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 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 1
    • icon of address Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 2 IIF 3
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

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

      IIF 5
    • icon of address Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 6 IIF 7
    • icon of address Montreaux House, The Hythe, Staines Upon Thames, TW18 3JQ, United Kingdom

      IIF 8 IIF 9
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 13
    • icon of address 23, Station Approach, Virginia Water, GU25 4DW, England

      IIF 14
  • 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 15
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 16 IIF 17
  • 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 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 34
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 35
  • 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 36
    • icon of address Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 37
    • icon of address Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 38
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 39 IIF 40
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 41
    • icon of address Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH

      IIF 42
    • icon of address Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH, United Kingdom

      IIF 43
  • Burke, David
    British director born in May 1965

    Resident in United Kingdom

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

      IIF 44 IIF 45 IIF 46
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 47 IIF 48
    • icon of address Oriel House, 26 The Quadrant, Richmond, TW9 1DL, England

      IIF 49
    • icon of address Montreaux House, The Hythe, Staines Upon Thames, TW18 3JR, United Kingdom

      IIF 50
    • icon of address Montreaux House, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 51
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 58 IIF 59 IIF 60
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address Montreaux Ltd, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 71
    • icon of address Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH, United Kingdom

      IIF 72
  • 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 73
  • Burke, David
    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 74 IIF 75 IIF 76
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, Rivermead House, 7 Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 77
    • icon of address Mount Pleasant, Coppice Lane, Reigate, Surrey, RH2 9JF, Uk

      IIF 78
  • Burke, David
    British director born in May 1965

    Resident in England

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

      IIF 79
    • icon of address Stiles Harold Williams, 1 Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 80
    • icon of address Chesham House, 55 South Street, Epsom, KT18 7PX, United Kingdom

      IIF 81
    • icon of address Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 82
    • icon of address 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 83
    • icon of address 11, Little Park Farm Road, Fareham, PO15 5SN, England

      IIF 84
    • icon of address 50, Broadway, London, SW1H 0BL, United Kingdom

      IIF 85
    • icon of address Chesham House, 55 South Street, London, Surrey, KT18 7PX, United Kingdom

      IIF 86
    • icon of address Mha 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 87
    • icon of address 47, Castle Street, Reading, Berkshire, RG1 7SR, England

      IIF 88
    • icon of address Dawes Green House, Tapners Road Leigh, Reigate, Surrey, RH2 8NN

      IIF 89 IIF 90 IIF 91
    • icon of address Mount Pleasant, Coppice Lane, Reigate, Surrey, RH2 9JF, United Kingdom

      IIF 95
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      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 Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 98
  • 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 99
    • icon of address Connaught House, Sherbourne Drive, Ascot, SL5 0LG, England

      IIF 100
    • icon of address Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 101 IIF 102 IIF 103
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 105
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 106
    • icon of address Montreaux House, The Hythe, Staines Upon Thames, TW18 3JQ, United Kingdom

      IIF 107
    • icon of address Montreaux House, The Hythe, Staines Upon Thames, TW18 3JR, United Kingdom

      IIF 108
    • icon of address Montreaux House, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 109
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 110 IIF 111 IIF 112
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 113 IIF 114 IIF 115
    • icon of address 23, Station Approach, Virginia Water, GU25 4DW, England

      IIF 119 IIF 120
  • 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 121
  • 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 122 IIF 123 IIF 124
    • icon of address Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 125 IIF 126
    • icon of address Stiles Harold Williams, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 127
    • icon of address 6, Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 128
    • icon of address Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 129
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 130
    • icon of address Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 131
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, Rivermead House, 7 Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 132
    • icon of address 12, Barnes High Street, Barnes, London, SW13 9LW, England

