1
Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-08-09 ~ dissolved
IIF 70 - Director → ME
2
MONTREAUX (ST AUSTELL) LTD
- 2024-08-16
10953015MONTREAUX WEMBLEY LIMITED
- 2023-12-11
10953015MONTREAUX HARLINGTON LIMITED
- 2017-10-19
10953015 Spitalfields House, Stirling Way, Borehamwood, England
Active Corporate (1 parent)
Equity (Company account)
1,145,300 GBP2024-12-31
Officer
2017-09-08 ~ now
IIF 27 - Director → ME
Person with significant control
2017-09-08 ~ now
IIF 138 - Ownership of shares – 75% or more → OE
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 55 - Director → ME
Person with significant control
2021-01-06 ~ dissolved
IIF 124 - Ownership of voting rights - 75% or more → OE
IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Ownership of shares – 75% or more → OE
4
Chesham House, 55 South Street, Epsom, Surrey
Dissolved Corporate (1 parent)
Officer
2013-10-25 ~ dissolved
IIF 71 - Director → ME
5
5 Winterbourne Mews, Old Oxted, Surrey
Active Corporate (11 parents)
Equity (Company account)
2,594 GBP2024-08-31
Officer
2004-08-12 ~ 2006-08-03
IIF 21 - Director → ME
6
BULLDOG PROPERTY MANAGEMENT LIMITED
07194271 The Shard, 32 London Bridge Street, London
Dissolved Corporate (1 parent)
Officer
2010-03-18 ~ dissolved
IIF 73 - Director → ME
7
Chesham House, 55 South Street, Epsom, Surrey, England
Dissolved Corporate (2 parents)
Officer
2010-06-04 ~ dissolved
IIF 52 - Director → ME
8
The Shard, 32 London Bridge Street, London
Dissolved Corporate (2 parents)
Officer
2010-07-07 ~ dissolved
IIF 47 - Director → ME
9
6 Malton Way, Adwick-le-street, Doncaster, England
Dissolved Corporate (4 parents)
Officer
2015-07-02 ~ 2017-03-30
IIF 10 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 105 - Has significant influence or control → OE
10
Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
Dissolved Corporate (1 parent)
Officer
2010-04-01 ~ dissolved
IIF 69 - Director → ME
11
Chesham House, 55 South Street, Epsom, Surrey, England
Dissolved Corporate (2 parents)
Officer
2012-01-05 ~ 2012-04-02
IIF 51 - Director → ME
12
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-19 ~ now
IIF 39 - Director → ME
Person with significant control
2024-08-19 ~ now
IIF 158 - Ownership of voting rights - 75% or more → OE
IIF 158 - Ownership of shares – 75% or more → OE
IIF 158 - Right to appoint or remove directors → OE
13
Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
Active Corporate (2 parents, 5 offsprings)
Equity (Company account)
-95,234 GBP2024-12-30
Officer
2019-04-09 ~ now
IIF 25 - Director → ME
Person with significant control
2019-04-09 ~ now
IIF 137 - Ownership of voting rights - 75% or more → OE
IIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Right to appoint or remove directors → OE
14
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Person with significant control
2024-08-08 ~ now
IIF 157 - Ownership of voting rights - 75% or more → OE
IIF 157 - Right to appoint or remove directors → OE
IIF 157 - Ownership of shares – 75% or more → OE
15
MONTREAUX RUSSETTS LTD
- 2024-04-14
14201541 Montreaux House, The Hythe, Staines-upon-thames, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-28 ~ 2023-02-06
IIF 83 - Director → ME
2024-04-11 ~ now
IIF 33 - Director → ME
Person with significant control
2022-06-28 ~ now
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Ownership of shares – 75% or more → OE
IIF 130 - Right to appoint or remove directors → OE
16
DRW PROPERTIES (EPSOM) LIMITED
- now 07108944GAG308 LIMITED - 2010-01-26
C/o Kirker & Co, Centre 645 2 Old Brompton Road, London
Liquidation Corporate (5 parents)
Equity (Company account)
-27,075 GBP2023-12-31
Officer
2010-12-01 ~ now
IIF 32 - Director → ME
2012-11-01 ~ 2014-01-10
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 111 - Ownership of shares – 75% or more → OE
