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
    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 1
  • Murphy, Stephen John
    British commercial director born in April 1960

    Resident in United Kingdom

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

      IIF 2
  • Murphy, Stephen John
    British company director born in April 1960

    Resident in United Kingdom

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

      IIF 3
    • The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, WD3 4LA

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

      IIF 5
  • Murphy, Stephen John
    British director 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 6
    • Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 7
    • 493 Kenton Road, Harrow, Middlesex, HA3 0UN

      IIF 8
    • 493a Kenton Road, Harrow, Middlesex, HA3 0UN

      IIF 9 IIF 10 IIF 11
    • 493a, Kenton Road, Harrow, Middlesex, HA3 0UN, United Kingdom

      IIF 16 IIF 17
    • 136, Pinner Road, Northwood, HA6 1BP, England

      IIF 18
    • 201 Clearview House, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

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

      IIF 20 IIF 21 IIF 22
    • 201 Pinner Road, Northwood, HA6 1BX, United Kingdom

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

      IIF 27 IIF 28
    • Clearview House, 201 Pinner Road, Northwood, HA6 1BX, United Kingdom

      IIF 29 IIF 30
    • Clearview House, 201 Pinner Road, Northwood, Middlesex, HA6 1BX

      IIF 31
    • 9-11, Victoria Street, St. Albans, Herts, AL1 3UB, England

      IIF 32
  • 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 33
  • 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 34
  • Murphy, Stephen John
    British ceo(property developer) born in April 1960

    Resident in England

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

      IIF 35
  • Murphy, Stephen John
    British chief executive 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 36
  • Murphy, Stephen John
    British company director born in April 1960

    Resident in England

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

      IIF 37
    • 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 38 IIF 39 IIF 40
    • 201, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 42
    • 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
    • Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 44
    • Red Rock House, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 45
    • 136, Pinner Road, Northwood, HA6 1BP, England

      IIF 46
    • 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 47 IIF 48
    • 201, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 49
    • 201, Zettler House, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 50
    • Clearview House, 201 Pinner Road, Northwood, Middlesex, HA6 1BX

      IIF 51 IIF 52 IIF 53
    • Clearview House, 201, Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      IIF 57
    • 201, Pinner Road, Northwood Hills, Middlesex, HA6 1BX, United Kingdom

      IIF 58
    • Clearview House, 201 Pinner Road, Northwood Hills, HA6 1BX, United Kingdom

      IIF 59
    • Clearview House, 201 Pinner Road, Northwood Hills, Middlesex, HA6 1BX, England

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

      IIF 61
  • Murphy, Stephen John
    British housing developer born in April 1960

    Resident in England

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

      IIF 62
  • 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 63 IIF 64
    • 70/78, Collingdon Street, Luton, Bedfordshire, LU1 1RX

      IIF 65
    • 201, Pinner Road, Northwood, Middlesex, HA61BX, United Kingdom

      IIF 66 IIF 67
    • 25, Glover Road, Pinner, Middx, HA5 1LQ

      IIF 68
    • Beechwood, Trout Rise, Loudwater, Rickmansworth, Hertfordshire, WD3 4JR, United Kingdom

      IIF 69
  • 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 70 IIF 71
    • Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 72
    • 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 73 IIF 74 IIF 75
    • 201 Pinner Road, Northwood, Middlesex, HA6 1BX, United Kingdom

      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 builder born in February 1958

    Resident in England

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

      IIF 80
  • 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 81
  • 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 82
  • 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 83
  • Murphy, Stephen John
    British property developer

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

      IIF 84
  • 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 85 IIF 86
    • Lodge Farm, Lodge Lane, Chalfont St Giles, HP8 4AH, United Kingdom

      IIF 87
    • Lodge Farm, Lodge Lane, Chalfont St. Giles, HP8 4AH, England

      IIF 88 IIF 89 IIF 90
    • 860, Uxbridge Road, Hayes, UB4 0RP, United Kingdom

      IIF 92
    • 201, Pinner Road, Northwood, HA6 1BX, England

      IIF 93 IIF 94 IIF 95
    • Clearview House 201, Pinner Road, Northwood, Middlesex, HA6 1BX

