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

Montague, Robert Joel

    Related profiles found in government register
  • Montague, Robert Joel
    British ceo born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fenlock Court, Lower Road, Long Hanborough, Oxfordshire, OX29 8LN, England

      IIF 1
  • Montague, Robert Joel
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp 2nd Floor 120, Colmore Row, Birmingham, B3 3BD

      IIF 2
  • Montague, Robert Joel
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 3
    • icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 4
    • icon of address Barn 5, London Road, Hemel Hempstead, HP1 2RH, England

      IIF 5
    • icon of address Unit 9 Waterside, 44-48 Wharf Road, London, N1 7UX, England

      IIF 6
    • icon of address 15 Fenlock Court, Lower Road, Long Hanborough, Oxfordshire, OX29 8LN, England

      IIF 7 IIF 8
  • Montague, Robert Joel
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Fenlock Court, Lower Road, Long Hanborough, Oxfordshire, OX29 8LN, United Kingdom

      IIF 9
  • Montague, Robert Joel
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Fenlock Court, Lower Road, Long Hanborough, Oxfordshire, OX29 8LN, England

      IIF 10
    • icon of address 15 Fenlock Court, Lower Road, Long Hanborough, Oxfordshire, OX29 8LN

      IIF 11
    • icon of address C/o James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, United Kingdom

      IIF 12
    • icon of address Gill Mill, Stanton Harcourt, Witney, Oxon Ox8 1an, OX8 1AN, Uk

      IIF 13
  • Montague, Robert Joel
    British company director born in June 1948

    Registered addresses and corresponding companies
  • Montague, Robert Joel
    British executive chairman born in June 1948

    Registered addresses and corresponding companies
    • icon of address Pusey House, Pusey, Oxfordshire, SN7 8QB

      IIF 22
  • Mr Robert Joel Montague
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 23
    • icon of address Barn 5, London Road, Hemel Hempstead, HP1 2RH, England

      IIF 24
    • icon of address Unit 9 Waterside, 44-48 Wharf Road, London, N1 7UX, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 3 - Director → ME
  • 2
    AXIS INTERMODAL (UK) LIMITED - 2011-08-23
    TAILORED HIRE LIMITED - 2007-01-04
    TAYLORED HIRE LIMITED - 2005-08-04
    icon of address C/o Frp Advisory Llp 2nd Floor 120, Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-11 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 25 Konrad Adenauer Strasse, Cologne, 50996, Germany
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Branch Registration, Refer To Parent Registry, West Germany
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 1999-07-16 ~ now
    IIF 13 - Director → ME
  • 5
    AXIS INTERMODAL PLC - 2009-02-13
    INTERMODAL RESOURCE PLC - 2007-01-04
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CHARCO 131 LIMITED - 2018-08-16
    icon of address 14 Fenlock Court Lower Road, Long Hanborough, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 15 Fenlock Court, Lower Road, Long Hanborough, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 15 Fenlock Court, Lower Road, Long Hanborough, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 1 - Director → ME
  • 9
    THE NORTH AMERICAN GUITAR LIMITED - 2014-06-10
    icon of address Unit 9 Waterside, 44-48 Wharf Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    ASTHMA UK
    - now
    NATIONAL ASTHMA CAMPAIGN - 2007-07-20
    icon of address The White Chapel Building, Whitechapel High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-12
    IIF 22 - Director → ME
  • 2
    RENTCO INTERNATIONAL LIMITED - 1989-03-22
    VISORHEAD LIMITED - 1987-09-25
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-12-21
    IIF 16 - Director → ME
  • 3
    RENTCO NATIONWIDE LIMITED - 1988-12-12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-31 ~ 1994-12-21
    IIF 21 - Director → ME
  • 4
    CTR INTERNATIONAL LIMITED - 1989-01-13
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-31 ~ 1994-12-21
    IIF 18 - Director → ME
  • 5
    CENTRAL TRANSPORT RENTAL GROUP LIMITED - 2019-09-17
    TIPHOOK PLC - 1994-12-13
    TIPHOOK HOLDINGS LIMITED - 1985-05-14
    PACEYARD LIMITED - 1982-11-26
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-21
    IIF 14 - Director → ME
  • 6
    TFS LEASING LIMITED - 2006-09-01
    CABLE AND WIRELESS (LEASING) LIMITED - 1989-08-10
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1994-02-11 ~ 1994-12-21
    IIF 17 - Director → ME
  • 7
    SEA AXIS LIMITED - 2013-11-01
    IRFIN LIMITED - 2010-09-01
    icon of address 15 High Street, Brackley, England
    Active Corporate (3 parents)
    Equity (Company account)
    471,969 GBP2023-12-31
    Officer
    icon of calendar 2004-11-03 ~ 2013-09-19
    IIF 11 - Director → ME
  • 8
    icon of address 5 Technology Park Colindeep Lane, Colindale, London
    Active Corporate (2 parents)
    Equity (Company account)
    79,648 GBP2024-03-31
    Officer
    icon of calendar 2014-08-07 ~ 2019-10-31
    IIF 8 - Director → ME
  • 9
    THE AMERICAN GUITAR COMPANY LTD - 2014-06-10
    THE AMERICAN GUITAR COMPANY LTD - 2010-12-07
    THE AMERICAN GUITAR COMPANY LTD T/A THE NORTH AMERICAN GUITAR LTD - 2014-01-28
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,040,997 GBP2023-12-31
    Officer
    icon of calendar 2020-05-29 ~ 2024-12-18
    IIF 12 - Director → ME
    icon of calendar 2010-07-28 ~ 2019-10-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    ANGLECROWN LIMITED - 1988-02-12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-12-21
    IIF 15 - Director → ME
  • 11
    ALNERY NO. 1056 LIMITED - 1991-04-22
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-12-21
    IIF 20 - Director → ME
  • 12
    UNIVERSAL BULK-HANDLING EQUIPMENT LIMITED - 1990-08-20
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-24 ~ 1994-12-21
    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 16 October 2025 and licensed under the Open Government Licence v3.0.