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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Burke, David

    Related profiles found in government register
  • Burke, David
    British chair person born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 1
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 2 IIF 3
  • Burke, David
    British chairman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burke, David
    British chief executive born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burke, David
    British co director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 21
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 22
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 23
  • Burke, David
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldwych House, Winchester Street, Andover, Hampshire, SP10 2EA

      IIF 24
    • icon of address Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 25
    • icon of address Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 26
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 27 IIF 28
    • icon of address Montreaux House, The Hythe, Staines Upon Thames, TW18 3JQ, United Kingdom

      IIF 29 IIF 30
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 31
    • icon of address Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH

      IIF 32
    • icon of address Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH, United Kingdom

      IIF 33
  • Burke, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House, Sherbourne Drive, Ascot, SL5 0LG, England

      IIF 34
    • icon of address Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 35
    • icon of address Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 39
    • icon of address Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 40
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • icon of address Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 42
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 43 IIF 44
    • icon of address Oriel House, 26 The Quadrant, Richmond, TW9 1DL, England

      IIF 45
    • icon of address Montreaux House, The Hythe, Staines Upon Thames, TW18 3JR, United Kingdom

      IIF 46
    • icon of address Montreaux House, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 47
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 54 IIF 55 IIF 56
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Montreaux Ltd, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 70
    • icon of address Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH, United Kingdom

      IIF 71
  • Burke, David
    British property developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montreaux House, The Hythe, Staines, Surrey, TW18 3JQ, United Kingdom

      IIF 72
  • Burke, David
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught House, Sherbourne Drive, Ascot, SL5 0LG, England

      IIF 73 IIF 74 IIF 75
    • icon of address Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 76
    • icon of address Stiles Harold Williams, 1 Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 77
    • icon of address Chesham House, 55 South Street, Epsom, KT18 7PX, United Kingdom

      IIF 78
    • icon of address Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 79
    • icon of address 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 80
    • icon of address 11, Little Park Farm Road, Fareham, PO15 5SN, England

      IIF 81
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, Rivermead House, 7 Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 82
    • icon of address 50, Broadway, London, SW1H 0BL, United Kingdom

      IIF 83
    • icon of address Chesham House, 55 South Street, London, Surrey, KT18 7PX, United Kingdom

      IIF 84
    • icon of address Mha 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 85
    • icon of address 47, Castle Street, Reading, Berkshire, RG1 7SR, England

      IIF 86
    • icon of address Dawes Green House, Tapners Road Leigh, Reigate, Surrey, RH2 8NN

      IIF 87 IIF 88 IIF 89
    • icon of address Mount Pleasant, Coppice Lane, Reigate, Surrey, RH2 9JF, Uk

      IIF 93
    • icon of address Mount Pleasant, Coppice Lane, Reigate, Surrey, RH2 9JF, United Kingdom

      IIF 94
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 95 IIF 96
  • David Burke
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 97
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98 IIF 99
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 100
  • Mr David Burke
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldwych House, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 101
    • icon of address Connaught House, Sherbourne Drive, Ascot, SL5 0LG, England

      IIF 102
    • icon of address Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 103 IIF 104 IIF 105
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 107
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 108
    • icon of address Montreaux House, The Hythe, Staines Upon Thames, TW18 3JQ, United Kingdom

      IIF 109
    • icon of address Montreaux House, The Hythe, Staines Upon Thames, TW18 3JR, United Kingdom

      IIF 110
    • icon of address Montreaux House, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 111
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 112 IIF 113 IIF 114
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 115 IIF 116 IIF 117
  • Burke, David
    British window cleaner born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Rothbury Walk, Tottenham, N17 0PW, England

      IIF 121
  • Burke, David
    British retired born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Rousebarn Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3RL

      IIF 122
  • Burke, James David
    British property developer born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 123
  • Mr David Burke
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught House, Sherbourne Drive, Ascot, SL5 0LG, England

      IIF 124 IIF 125 IIF 126
    • icon of address Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 127 IIF 128
    • icon of address Stiles Harold Williams, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 129
    • icon of address 6, Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 130
    • icon of address Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 131
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 132
    • icon of address Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 133
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, Rivermead House, 7 Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 134
    • icon of address 12, Barnes High Street, Barnes, London, SW13 9LW, England

