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 1
  • Davies, Harry Thomas
    Born in June 1982
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-02-21 ~ now
    OF - Director → CIF 0
    Mr Harry Thomas Davies
    Born in June 1982
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2021-02-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Leckie, Robert Martin
    Property Dealer born in February 1952
    Individual (36 offsprings)
    Officer
    icon of calendar 2004-03-11 ~ 2021-02-21
    OF - Director → CIF 0
    Leckie, Robert Martin
    Individual (36 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ 2021-02-21
    OF - Secretary → CIF 0
    Mr Robert Martin Leckie
    Born in February 1952
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-21
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 2
    HYDE REGISTRARS LIMITED
    icon of address4th Floor Hyde House, Edgware Road, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2004-03-11 ~ 2006-10-23
    PE - Secretary → CIF 0
  • 3
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 96 offsprings)
    Officer
    2004-02-23 ~ 2004-03-11
    PE - Nominee Secretary → CIF 0
  • 4
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 166 offsprings)
    Officer
    2004-02-23 ~ 2004-03-11
    PE - Nominee Director → CIF 0
  • 5
    icon of addressHyde House, The Hyde, Edgware Road, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2006-10-23 ~ 2018-12-07
    PE - Secretary → CIF 0
parent relation
Company in focus

MONTAGUE INVESTMENTS LIMITED

Standard Industrial Classification
41201 - Construction Of Commercial Buildings
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
1,782,899 GBP2024-02-28
1,786,587 GBP2023-02-28
Fixed Assets - Investments
160 GBP2024-02-28
141 GBP2023-02-28
Fixed Assets
1,783,059 GBP2024-02-28
1,786,728 GBP2023-02-28
Debtors
622,912 GBP2024-02-28
664,275 GBP2023-02-28
Cash at bank and in hand
2,177 GBP2024-02-28
583 GBP2023-02-28
Current Assets
625,089 GBP2024-02-28
664,858 GBP2023-02-28
Creditors
-3,761,774 GBP2024-02-28
-3,751,190 GBP2023-02-28
Net Current Assets/Liabilities
-3,136,685 GBP2024-02-28
-3,086,332 GBP2023-02-28
Total Assets Less Current Liabilities
-1,353,626 GBP2024-02-28
-1,299,604 GBP2023-02-28
Net Assets/Liabilities
-1,353,626 GBP2024-02-28
-1,299,604 GBP2023-02-28
Equity
Called up share capital
5 GBP2024-02-28
5 GBP2023-02-28
Retained earnings (accumulated losses)
-1,353,631 GBP2024-02-28
-1,299,609 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
1,884,979 GBP2024-02-28
1,884,979 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
102,080 GBP2024-02-28
98,392 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,688 GBP2023-03-01 ~ 2024-02-28
Amounts invested in assets
160 GBP2024-02-28
141 GBP2023-02-28

Related profiles found in government register
  • MONTAGUE INVESTMENTS LIMITED
    Info
    Registered number 05052828
    icon of addressOffice 6 7 - 11 High Street, Reigate, Surrey RH2 9AA
    PRIVATE LIMITED COMPANY incorporated on 2004-02-23 (21 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-22
    CIF 0
  • MONTAGUE INVESTMENTS LIMITED
    S
    Registered number 05052828
    icon of address6 Southview House, 19a Queen Elizabeth Street, London, England, SE1 2LP
    UNITED KINGDOM
    CIF 1
  • MONTAGUE INVESTMENTS LIMITED
    S
    Registered number 05052828
    icon of address6a Southview House, 19a Queen Elizabeth Street, London, England, SE1 2LP
    UNITED KINGDOM
    CIF 2
  • MONTAGUE INVESTMENTS LIMITED
    S
    Registered number 5052828
    icon of addressOffice 6, 7 - 11 High Street, Reigate, England, RH2 9AA
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    FORMULA LAND (POOLE STADIUM) LIMITED - 2022-07-01
    FORMULA LAND (MARKET HARBOROUGH) LIMITED - 2024-10-09
    FORMULA LAND (EARLSFIELD) LIMITED - 2022-09-08
    icon of addressOffice 6 7 - 11 High Street, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -860 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressThe Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,086 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    FORMULA LAND (GREAT CHEVERILL) LTD - 2020-10-19
    icon of addressThe Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,728 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of addressOffice 6 High Street, Reigate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    867,474 GBP2024-04-05
    Officer
    icon of calendar 2012-07-25 ~ now
    CIF 3 - LLP Designated Member → ME
Ceased 7
  • 1
    icon of address33 Cherry Hill Road, Barnt Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,736 GBP2018-09-30
    Officer
    icon of calendar 2017-05-24 ~ 2018-10-23
    CIF 2 - Director → ME
  • 2
    icon of address33 Cherry Hill Rd, Barnt Green, Worcs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,084 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-07-04 ~ 2018-10-01
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    icon of addressThe Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,588 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-10-14 ~ 2023-10-26
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address19 Queen Elizabeth Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,051,425 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-06 ~ 2022-07-20
    CIF 8 - Has significant influence or control OE
  • 5
    MILTON MOWBRAY LIMITED - 2016-01-28
    icon of address33 Cherry Hill Road, Barnt Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2017-05-27 ~ 2018-10-23
    CIF 1 - Director → ME
  • 6
    icon of addressGrove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -853 GBP2023-10-31
    Officer
    icon of calendar 2017-05-27 ~ 2023-06-26
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-21 ~ 2023-06-26
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of addressGrove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,796 GBP2025-05-31
    Officer
    icon of calendar 2017-05-27 ~ 2023-06-26
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ 2023-06-26
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% 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.