      IIF 96
    • Clearview House, 201 Pinner Road, Northwood Hills, Middlesex, HA6 1BX, England

      IIF 97
  • Murphy, Stephen John

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

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

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

      IIF 100 IIF 101
    • Clearview House, 201 Pinner Road, Northwood Hills, Middlesex, HA6 1BX, England

      IIF 102
  • 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 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 43
  • 1
    CLEARVIEW HOMES (NORTH LONDON) LTD. - 2015-08-17
    66 Prescot Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-08-05 ~ dissolved
    IIF 33 - director → ME
    2000-08-05 ~ dissolved
    IIF 84 - secretary → ME
  • 2
    CHALFONT RESIDENTIAL LIMITED - 2022-12-02
    201 Pinner Road, Northwood, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,113 GBP2023-12-31
    Officer
    2021-12-01 ~ now
    IIF 47 - 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 60 - director → ME
    2015-01-26 ~ dissolved
    IIF 102 - secretary → ME
  • 4
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-09-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 5
    201 Pinner Road, Northwood, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -230,621 GBP2023-12-31
    Officer
    2021-06-10 ~ now
    IIF 38 - director → ME
  • 6
    201 Pinner Road, Northwood, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2017-11-21 ~ now
    IIF 26 - director → ME
  • 7
    HAYES RESIDENTIAL LIMITED - 2022-10-19
    201 Pinner Road, Northwood, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,581 GBP2023-12-31
    Officer
    2022-09-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - 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 17 - director → ME
  • 9
    Clearview House 201 Pinner Road, Northwood, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    1,763 GBP2024-02-28
    Officer
    2017-02-01 ~ now
    IIF 53 - 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 28 - director → ME
    2017-05-22 ~ dissolved
    IIF 101 - secretary → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 11
    201 Pinner Road, Northwood, England
    Corporate (2 parents, 5 offsprings)
    Officer
    2019-04-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 12
    Clearview House, 201 Pinner Road, Northwood, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    433,991 GBP2023-12-31
    Officer
    2016-07-16 ~ now
    IIF 29 - director → ME
  • 13
    Clearview House 201, Pinner Road, Northwood, Middlesex
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-02-28
    Officer
    2014-02-27 ~ now
    IIF 57 - director → ME
  • 14
    201 Pinner Road, Northwood, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    352,902 GBP2023-12-31
    Officer
    2016-12-22 ~ now
    IIF 35 - director → ME
  • 15
    201 Pinner Road, Northwood, England
    Corporate (1 parent)
    Equity (Company account)
    -25,637 GBP2023-12-31
    Officer
    2018-07-26 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 16
    201 Clearview House Pinner Road, Northwood, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,277,598 GBP2023-12-31
    Officer
    2016-02-10 ~ now
    IIF 19 - director → ME
  • 17
    Clearview House, 201 Pinner Road, Northwood, Middlesex
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    13,670,091 GBP2023-12-31
    Officer
    1997-02-28 ~ now
    IIF 31 - director → ME
  • 18
    Clearview House, 201 Pinner Road, Northwood Hills, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-14 ~ dissolved
    IIF 59 - director → ME
  • 19
    201 Pinner Road, Northwood, Middlesex, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    110,068 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-01-21 ~ now
    IIF 42 - director → ME
  • 20
    860 Uxbridge Road, Hayes, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    201 Pinner Road, Northwood, England
    Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2018-02-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 22
    CLEARVIEW HOMES (BOURNE COURT) LIMITED - 2021-08-12
    201 Pinner Road, Northwood, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,302 GBP2023-12-31
    Officer
    2018-03-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 23
    CLEARVIEW HOMES (CROOKED BILLET) LIMITED - 2021-08-12
    201 Pinner Road, Northwood, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    106 GBP2023-12-31
    Officer
    2018-05-10 ~ now
    IIF 62 - director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 97 - 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
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,184 GBP2023-12-31
