1
Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-08-09 ~ dissolved
IIF 46 - 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 3 - Director → ME
Person with significant control
2017-09-08 ~ now
IIF 102 - 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 31 - Director → ME
Person with significant control
2021-01-06 ~ dissolved
IIF 149 - Ownership of voting rights - 75% or more → OE
IIF 149 - Right to appoint or remove directors → OE
IIF 149 - 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 47 - 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 95 - 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 49 - Director → ME
7
Chesham House, 55 South Street, Epsom, Surrey, England
Dissolved Corporate (2 parents)
Officer
2010-06-04 ~ dissolved
IIF 28 - Director → ME
8
The Shard, 32 London Bridge Street, London
Dissolved Corporate (2 parents)
Officer
2010-07-07 ~ dissolved
IIF 23 - Director → ME
9
6 Malton Way, Adwick-le-street, Doncaster, England
Dissolved Corporate (4 parents)
Officer
2015-07-02 ~ 2017-03-30
IIF 84 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 130 - 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 45 - Director → ME
11
Chesham House, 55 South Street, Epsom, Surrey, England
Dissolved Corporate (2 parents)
Officer
2012-01-05 ~ 2012-04-02
IIF 27 - Director → ME
12
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-19 ~ now
IIF 15 - Director → ME
Person with significant control
2024-08-19 ~ now
IIF 122 - Ownership of voting rights - 75% or more → OE
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - 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 1 - Director → ME
Person with significant control
2019-04-09 ~ now
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - 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 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Right to appoint or remove directors → OE
IIF 121 - 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 59 - Director → ME
2024-04-11 ~ now
IIF 9 - Director → ME
Person with significant control
2022-06-28 ~ now
IIF 155 - Ownership of voting rights - 75% or more → OE
IIF 155 - Ownership of shares – 75% or more → OE
IIF 155 - 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 8 - Director → ME
2012-11-01 ~ 2014-01-10
IIF 123 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 136 - 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 44 - 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 36 - Director → ME
Person with significant control
2017-07-14 ~ dissolved
IIF 113 - 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 52 - 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
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 41 - Director → ME
Person with significant control
2016-10-12 ~ dissolved
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - 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 78 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 134 - 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 24 - Director → ME
23
Airport House, Purley Way, Croydon, Surrey
Dissolved Corporate (2 parents)
Officer
2011-04-13 ~ dissolved
IIF 25 - 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 38 - Director → ME
Person with significant control
2016-08-04 ~ dissolved
IIF 105 - Has significant influence or control → OE
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Right to appoint or remove directors → OE
IIF 105 - 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 21 - 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 93 - 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 96 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 138 - 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 64 - Director → ME
Person with significant control
2020-11-30 ~ dissolved
IIF 139 - Ownership of shares – 75% or more → OE
IIF 139 - Ownership of voting rights - 75% or more → OE
IIF 139 - 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 26 - 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 92 - 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 51 - Director → ME
Person with significant control
2018-08-07 ~ dissolved
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - 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 94 - 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 63 - Director → ME
Person with significant control
2020-11-24 ~ dissolved
IIF 142 - Ownership of shares – 75% or more → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - 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 82 - Director → ME
35
50 Broadway, London, England
Dissolved Corporate (1 parent)
Officer
2015-05-23 ~ dissolved
IIF 83 - 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 71 - 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 72 - 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 5 - Director → ME
Person with significant control
2022-06-23 ~ now
IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Right to appoint or remove directors → OE
IIF 133 - 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 16 - Director → ME
Person with significant control
2021-05-24 ~ dissolved
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - 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 2 - Director → ME
Person with significant control
2022-03-21 ~ now
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
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 79 - Director → ME
Person with significant control
2016-04-25 ~ now
IIF 158 - 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 4 - Director → ME
Person with significant control
2022-06-09 ~ now
IIF 132 - Right to appoint or remove directors → OE
IIF 132 - Ownership of shares – 75% or more → OE
IIF 132 - 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 76 - Director → ME
Person with significant control
2019-05-14 ~ 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
44
Montreaux House, The Hythe, Staines-upon-thames, England
Dissolved Corporate (1 parent)
Officer
2022-08-09 ~ dissolved
IIF 67 - Director → ME
Person with significant control
2022-08-09 ~ dissolved
IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Right to appoint or remove directors → OE
IIF 148 - 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 77 - Director → ME
Person with significant control
2019-07-01 ~ now
IIF 124 - Ownership of voting rights - 75% or more → OE
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - 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 60 - Director → ME
Person with significant control
2020-11-24 ~ now
IIF 157 - Right to appoint or remove directors → OE
IIF 157 - Ownership of voting rights - 75% or more → OE
IIF 157 - 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 69 - Director → ME
Person with significant control
2019-03-26 ~ dissolved
IIF 115 - Right to appoint or remove directors → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - 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 35 - Director → ME
Person with significant control
2017-07-11 ~ 2022-07-05
IIF 107 - 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 61 - Director → ME
Person with significant control
2023-05-26 ~ dissolved
IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - 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 30 - Director → ME
