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
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 1
    • 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
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

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

      IIF 22
    • 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
    • Aldwych House, Winchester Street, Andover, Hampshire, SP10 2EA

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

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

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

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

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

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

      IIF 32
    • 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
    • Connaught House, Sherbourne Drive, Ascot, SL5 0LG, England

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 70
    • 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
    • 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
    • Connaught House, Sherbourne Drive, Ascot, SL5 0LG, England

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 94
    • 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
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

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

      IIF 98 IIF 99
    • 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
    • Aldwych House, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

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

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

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

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

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

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

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

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

      IIF 112 IIF 113 IIF 114
    • 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
    • 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
    • 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
    • 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
child relation
Offspring entities and appointments
Active 80
  • 1
    Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 37 - director → ME
  • 2
    MONTREAUX (ST AUSTELL) LTD - 2024-08-16
    MONTREAUX WEMBLEY LIMITED - 2023-12-11
    MONTREAUX HARLINGTON LIMITED - 2017-10-19
    Spitalfields House, Stirling Way, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    1,150,701 GBP2023-12-31
    Officer
    2017-09-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 3
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,912 GBP2023-01-31
    Officer
    2021-01-06 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 4
    Chesham House, 55 South Street, Epsom, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 38 - director → ME
  • 5
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-18 ~ dissolved
    IIF 44 - director → ME
  • 6
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-04 ~ dissolved
    IIF 14 - director → ME
  • 7
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-07-07 ~ dissolved
    IIF 9 - director → ME
  • 8
    6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 9
    Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 36 - director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 11
    RESIMON LIMITED - 2023-12-08
    MONTREAUX RESIDENCES LTD - 2020-05-20
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -95,136 GBP2023-12-30
    Officer
    2019-04-09 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-08-08 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 13
    MONTREAUX RUSSETTS LTD - 2024-04-14
    MONTREAUX 157 LIMITED - 2023-01-18
    Montreaux House, The Hythe, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2024-04-11 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 14
    GAG308 LIMITED - 2010-01-26
    Spitalfields House, Stirling Way, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    -27,075 GBP2023-12-31
    Officer
    2010-12-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 15
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-10-30 ~ dissolved
    IIF 33 - director → ME
  • 16
    MONTREAUX HOLDINGS LIMITED - 2020-05-27
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    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
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,087,791 GBP2021-12-31
    Officer
    2016-10-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 18
    ORACLE RESIDENTIAL (ASHTEAD) LIMITED - 2010-04-12
    ORACLE HOMES (PUTNEY) LIMITED - 2007-09-12
    C/o Rsm Uk Restructuring Advisory Llp Rivermead House, 7 Lewis Court Grove Park, Leicester
    Corporate (1 parent)
    Equity (Company account)
    978,526 GBP2023-12-29
    Officer
    2007-03-23 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 19
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-30 ~ dissolved
