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 April 1960

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 3
    • icon of address 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 4 IIF 5 IIF 6
    • icon of address 201 Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 8
    • icon of address Clearview House, 201 Pinner Road, Northwood, HA6 1BX, United Kingdom

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

      IIF 10
  • Mr Stephen John Murphy
    British born in February 1958

    Resident in United Kingdom

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

      IIF 11
  • Mr Stephen John Murphy
    British born in April 1960

    Resident in England

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

      IIF 12 IIF 13
    • icon of address Lodge Farm, Lodge Lane, Chalfont St Giles, HP8 4AH, United Kingdom

      IIF 14
    • icon of address Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 15 IIF 16 IIF 17
    • icon of address 860, Uxbridge Road, Hayes, UB4 0RP, United Kingdom

      IIF 19
    • icon of address 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 20 IIF 21 IIF 22
    • icon of address Clearview House 201, Pinner Road, Northwood, Middlesex, HA6 1BX

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

      IIF 24
  • Murphy, Stephen John
    British ceo (property developer) born in April 1960

    Resident in United Kingdom

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

      IIF 25
  • Murphy, Stephen John
    British commercial director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 26
  • Murphy, Stephen John
    British company director born in April 1960

    Resident in United Kingdom

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

      IIF 27
    • icon of address The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4LA

      IIF 28
    • icon of address The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4LA, England

      IIF 29
  • Murphy, Stephen John
    British director born in April 1960

    Resident in United Kingdom

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

      IIF 30
    • icon of address Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 31
    • icon of address 493 Kenton Road, Harrow, Middlesex, HA3 0UN

      IIF 32
    • icon of address 493a Kenton Road, Harrow, Middlesex, HA3 0UN

      IIF 33 IIF 34 IIF 35
    • icon of address 493a, Kenton Road, Harrow, Middlesex, HA3 0UN, United Kingdom

      IIF 40 IIF 41
    • icon of address 136, Pinner Road, Northwood, HA6 1BP, England

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

      IIF 43
    • icon of address 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 44 IIF 45 IIF 46
    • icon of address 201 Pinner Road, Northwood, HA6 1BX, United Kingdom

      IIF 50
    • icon of address 201 Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

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

      IIF 53 IIF 54
    • icon of address Clearview House, 201 Pinner Road, Northwood, Middlesex, HA6 1BX

      IIF 55
    • icon of address 9-11, Victoria Street, St. Albans, Herts, AL1 3UB, England

      IIF 56
  • Murphy, Stephen John
    British property developer born in April 1960

    Resident in United Kingdom

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

      IIF 57
  • Mr Stephen John Murphy
    British born in February 1958

    Resident in England

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

      IIF 58
  • Murphy, Stephen John
    British director born in February 1958

    Resident in United Kingdom

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

      IIF 59
  • Murphy, Stephen John
    British ceo(property developer) born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 60
  • Murphy, Stephen John
    British chief executive born in April 1960

    Resident in England

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

      IIF 61
  • Murphy, Stephen John
    British company director born in April 1960

    Resident in England

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

      IIF 62
    • icon of address 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 63 IIF 64 IIF 65
    • icon of address 201, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 67
    • icon of address The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4LA, United Kingdom

      IIF 68
  • Murphy, Stephen John
    British director born in April 1960

    Resident in England

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

      IIF 69
    • icon of address Red Rock House, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 70
    • icon of address 136, Pinner Road, Northwood, HA6 1BP, England

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

      IIF 72 IIF 73
    • icon of address 201, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 74
    • icon of address 201, Zettler House, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 75
    • icon of address Clearview House, 201 Pinner Road, Northwood, Middlesex, HA6 1BX

      IIF 76 IIF 77 IIF 78
    • icon of address Clearview House, 201, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 82
    • icon of address 201, Pinner Road, Northwood Hills, Middlesex, HA6 1BX, United Kingdom

      IIF 83
    • icon of address Clearview House, 201 Pinner Road, Northwood Hills, HA6 1BX, United Kingdom

      IIF 84
    • icon of address Clearview House, 201 Pinner Road, Northwood Hills, Middlesex, HA6 1BX, England

      IIF 85
    • icon of address 25, Glover Road, Pinner, Middx, HA5 1LQ

      IIF 86
  • Murphy, Stephen John
    British housing developer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clearview House, 201 Pinner Road, Northwood Hills, Middlesex, HA6 1BX, England

      IIF 87
  • Murphy, Stephen John
    British managing director born in April 1960

    Resident in England

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

      IIF 88 IIF 89
    • icon of address 70/78, Collingdon Street, Luton, Bedfordshire, LU1 1RX

      IIF 90
    • icon of address 201, Pinner Road, Northwood, Middlesex, HA61BX, United Kingdom

      IIF 91 IIF 92
    • icon of address 25, Glover Road, Pinner, Middx, HA5 1LQ

      IIF 93
    • icon of address Beechwood, Trout Rise, Loudwater, Rickmansworth, Hertfordshire, WD3 4JR, United Kingdom