      IIF 135
    • icon of address Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 136
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 137 IIF 138
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 139 IIF 140 IIF 141
    • icon of address Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 157
    • icon of address 15 Horizon Business Village, 1, Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 158
child relation
Offspring entities and appointments
Active 80
  • 1
    icon of address Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 37 - Director → ME
  • 2
    MONTREAUX (ST AUSTELL) LTD - 2024-08-16
    MONTREAUX HARLINGTON LIMITED - 2017-10-19
    MONTREAUX WEMBLEY LIMITED - 2023-12-11
    icon of address Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,145,300 GBP2024-12-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,912 GBP2023-01-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Chesham House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 44 - Director → ME
  • 6
    icon of address Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 9
    icon of address Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 11
    RESIMON LIMITED - 2023-12-08
    MONTREAUX RESIDENCES LTD - 2020-05-20
    icon of address Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -95,234 GBP2024-12-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 13
    MONTREAUX 157 LIMITED - 2023-01-18
    MONTREAUX RUSSETTS LTD - 2024-04-14
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 14
    GAG308 LIMITED - 2010-01-26
    icon of address C/o Kirker & Co, Centre 645 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,075 GBP2023-12-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-30 ~ dissolved
    IIF 33 - Director → ME
  • 16
    MONTREAUX HOLDINGS LIMITED - 2020-05-27
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 17
    IRSC LTD
    - now
    MONTREAUX MAIDENHEAD LIMITED - 2023-04-17
    JAVA ASSET MANAGEMENT (FRIMLEY) LIMITED - 2017-05-04
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,087,791 GBP2021-12-31
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 18
    ORACLE HOMES (PUTNEY) LIMITED - 2007-09-12
    ORACLE RESIDENTIAL (ASHTEAD) LIMITED - 2010-04-12
    icon of address C/o Rsm Uk Restructuring Advisory Llp Rivermead House, 7 Lewis Court Grove Park, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    978,526 GBP2023-12-29
    Officer
    icon of calendar 2007-03-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 10 - Director → ME
  • 21
    JAVA ASSET MANAGEMENT (BUSHEY) LIMITED - 2016-09-28
    icon of address Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 106 - Has significant influence or controlOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 6 - Director → ME
  • 23
    KLTI LTD
    - now
    LONGBOURN LTD - 2016-09-28
    MONTREAUX 7 LIMITED - 2023-04-17
    BUSHEY DEVELOPMENTS LTD - 2021-11-16
    MONTREAUX BINFIELD LTD - 2022-06-22
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,421,618 GBP2021-12-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 25
    JAVA ESTATES LIMITED - 2013-06-24
    icon of address Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 11 - Director → ME
  • 26
    icon of address 11 Tovey Close, Nazeing, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 121 - Director → ME
  • 27
    icon of address Montreaux House, The Hythe, Staines Upon Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,029 GBP2021-12-31
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 50 Broadway 50 Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 78 - Director → ME
  • 30
    icon of address 50 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 79 - Director → ME
  • 31
    KROLL ASSET MANAGEMENT LTD - 2024-01-25
    MONTREAUX DESBOROUGH AVENUE HIGH WYCOMBE LTD - 2023-11-22
    icon of address Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 69 - Director → ME
  • 32
    WILBUR TILLY LIMITED - 2022-08-16
    icon of address Montreaux Ltd, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 70 - Director → ME
  • 33
    icon of address Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,857 GBP2024-12-30
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    PELERIN CONSTRUCTION LTD - 2017-10-11
    icon of address 5 Park Court, Pyrford Road, West Byfleet, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 37
    icon of address C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    In Administration Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 38
    icon of address C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -132,792 GBP2023-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Co Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,336,534 GBP2023-12-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 41
    MONTREAUX HOMES LIMITED - 2023-01-18
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -437 GBP2022-12-31
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 45
    MONTREAUX NEWCO 1 LTD - 2019-01-30
    icon of address Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -6,664,373 GBP2024-12-30
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 48
    MR ARDEN HOUSE LTD - 2022-04-22
    icon of address Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 49 - Director → ME
  • 49
    MONTREAUX HOMES LTD - 2020-07-22
    icon of address Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,384 GBP2024-12-30
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 50
    MONTREAUX 77 ALDENHAM ROAD LTD - 2018-11-09
    icon of address C/o Kirker & Co, Centre 645 2 Old Brompton Road, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,165,853 GBP2022-12-31
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 42 - Director → ME
  • 51
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 3 - Director → ME
  • 52
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 53
    MONTREAUX EASTBOURNE LTD - 2023-07-14
    MONTREAUX ENGLEFIELD LTD - 2023-01-18
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Mha 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,439 GBP2021-12-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 85 - Director → ME
  • 56
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,007 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 62
    MONTREAUX IMPERIAL LTD - 2023-03-31
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -316 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 64
    icon of address 50 Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 84 - Director → ME
  • 65
    icon of address Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 50 - Director → ME
  • 66
    icon of address Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 48 - Director → ME
  • 67
    icon of address Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,229 GBP2022-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 52 - Director → ME
  • 68
    icon of address Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 51 - Director → ME
  • 69
    icon of address Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 26 - Director → ME
  • 70
    ORACLE ESTATES LIMITED - 2004-12-01
