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

August, Montgomery Sydney

    Related profiles found in government register
  • August, Montgomery Sydney
    British chairman born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Patrixbourne, Canterbury, Kent, CT4 5BP

      IIF 1 IIF 2
  • August, Montgomery Sydney
    British chief executive born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Patrixbourne, Canterbury, Kent, CT4 5BP

      IIF 3 IIF 4 IIF 5
  • August, Montgomery Sydney
    British chief executive uk paper born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Patrixbourne, Canterbury, Kent, CT4 5BP

      IIF 6
  • August, Montgomery Sydney
    British company director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 7
    • icon of address Mulberry House, The Street, Patrixbourne, Canterbury, CT4 5BZ, England

      IIF 8
    • icon of address The Old Vicarage, Patrixbourne, Canterbury, Kent, CT4 5BP

      IIF 9 IIF 10 IIF 11
    • icon of address 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 14
  • August, Montgomery Sydney
    British developer born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Patrixbourne, Canterbury, Kent, CT4 5BP

      IIF 15
  • August, Montgomery Sydney
    British director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, The Street, Patrixbourne, Canterbury, Kent, CT4 5BZ

      IIF 16
  • August, Montgomery Sydney
    British managing director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Patrixbourne, Canterbury, Kent, CT4 5BP

      IIF 17
  • August, Montgomery Sydney
    British chairman born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flaxlands, Garlinge Green, Canterbury, Kent, CT4 5RP, England

      IIF 18
  • August, Montgomery Sydney
    British chief executive born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flaxlands, Garlinge Green, Canterbury, Kent, CT4 5RP

      IIF 19
  • August, Montgomery Sydney
    British co director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, London Road, Canterbury, Kent, CT2 8JA, United Kingdom

      IIF 20
    • icon of address Flaxlands, Garlinge Green, Canterbury, CT4 5RP, United Kingdom

      IIF 21
  • August, Montgomery Sydney
    British company director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 London Road, Canterbury, Kent, CT2 8JA

      IIF 22
  • August, Montgomery Sydney
    British director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flaxlands, Garlinge Green, Canterbury, Kent, CT4 5RP, United Kingdom

      IIF 23
    • icon of address Flaxlands, Garlinge Green, Canterbury, CT4 5RP, United Kingdom

      IIF 24
  • Mr Montgomery Sydney August
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 25
    • icon of address 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 26
  • August, Montgomery Sydney
    British co director

    Registered addresses and corresponding companies
    • icon of address Mulberry House, The Street, Patrixbourne, Canterbury, CT4 5BZ, England

      IIF 27
  • August, Montgomery Sydney
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Patrixbourne, Canterbury, Kent, CT4 5BP

