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
    Mullan, Gareth Michael
    Business Development Director born in September 1981
    Individual (43 offsprings)
    Officer
    2015-02-09 ~ dissolved
    OF - Director → CIF 0
  • 2
    Harris, Oliver Stephen
    Director born in January 1982
    Individual (53 offsprings)
    Officer
    2015-02-09 ~ dissolved
    OF - Director → CIF 0
  • 3
    Munro House, Portsmouth Road, Cobham, Surrey, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Person with significant control
    2018-05-17 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Laville, Gary
    Born in April 1964
    Individual
    Officer
    2016-02-17 ~ 2016-12-16
    OF - Director → CIF 0
  • 2
    Carpenter, Barry, Professor
    Professor/Consultant born in April 1955
    Individual (2 offsprings)
    Officer
    2015-03-11 ~ 2017-11-02
    OF - Director → CIF 0
  • 3
    Collman, Ami Miriam
    Director born in May 1982
    Individual (8 offsprings)
    Officer
    2015-02-09 ~ 2017-11-02
    OF - Director → CIF 0
  • 4
    Goodman, Mark Alan
    Director born in September 1966
    Individual (1 offspring)
    Officer
    2015-02-09 ~ 2017-05-22
    OF - Director → CIF 0
  • 5
    Mr Oliver Harris
    Born in February 1980
    Individual (53 offsprings)
    Person with significant control
    2017-01-01 ~ 2017-01-01
    PE - Has significant influence or controlCIF 0
  • 6
    Hillen, Kenneth James Gribben
    Consultant born in May 1956
    Individual (67 offsprings)
    Officer
    2015-03-11 ~ 2015-07-15
    OF - Director → CIF 0
  • 7
    Collman, Frederick Steven
    Director born in October 1988
    Individual (3 offsprings)
    Officer
    2015-05-19 ~ 2017-11-02
    OF - Director → CIF 0
  • 8
    MONTREUX ESTATES LIMITED - 2017-10-16
    Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -849 GBP2016-12-31
    Person with significant control
    2017-03-03 ~ 2018-05-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    REVOLUTION INVESTMENT HOLDINGS LIMITED - 2015-12-18
    Munro House, Portsmouth Road, Cobham, Surrey, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,577,049 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-03-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MYLIFE SUPPORTED LIVING (GROUP) LTD.

Previous names
MONTREUX SUPPORTED LIVING LIMITED - 2016-07-13
MYLIFE SUPPORTED LIVING LIMITED - 2015-07-20
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
100 GBP2016-12-31
100 GBP2015-12-31
Debtors
10 GBP2016-12-31
10 GBP2015-12-31
Creditors
Current
950 GBP2016-12-31
525 GBP2015-12-31
Net Current Assets/Liabilities
-940 GBP2016-12-31
-515 GBP2015-12-31
Total Assets Less Current Liabilities
-840 GBP2016-12-31
-415 GBP2015-12-31
Equity
Called up share capital
10 GBP2016-12-31
10 GBP2015-12-31
Retained earnings (accumulated losses)
-850 GBP2016-12-31
-425 GBP2015-12-31
Equity
-840 GBP2016-12-31
-415 GBP2015-12-31
Investments in Group Undertakings
Cost valuation
100 GBP2015-12-31
Investments in Group Undertakings
100 GBP2016-12-31
100 GBP2015-12-31
Amounts owed to group undertakings
Current
525 GBP2016-12-31
100 GBP2015-12-31
Other Creditors
Current
425 GBP2016-12-31
425 GBP2015-12-31

Related profiles found in government register
  • MYLIFE SUPPORTED LIVING (GROUP) LTD.
    Info
    MONTREUX SUPPORTED LIVING LIMITED - 2016-07-13
    MYLIFE SUPPORTED LIVING LIMITED - 2016-07-13
    Registered number 09430479
    Thameside House, Hurst Road, East Molesey, Surrey KT8 9AY
    PRIVATE LIMITED COMPANY incorporated on 2015-02-09 and dissolved on 2018-12-18 (3 years 10 months). The company status is Dissolved.
    CIF 0
  • MYLIFE SUPPORTED LIVING (GROUP) LIMITED
    S
    Registered number missing
    Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF
    Limited Company
    CIF 1
  • MYLIFE SUPPORTED LIVING (GROUP) LIMITED
    S
    Registered number 09430479
    Thameside House, Hurst Road, East Molesey, Surrey, England, KT8 9AY
    Private Limited Company in Registrar Of Companies (England And Wales), England And Wales
    CIF 2
  • MYLIFE SUPPORTED LIVING GROUP HOLDINGS LIMITED
    S
    Registered number 09430479
    Thameside House, Hurst Road, East Molesey, Surrey, England, KT8 9AY
    Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-08-10 ~ 2017-11-20
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    MONTREUX ESTATES LIMITED - 2017-10-16
    Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -849 GBP2016-12-31
    Person with significant control
    2017-03-14 ~ 2018-05-17
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    MYLIFE (NORTH) LIMITED - 2015-07-20
    MARINER CARE LIMITED - 2015-04-02
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -1,520,872 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ 2018-03-28
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.