17
The Shard, 32 London Bridge Street, London
Dissolved Corporate (5 parents)
Officer
2001-10-30 ~ dissolved
IIF 68 - Director → ME
18
MONTREAUX HOLDINGS LIMITED
- 2020-05-27
10866672 Montreaux House, The Hythe, Staines-upon-thames, England
Dissolved Corporate (1 parent)
Officer
2017-07-14 ~ dissolved
IIF 60 - Director → ME
Person with significant control
2017-07-14 ~ dissolved
IIF 149 - Ownership of shares – 75% or more → OE
19
ILFORD EASTSIDE DEVELOPMENTS LTD - now
MONTREAUX ILFORD DEVELOPMENTS LTD
- 2023-10-16
11521068 66 Moyser Road Moyser Road, London, England
Active Corporate (9 parents)
Equity (Company account)
-8,019,013 GBP2024-12-31
Officer
2018-08-16 ~ 2023-06-20
IIF 76 - Director → ME
Person with significant control
2018-08-16 ~ 2023-06-20
IIF 147 - Ownership of shares – 75% or more → OE
IIF 147 - Ownership of voting rights - 75% or more → OE
IIF 147 - Right to appoint or remove directors → OE
20
MONTREAUX MAIDENHEAD LIMITED
- 2023-04-17
10423503JAVA ASSET MANAGEMENT (FRIMLEY) LIMITED
- 2017-05-04
10423503 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
2016-10-12 ~ dissolved
IIF 65 - Director → ME
Person with significant control
2016-10-12 ~ dissolved
IIF 144 - Ownership of shares – 75% or more → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
21
JAVA ASSET MANAGEMENT LIMITED
- now 06181412ORACLE RESIDENTIAL (ASHTEAD) LIMITED
- 2010-04-12
06181412ORACLE HOMES (PUTNEY) LIMITED
- 2007-09-12
06181412 C/o Rsm Uk Restructuring Advisory Llp Rivermead House, 7 Lewis Court Grove Park, Leicester
Liquidation Corporate (4 parents)
Equity (Company account)
978,526 GBP2023-12-29
Officer
2007-03-23 ~ now
IIF 4 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 109 - Ownership of shares – 75% or more → OE
22
Chesham House, 55 South Street, Epsom, Surrey, England
Dissolved Corporate (2 parents)
Officer
2010-06-30 ~ dissolved
IIF 48 - Director → ME
23
Airport House, Purley Way, Croydon, Surrey
Dissolved Corporate (2 parents)
Officer
2011-04-13 ~ dissolved
IIF 49 - Director → ME
24
JAVA ASSET MANAGEMENT (BUSHEY) LIMITED
- 2016-09-28
10312096 Spitalfields House, Stirling Way, Borehamwood, England
Dissolved Corporate (1 parent)
Officer
2016-08-04 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2016-08-04 ~ dissolved
IIF 141 - Has significant influence or control → OE
IIF 141 - Ownership of shares – 75% or more → OE
IIF 141 - Right to appoint or remove directors → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
25
JAVA ESTATES (SANDRINGHAM) LIMITED
07732825 Chesham House, 55 South Street, Epsom, Surrey, England
Dissolved Corporate (1 parent)
Officer
2011-08-08 ~ dissolved
IIF 45 - Director → ME
26
Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
Active Corporate (9 parents)
Equity (Company account)
0 GBP2024-08-31
Officer
2004-08-09 ~ 2006-05-24
IIF 19 - Director → ME
27
BUSHEY DEVELOPMENTS LTD
- 2021-11-16
10097564 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
2016-04-01 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 113 - Ownership of shares – 75% or more → OE
28
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 88 - Director → ME
Person with significant control
2020-11-30 ~ dissolved
IIF 114 - Ownership of shares – 75% or more → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Right to appoint or remove directors → OE
29
JAVA ESTATES LIMITED
- 2013-06-24
07733160 Chesham House, 55 South Street, Epsom, Surrey, England
Dissolved Corporate (1 parent)
Officer
2011-08-08 ~ dissolved
IIF 50 - Director → ME
30
LARRIK PROPERTY (BRIGHTON) LIMITED
- now 04785785 Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
Dissolved Corporate (9 parents)
Officer
2003-06-06 ~ 2005-11-18
IIF 18 - Director → ME
31
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 75 - Director → ME
Person with significant control