    Officer
    2016-10-05 ~ now
    IIF 22 - director → ME
  • 25
    201 Pinner Road, Northwood, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-23 ~ dissolved
    IIF 27 - director → ME
    2020-11-23 ~ dissolved
    IIF 100 - secretary → ME
  • 26
    201 Pinner Road, Northwood, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,279 GBP2023-12-31
    Officer
    2019-02-21 ~ now
    IIF 23 - director → ME
  • 27
    Lodge Farm, Lodge Lane, Chalfont St. Giles, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2019-08-09 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 28
    CLEARVIEW HOMES (WEST HENDON) LIMITED - 2021-08-12
    LAND TITLE LIMITED - 2019-02-12
    201 Pinner Road, Northwood, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    177 GBP2023-12-31
    Officer
    2017-04-03 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 29
    201 Pinner Road, Northwood, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    192,605 GBP2023-12-31
    Officer
    2017-06-07 ~ now
    IIF 25 - director → ME
    2017-06-07 ~ now
    IIF 99 - secretary → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - 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 49 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 31
    Clearview House, Pinner Road, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2008-03-19 ~ dissolved
    IIF 54 - director → ME
  • 32
    Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    979,937 GBP2023-07-31
    Officer
    2002-07-04 ~ now
    IIF 80 - director → ME
    2002-07-04 ~ now
    IIF 98 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    2016-11-11 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 34
    Lodge Farm, Lodge Lane, Chalfont St. Giles, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -173,447 GBP2023-12-31
    Officer
    2020-02-15 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-02-15 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 35
    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 34 - director → ME
    2014-05-13 ~ dissolved
    IIF 105 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    9-11 Victoria Street, St. Albans, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Person with significant control
    2018-03-23 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 37
    201 Pinner Road, Northwood, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,581 GBP2023-12-31
    Officer
    2023-03-07 ~ now
    IIF 39 - director → ME
  • 38
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 39
    Swan House, 39 Savill Way, Marlow, Buckinghamshire, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-10-24 ~ now
    IIF 40 - director → ME
  • 40
    Lodge Farm, Lodge Lane, Chalfont St Giles, United Kingdom
    Corporate (2 parents)
    Officer
    2023-03-25 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 41
    Clearview House, 201 Pinner Road, Northwood Hills, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -191,798 GBP2023-08-31
    Officer
    2005-04-01 ~ now
    IIF 13 - director → ME
  • 42
    Lodge Farm, Lodge Lane, Chalfont St. Giles, England
    Corporate (1 parent)
    Officer
    2010-08-11 ~ now
    IIF 44 - director → ME
  • 43
    201 Zettler House, Pinner Road, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2012-08-06 ~ dissolved
    IIF 50 - director → ME
Ceased 34
  • 1
    C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2007-06-25 ~ 2009-10-04
    IIF 14 - director → ME
  • 2
    4385, 06333758 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    2007-09-26 ~ 2011-09-29
    IIF 12 - director → ME
  • 3
    Coopers Estate Agents, 164 St. Albans Road, Watford, England
    Corporate (5 parents)
    Officer
    2006-04-10 ~ 2014-11-25
    IIF 15 - director → ME
  • 4
    8c Beech Walk, London
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2007-07-05 ~ 2008-06-30
    IIF 51 - director → ME
  • 5
    CHALFONT RESIDENTIAL LIMITED - 2022-12-02
    201 Pinner Road, Northwood, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,113 GBP2023-12-31
    Person with significant control
    2021-12-01 ~ 2022-07-26
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 6
    1 Aldbury Avenue, Wembley, Middx
    Corporate (2 parents)
    Equity (Company account)
    7,099 GBP2023-05-31
    Officer
    2003-05-29 ~ 2005-12-12
    IIF 11 - director → ME
  • 7
    201 Pinner Road, Northwood, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -230,621 GBP2023-12-31
    Person with significant control
    2021-06-10 ~ 2022-07-26
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 8
    119-120 High Street, Eton, Windsor, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-03-25