    IIF 10 - director → ME
  • 20
    Airport House, Purley Way, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 11 - director → ME
  • 21
    JAVA ASSET MANAGEMENT (BUSHEY) LIMITED - 2016-09-28
    Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Has significant influence or controlOE
  • 22
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 7 - director → ME
  • 23
    KLTI LTD
    - now
    MONTREAUX 7 LIMITED - 2023-04-17
    MONTREAUX BINFIELD LTD - 2022-06-22
    BUSHEY DEVELOPMENTS LTD - 2021-11-16
    LONGBOURN LTD - 2016-09-28
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Corporate (1 parent)
    Equity (Company account)
    -1,421,618 GBP2021-12-31
    Officer
    2016-04-01 ~ now
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 24
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-30 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 25
    JAVA ESTATES LIMITED - 2013-06-24
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 12 - director → ME
  • 26
    11 Tovey Close, Nazeing, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 121 - director → ME
  • 27
    Montreaux House, The Hythe, Staines Upon Thames, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,029 GBP2021-12-31
    Officer
    2018-08-07 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 28
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-24 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 29
    50 Broadway 50 Broadway, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 78 - director → ME
  • 30
    50 Broadway, London, England
    Dissolved corporate (1 parent)
    Officer
    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
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-30 ~ dissolved
    IIF 69 - director → ME
  • 32
    WILBUR TILLY LIMITED - 2022-08-16
    Montreaux Ltd, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-06 ~ dissolved
    IIF 70 - director → ME
  • 33
    Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    Corporate (1 parent)
    Officer
    2022-06-23 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 34
    Spitalfields House, Stirling Way, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    -414,456 GBP2023-12-31
    Officer
    2021-05-24 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 35
    Spitalfields House, Stirling Way, Borehamwood, England
    Corporate (3 parents)
    Equity (Company account)
    -13,797 GBP2023-12-30
    Officer
    2022-03-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    PELERIN CONSTRUCTION LTD - 2017-10-11
    5 Park Court, Pyrford Road, West Byfleet, United Kingdom
    Corporate (1 parent)
    Officer
    2017-03-10 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 37
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    Corporate (1 parent, 1 offspring)
    Officer
    2022-06-09 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 38
    C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Corporate (1 parent)
    Equity (Company account)
    -132,792 GBP2023-12-31
    Officer
    2019-05-14 ~ now
    IIF 74 - director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 39
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 40
    Co Kirker & Co Centre 645, 2 Old Brompton Road, London
    Corporate (2 parents)
    Equity (Company account)
    1,336,534 GBP2023-12-31
    Officer
    2019-07-01 ~ now
    IIF 75 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 41
    MONTREAUX HOMES LIMITED - 2023-01-18
    Allen House 1, Westmead Road, Sutton, Surrey
    Corporate (2 parents)
    Person with significant control
    2020-11-24 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 42
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 43
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 44
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -437 GBP2022-12-31
    Officer
    2018-04-05 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 45
    MONTREAUX NEWCO 1 LTD - 2019-01-30
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,890,195 GBP2023-12-30
    Officer
    2019-01-18 ~ now
    IIF 68 - director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 46
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2022-06-16 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 47
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 48
    MR ARDEN HOUSE LTD - 2022-04-22
    Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    2019-08-22 ~ dissolved
    IIF 49 - director → ME
  • 49
    MONTREAUX HOMES LTD - 2020-07-22
    Spitalfields House, Stirling Way, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    -84,548 GBP2023-12-30
    Officer
    2019-05-17 ~ now
    IIF 73 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 50
    MONTREAUX 77 ALDENHAM ROAD LTD - 2018-11-09
    C/o Kirker & Co, Centre 645 2 Old Brompton Road, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,165,853 GBP2022-12-31
    Officer
    2018-09-18 ~ now
    IIF 42 - director → ME
  • 51
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 3 - director → ME
  • 52