      IIF 94
  • Murphy, Stephen John
    British builder born in February 1958

    Resident in England

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

      IIF 95
  • Murphy, Stephen John
    British building contractor born in February 1958

    Resident in England

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

      IIF 96
  • Murphy, Stephen John
    British director born in February 1958

    Resident in England

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

      IIF 97
  • Murphy, Stephen John
    British property developer

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

      IIF 98
  • Murphy, Stephen John

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

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

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

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

      IIF 103
  • Murphy, Stephen

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

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

      IIF 105
child relation
Offspring entities and appointments
Active 43
  • 1
    CLEARVIEW HOMES (NORTH LONDON) LTD. - 2015-08-17
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-05 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2000-08-05 ~ dissolved
    IIF 98 - Secretary → ME
  • 2
    CHALFONT RESIDENTIAL LIMITED - 2022-12-02
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,113 GBP2023-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 72 - Director → ME
  • 3
    icon of address Clearview House, Pinner Road, Northwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2015-01-26 ~ dissolved
    IIF 103 - Secretary → ME
  • 4
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -230,621 GBP2023-12-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 63 - Director → ME
  • 6
    icon of address 201 Pinner Road, Northwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 50 - Director → ME
  • 7
    HAYES RESIDENTIAL LIMITED - 2022-10-19
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,581 GBP2023-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address Clearview House, 201 Pinner Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address Clearview House 201 Pinner Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,763 GBP2024-02-28
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 78 - Director → ME
  • 10
    icon of address 201 Pinner Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2017-05-22 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address Clearview House, 201 Pinner Road, Northwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    433,991 GBP2023-12-31
    Officer
    icon of calendar 2016-07-16 ~ now
    IIF 53 - Director → ME
  • 13
    icon of address Clearview House 201, Pinner Road, Northwood, Middlesex
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 82 - Director → ME
  • 14
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    352,902 GBP2023-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 60 - Director → ME
  • 15
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,637 GBP2023-12-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    icon of address 201 Clearview House Pinner Road, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,277,598 GBP2023-12-31
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address Clearview House, 201 Pinner Road, Northwood, Middlesex
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    13,670,091 GBP2023-12-31
    Officer
    icon of calendar 1997-02-28 ~ now
    IIF 55 - Director → ME
  • 18
    icon of address Clearview House, 201 Pinner Road, Northwood Hills, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 84 - Director → ME
  • 19
    icon of address 201 Pinner Road, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    110,068 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 67 - Director → ME
  • 20
    icon of address 860 Uxbridge Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    CLEARVIEW HOMES (BOURNE COURT) LIMITED - 2021-08-12
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,302 GBP2023-12-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 23
    CLEARVIEW HOMES (CROOKED BILLET) LIMITED - 2021-08-12
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    106 GBP2023-12-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 24
    CLEARVIEW HOMES (CUNNINGHAM PARK) LIMITED - 2021-08-12
    CUNNINGHAM PARK PROPERTY LIMITED - 2018-12-17
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,184 GBP2023-12-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 46 - Director → ME
  • 25
    icon of address 201 Pinner Road, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2020-11-23 ~ dissolved
    IIF 101 - Secretary → ME
  • 26
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,279 GBP2023-12-31
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 47 - Director → ME
  • 27
    icon of address Lodge Farm, Lodge Lane, Chalfont St. Giles, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 28
    CLEARVIEW HOMES (WEST HENDON) LIMITED - 2021-08-12
    LAND TITLE LIMITED - 2019-02-12
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    177 GBP2023-12-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 29
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    192,605 GBP2023-12-31
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 49 - Director → ME
    icon of calendar 2017-06-07 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 30
    icon of address Clearview House 201 Pinner Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Clearview House, Pinner Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 79 - Director → ME
  • 32
    icon of address Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,107,622 GBP2024-07-31
    Officer
    icon of calendar 2002-07-04 ~ now
    IIF 95 - Director → ME
    icon of calendar 2002-07-04 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Lodge Farm, Lodge Lane, Chalfont St. Giles, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -173,447 GBP2023-12-31
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 35
    icon of address Pendragon House, 65 London Road, St Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109,424 GBP2018-05-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2014-05-13 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 9-11 Victoria Street, St. Albans, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 37
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,581 GBP2023-12-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 64 - Director → ME
  • 38
    icon of address 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
