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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Scott, Brian Peter
    Born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1998-02-18 ~ now
    OF - Director → CIF 0
    Mr Brian Peter Scott
    Born in February 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Scott, Jennifer Susan
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-02-18 ~ now
    OF - Secretary → CIF 0
  • 3
    Whiteley, David Maurice
    Born in June 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-05-19 ~ now
    OF - Director → CIF 0
Ceased 1
  • icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-02-18 ~ 1998-02-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MAX MONTAGUE LIMITED

Previous name
M & M (SECRETARIAL SERVICES) LIMITED - 2004-03-31
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Debtors
0 GBP2024-02-29
2 GBP2023-02-28
Cash at bank and in hand
87 GBP2024-02-29
0 GBP2023-02-28
Current Assets
87 GBP2024-02-29
2 GBP2023-02-28
Net Current Assets/Liabilities
-497 GBP2024-02-29
-484 GBP2023-02-28
Equity
Called up share capital
2 GBP2024-02-29
2 GBP2023-02-28
Retained earnings (accumulated losses)
-499 GBP2024-02-29
-486 GBP2023-02-28
Equity
-497 GBP2024-02-29
-484 GBP2023-02-28
Average Number of Employees
02023-03-01 ~ 2024-02-29
02022-03-01 ~ 2023-02-28
Amount of corporation tax that is recoverable
Current
0 GBP2024-02-29
2 GBP2023-02-28
Other Creditors
Current
584 GBP2024-02-29
486 GBP2023-02-28

Related profiles found in government register
  • MAX MONTAGUE LIMITED
    Info
    M & M (SECRETARIAL SERVICES) LIMITED - 2004-03-31
    Registered number 03512501
    icon of address10 Perrins Court, London NW3 1QS
    PRIVATE LIMITED COMPANY incorporated on 1998-02-18 (27 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-18
    CIF 0
  • MAX MONTAGUE LIMITED
    S
    Registered number missing
    icon of address3 Manchester Square, London, W1U 3PB
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • YOGAFUSION LIMITED - 2005-10-24
    icon of address34 Well Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    531,126 GBP2024-04-30
    Officer
    icon of calendar 2003-04-13 ~ now
    CIF 8 - Secretary → ME
Ceased 17
  • 1
    icon of address55 Loudoun Road, St John's Wood, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-12 ~ 2005-04-18
    CIF 3 - Secretary → ME
  • 2
    ALBARRA LIMITED - 2011-01-10
    icon of address55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-13 ~ 2005-04-18
    CIF 6 - Secretary → ME
  • 3
    icon of address6-10 Market Road, London, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    -63,863,238 GBP2024-04-28
    Officer
    icon of calendar 2001-05-30 ~ 2001-06-05
    CIF 11 - Secretary → ME
  • 4
    icon of address55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,186,696 GBP2022-04-24
    Officer
    icon of calendar 2000-09-15 ~ 2001-06-04
    CIF 16 - Secretary → ME
  • 5
    icon of address151 Draycott Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2002-10-01
    CIF 12 - Secretary → ME
  • 6
    icon of addressStratton House, 5 Stratton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2002-10-01
    CIF 13 - Secretary → ME
  • 7
    KX SPA LIMITED - 2001-04-26
    icon of address151 Draycott Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-08 ~ 2002-10-01
    CIF 14 - Secretary → ME
  • 8
    KX (HOLDINGS) LIMITED - 2001-01-17
    icon of addressStratton House, 5 Stratton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-28 ~ 2002-10-01
    CIF 18 - Secretary → ME
  • 9
    STRATA CONCEPTS LIMITED - 2009-06-06
    STADIUM JACOB WELL MEWS LIMITED - 2012-04-19
    icon of address10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-11-18 ~ 2005-03-31
    CIF 2 - Secretary → ME
  • 10
    SPRINGETT MACKAY (ARCHITECTURE) LIMITED - 2007-01-24
    icon of address93 Tabernacle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,746 GBP2024-12-31
    Officer
    icon of calendar 2001-08-02 ~ 2001-08-02
    CIF 10 - Secretary → ME
  • 11
    OKINI LIMITED - 2017-04-04
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-15 ~ 2001-06-20
    CIF 17 - Secretary → ME
  • 12
    icon of address26 St Vincent's Court, The Strand Brighton Marina Village, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2002-03-20 ~ 2004-07-07
    CIF 9 - Secretary → ME
  • 13
    icon of address55 Loudoun Road, St John's Wood, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-12 ~ 2005-04-18
    CIF 4 - Secretary → ME
  • 14
    ABE LOVECCI LIMITED - 2005-12-06
    THEO RANDALL RESTAURANTS LIMITED - 2005-04-13
    icon of address106-107 Cumberland House 80 Scrubs Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2004-09-10
    CIF 5 - Secretary → ME
  • 15
    GIORGIO LOCATELLI LIMITED - 2015-04-18
    GIORGIO LOCATELLI LTD. - 2024-12-23
    TINELLO LTD. - 2016-06-16
    icon of addressSimons Muirhead Burton, 87-91 Newman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -196,941 GBP2024-12-31
    Officer
    icon of calendar 2000-10-13 ~ 2001-04-06
    CIF 15 - Secretary → ME
  • 16
    icon of address10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-09-29 ~ 2006-03-03
    CIF 7 - Secretary → ME
  • 17
    icon of address26 St Vincent's Court The Strand, Brighton Marina Village, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,466 GBP2016-06-30
    Officer
    icon of calendar 2003-02-14 ~ 2005-02-07
    CIF 1 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.