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

Pickering, Graham John

    Related profiles found in government register
  • Pickering, Graham John
    British chartered surveyor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silvertrees, 20 Hollow Way Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 6DJ

      IIF 1 IIF 2
    • Suite A Tower House Latimer Park, Latimer Road, Chesham, Buckinghamshire, HP5 1TU, United Kingdom

      IIF 3
  • Pickering, Graham John
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silver Trees, 20 Hollow Way Lane, Amersham, Buckinghamshire, HP6 6DJ, United Kingdom

      IIF 4
    • Silvertrees, 20 Hollow Way Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 6DJ

      IIF 5 IIF 6 IIF 7
    • Suite E5 Tower House, Latimer Park, Latimer, Chesham, Buckinghamshire, HP5 1TU, United Kingdom

      IIF 10
    • Suite A, Tower House, Latimer Park, Latimer Road, Latimer, Buckinghamshire, HP5 1TU, England

      IIF 11
    • 2b, Lower Dagnall Street, St Albans, Hertfordshire, AL3 4PA

      IIF 12
    • Canon House, Lower Dagnall Street, St. Albans, Hertfordshire, AL3 4PA, United Kingdom

      IIF 13
  • Pickering, Graham John
    British property consultant born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silvertrees, 20 Hollow Way Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 6DJ

      IIF 14
  • Pickering, Graham John
    British property developer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silvertrees, 20 Hollow Way Lane, Chesham Bois, Amersham, Buckinghamshire, HP6 6DJ, United Kingdom

      IIF 15
  • Pickering, Graham John
    British property development born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 16
  • Pickering, Graham John
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 33-35 Myddelton Square, London, EC1R 1YB, England

      IIF 17
  • Pickering, Graham John
    British born in August 1961

    Registered addresses and corresponding companies
    • Thimbles, Rectory Lane, Shenley, Radlett, Hertfordshire, WD7 9BX

      IIF 18
  • Pickering, Graham John
    British company director born in August 1961

    Registered addresses and corresponding companies
  • Pickering, Graham John
    British property consultant born in August 1961

    Registered addresses and corresponding companies
    • Thimbles, Rectory Lane, Shenley, Radlett, Hertfordshire, WD7 9BX

      IIF 31
  • Pickering, Graham John
    British company director

    Registered addresses and corresponding companies
    • Thimbles, Rectory Lane, Shenley, Radlett, Hertfordshire, WD7 9BX

      IIF 32 IIF 33
  • Mr Graham John Pickering
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pickering, Graham John

