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

Mr Stephen John Murphy

    Related profiles found in government register
  • 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 1
  • 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 2
    • Lodge Farm, Lodge Lane, Chalfont St Giles, HP8 4AH, United Kingdom

      IIF 3
    • Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 4 IIF 5 IIF 6
    • 860, Uxbridge Road, Hayes, UB4 0RP, United Kingdom

      IIF 8
    • 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 9 IIF 10 IIF 11
    • Clearview House 201, Pinner Road, Northwood, Middlesex, HA6 1BX

      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
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19 IIF 20
    • Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 21
    • 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 22 IIF 23 IIF 24
    • 201 Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 26
    • Clearview House, 201 Pinner Road, Northwood, HA6 1BX, United Kingdom

      IIF 27
    • 9-11, Victoria Street, St. Albans, Herts, AL1 3UB, England

      IIF 28
  • 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 29
    • Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 30
    • 201, Pinner Road, Northwood, HA6 1BX, England

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

      IIF 38
    • Clearview House 201, Pinner Road, Northwood, Middlesex, HA6 1BX

      IIF 39
    • Clearview House, 201, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 40
    • Clearview House, 201 Pinner Road, Northwood Hills, Middlesex, HA6 1BX, England

      IIF 41
    • 9-11, Victoria Street, St. Albans, Herts, AL1 3UB, United Kingdom

      IIF 42
  • 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 43
  • 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 44
    • 136, Pinner Road, Northwood, HA6 1BP, England

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

      IIF 46
    • 201, Zettler House, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 47
    • Clearview House, 201 Pinner Road, Northwood, Middlesex, HA6 1BX

      IIF 48 IIF 49 IIF 50
    • 201, Pinner Road, Northwood Hills, Middlesex, HA6 1BX, United Kingdom

      IIF 53
    • Clearview House, 201 Pinner Road, Northwood Hills, HA6 1BX, United Kingdom

      IIF 54
    • Clearview House, 201 Pinner Road, Northwood Hills, Middlesex, HA6 1BX, England

      IIF 55
    • 25, Glover Road, Pinner, Middx, HA5 1LQ

      IIF 56
  • 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 57 IIF 58
    • 70/78, Collingdon Street, Luton, Bedfordshire, LU1 1RX

      IIF 59
    • 201, Pinner Road, Northwood, Middlesex, HA61BX, United Kingdom

      IIF 60 IIF 61
    • 25, Glover Road, Pinner, Middx, HA5 1LQ

      IIF 62
    • Beechwood, Trout Rise, Loudwater, Rickmansworth, Hertfordshire, WD3 4JR, United Kingdom

      IIF 63
  • 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 64
  • Murphy, Stephen John
    British property developer

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

      IIF 65
  • 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 66
    • Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 67 IIF 68
    • 493a Kenton Road, Harrow, Middlesex, HA3 0UN

      IIF 69 IIF 70
    • 201 Clearview House, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 71
    • 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 72 IIF 73 IIF 74
    • 201 Pinner Road, Northwood, HA6 1BX, United Kingdom

      IIF 79
    • Clearview House, 201 Pinner Road, Northwood, HA6 1BX, United Kingdom

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

      IIF 81
  • 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 82
  • 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 83
    • The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4LA, England

      IIF 84
  • 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 85
    • 493a Kenton Road, Harrow, Middlesex, HA3 0UN

      IIF 86 IIF 87 IIF 88
    • 493a, Kenton Road, Harrow, Middlesex, HA3 0UN, United Kingdom

      IIF 91 IIF 92
    • 136, Pinner Road, Northwood, HA6 1BP, England

      IIF 93
    • 201 Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 94 IIF 95
    • Clearview House, 201 Pinner Road, Northwood, HA6 1BX, United Kingdom

      IIF 96
    • 9-11, Victoria Street, St. Albans, Herts, AL1 3UB, England

      IIF 97
  • 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 98
  • Murphy, Stephen John

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

      IIF 99
    • 201, Pinner Road, Northwood, HA6 1BX, England

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

      IIF 101 IIF 102
    • Clearview House, 201 Pinner Road, Northwood Hills, Middlesex, HA6 1BX, England

      IIF 103
  • Murphy, Stephen

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

      IIF 104
    • Pendragon House, 65 London Road, St Albans, AL1 1LJ, United Kingdom

      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 98 - Director → ME
    2000-08-05 ~ dissolved
    IIF 65 - 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 34 - 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 55 - Director → ME
    2015-01-26 ~ dissolved
    IIF 103 - 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 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - 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 32 - 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 79 - 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 37 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - 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 92 - 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 39 - 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 95 - Director → ME
    2017-05-22 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - 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 72 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - 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 80 - 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 40 - 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 31 - 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 76 - Director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - 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 71 - 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 81 - Director → ME
  • 18
    Clearview House, 201 Pinner Road, Northwood Hills, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-14 ~ dissolved
    IIF 54 - 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 38 - Director → ME
  • 20
    860 Uxbridge Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - 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 77 - 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 73 - Director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - 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 41 - Director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 13 - 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 74 - Director → ME
  • 25
    201 Pinner Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-23 ~ dissolved
    IIF 94 - Director → ME
    2020-11-23 ~ dissolved
    IIF 101 - 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 75 - 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 68 - 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 36 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 78 - Director → ME
    2017-06-07 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - 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 46 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 31
    Clearview House, Pinner Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-03-19 ~ dissolved
    IIF 50 - 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 16 - Director → ME
    2002-07-04 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - 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 67 - Director → ME
    Person with significant control
    2020-02-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - 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 64 - Director → ME
    2014-05-13 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - 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 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - 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 33 - 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 2 - 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 35 - 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 29 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - 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 70 - 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 30 - 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 47 - 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 89 - 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 69 - Director → ME
  • 3
    Coopers Estate Agents, 164 St. Albans Road, Watford, England
    Active Corporate (5 parents)
    Officer
    2006-04-10 ~ 2014-11-25
    IIF 90 - 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 48 - 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 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - 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 42 - 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 88 - 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 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - 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 49 - 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 82 - Director → ME
    Person with significant control
    2016-12-22 ~ 2024-09-09
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - 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 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - 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 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - 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 61 - 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 58 - 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 59 - 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 53 - 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 85 - 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 66 - Director → ME
    Person with significant control
    2016-11-11 ~ 2025-12-01
    IIF 19 - 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 91 - 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 87 - 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 84 - 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 43 - 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 83 - 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 63 - Director → ME
    2014-03-28 ~ 2018-05-18
    IIF 104 - 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 51 - Director → ME
    2013-01-08 ~ 2014-04-04
    IIF 17 - 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 86 - 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 97 - 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 52 - 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 45 - 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 56 - 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 96 - 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 60 - 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 62 - 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 93 - Director → ME
    Person with significant control
    2016-10-11 ~ 2019-09-11
    IIF 20 - 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 44 - 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 18 - 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 57 - 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.