2018-08-07 ~ dissolved
IIF 146 - Right to appoint or remove directors → OE
IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Ownership of voting rights - 75% or more → OE
32
MILLHARBOUR DEVELOPMENTS LIMITED
- now 05661137ROADNUMBER LIMITED
- 2006-05-15
05661137 3rd Floor Sterling House, Langston Road, Loughton, Essex
Active Corporate (13 parents)
Equity (Company account)
-1,675,313 GBP2024-03-31
Officer
2006-01-31 ~ 2009-06-22
IIF 20 - Director → ME
33
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 87 - Director → ME
Person with significant control
2020-11-24 ~ dissolved
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
IIF 117 - Right to appoint or remove directors → OE
34
50 Broadway 50 Broadway, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-02-26 ~ dissolved
IIF 8 - Director → ME
35
50 Broadway, London, England
Dissolved Corporate (1 parent)
Officer
2015-05-23 ~ dissolved
IIF 9 - Director → ME
36
KROLL ASSET MANAGEMENT LTD
- 2024-01-25
11798306MONTREAUX DESBOROUGH AVENUE HIGH WYCOMBE LTD
- 2023-11-22
11798306 Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-01-30 ~ dissolved
IIF 95 - Director → ME
37
WILBUR TILLY LIMITED
- 2022-08-16
14219379 Montreaux Ltd, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
Dissolved Corporate (3 parents)
Officer
2022-07-06 ~ dissolved
IIF 96 - Director → ME
38
Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
In Administration Corporate (3 parents)
Officer
2022-06-23 ~ now
IIF 29 - Director → ME
Person with significant control
2022-06-23 ~ now
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
IIF 108 - Ownership of shares – 75% or more → OE
39
Spitalfields House, Stirling Way, Borehamwood, England
Dissolved Corporate (1 parent)
Equity (Company account)
50 GBP2024-12-31
Officer
2021-05-24 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2021-05-24 ~ dissolved
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
40
MONTREAUX BROMLEY DEVELOPMENTS LIMITED
13992079 Spitalfields House, Stirling Way, Borehamwood, England
Active Corporate (3 parents)
Equity (Company account)
-13,857 GBP2024-12-30
Officer
2022-03-21 ~ now
IIF 26 - Director → ME
Person with significant control
2022-03-21 ~ now
IIF 134 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 134 - Ownership of shares – More than 25% but not more than 50% → OE
41
PELERIN CONSTRUCTION LTD
- 2017-10-11
10144288 5 Park Court, Pyrford Road, West Byfleet, United Kingdom
Liquidation Corporate (3 parents)
Officer
2017-03-10 ~ now
IIF 5 - Director → ME
Person with significant control
2016-04-25 ~ now
IIF 133 - Ownership of shares – 75% or more → OE
42
C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
In Administration Corporate (3 parents, 1 offspring)
Officer
2022-06-09 ~ now
IIF 28 - Director → ME
Person with significant control
2022-06-09 ~ now
IIF 107 - Right to appoint or remove directors → OE
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
43
MONTREAUX CHARLTON DEVELOPMENTS LTD
11993627 C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
Liquidation Corporate (2 parents)
Equity (Company account)
-132,792 GBP2023-12-31
Officer
2019-05-14 ~ now
IIF 2 - Director → ME
Person with significant control
2019-05-14 ~ now
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
44
Montreaux House, The Hythe, Staines-upon-thames, England
Dissolved Corporate (1 parent)
Officer
2022-08-09 ~ dissolved
IIF 91 - Director → ME
Person with significant control
2022-08-09 ~ dissolved
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Right to appoint or remove directors → OE
IIF 123 - Ownership of shares – 75% or more → OE
45
Co Kirker & Co Centre 645, 2 Old Brompton Road, London
Liquidation Corporate (2 parents)
Equity (Company account)
1,336,534 GBP2023-12-31
Officer
2019-07-01 ~ now
IIF 3 - Director → ME