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 53
    MONTREAUX EASTBOURNE LTD - 2023-07-14
    MONTREAUX ENGLEFIELD LTD - 2023-01-18
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 54
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 55
    Mha 6th Floor 2 London Wall Place, London
    Corporate (2 parents)
    Equity (Company account)
    -1,439 GBP2021-12-31
    Officer
    2017-05-05 ~ now
    IIF 85 - director → ME
  • 56
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-01-06 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 57
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-20 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 58
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-04 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 59
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2019-04-09 ~ 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
  • 60
    Montreaux House, The Hythe, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    -1,545 GBP2023-08-31
    Officer
    2022-08-31 ~ now
    IIF 54 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 61
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 62
    MONTREAUX IMPERIAL LTD - 2023-03-31
    Montreaux House, The Hythe, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 63
    Montreaux House, The Hythe, Staines-upon-thames, England
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 95 - director → ME
    Person with significant control
    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
    50 Broadway, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-28 ~ dissolved
    IIF 84 - director → ME
  • 65
    Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    2019-08-22 ~ dissolved
    IIF 50 - director → ME
  • 66
    Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    2019-08-22 ~ dissolved
    IIF 48 - director → ME
  • 67
    Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,229 GBP2022-08-31
    Officer
    2019-08-22 ~ dissolved
    IIF 52 - director → ME
  • 68
    Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    2019-08-22 ~ dissolved
    IIF 51 - director → ME
  • 69
    Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 26 - director → ME
  • 70
    ORACLE ESTATES LIMITED - 2004-12-01
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-01-11 ~ dissolved
    IIF 32 - director → ME
  • 71
    Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -860 GBP2023-12-31
    Officer
    2006-10-18 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 72
    ORACLE HOMES LIMITED - 2007-03-01
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-12-09 ~ dissolved
    IIF 27 - director → ME
  • 73
    APEX RESIDENTS MANAGEMENT LTD - 2015-11-06
    12 Barnes High Street, Barnes, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Has significant influence or controlOE
  • 74
    Acre House 11-15 William Road, London
    Dissolved corporate (4 parents)
    Officer
    2004-12-14 ~ dissolved
    IIF 71 - director → ME
  • 75
    RJCT LTD
    - now
    MONTREAUX ESTATES LIMITED - 2023-04-17
    C/o Kroll Advisory Ltd., The Shard 32 London Bridge Street, London
    Corporate (1 parent)
    Equity (Company account)
    -313,733 GBP2020-12-31
    Officer
    2015-07-16 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 76
    Montreaux House, The Hythe, Staines Upon Thames, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 30 - director → ME
    Person with significant control
    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
    B1 Business Centre, Suite 206 Davyfield Road, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-05 ~ dissolved
    IIF 8 - director → ME
  • 78
    Aldwych House, Winchester Street, Andover, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    12,065 GBP2019-09-30
    Officer
    2005-08-18 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Has significant influence or control as a member of a firmOE
  • 79
    MONTREAUX LIMITED - 2024-06-20
    MATREXONA LIMITED - 2020-08-19
    MONTREAUX LIMITED - 2020-08-07
    Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-01-29 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 80
    Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 72 - director → ME
Ceased 25
  • 1
    5 Winterbourne Mews, Old Oxted, Surrey
    Corporate (1 parent)
    Equity (Company account)
    3,942 GBP2023-08-31
    Officer
    2004-08-12 ~ 2006-08-03
    IIF 92 - director → ME
  • 2
    6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-02 ~ 2017-03-30
    IIF 80 - director → ME
  • 3
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-05 ~ 2012-04-02
    IIF 13 - director → ME
  • 4
    MONTREAUX RUSSETTS LTD - 2024-04-14
    MONTREAUX 157 LIMITED - 2023-01-18
    Montreaux House, The Hythe, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-28 ~ 2023-02-06
    IIF 55 - director → ME
  • 5
    GAG308 LIMITED - 2010-01-26
    Spitalfields House, Stirling Way, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    -27,075 GBP2023-12-31
    Officer
