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 2
  • 1
    Gittins, Edward Watkin
    Chartered Accountant born in June 1950
    Individual (92 offsprings)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressFernleigh House, Palace Road, Douglas, Isle Of Man, Isle Of Man
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Sampson, Graeham Stuart
    Accountant born in May 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-03-25 ~ 2011-03-31
    OF - Director → CIF 0
  • 2
    Jackson, Robert Alistair
    Accountant born in April 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-03 ~ 2012-05-28
    OF - Director → CIF 0
  • 3
    Spence, Brian Walter Frederick
    Accountant born in March 1947
    Individual
    Officer
    icon of calendar 2004-01-14 ~ 2005-12-05
    OF - Director → CIF 0
  • 4
    Thomson, Ernest Philip
    Accountant born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-03 ~ 2005-07-01
    OF - Director → CIF 0
  • 5
    Perry, Christopher Sidney
    Accountant born in March 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-26 ~ 2009-10-31
    OF - Director → CIF 0
  • 6
    Walsh, Katharine Sara
    Accountant born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-03 ~ 2005-12-05
    OF - Director → CIF 0
    Martin, Katharine Sara
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-01-14 ~ 2012-05-28
    OF - Secretary → CIF 0
  • 7
    Noble, John Robert
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2017-04-11
    OF - Secretary → CIF 0
  • 8
    Fingleton, Paul
    Accountant born in June 1964
    Individual
    Officer
    icon of calendar 2010-05-19 ~ 2011-12-31
    OF - Director → CIF 0
  • 9
    Mclean, Trevor David
    Accountant born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2005-12-05
    OF - Director → CIF 0
  • 10
    Nuttall, Philip Robert
    Accountant born in October 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-09-26 ~ 2011-12-31
    OF - Director → CIF 0
  • 11
    REACH SECRETARIES LIMITED - now
    T M SECRETARIES LIMITED - 2018-05-04
    icon of addressFernleigh House, Palace Road, Douglas, Isle Of Man, Isle Of Man
    Active Corporate (5 parents, 303 offsprings)
    Officer
    2012-05-28 ~ 2015-01-20
    PE - Secretary → CIF 0
parent relation
Company in focus

MONTPELIER PROFESSIONAL LIMITED

Previous name
TMJ GROUP LIMITED - 2005-07-12
Standard Industrial Classification
69201 - Accounting And Auditing Activities

Related profiles found in government register
  • MONTPELIER PROFESSIONAL LIMITED
    Info
    TMJ GROUP LIMITED - 2005-07-12
    Registered number 05015047
    icon of addressKpmg Llp, One St. Peters Square, Manchester, Uk M2 3AE
    PRIVATE LIMITED COMPANY incorporated on 2004-01-14 and dissolved on 2022-06-11 (18 years 4 months). The company status is Dissolved.
    CIF 0
  • MONTPELIER PROFESSIONAL LIMITED
    S
    Registered number 5015047
    icon of address5, Battalion Court, Colburn Business Park, Catterick Garrison, England, DL9 4QN
    Limited Company in England And Wales, England
    CIF 1
  • MONTPELIER PROFESSIONAL LIMITED
    S
    Registered number 5015047
    icon of address5, Suit 3, 5 Battalion Court, Colburn Business Park, Catterick Garrison, North Yorkshire, England, DL9 4QN
    Limited Company in England And Wales, England
    CIF 2
  • MONTPELIER PROFESSIONAL LIMITED
    S
    Registered number 5015047
    icon of address5, Suite3, 5 Battalion Court, Colburn Business Park, Catterick Garrison, N Yorks, United Kingdom, DL9 4QN
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    MONTPELIER PROFESSIONAL (HERTS) LIMITED - 2016-06-25
    icon of address2 Weybourne Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -124,935 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    MONTPELIER PROFESSIONAL (MANCHESTER) LIMITED - 2016-06-25
    MONTPELIER ASSURED LIMITED - 2007-01-16
    TMJ ASSURANCE SERVICES LIMITED - 2005-07-12
    icon of addressSuite 3 5 Battalion Court, Colburn Business Park, Catterick Garrison, North Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    TMJ PLANNING LIMITED - 2005-07-12
    icon of addressSuite 3 5 Battalion Court, Colburn Business Park, Catterick Garrison, North Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address2 Weybourne Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    MONTPELIER PROFESSIONAL (LANCS) LTD - 2008-08-06
    icon of address13 Rossall Road, Thornton-cleveleys, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    MONTPELIER PROFESSIONAL (THORNTON CLEVELEYS) LIMITED - 2008-08-06
    icon of addressAshley House Whittingham Lane, Haighton, Preston, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressToronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address18 Northgate, Hartlepool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -240,542 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    BRAND NEW CO (425) LTD - 2009-12-03
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address5 Moat House Square, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -768,116 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressDalmar House Barras Lane, Dalston, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,562 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-31
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of addressC/o Buckle Barton, Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    518,653 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-12
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.