Person with significant control
2019-07-01 ~ now
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Right to appoint or remove directors → OE
46
MONTREAUX DESIGN & BUILD LTD
- now 13040206 Allen House 1, Westmead Road, Sutton, Surrey
Liquidation Corporate (2 parents)
Officer
2020-11-24 ~ 2023-10-12
IIF 84 - Director → ME
Person with significant control
2020-11-24 ~ now
IIF 132 - Right to appoint or remove directors → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Ownership of shares – 75% or more → OE
47
MONTREAUX DEVELOPMENTS LAND LTD
11905907 Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-03-26 ~ dissolved
IIF 93 - Director → ME
Person with significant control
2019-03-26 ~ dissolved
IIF 151 - Right to appoint or remove directors → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
IIF 151 - Ownership of shares – 75% or more → OE
48
6th Floor 2 London Wall Place, London, United Kingdom
Active Corporate (5 parents)
Profit/Loss (Company account)
2,521,648 GBP2024-01-01 ~ 2024-12-31
Officer
2017-07-11 ~ 2022-07-05
IIF 59 - Director → ME
Person with significant control
2017-07-11 ~ 2022-07-05
IIF 143 - Ownership of shares – 75% or more → OE
49
Montreaux House, The Hythe, Staines-upon-thames, England
Dissolved Corporate (2 parents)
Officer
2023-05-26 ~ dissolved
IIF 85 - Director → ME
Person with significant control
2023-05-26 ~ dissolved
IIF 119 - Right to appoint or remove directors → OE
IIF 119 - Ownership of voting rights - 75% or more → OE
IIF 119 - Ownership of shares – 75% or more → OE
50
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 54 - Director → ME
Person with significant control
2018-04-05 ~ dissolved
IIF 156 - Ownership of shares – 75% or more → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
IIF 156 - Right to appoint or remove directors → OE
51
MONTREAUX NEWCO 1 LTD
- 2019-01-30
11776268 Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
Active Corporate (2 parents, 4 offsprings)
Equity (Company account)
-6,664,373 GBP2024-12-30
Officer
2019-01-18 ~ now
IIF 38 - Director → ME
Person with significant control
2019-01-18 ~ now
IIF 155 - Ownership of shares – 75% or more → OE
IIF 155 - Right to appoint or remove directors → OE
IIF 155 - Ownership of voting rights - 75% or more → OE
52
Montreaux House, The Hythe, Staines-upon-thames, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2022-06-16 ~ dissolved
IIF 90 - Director → ME
Person with significant control
2022-06-16 ~ dissolved
IIF 131 - Ownership of voting rights - 75% or more → OE
IIF 131 - Ownership of shares – 75% or more → OE
IIF 131 - Right to appoint or remove directors → OE
53
MONTREAUX (DORKING) LTD
- 2017-11-06
10073825 Spitalfields House, Stirling Way, Borehamwood, England
Active Corporate (3 parents)
Equity (Company account)
226,771 GBP2023-12-31
Officer
2016-03-21 ~ 2022-12-16
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ 2022-12-16
IIF 116 - Ownership of shares – 75% or more → OE
54
Montreaux House, The Hythe, Staines-upon-thames, England
Dissolved Corporate (1 parent)
Officer
2021-01-06 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2021-01-06 ~ dissolved
IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - Right to appoint or remove directors → OE
IIF 115 - Ownership of shares – 75% or more → OE
55
MR ARDEN HOUSE LTD
- 2022-04-22
12170763 Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
10 GBP2022-08-31
Officer
2019-08-22 ~ dissolved
IIF 78 - Director → ME
56
Spitalfields House, Stirling Way, Borehamwood, England
Active Corporate (2 parents)
Equity (Company account)
-98,384 GBP2024-12-30
Officer
2019-05-17 ~ now
IIF 1 - Director → ME
Person with significant control
2019-05-17 ~ now
IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Right to appoint or remove directors → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