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -744,099 GBP2023-12-31
    Officer
    icon of calendar 1996-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-28 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 100 High Street, C/o The Bubb Sherwin Partnership, Whitstable, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-06-30
    Officer
    icon of calendar 2006-06-15 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Po Box 685, 8 Salisbury Square, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,718 GBP2024-02-29
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address 14 St. Georges Drive, Flat 1, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,361 GBP2024-12-31
    Officer
    icon of calendar 2010-11-12 ~ 2022-02-22
    IIF 8 - Director → ME
    icon of calendar 2004-10-15 ~ 2022-02-22
    IIF 27 - Secretary → ME
  • 2
    UK PAPER PLC - 1999-01-04
    FLETCHER CHALLENGE FOREST INDUSTRIES PLC - 1998-05-15
    RAREGILT PUBLIC LIMITED COMPANY - 1989-12-19
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    88,856,000 GBP2023-06-30
    Officer
    icon of calendar 1998-06-30 ~ 2017-05-31
    IIF 19 - Director → ME
  • 3
    UK PAPER PROPERTY DEVELOPMENTS LIMITED - 1999-01-04
    UK PAPER (PROPERTY) LIMITED - 1990-02-26
    SITTINGBOURNE PAPER COMPANY LIMITED - 1988-02-18
    U.K. PAPER COMPANY LIMITED - 1988-01-12
    U.K. PAPER SALES LIMITED - 1987-09-01
    DASHLOOP LIMITED - 1987-05-08
    icon of address Furley Page Llp Admiral's Offices, Main Gate Road, The Historic Dockyard, Chatham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2017-05-31
    IIF 23 - Director → ME
  • 4
    UK PAPER PROPERTY INVESTMENTS LIMITED - 1999-01-04
    TREATSEEK LIMITED - 1990-02-26
    icon of address Furley Page Llp Admiral's Offices, Main Gate Road, The Historic Dockyard, Chatham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2017-05-31
    IIF 18 - Director → ME
  • 5
    ALNERY NO. 647 LIMITED - 1988-02-26
    icon of address Level 3 1 Paddington Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,032,000 GBP2023-04-30
    Officer
    icon of calendar ~ 1999-01-01
    IIF 1 - Director → ME
  • 6
    icon of address 1 Ifield Farm, Shorne Ifield Road, Shorne, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2010-11-11
    IIF 15 - Director → ME
  • 7
    M-REAL SITTINGBOURNE LIMITED - 2007-06-06
    UK PAPER (GRAPHIC AND BUSINESS PAPERS) LIMITED - 2001-05-18
    SITTINGBOURNE PAPER COMPANY LIMITED - 1996-02-01
    MOSTCASH LIMITED - 1988-02-18
    icon of address Old Golf Course, Fishtoft Road, Boston, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-01-01
    IIF 2 - Director → ME
  • 8
    icon of address 5 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-14 ~ 2000-12-31
    IIF 6 - Director → ME
  • 9
    THE PAPERFED (RECYCLING) LIMITED - 2006-05-04
    icon of address 1 Rivenhall Road, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-15 ~ 2001-02-23
    IIF 13 - Director → ME
  • 10
    PILGRIMS HOSPICES LOTTERIES LIMITED - 1997-04-11
    RETAILDECOR LIMITED - 1996-01-24
    icon of address 56 London Road, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-09-16 ~ 2016-10-21
    IIF 20 - Director → ME
  • 11
    EAST KENT HOSPICE PROJECT - 2001-03-26
    icon of address 56 London Road, Canterbury, Kent
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2000-01-11 ~ 2016-08-24
    IIF 22 - Director → ME
  • 12
    icon of address Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2002-09-30 ~ 2004-09-29
    IIF 10 - Director → ME
  • 13
    M-REAL NEW THAMES LIMITED - 2008-03-14
    NEW THAMES PAPER COMPANY LIMITED - 2001-05-18
    UK PAPER (SOUTHERN) LIMITED - 1991-12-10
    U.K. PAPER (SOUTHERN) LIMITED - 1988-02-18
    BOWATERS UNITED KINGDOM PAPER COMPANY LIMITED - 1988-01-11
    BOWATER STEAMSHIP COMPANY LIMITED (THE) - 1981-12-31
    icon of address 350 Euston Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-01-01
    IIF 3 - Director → ME
  • 14
    UK PAPER (SPECIALITY PAPERS) LIMITED - 1999-01-14
    THE DONSIDE PAPER COMPANY LIMITED - 1996-02-01
    icon of address Saltire Court 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1990-09-30
    IIF 17 - Director → ME
    icon of calendar 1991-06-30 ~ 2024-03-13
    IIF 12 - Director → ME
  • 15
    icon of address 100 High Street, Whitstable, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,769 GBP2024-12-31
    Officer
    icon of calendar 2002-03-18 ~ 2003-06-11
    IIF 11 - Director → ME
  • 16
    icon of address 32 Osmaston Road, Prenton, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,161,840 GBP2024-03-31
    Officer
    icon of calendar 1991-08-06 ~ 1998-10-01
    IIF 9 - Director → ME
  • 17
    PAYRESULT LIMITED - 1992-12-21
    icon of address Mayne House Fenton Way, Southfields Business Park, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-17 ~ 1999-01-01
    IIF 5 - Director → ME
  • 18
    icon of address Riverside Suite, 50a Clifford Way, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    9,706 GBP2024-04-30
    Officer
    icon of calendar 2002-01-08 ~ 2003-10-13
    IIF 28 - Secretary → ME
  • 19
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    46 GBP2025-01-31
    Officer
    icon of calendar 2007-01-04 ~ 2022-06-14
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.