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 5
  • 1
    Carpenter, Barry, Professor
    Professor/Consultant born in April 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    OF - Director → CIF 0
  • 2
    Collman, Ami Miriam
    Operations Manager born in May 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    OF - Director → CIF 0
  • 3
    Mullan, Gareth Michael
    Montreux Capital Management born in September 1981
    Individual (43 offsprings)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    OF - Director → CIF 0
  • 4
    Harris, Oliver Stephen
    Fund Manager born in January 1982
    Individual (52 offsprings)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    OF - Director → CIF 0
  • 5
    REVOLUTION INVESTMENT HOLDINGS LIMITED - 2015-12-18
    icon of addressThameside House, Hurst Road, East Molesey, Surrey, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,577,049 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Goodman, Mark Alan
    Director born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-13 ~ 2015-12-18
    OF - Director → CIF 0
  • 2
    Richardson, Hannah Jane
    Accountant born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-10 ~ 2016-10-31
    OF - Director → CIF 0
  • 3
    Sword, Piers Roderick Dennistoun
    Operations And Distribution Manager born in September 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-05 ~ 2014-04-28
    OF - Director → CIF 0
  • 4
    Hillen, Kenneth James Gribben
    Consultant born in May 1956
    Individual (67 offsprings)
    Officer
    icon of calendar 2015-03-25 ~ 2015-07-15
    OF - Director → CIF 0
  • 5
    Burke, David Peter
    Finance Director born in August 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-04-09 ~ 2015-05-19
    OF - Director → CIF 0
  • 6
    Godden, John Steven
    Investment Strategist born in June 1965
    Individual (67 offsprings)
    Officer
    icon of calendar 2015-03-25 ~ 2015-05-19
    OF - Director → CIF 0
    icon of calendar 2016-02-10 ~ 2016-03-11
    OF - Director → CIF 0
  • 7
    Mr Oliver Stephen Harris
    Born in January 1982
    Individual (52 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

MONTREUX HEALTHCARE LIMITED

Previous names
MONTREUX DISTRIBUTION SERVICES LIMITED - 2014-05-07
ABO CONSULTANCY SERVICES LIMITED - 2013-07-09
MONTREUX CONSULTANCY SERVICES LIMITED - 2014-11-17
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-01-01 ~ 2019-12-31
42018-01-01 ~ 2018-12-31
Fixed Assets - Investments
300 GBP2018-12-31
Fixed Assets
300 GBP2018-12-31
Debtors
29,576 GBP2019-12-31
151,111 GBP2018-12-31
Cash at bank and in hand
841 GBP2018-12-31
Current Assets
29,576 GBP2019-12-31
151,952 GBP2018-12-31
Creditors
Current
29,476 GBP2019-12-31
2,650 GBP2018-12-31
Net Current Assets/Liabilities
100 GBP2019-12-31
149,302 GBP2018-12-31
Total Assets Less Current Liabilities
100 GBP2019-12-31
149,602 GBP2018-12-31
Equity
Called up share capital
100 GBP2019-12-31
100 GBP2018-12-31
Retained earnings (accumulated losses)
149,502 GBP2018-12-31
Equity
100 GBP2019-12-31
149,602 GBP2018-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-29,690 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
1,980 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-1,980 GBP2019-01-01 ~ 2019-12-31
Investments in Group Undertakings
Cost valuation
300 GBP2018-12-31
Investments in Group Undertakings
300 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
29,576 GBP2019-12-31
144,111 GBP2018-12-31
Other Debtors
Current, Amounts falling due within one year
7,000 GBP2018-12-31
Debtors
Amounts falling due within one year, Current
29,576 GBP2019-12-31
Current, Amounts falling due within one year
151,111 GBP2018-12-31
Other Taxation & Social Security Payable
Current
29,476 GBP2019-12-31
Other Creditors
Current
2,650 GBP2018-12-31

Related profiles found in government register
  • MONTREUX HEALTHCARE LIMITED
    Info
    MONTREUX DISTRIBUTION SERVICES LIMITED - 2014-05-07
    ABO CONSULTANCY SERVICES LIMITED - 2014-05-07
    MONTREUX CONSULTANCY SERVICES LIMITED - 2014-05-07
    Registered number 08557562
    icon of addressThameside House, Hurst Road, East Molesey, Surrey KT8 9AY
    PRIVATE LIMITED COMPANY incorporated on 2013-06-05 and dissolved on 2021-07-06 (8 years 1 month). The company status is Dissolved.
    CIF 0
  • MONTREUX HEALTHCARE LIMITED
    S
    Registered number 08557562
    icon of addressThameside House, Hurst Road, East Molesey, Surrey, England, KT8 9AY
    Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -539,008 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 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.