    Officer
    2002-06-13 ~ 2009-08-11
    IIF 52 - director → ME
  • 9
    201 Pinner Road, Northwood, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    352,902 GBP2023-12-31
    Officer
    2016-12-22 ~ 2024-09-09
    IIF 1 - director → ME
    Person with significant control
    2016-12-22 ~ 2024-09-09
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 10
    201 Pinner Road, Northwood, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,279 GBP2023-12-31
    Person with significant control
    2019-02-21 ~ 2020-01-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 11
    Odeon House, 146 College Road, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2009-12-03 ~ 2011-11-28
    IIF 67 - director → ME
  • 12
    Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,408 GBP2023-10-31
    Officer
    2011-10-21 ~ 2013-07-19
    IIF 64 - director → ME
  • 13
    Unit 4 Oxen Road Industrial Estate, Oxen Road, Luton, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    2012-02-21 ~ 2013-08-29
    IIF 65 - director → ME
  • 14
    391 Amersham Road, Hazlemere, High Wycombe, Buckinghamshire
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2012-03-07 ~ 2012-09-18
    IIF 58 - director → ME
  • 15
    119-120 High Street, Eton, Windsor, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2006-11-13 ~ 2008-11-13
    IIF 8 - director → ME
  • 16
    3 Kirkham Way, Amersham, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2013-12-02 ~ 2014-08-25
    IIF 16 - director → ME
  • 17
    119-120 High Street, Eton, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    2007-10-03 ~ 2010-10-12
    IIF 10 - director → ME
  • 18
    The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire, England
    Corporate (7 parents)
    Equity (Company account)
    -110 GBP2024-03-31
    Officer
    2022-02-24 ~ 2022-04-19
    IIF 5 - director → ME
  • 19
    The Garage Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    908,267 GBP2024-03-31
    Officer
    2007-10-11 ~ 2022-04-19
    IIF 43 - director → ME
  • 20
    The Garage, Troutstream Way, Loudwater, Rickmansworth, Hertfordshire
    Corporate (7 parents)
    Equity (Company account)
    49,576 GBP2024-03-31
    Officer
    2022-02-24 ~ 2022-04-19
    IIF 4 - director → ME
  • 21
    79 Eton Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -1,687,064 GBP2023-03-29
    Officer
    2014-03-28 ~ 2018-05-18
    IIF 69 - director → ME
    2014-03-28 ~ 2018-05-18
    IIF 104 - secretary → ME
  • 22
    191-193 MOUNT PLEASANT LANE MANAGEMENT LTD - 2013-01-08
    1 Jays Close, Mount Pleasant Lane Bricket Wood, St. Albans, Hertfordshire
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    2013-01-08 ~ 2014-04-04
    IIF 81 - director → ME
    2007-07-13 ~ 2012-03-30
    IIF 55 - director → ME
  • 23
    119-120 High Street, Eton, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    2007-10-03 ~ 2014-02-28
    IIF 9 - director → ME
  • 24
    9-11 Victoria Street, St. Albans, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2018-03-23 ~ 2025-02-12
    IIF 32 - director → ME
  • 25
    119-120 High Street, Eton, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2008-03-07 ~ 2011-05-04
    IIF 56 - director → ME
  • 26
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-03-11 ~ 2017-12-31
    IIF 46 - director → ME
  • 27
    9 Rhapsody Court, Wakeman Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-02-18 ~ 2017-03-28
    IIF 61 - director → ME
  • 28
    Swan House, 39 Savill Way, Marlow, Buckinghamshire, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-06-29 ~ 2021-11-08
    IIF 30 - director → ME
  • 29
    Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-10-31
    Officer
    2009-10-15 ~ 2011-08-24
    IIF 66 - director → ME
  • 30
    106 Princes Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2012-10-09 ~ 2015-04-01
    IIF 68 - director → ME
  • 31
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (2 parents)
    Officer
    2016-10-11 ~ 2017-12-31
    IIF 18 - director → ME
    Person with significant control
    2016-10-11 ~ 2019-09-11
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 32
    Red Rock House Wix Road, Beaumont, Clacton-on-sea, England
    Corporate (2 parents)
    Officer
    2014-12-09 ~ 2017-12-31
    IIF 45 - director → ME
  • 33
    4 White Horse Mews White Horse Mews, London Colney, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-18 ~ 2022-09-01
    IIF 82 - director → ME
  • 34
    23a Kenilworth Gardens, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-04-30
    Officer
    2013-04-02 ~ 2015-08-31
    IIF 63 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.