    2012-11-01 ~ 2014-01-10
    IIF 123 - director → ME
  • 6
    Upstream Mill Meadow, Donhead St. Andrew, Shaftesbury, Wilts, England
    Corporate (4 parents)
    Officer
    2010-07-02 ~ 2021-04-25
    IIF 122 - director → ME
  • 7
    MONTREAUX ILFORD DEVELOPMENTS LTD - 2023-10-16
    Birchin Court 5th Floor, 19-25 Birchin Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    -3,600,095 GBP2023-12-31
    Officer
    2018-08-16 ~ 2023-06-20
    IIF 47 - director → ME
    Person with significant control
    2018-08-16 ~ 2023-06-20
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 8
    Capitol Square, 4-6 Church Street C/- Bdh Tax, Suite 2, Epsom, United Kingdom
    Corporate (1 parent)
    Officer
    2004-08-09 ~ 2006-05-24
    IIF 90 - director → ME
  • 9
    PRIORVALE LIMITED - 2003-06-13
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved corporate (1 parent)
    Officer
    2003-06-06 ~ 2005-11-18
    IIF 89 - director → ME
  • 10
    ROADNUMBER LIMITED - 2006-05-15
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Corporate (3 parents)
    Equity (Company account)
    -1,675,313 GBP2024-03-31
    Officer
    2006-01-31 ~ 2009-06-22
    IIF 91 - director → ME
  • 11
    MONTREAUX HOMES LIMITED - 2023-01-18
    Allen House 1, Westmead Road, Sutton, Surrey
    Corporate (2 parents)
    Officer
    2020-11-24 ~ 2023-10-12
    IIF 56 - director → ME
  • 12
    6th Floor 2 London Wall Place, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -56,406,521 GBP2022-01-01 ~ 2022-12-31
    Officer
    2017-07-11 ~ 2022-07-05
    IIF 22 - director → ME
    Person with significant control
    2017-07-11 ~ 2022-07-05
    IIF 107 - Ownership of shares – 75% or more OE
  • 13
    MONTREAUX (DORKING) LTD - 2017-11-06
    Spitalfields House, Stirling Way, Borehamwood, England
    Corporate (2 parents)
    Equity (Company account)
    226,771 GBP2023-12-31
    Officer
    2016-03-21 ~ 2022-12-16
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-16
    IIF 141 - Ownership of shares – 75% or more OE
  • 14
    MONTREAUX 77 ALDENHAM ROAD LTD - 2018-11-09
    C/o Kirker & Co, Centre 645 2 Old Brompton Road, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,165,853 GBP2022-12-31
    Person with significant control
    2018-09-18 ~ 2019-01-31
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 15
    Mha 6th Floor 2 London Wall Place, London
    Corporate (2 parents)
    Equity (Company account)
    -1,439 GBP2021-12-31
    Person with significant control
    2017-05-05 ~ 2019-04-29
    IIF 112 - Ownership of shares – 75% or more OE
  • 16
    1 Oak Glade, Epsom, England
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-08-31
    Officer
    2015-08-20 ~ 2016-08-30
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-30
    IIF 130 - Ownership of shares – 75% or more OE
  • 17
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Corporate (3 parents)
    Officer
    2006-03-10 ~ 2009-06-22
    IIF 87 - director → ME
  • 18
    ORACLE (WELBECK) LIMITED - 2015-05-15
    BDBCO NO. 798 LIMITED - 2006-07-04
    5 Stratford Place, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -343,423 GBP2023-12-31
    Officer
    2006-06-09 ~ 2009-07-10
    IIF 88 - director → ME
  • 19
    APEX RESIDENTS MANAGEMENT LTD - 2015-11-06
    12 Barnes High Street, Barnes, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-24 ~ 2017-03-30
    IIF 81 - director → ME
  • 20
    GIFT TAG LTD - 2012-07-06
    DB BEAUTY LIMITED - 2012-02-29
    Chesham House, 55 South Street, Epsom, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-10-07 ~ 2012-04-02
    IIF 15 - director → ME
  • 21
    Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-08-19 ~ 2018-04-27
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-08
    IIF 132 - Has significant influence or control OE
  • 22
    MONTREAUX CLAPHAM DEVELOPMENTS LTD - 2023-10-25
    Oriel House, 26 The Quadrant, Richmond, England
    Corporate (2 parents)
    Equity (Company account)
    -97,621 GBP2023-12-31
    Officer
    2022-01-27 ~ 2023-10-20
    IIF 53 - director → ME
    Person with significant control
    2022-01-27 ~ 2023-10-20
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MONTREAUX CRICKLEWOOD DEVELOPMENTS LTD - 2023-10-25
    MONTREAUX INVESTMENTS LIMITED - 2019-01-30
    Oriel House, 26 The Quadrant, Richmond, England
    Corporate (2 parents)
    Equity (Company account)
    -5,280,658 GBP2023-12-31
    Officer
    2018-04-07 ~ 2023-10-20
    IIF 4 - director → ME
    Person with significant control
    2018-04-07 ~ 2023-10-20
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 24
    MONTREAUX STATION ROAD SIDCUP LTD - 2024-05-10
    Oriel House, 26 The Quadrant, Richmond, England
    Corporate (2 parents)
    Equity (Company account)
    -44,523 GBP2023-12-31
    Officer
    2019-01-30 ~ 2024-05-03
    IIF 45 - director → ME
    Person with significant control
    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
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-02 ~ 2011-03-17
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.