57
MONTREAUX MAIDENHEAD PHASE 2 LTD
- now 11574675MONTREAUX 77 ALDENHAM ROAD LTD
- 2018-11-09
11574675 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
2018-09-18 ~ now
IIF 31 - Director → ME
Person with significant control
2018-09-18 ~ 2019-01-31
IIF 152 - Ownership of shares – 75% or more → OE
IIF 152 - Right to appoint or remove directors → OE
IIF 152 - Ownership of voting rights - 75% or more → OE
58
MONTREAUX MAIDENHEAD TWO LIMITED
13095952 Montreaux House, The Hythe, Staines-upon-thames, England
Dissolved Corporate (2 parents)
Officer
2020-12-22 ~ dissolved
IIF 42 - Director → ME
59
Montreaux House, The Hythe, Staines-upon-thames, England
Dissolved Corporate (1 parent)
Officer
2023-08-01 ~ dissolved
IIF 66 - Director → ME
Person with significant control
2023-08-01 ~ dissolved
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Right to appoint or remove directors → OE
IIF 127 - Ownership of shares – 75% or more → OE
60
MONTREAUX OAK GLADE EPSOM LTD
- now 14289850MONTREAUX EASTBOURNE LTD
- 2023-07-14
14289850MONTREAUX ENGLEFIELD LTD
- 2023-01-18
14289850 Montreaux House, The Hythe, Staines-upon-thames, England
Dissolved Corporate (2 parents)
Officer
2022-08-11 ~ dissolved
IIF 86 - Director → ME
Person with significant control
2022-08-11 ~ dissolved
IIF 121 - Ownership of shares – 75% or more → OE
IIF 121 - Right to appoint or remove directors → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
61
Montreaux House, The Hythe, Staines-upon-thames, England
Dissolved Corporate (1 parent)
Officer
2022-08-09 ~ dissolved
IIF 89 - Director → ME
Person with significant control
2022-08-09 ~ dissolved
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
62
Mha 6th Floor 2 London Wall Place, London
Dissolved Corporate (2 parents)
Equity (Company account)
-1,439 GBP2021-12-31
Officer
2017-05-05 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2017-05-05 ~ 2019-04-29
IIF 148 - Ownership of shares – 75% or more → OE
63
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 58 - Director → ME
Person with significant control
2021-01-06 ~ dissolved
IIF 129 - Ownership of voting rights - 75% or more → OE
IIF 129 - Ownership of shares – 75% or more → OE
IIF 129 - Right to appoint or remove directors → OE
64
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 41 - Director → ME
Person with significant control
2021-04-20 ~ dissolved
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Ownership of shares – 75% or more → OE
65
Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-04-04 ~ dissolved
IIF 92 - Director → ME
Person with significant control
2018-04-04 ~ dissolved
IIF 153 - Ownership of shares – 75% or more → OE
IIF 153 - Right to appoint or remove directors → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
66
Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-04-09 ~ dissolved
IIF 94 - Director → ME
Person with significant control
2019-04-09 ~ dissolved
IIF 154 - Ownership of voting rights - 75% or more → OE
IIF 154 - Right to appoint or remove directors → OE
IIF 154 - Ownership of shares – 75% or more → OE
67
Montreaux House, The Hythe, Staines-upon-thames, England
Active Corporate (2 parents)
Equity (Company account)
-174,007 GBP2024-08-31
Officer
2022-08-31 ~ now
IIF 36 - Director → ME
Person with significant control
2022-08-31 ~ now
IIF 122 - Ownership of voting rights - 75% or more → OE
IIF 122 - Right to appoint or remove directors → OE
IIF 122 - Ownership of shares – 75% or more → OE
68
Montreaux House, The Hythe, Staines-upon-thames, England
Dissolved Corporate (1 parent)
Officer
2021-01-05 ~ dissolved
IIF 56 - Director → ME
Person with significant control
2021-01-05 ~ dissolved
IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Right to appoint or remove directors → OE
69
MONTREAUX IMPERIAL LTD