    Registered addresses and corresponding companies
    • 20, Hollow Way Lane, Amersham, Bucks, HP6 6DJ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 31
  • 1
    33-35 MYDDELTON SQUARE FREEHOLD COMPANY LTD
    06777868
    Owlacombe House, Bickington, Newton Abbot, England
    Active Corporate (11 parents)
    Officer
    2015-08-11 ~ now
    IIF 17 - Director → ME
    2023-06-01 ~ now
    IIF 42 - Secretary → ME
  • 2
    64-65 MANAGEMENT LTD
    07501836 09869368... (more)
    3 Glastonbury Street, London
    Active Corporate (5 parents)
    Officer
    2011-01-21 ~ 2012-08-13
    IIF 12 - Director → ME
  • 3
    ABBOTS LANGLEY MANAGEMENT COMPANY LIMITED
    05587061
    Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (9 parents)
    Officer
    2005-10-10 ~ 2009-04-09
    IIF 7 - Director → ME
  • 4
    ALBANY PARK M.C. LIMITED
    02416535
    Midland House, 2 Poole Road, Bournemouth
    Active Corporate (12 parents)
    Officer
    (before 1992-08-24) ~ 1992-12-01
    IIF 19 - Director → ME
  • 5
    BERKHAMSTED MANAGEMENT COMPANY LIMITED
    - now 05586992
    BERKHAMSTEAD MANAGEMENT COMPANY LIMITED
    - 2005-10-28 05586992
    C/o Hicks Baker, 10-14 Duke Street, Reading, England
    Active Corporate (14 parents)
    Officer
    2005-10-10 ~ 2006-11-27
    IIF 5 - Director → ME
  • 6
    BROADHILL DEVELOPMENTS LIMITED
    - now 02331093
    INTERCEDE 655 LIMITED - 1989-06-23
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (23 parents)
    Officer
    (before 1991-03-21) ~ 1992-12-01
    IIF 30 - Director → ME
  • 7
    C H D M LTD
    - now 03505391
    CANON HOUSE DEVELOPMENT MANAGEMENT LTD
    - 2001-02-05 03505391
    CANON HOUSE PROPERTIES LIMITED
    - 1999-03-22 03505391 02979497... (more)
    CANNON HOUSE PROPERTIES LIMITED
    - 1998-02-16 03505391
    20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (5 parents)
    Officer
    1998-02-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    CANON HOUSE DEVELOPMENTS LTD.
    - now 04465221 03550028
    CHILTERN INVESTMENT PROPERTIES (EDGWARE) LIMITED
    - 2005-05-13 04465221
    CHILTERN PROPERTIES (EDGWARE) LIMITED
    - 2002-07-03 04465221
    20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (4 parents)
    Officer
    2002-06-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    CANON HOUSE HOLDINGS LIMITED
    03552877
    20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (5 parents)
    Officer
    1998-04-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    CANON HOUSE INVESTMENT PROPERTIES LTD
    11670692 02979497... (more)
    20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 11
    CANON HOUSE PROJECTS LIMITED
    06709768
    20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control OE
  • 12
    CANON HOUSE PROPERTIES (EGHAM) LIMITED
    07417689 09978857... (more)
    32 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 4 - Director → ME
  • 13
    CANON HOUSE PROPERTIES (GC) LTD
    09978857 07417689... (more)
    20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    CANON HOUSE PROPERTIES (STAINES) LTD
    08418001 09978857... (more)
    20 Hollow Way Lane, Amersham, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CANON HOUSE PROPERTIES LIMITED
    - now 02979497 03505391... (more)
    GRACECHURCH DEVELOPMENT MANAGEMENT LIMITED
    - 1999-03-22 02979497
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    1994-10-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 16
    CHARTER GATE M.C. LIMITED
    02526626
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicester, United Kingdom
    Active Corporate (12 parents)
    Officer
    (before 1992-07-31) ~ 1993-07-31
    IIF 20 - Director → ME
  • 17
    COLNE LODGE MANAGEMENT LTD
    08418728
    Suite A, Tower House Latimer Park, Latimer Road, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 13 - Director → ME
  • 18
    CRAVEN STREET DEVELOPMENTS LIMITED
    - now 02283697
    WISMAYER BELL ASSOCIATES LIMITED - 1992-01-22
    TARMAC WISMAYER BELL LIMITED - 1990-10-29
    INTERCEDE 614 LIMITED - 1989-01-09
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    (before 1992-03-21) ~ 1992-12-01
    IIF 18 - Director → ME
  • 19
    FOXHOLES BUSINESS PARK LIMITED
    - now 02174858
    INTERCEDE 494 LIMITED
    - 1988-01-12 02174858 02115309... (more)
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (21 parents)
    Officer
    ~ 1992-12-01
    IIF 25 - Director → ME
  • 20
    GRACECHURCH HOUSE LIMITED
    03051256
    1 Crockerswood Cottages, Coldharbour, Surrey
    Dissolved Corporate (10 parents)
    Officer
    1995-04-28 ~ 1998-07-31
    IIF 26 - Director → ME
    1995-04-28 ~ 1998-07-31
    IIF 32 - Secretary → ME
  • 21
    GRACECHURCH INDUSTRY LIMITED - now
    GRACECHURCH HOUSE (REGIONS) LTD
    - 1999-11-05 03076276
    GRACECHURCH HOUSE (ESSEX) LIMITED
    - 1997-01-22 03076276
    INTERCEDE 1137 LIMITED
    - 1995-10-24 03076276 03773795... (more)
    Acorns, 34 Oakland Way, Flackwell Heath, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    1995-09-21 ~ 1998-07-31
    IIF 27 - Director → ME
    1995-09-21 ~ 1998-07-31
    IIF 33 - Secretary → ME
  • 22
    GREENSIDE VIEW MANAGEMENT COMPANY LTD
    10540962
    Flat C, Greenside View, Oxford Road, Gerrards Cross, Bucks, England
    Active Corporate (7 parents)
    Officer
    2016-12-28 ~ 2020-12-02
    IIF 3 - Director → ME
  • 23
    HUDSON WAY M.C. LIMITED
    02547576
    Hudson Way Management Company C/o Morley Valentin Properties Limited, 70 72 The Havens Ransomes Europark, Ipswich, Suffolk, United Kingdom
    Active Corporate (22 parents)
    Officer
    ~ 1992-12-01
    IIF 21 - Director → ME
  • 24
    OVAL (2025) LIMITED
    05351032 05415684... (more)
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (6 parents)
    Officer
    2005-03-31 ~ 2011-02-07
    IIF 6 - Director → ME
  • 25
    RAB RETAIL LIMITED - now
    OVAL PROPERTY INVESTMENTS LIMITED
    - 2015-04-09 05644092
    80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Officer
    2005-12-05 ~ 2010-12-31
    IIF 1 - Director → ME
  • 26
    TARKER LIMITED
    - now 02264042
    INTERCEDE 565 LIMITED - 1988-12-05
    Rashleigh Farm, Throwleigh, Okehampton, Devon, United Kingdom
    Active Corporate (13 parents)
    Officer
    (before 1992-03-21) ~ 1992-12-01
    IIF 22 - Director → ME
  • 27
    TARMAC CLAYFORM LIMITED
    - now 02306348
    INTERCEDE 626 LIMITED - 1989-07-19
    100 Victoria Street, London, England
    Active Corporate (33 parents)
    Officer
    1991-04-25 ~ 1992-12-01
    IIF 23 - Director → ME
  • 28
    TARMAC PROPERTIES (JMA) LIMITED - now
    JOHN MCLEAN & ASSOCIATES LIMITED
    - 1996-06-17 00853260
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (24 parents, 2 offsprings)
    Officer
    (before 1992-03-21) ~ 1992-12-15
    IIF 28 - Director → ME
  • 29
    TARMAC PROPERTIES LIMITED
    00802441
    Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (30 parents, 12 offsprings)
    Officer
    1992-06-09 ~ 1992-12-01
    IIF 24 - Director → ME
  • 30
    TIME FOR TEA VICAR LTD - now
    HAMBLEDON DEVELOPMENTS LIMITED - 2015-09-26
    GKA PROPERTIES LIMITED - 2015-03-20
    GKA NORTH LIMITED - 2010-09-03
    GKA PROPERTIES LTD
    - 2007-06-12 03916259
    CHILTERN INVESTMENT PROPERTIES (GRIMSBY) LIMITED
    - 2001-06-04 03916259
    Unit E1 Regent Park, Summerleys Road, Princes Risborough, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2000-01-31 ~ 2002-01-21
    IIF 31 - Director → ME
  • 31
    TITAN COURT M.C. LIMITED
    02489893
    8 Essel House, 29 Foley Street, London
    Active Corporate (15 parents)
    Officer
    (before 1992-04-06) ~ 1992-12-01
    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 22 March 2026 and licensed under the Open Government Licence v3.0.