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-11 ~ dissolved
    IIF 32 - Director → ME
  • 71
    icon of address Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -860 GBP2023-12-31
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 72
    ORACLE HOMES LIMITED - 2007-03-01
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-09 ~ dissolved
    IIF 27 - Director → ME
  • 73
    APEX RESIDENTS MANAGEMENT LTD - 2015-11-06
    icon of address 12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 74
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    IIF 71 - Director → ME
  • 75
    RJCT LTD
    - now
    MONTREAUX ESTATES LIMITED - 2023-04-17
    icon of address C/o Kroll Advisory Ltd., The Shard 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -313,733 GBP2020-12-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Montreaux House, The Hythe, Staines Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 77
    icon of address B1 Business Centre, Suite 206 Davyfield Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 7 - Director → ME
  • 78
    icon of address Aldwych House, Winchester Street, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,065 GBP2019-09-30
    Officer
    icon of calendar 2005-08-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 101 - Has significant influence or control as a member of a firmOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    MONTREAUX LIMITED - 2020-08-07
    MATREXONA LIMITED - 2020-08-19
    MONTREAUX LIMITED - 2024-06-20
    icon of address Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 72 - Director → ME
Ceased 25
  • 1
    icon of address 5 Winterbourne Mews, Old Oxted, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2,594 GBP2024-08-31
    Officer
    icon of calendar 2004-08-12 ~ 2006-08-03
    IIF 92 - Director → ME
  • 2
    icon of address 6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-02 ~ 2017-03-30
    IIF 80 - Director → ME
  • 3
    icon of address Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ 2012-04-02
    IIF 12 - Director → ME
  • 4
    MONTREAUX 157 LIMITED - 2023-01-18
    MONTREAUX RUSSETTS LTD - 2024-04-14
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ 2023-02-06
    IIF 55 - Director → ME
  • 5
    GAG308 LIMITED - 2010-01-26
    icon of address C/o Kirker & Co, Centre 645 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,075 GBP2023-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2014-01-10
    IIF 123 - Director → ME
  • 6
    icon of address 4 Church Street, Harleston, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,853 GBP2024-11-10
    Officer
    icon of calendar 2010-07-02 ~ 2021-04-25
    IIF 122 - Director → ME
  • 7
    MONTREAUX ILFORD DEVELOPMENTS LTD - 2023-10-16
    icon of address 66 Moyser Road Moyser Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,019,013 GBP2024-12-31
    Officer
    icon of calendar 2018-08-16 ~ 2023-06-20
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2023-06-20
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 8
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2004-08-09 ~ 2006-05-24
    IIF 90 - Director → ME
  • 9
    PRIORVALE LIMITED - 2003-06-13
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-06 ~ 2005-11-18
    IIF 89 - Director → ME
  • 10
    ROADNUMBER LIMITED - 2006-05-15
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,675,313 GBP2024-03-31
    Officer
    icon of calendar 2006-01-31 ~ 2009-06-22
    IIF 91 - Director → ME
  • 11
    MONTREAUX HOMES LIMITED - 2023-01-18
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-11-24 ~ 2023-10-12
    IIF 56 - Director → ME
  • 12
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,521,648 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-07-11 ~ 2022-07-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2022-07-05
    IIF 107 - Ownership of shares – 75% or more OE
  • 13
    MONTREAUX (DORKING) LTD - 2017-11-06
    icon of address Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,771 GBP2023-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2022-12-16
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-16
    IIF 141 - Ownership of shares – 75% or more OE
  • 14
    MONTREAUX 77 ALDENHAM ROAD LTD - 2018-11-09
    icon of address C/o Kirker & Co, Centre 645 2 Old Brompton Road, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,165,853 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-09-18 ~ 2019-01-31
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 15
    icon of address Mha 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,439 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-05-05 ~ 2019-04-29
    IIF 112 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1 Oak Glade, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-08-31
    Officer
    icon of calendar 2015-08-20 ~ 2016-08-30
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-30
    IIF 129 - Ownership of shares – 75% or more OE
  • 17
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2009-06-22
    IIF 87 - Director → ME
  • 18
    BDBCO NO. 798 LIMITED - 2006-07-04
    ORACLE (WELBECK) LIMITED - 2015-05-15
    icon of address 5 Stratford Place, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -410,839 GBP2024-12-31
    Officer
    icon of calendar 2006-06-09 ~ 2009-07-10
    IIF 88 - Director → ME
  • 19
    APEX RESIDENTS MANAGEMENT LTD - 2015-11-06
    icon of address 12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-24 ~ 2017-03-30
    IIF 81 - Director → ME
  • 20
    GIFT TAG LTD - 2012-07-06
    DB BEAUTY LIMITED - 2012-02-29
    icon of address Chesham House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2012-04-02
    IIF 14 - Director → ME
  • 21
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-08-19 ~ 2018-04-27
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-08
    IIF 131 - Has significant influence or control OE
  • 22
    MONTREAUX CLAPHAM DEVELOPMENTS LTD - 2023-10-25
    icon of address Oriel House, 26 The Quadrant, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,621 GBP2023-12-31
    Officer
    icon of calendar 2022-01-27 ~ 2023-10-20
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ 2023-10-20
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MONTREAUX INVESTMENTS LIMITED - 2019-01-30
    MONTREAUX CRICKLEWOOD DEVELOPMENTS LTD - 2023-10-25
    icon of address Oriel House, 26 The Quadrant, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,280,658 GBP2023-12-31
    Officer
    icon of calendar 2018-04-07 ~ 2023-10-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2023-10-20
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 24
    MONTREAUX STATION ROAD SIDCUP LTD - 2024-05-10
    icon of address Oriel House, 26 The Quadrant, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,523 GBP2023-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2024-05-03
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2024-05-03
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    icon of address Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ 2011-03-17
    IIF 5 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.