- 2023-03-31
14248762 Montreaux House, The Hythe, Staines-upon-thames, England
Active Corporate (2 parents)
Equity (Company account)
-316 GBP2024-07-31
Officer
2022-07-21 ~ now
IIF 37 - Director → ME
Person with significant control
2022-07-21 ~ now
IIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
70
Montreaux House, The Hythe, Staines-upon-thames, England
Active Corporate (1 parent)
Officer
2024-06-28 ~ now
IIF 35 - Director → ME
Person with significant control
2024-06-28 ~ now
IIF 126 - Ownership of shares – 75% or more → OE
IIF 126 - Right to appoint or remove directors → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
71
50 Broadway, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2014-11-28 ~ dissolved
IIF 13 - Director → ME
72
Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
10 GBP2022-12-31
Officer
2019-08-22 ~ dissolved
IIF 79 - Director → ME
73
Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
10 GBP2022-08-31
Officer
2019-08-22 ~ dissolved
IIF 77 - Director → ME
74
Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
-2,229 GBP2022-08-31
Officer
2019-08-22 ~ dissolved
IIF 81 - Director → ME
75
Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
10 GBP2022-08-31
Officer
2019-08-22 ~ dissolved
IIF 80 - Director → ME
76
Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
Dissolved Corporate (2 parents)
Officer
2013-07-29 ~ dissolved
IIF 63 - Director → ME
77
1 Oak Glade, Epsom, England
Active Corporate (9 parents)
Equity (Company account)
15 GBP2024-08-31
Officer
2015-08-20 ~ 2016-08-30
IIF 7 - Director → ME
Person with significant control
2016-04-06 ~ 2016-08-30
IIF 104 - Ownership of shares – 75% or more → OE
78
3rd Floor Sterling House, Langston Road, Loughton, Essex
Active Corporate (11 parents)
Officer
2006-03-10 ~ 2009-06-22
IIF 16 - Director → ME
79
ORACLE ESTATES LIMITED
- 2004-12-01
03906661 The Shard, 32 London Bridge Street, London
Dissolved Corporate (6 parents)
Officer
2000-01-11 ~ dissolved
IIF 67 - Director → ME
80
ORACLE HOMES (UXBRIDGE) LIMITED
05970157 Spitalfields House, Stirling Way, Borehamwood, England
Dissolved Corporate (4 parents)
Equity (Company account)
-860 GBP2023-12-31
Officer
2006-10-18 ~ dissolved
IIF 6 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 103 - Ownership of shares – 75% or more → OE
81
ORACLE RESIDENTIAL LIMITED
- now 04572475ORACLE HOMES LIMITED
- 2007-03-01
04572475 The Shard, 32 London Bridge Street, London
Dissolved Corporate (5 parents, 1 offspring)
Officer
2002-12-09 ~ dissolved
IIF 64 - Director → ME
82
ORACLE WELBECK PARTNERS LIMITED - now
ORACLE (WELBECK) LIMITED
- 2015-05-15
05829576BDBCO NO. 798 LIMITED
- 2006-07-04
05829576 04868988, 05047041, 05746623, 06540308, 04868922, 05011309, 05103253, 04926894, 04524501, 05787945, 06240637, 04477168, 06634992, 06940055, 05818311, 05103217, 05615559, 09274241, 06883929, 06294224Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 5 Stratford Place, London, United Kingdom
Active Corporate (18 parents, 2 offsprings)
Equity (Company account)
-410,839 GBP2024-12-31
Officer
2006-06-09 ~ 2009-07-10
IIF 17 - Director → ME
83
PARK VIEW (REIGATE) RESIDENTS MANAGEMENT LIMITED
- now 09793067APEX RESIDENTS MANAGEMENT LTD
- 2015-11-06
09793067 12 Barnes High Street, Barnes, London, England
Dissolved Corporate (3 parents)
Officer
2015-09-24 ~ 2017-03-30
IIF 11 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 110 - Has significant influence or control → OE
84
PETERLEE SHOPPING CENTRE LIMITED
05304029 Acre House 11-15 William Road, London
Dissolved Corporate (9 parents)
Officer
2004-12-14 ~ dissolved
IIF 97 - Director → ME
85
MONTREAUX ESTATES LIMITED
- 2023-04-17
09689078 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
2015-07-16 ~ dissolved
IIF 72 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 112 - Ownership of shares – 75% or more → OE
