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
    Talhadas, Lisa Claire
    Born in August 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-09-04 ~ now
    OF - Director → CIF 0
  • 2
    Larholt, Andrew
    Born in June 1979
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-08-02 ~ now
    OF - Director → CIF 0
    Mr Andrew Larholt
    Born in June 1979
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Alagaratnam, Dushanthan
    Director born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-01 ~ 2016-06-30
    OF - Director → CIF 0
    icon of calendar 2020-10-20 ~ 2023-09-15
    OF - Director → CIF 0
  • 2
    Larholt, Anthony Matthew
    Osteopath born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-02 ~ 2012-02-09
    OF - Director → CIF 0
    Larholt, Anthony Matthew
    Osteopath
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-02 ~ 2012-02-09
    OF - Secretary → CIF 0
  • 3
    Hashmi, Haroon Hamid
    Finance Director born in December 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-01 ~ 2020-10-20
    OF - Director → CIF 0
  • 4
    Dungworth, Roy Andrew
    Managing Director born in January 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2019-08-28
    OF - Director → CIF 0
  • 5
    Clarke, Matthew
    Director born in September 1985
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2012-10-26
    OF - Director → CIF 0
  • 6
    Larholt, Suzanne
    Director born in May 1951
    Individual
    Officer
    icon of calendar 2010-07-12 ~ 2012-02-09
    OF - Director → CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-08-02 ~ 2004-08-02
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2004-08-02 ~ 2004-08-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MONTASH LIMITED

Standard Industrial Classification
78109 - Other Activities Of Employment Placement Agencies
Brief company account
Property, Plant & Equipment
51,272 GBP2024-12-31
72,370 GBP2023-12-31
Fixed Assets - Investments
22,207 GBP2024-12-31
22,207 GBP2023-12-31
Fixed Assets
73,479 GBP2024-12-31
94,577 GBP2023-12-31
Debtors
7,095,398 GBP2024-12-31
5,565,915 GBP2023-12-31
Cash at bank and in hand
1,864,935 GBP2024-12-31
800,765 GBP2023-12-31
Current Assets
8,960,333 GBP2024-12-31
6,366,680 GBP2023-12-31
Net Current Assets/Liabilities
1,710,745 GBP2024-12-31
1,447,419 GBP2023-12-31
Total Assets Less Current Liabilities
1,784,224 GBP2024-12-31
1,541,996 GBP2023-12-31
Net Assets/Liabilities
1,768,454 GBP2024-12-31
1,529,605 GBP2023-12-31
Equity
Called up share capital
75 GBP2024-12-31
75 GBP2023-12-31
75 GBP2022-12-31
Capital redemption reserve
38 GBP2024-12-31
38 GBP2023-12-31
38 GBP2022-12-31
Retained earnings (accumulated losses)
1,768,341 GBP2024-12-31
1,529,492 GBP2023-12-31
Profit/Loss
680,449 GBP2024-01-01 ~ 2024-12-31
502,226 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
680,449 GBP2024-01-01 ~ 2024-12-31
502,226 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
223,908 GBP2024-01-01 ~ 2024-12-31
156,921 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
3,880,870 GBP2024-01-01 ~ 2024-12-31
3,903,089 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
571,905 GBP2024-01-01 ~ 2024-12-31
443,263 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
75,608 GBP2024-01-01 ~ 2024-12-31
153,308 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
4,528,383 GBP2024-01-01 ~ 2024-12-31
4,499,660 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
622024-01-01 ~ 2024-12-31
612023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
83,292 GBP2023-12-31
Plant and equipment
31,813 GBP2024-12-31
31,813 GBP2023-12-31
Motor vehicles
44,859 GBP2024-12-31
44,859 GBP2023-12-31
Furniture and fittings
583,054 GBP2024-12-31
564,884 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
743,018 GBP2024-12-31
724,848 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
83,292 GBP2023-12-31
Plant and equipment
31,813 GBP2024-12-31
31,813 GBP2023-12-31
Motor vehicles
33,645 GBP2024-12-31
22,430 GBP2023-12-31
Furniture and fittings
542,996 GBP2024-12-31
514,943 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
691,746 GBP2024-12-31
652,478 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
11,215 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
28,053 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
39,268 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Motor vehicles
11,214 GBP2024-12-31
22,429 GBP2023-12-31
Furniture and fittings
40,058 GBP2024-12-31
49,941 GBP2023-12-31
Investments in Subsidiaries
Cost valuation
22,207 GBP2024-12-31
22,207 GBP2023-12-31
Investments in Subsidiaries
22,207 GBP2024-12-31
22,207 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
6,787,949 GBP2024-12-31
4,690,417 GBP2023-12-31
Prepayments/Accrued Income
Current
139,993 GBP2024-12-31
137,179 GBP2023-12-31
Other Debtors
Current
167,456 GBP2024-12-31
738,319 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,246,384 GBP2024-12-31
647,571 GBP2023-12-31
Corporation Tax Payable
Current
104,967 GBP2024-12-31
164,607 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
15,770 GBP2024-12-31
12,391 GBP2023-12-31

Related profiles found in government register
  • MONTASH LIMITED
    Info
    Registered number 05195273
    icon of address100 Clifton Street, London EC2A 4TP
    PRIVATE LIMITED COMPANY incorporated on 2004-08-02 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-02
    CIF 0
  • MONTASH LIMITED
    S
    Registered number 05195273
    icon of address5th Floor, Linen Court, 10 East Road, London, United Kingdom, N1 6AD
    Limited Company in Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address5th Floor Linen Court, 10 East Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    55,716 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.