Person with significant control
2018-04-05 ~ 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
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 14 - Director → ME
Person with significant control
2019-01-18 ~ now
IIF 119 - Ownership of shares – 75% or more → OE
IIF 119 - Right to appoint or remove directors → OE
IIF 119 - 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 66 - Director → ME
Person with significant control
2022-06-16 ~ dissolved
IIF 156 - Ownership of voting rights - 75% or more → OE
IIF 156 - Ownership of shares – 75% or more → OE
IIF 156 - 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 89 - Director → ME
Person with significant control
2016-04-06 ~ 2022-12-16
IIF 141 - 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 33 - Director → ME
Person with significant control
2021-01-06 ~ dissolved
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
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 54 - 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 75 - Director → ME
Person with significant control
2019-05-17 ~ now
IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - 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 7 - Director → ME
Person with significant control
2018-09-18 ~ 2019-01-31
IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - 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 18 - Director → ME
59
Montreaux House, The Hythe, Staines-upon-thames, England
Dissolved Corporate (1 parent)
Officer
2023-08-01 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2023-08-01 ~ dissolved
IIF 152 - Ownership of voting rights - 75% or more → OE
IIF 152 - Right to appoint or remove directors → OE
IIF 152 - 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 62 - Director → ME
Person with significant control
2022-08-11 ~ dissolved
IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Right to appoint or remove directors → OE
IIF 146 - 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 65 - Director → ME
Person with significant control
2022-08-09 ~ dissolved
IIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - 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 88 - Director → ME
Person with significant control
2017-05-05 ~ 2019-04-29
IIF 112 - 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 34 - Director → ME
Person with significant control
2021-01-06 ~ dissolved
IIF 154 - Ownership of voting rights - 75% or more → OE
IIF 154 - Ownership of shares – 75% or more → OE
IIF 154 - 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 17 - Director → ME
Person with significant control
2021-04-20 ~ dissolved
IIF 150 - Right to appoint or remove directors → OE
IIF 150 - Ownership of voting rights - 75% or more → OE
IIF 150 - 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 68 - Director → ME
Person with significant control
2018-04-04 ~ dissolved
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Right to appoint or remove directors → OE
IIF 117 - 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 70 - Director → ME
Person with significant control
2019-04-09 ~ dissolved
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
IIF 118 - 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 12 - Director → ME
Person with significant control
2022-08-31 ~ now
IIF 147 - Ownership of voting rights - 75% or more → OE
IIF 147 - Right to appoint or remove directors → OE
IIF 147 - 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 32 - Director → ME
Person with significant control
2021-01-05 ~ dissolved
IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - 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 13 - Director → ME
Person with significant control
2022-07-21 ~ now
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
70
Montreaux House, The Hythe, Staines-upon-thames, England
Active Corporate (1 parent)
Officer
2024-06-28 ~ now
IIF 11 - Director → ME
Person with significant control
2024-06-28 ~ now
IIF 151 - Ownership of shares – 75% or more → OE
IIF 151 - Right to appoint or remove directors → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
71
50 Broadway, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2014-11-28 ~ dissolved
IIF 87 - 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 55 - 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 53 - 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 57 - 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 56 - Director → ME
76
Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
Dissolved Corporate (2 parents)
Officer
2013-07-29 ~ dissolved
IIF 39 - 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 81 - Director → ME
Person with significant control
2016-04-06 ~ 2016-08-30
IIF 129 - 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 90 - 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 43 - 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 80 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 128 - 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 40 - 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 91 - 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 85 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 135 - 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 73 - 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 48 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 137 - 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 29 - Director → ME
87
Montreaux House, The Hythe, Staines Upon Thames, United Kingdom
Active Corporate (1 parent)
Officer
2024-06-07 ~ now
IIF 10 - Director → ME
Person with significant control
2024-06-07 ~ now
IIF 109 - Right to appoint or remove directors → OE
IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - 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 22 - 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 97 - Director → ME
Person with significant control
2016-04-06 ~ 2021-08-08
IIF 131 - 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 37 - Director → ME
Person with significant control
2016-05-31 ~ dissolved
IIF 100 - Has significant influence or control as a member of a firm → OE
IIF 100 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 100 - 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 86 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 103 - 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 58 - Director → ME
Person with significant control
2022-01-27 ~ 2023-10-20
IIF 99 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 99 - 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 19 - Director → ME
Person with significant control
2018-04-07 ~ 2023-10-20
IIF 104 - Ownership of voting rights - 75% or more → OE
IIF 104 - Right to appoint or remove directors → OE
IIF 104 - 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 50 - 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
95
11-12 Old Bond Street, Mayfair, London, England
Active Corporate (1 parent)
Officer
2025-12-11 ~ now
IIF 6 - Director → ME
Person with significant control
2025-12-11 ~ now
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - 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 74 - 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 20 - Director → ME