86
SAMMIE FRED LTD - now
Chesham House, 55 South Street, Epsom, Surrey
Dissolved Corporate (3 parents)
Officer
2011-10-07 ~ 2012-04-02
IIF 53 - Director → ME
87
Montreaux House, The Hythe, Staines Upon Thames, United Kingdom
Active Corporate (1 parent)
Officer
2024-06-07 ~ now
IIF 34 - Director → ME
Person with significant control
2024-06-07 ~ now
IIF 145 - Right to appoint or remove directors → OE
IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
88
B1 Business Centre, Suite 206 Davyfield Road, Blackburn, England
Dissolved Corporate (1 parent)
Officer
2012-01-05 ~ dissolved
IIF 46 - Director → ME
89
C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
Active Corporate (8 parents)
Equity (Company account)
0 GBP2024-12-31
Officer
2015-08-19 ~ 2018-04-27
IIF 23 - Director → ME
Person with significant control
2016-04-06 ~ 2021-08-08
IIF 106 - Has significant influence or control → OE
90
Aldwych House, Winchester Street, Andover, Hampshire
Dissolved Corporate (7 parents)
Equity (Company account)
12,065 GBP2019-09-30
Officer
2005-08-18 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2016-05-31 ~ dissolved
IIF 136 - Has significant influence or control as a member of a firm → OE
IIF 136 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 136 - Ownership of shares – More than 25% but not more than 50% → OE
91
Spitalfields House, Stirling Way, Borehamwood, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2014-01-29 ~ dissolved
IIF 12 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 139 - Ownership of shares – 75% or more → OE
92
URBAN CLAPHAM DEVELOPMENTS LTD - now
MONTREAUX CLAPHAM DEVELOPMENTS LTD
- 2023-10-25
13876925 Oriel House, 26 The Quadrant, Richmond, England
Active Corporate (5 parents)
Equity (Company account)
-97,621 GBP2023-12-31
Officer
2022-01-27 ~ 2023-10-20
IIF 82 - Director → ME
Person with significant control
2022-01-27 ~ 2023-10-20
IIF 135 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 135 - Ownership of shares – More than 25% but not more than 50% → OE
93
URBAN CRICKLEWOOD DEVELOPMENTS LTD - now
MONTREAUX CRICKLEWOOD DEVELOPMENTS LTD
- 2023-10-25
11298343MONTREAUX INVESTMENTS LIMITED
- 2019-01-30
11298343 Oriel House, 26 The Quadrant, Richmond, England
Active Corporate (5 parents)
Equity (Company account)
-5,280,658 GBP2023-12-31
Officer
2018-04-07 ~ 2023-10-20
IIF 43 - Director → ME
Person with significant control
2018-04-07 ~ 2023-10-20
IIF 140 - Ownership of voting rights - 75% or more → OE
IIF 140 - Right to appoint or remove directors → OE
IIF 140 - Ownership of shares – 75% or more → OE
94
URBAN STATION ROAD SIDCUP LIMITED - now
MONTREAUX STATION ROAD SIDCUP LTD
- 2024-05-10
11798254 Oriel House, 26 The Quadrant, Richmond, England
Active Corporate (6 parents)
Equity (Company account)
-44,523 GBP2023-12-31
Officer
2019-01-30 ~ 2024-05-03
IIF 74 - Director → ME
Person with significant control
2021-04-29 ~ 2024-05-03
IIF 150 - Ownership of shares – More than 50% but less than 75% → OE
IIF 150 - Ownership of voting rights - More than 50% but less than 75% → OE
95
11-12 Old Bond Street, Mayfair, London, England
Active Corporate (1 parent)
Officer
2025-12-11 ~ now
IIF 30 - Director → ME
Person with significant control
2025-12-11 ~ now
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Ownership of shares – 75% or more → OE
IIF 142 - Right to appoint or remove directors → OE
96
VICINITI MANAGEMENT COMPANY LIMITED
15604738 Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, Hampshire, United Kingdom
Active Corporate (2 parents)
Officer
2024-03-30 ~ now
IIF 98 - Director → ME
97
WESTMEAD MANAGEMENT (SUTTON) LIMITED
07303132 Chesham House, 55 South Street, Epsom, Surrey, England
Dissolved Corporate (3 parents)
Officer
2010-07-02 ~ 2011-03-17
IIF 44 - Director → ME