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Swan House, 39 Savill Way, Marlow, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 65 - Director → ME
  • 40
    icon of address Lodge Farm, Lodge Lane, Chalfont St Giles, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    520 GBP2024-08-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 41
    icon of address Clearview House, 201 Pinner Road, Northwood Hills, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -191,798 GBP2023-08-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 37 - Director → ME
  • 42
    icon of address Lodge Farm, Lodge Lane, Chalfont St. Giles, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ now
    IIF 69 - Director → ME
  • 43
    icon of address 201 Zettler House, Pinner Road, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 75 - Director → ME
Ceased 34
  • 1
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2007-06-25 ~ 2009-10-04
    IIF 38 - Director → ME
  • 2
    icon of address 4385, 06333758 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2007-09-26 ~ 2011-09-29
    IIF 36 - Director → ME
  • 3
    icon of address Coopers Estate Agents, 164 St. Albans Road, Watford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2014-11-25
    IIF 39 - Director → ME
  • 4
    icon of address 8c Beech Walk, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2007-07-05 ~ 2008-06-30
    IIF 76 - Director → ME
  • 5
    CHALFONT RESIDENTIAL LIMITED - 2022-12-02
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,113 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-07-26
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    icon of address 1 Aldbury Avenue, Wembley, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    5,610 GBP2024-05-31
    Officer
    icon of calendar 2003-05-29 ~ 2005-12-12
    IIF 35 - Director → ME
  • 7
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -230,621 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-10 ~ 2022-07-26
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    icon of address 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2025-03-25
    Officer
    icon of calendar 2002-06-13 ~ 2009-08-11
    IIF 77 - Director → ME
  • 9
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    352,902 GBP2023-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2024-09-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2024-09-09
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 201 Pinner Road, Northwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,279 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-21 ~ 2020-01-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2009-12-03 ~ 2011-11-28
    IIF 92 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2011-10-21 ~ 2013-07-19
    IIF 89 - Director → ME
  • 13
    icon of address Unit 4 Oxen Road Industrial Estate, Oxen Road, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    icon of calendar 2012-02-21 ~ 2013-08-29
    IIF 90 - Director → ME
  • 14
    icon of address 391 Amersham Road, Hazlemere, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2012-09-18
    IIF 83 - Director → ME
  • 15
    icon of address 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2006-11-13 ~ 2008-11-13
    IIF 32 - Director → ME
  • 16
    icon of address 3 Kirkham Way, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2014-08-25
    IIF 40 - Director → ME
  • 17
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2025-03-31
    Officer
    icon of calendar 2007-10-03 ~ 2010-10-12
    IIF 34 - Director → ME
  • 18
    icon of address The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -110 GBP2024-03-31
    Officer
    icon of calendar 2022-02-24 ~ 2022-04-19
    IIF 29 - Director → ME
  • 19
    icon of address The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    908,267 GBP2024-03-31
    Officer
    icon of calendar 2007-10-11 ~ 2022-04-19
    IIF 68 - Director → ME
  • 20
    icon of address The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    49,576 GBP2024-03-31
    Officer
    icon of calendar 2022-02-24 ~ 2022-04-19
    IIF 28 - Director → ME
  • 21
    icon of address 79 Eton Road, Hayes, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -1,687,064 GBP2023-03-29
    Officer
    icon of calendar 2014-03-28 ~ 2018-05-18
    IIF 94 - Director → ME
    icon of calendar 2014-03-28 ~ 2018-05-18
    IIF 104 - Secretary → ME
  • 22
    191-193 MOUNT PLEASANT LANE MANAGEMENT LTD - 2013-01-08
    icon of address 1 Jays Close, Mount Pleasant Lane Bricket Wood, St. Albans, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    icon of calendar 2013-01-08 ~ 2014-04-04
    IIF 96 - Director → ME
    icon of calendar 2007-07-13 ~ 2012-03-30
    IIF 80 - Director → ME
  • 23
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2025-03-31
    Officer
    icon of calendar 2007-10-03 ~ 2014-02-28
    IIF 33 - Director → ME
  • 24
    icon of address 9-11 Victoria Street, St. Albans, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2025-02-12
    IIF 56 - Director → ME
  • 25
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2008-03-07 ~ 2011-05-04
    IIF 81 - Director → ME
  • 26
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2017-12-31
    IIF 71 - Director → ME
  • 27
    icon of address 9 Rhapsody Court, Wakeman Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-02-18 ~ 2017-03-28
    IIF 86 - Director → ME
  • 28
    icon of address Swan House, 39 Savill Way, Marlow, Buckinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2021-11-08
    IIF 54 - Director → ME
  • 29
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-10-31
    Officer
    icon of calendar 2009-10-15 ~ 2011-08-24
    IIF 91 - Director → ME
  • 30
    icon of address 106 Princes Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2012-10-09 ~ 2015-04-01
    IIF 93 - Director → ME
  • 31
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2017-12-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2019-09-11
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address Red Rock House Wix Road, Beaumont, Clacton-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2017-12-31
    IIF 70 - Director → ME
  • 33
    icon of address 4 White Horse Mews White Horse Mews, London Colney, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-18 ~ 2022-09-01
    IIF 97 - Director → ME
  • 34
    icon of address 23a Kenilworth Gardens, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-04-30
    Officer
    icon of calendar 2013-04-02 ~ 2015-08-31
    IIF 88 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.