      IIF 133
    • icon of address Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 134
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 135 IIF 136
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 137 IIF 138 IIF 139
    • icon of address Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 155
    • icon of address 15 Horizon Business Village, 1, Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 156
child relation
Offspring entities and appointments
Active 79
  • 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 45 - Director → ME
  • 2
    MONTREAUX HARLINGTON LIMITED - 2017-10-19
    MONTREAUX WEMBLEY LIMITED - 2023-12-11
    MONTREAUX (ST AUSTELL) LTD - 2024-08-16
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 101 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    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
  • 4
    icon of address Chesham House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 46 - 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 48 - 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 27 - 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 22 - 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 128 - 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 44 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 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 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 13
    MONTREAUX RUSSETTS LTD - 2024-04-14
    MONTREAUX 157 LIMITED - 2023-01-18
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 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
  • 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 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - 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 43 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 111 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 18
    ORACLE RESIDENTIAL (ASHTEAD) LIMITED - 2010-04-12
    ORACLE HOMES (PUTNEY) LIMITED - 2007-09-12
    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 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - 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 23 - 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 24 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 104 - Has significant influence or controlOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - 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 20 - Director → ME
  • 23
    KLTI LTD
    - now
    LONGBOURN LTD - 2016-09-28
    BUSHEY DEVELOPMENTS LTD - 2021-11-16
    MONTREAUX BINFIELD LTD - 2022-06-22
    MONTREAUX 7 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)
    -1,421,618 GBP2021-12-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 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 25 - Director → ME
  • 26
    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 50 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 27
    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 62 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 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
  • 28
    icon of address 50 Broadway 50 Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 81 - Director → ME
  • 29
    icon of address 50 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 82 - Director → ME
  • 30
    MONTREAUX DESBOROUGH AVENUE HIGH WYCOMBE LTD - 2023-11-22
    KROLL ASSET MANAGEMENT LTD - 2024-01-25
    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 70 - Director → ME
  • 31
    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 71 - Director → ME
  • 32
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 33
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 34
    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 2 - 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
  • 35
    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 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 36
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 37
    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 75 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 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
  • 38
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 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
  • 39
    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 76 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 40
    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 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 41
    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 68 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 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
  • 43
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 44
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 45
    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 65 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ 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
  • 46
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 47
    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 53 - Director → ME
  • 48
    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 74 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 49
    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 6 - Director → ME
  • 50
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 17 - Director → ME
  • 51
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 52
    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 61 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 53
    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 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 54
    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 87 - Director → ME
  • 55
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 56
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 57
    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 67 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 58
    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 69 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 59
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 61
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address 50 Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 86 - Director → ME
  • 64
    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 54 - Director → ME
  • 65
    icon of address Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 52 - Director → ME
  • 66
    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 56 - Director → ME
  • 67
    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 55 - Director → ME
  • 68
    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 38 - Director → ME
  • 69
    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 42 - Director → ME
  • 70
    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 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 71
    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 39 - Director → ME
  • 72
    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 133 - Has significant influence or controlOE
  • 73
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    IIF 72 - Director → ME
  • 74
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 75
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 76
    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 21 - Director → ME
  • 77
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Has significant influence or control as a member of a firmOE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    MATREXONA LIMITED - 2020-08-19
    MONTREAUX LIMITED - 2020-08-07
    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 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 79
    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 73 - Director → ME
Ceased 24
  • 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 94 - 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 83 - 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 26 - Director → ME
  • 4
    MONTREAUX RUSSETTS LTD - 2024-04-14
    MONTREAUX 157 LIMITED - 2023-01-18
    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 58 - 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 121 - Director → ME
  • 6
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2023-06-20
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 7
    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 92 - Director → ME
  • 8
    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 91 - Director → ME
  • 9
    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 93 - Director → ME
  • 10
    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 59 - Director → ME
  • 11
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2022-07-05
    IIF 105 - Ownership of shares – 75% or more OE
  • 12
    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 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-16
    IIF 139 - Ownership of shares – 75% or more OE
  • 13
    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 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 14
    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 110 - Ownership of shares – 75% or more OE
  • 15
    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 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-30
    IIF 127 - Ownership of shares – 75% or more OE
  • 16
    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 89 - Director → ME
  • 17
    ORACLE (WELBECK) LIMITED - 2015-05-15
    BDBCO NO. 798 LIMITED - 2006-07-04
    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 90 - Director → ME
  • 18
    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 84 - Director → ME
  • 19
    DB BEAUTY LIMITED - 2012-02-29
    GIFT TAG LTD - 2012-07-06
    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 28 - Director → ME
  • 20
    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 129 - Has significant influence or control OE
  • 21
    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 57 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ 2023-10-20
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ 2023-10-20
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 23
    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 49 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2024-05-03
    IIF 112 - Ownership of shares – More than 50% but less than 75% OE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    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 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.