 13 - Director → ME
  • 42
    201 Zettler House, Pinner Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2012-08-06 ~ dissolved
    IIF 30 - Director → ME
Ceased 38
  • 1
    C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2007-06-25 ~ 2009-10-04
    IIF 71 - Director → ME
  • 2
    4385, 06333758 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    2007-09-26 ~ 2011-09-29
    IIF 51 - Director → ME
  • 3
    Coopers Estate Agents, 164 St. Albans Road, Watford, England
    Active Corporate (5 parents)
    Officer
    2006-04-10 ~ 2014-11-25
    IIF 72 - Director → ME
  • 4
    8c Beech Walk, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2007-07-05 ~ 2008-06-30
    IIF 31 - Director → ME
  • 5
    CHALFONT RESIDENTIAL LIMITED - 2022-12-02
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,592 GBP2024-12-31
    Person with significant control
    2021-12-01 ~ 2022-07-26
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 6
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-09-26 ~ 2026-01-01
    IIF 25 - Director → ME
  • 7
    1 Aldbury Avenue, Wembley, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    5,610 GBP2024-05-31
    Officer
    2003-05-29 ~ 2005-12-12
    IIF 70 - Director → ME
  • 8
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -230,621 GBP2023-12-31
    Person with significant control
    2021-06-10 ~ 2022-07-26
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 9
    119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2025-03-25
    Officer
    2002-06-13 ~ 2009-08-11
    IIF 32 - Director → ME
  • 10
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    377,422 GBP2024-12-31
    Officer
    2016-12-22 ~ 2024-09-09
    IIF 64 - Director → ME
    Person with significant control
    2016-12-22 ~ 2024-09-09
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 11
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2018-02-06 ~ 2025-01-31
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,582 GBP2024-12-31
    Person with significant control
    2019-02-21 ~ 2020-01-01
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 13
    Lodge Farm, Lodge Lane, Chalfont St. Giles, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2019-08-09 ~ 2020-09-01
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 14
    Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    2009-12-03 ~ 2011-11-28
    IIF 44 - Director → ME
  • 15
    Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,807 GBP2024-10-31
    Officer
    2011-10-21 ~ 2013-07-19
    IIF 41 - Director → ME
  • 16
    Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    2012-02-21 ~ 2013-08-29
    IIF 42 - Director → ME
  • 17
    391 Amersham Road, Hazlemere, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2012-03-07 ~ 2012-09-18
    IIF 36 - Director → ME
  • 18
    119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    2006-11-13 ~ 2008-11-13
    IIF 67 - Director → ME
  • 19
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    2016-11-11 ~ 2025-12-01
    IIF 48 - Director → ME
    Person with significant control
    2016-11-11 ~ 2025-12-01
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 20
    3 Kirkham Way, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2013-12-02 ~ 2014-08-25
    IIF 73 - Director → ME
  • 21
    119-120 High Street, Eton, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2025-03-31
    Officer
    2007-10-03 ~ 2010-10-12
    IIF 69 - Director → ME
  • 22
    The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -110 GBP2024-03-31
    Officer
    2022-02-24 ~ 2022-04-19
    IIF 66 - Director → ME
  • 23
    The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    908,267 GBP2024-03-31
    Officer
    2007-10-11 ~ 2022-04-19
    IIF 26 - Director → ME
  • 24
    The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    49,576 GBP2024-03-31
    Officer
    2022-02-24 ~ 2022-04-19
    IIF 65 - Director → ME
  • 25
    79 Eton Road, Hayes, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -1,687,064 GBP2023-03-29
    Officer
    2014-03-28 ~ 2018-05-18
    IIF 46 - Director → ME
    2014-03-28 ~ 2018-05-18
    IIF 6 - Secretary → ME
  • 26
    191-193 MOUNT PLEASANT LANE MANAGEMENT LTD - 2013-01-08
    1 Jays Close, Mount Pleasant Lane Bricket Wood, St. Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    2007-07-13 ~ 2012-03-30
    IIF 34 - Director → ME
    2013-01-08 ~ 2014-04-04
    IIF 10 - Director → ME
  • 27
    119-120 High Street, Eton, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2025-03-31
    Officer
    2007-10-03 ~ 2014-02-28
    IIF 68 - Director → ME
  • 28
    9-11 Victoria Street, St. Albans, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2018-03-23 ~ 2025-02-12
    IIF 79 - Director → ME
  • 29
    119-120 High Street, Eton, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    2008-03-07 ~ 2011-05-04
    IIF 35 - Director → ME
  • 30
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-03-11 ~ 2017-12-31
    IIF 28 - Director → ME
  • 31
    9 Rhapsody Court, Wakeman Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-02-18 ~ 2017-03-28
    IIF 39 - Director → ME
  • 32
    Swan House, 39 Savill Way, Marlow, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-06-29 ~ 2021-11-08
    IIF 78 - Director → ME
  • 33
    Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    2009-10-15 ~ 2011-08-24
    IIF 43 - Director → ME
  • 34
    106 Princes Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2012-10-09 ~ 2015-04-01
    IIF 45 - Director → ME
  • 35
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    2016-10-11 ~ 2017-12-31
    IIF 75 - Director → ME
    Person with significant control
    2016-10-11 ~ 2019-09-11
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 36
    Red Rock House Wix Road, Beaumont, Clacton-on-sea, England
    Active Corporate (3 parents)
    Officer
    2014-12-09 ~ 2017-12-31
    IIF 27 - Director → ME
  • 37
    4 White Horse Mews White Horse Mews, London Colney, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ 2022-09-01
    IIF 11 - Director → ME
  • 38
    23a Kenilworth Gardens, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-04-30
    Officer
    2013-04-02 ~ 2015-08-31
    IIF 40 - 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.