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

Mr David Burke

    Related profiles found in government register
  • 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 1
    • Connaught House, Sherbourne Drive, Ascot, SL5 0LG, England

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

      IIF 3 IIF 4 IIF 5
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 7
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 8
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JQ, United Kingdom

      IIF 9
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JR, United Kingdom

      IIF 10
    • Montreaux House, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 11
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 12 IIF 13 IIF 14
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • 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 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 24
  • Mr David Burke
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Connaught House, Sherbourne Drive, Ascot, SL5 0LG, England

      IIF 25 IIF 26 IIF 27
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 28 IIF 29 IIF 30
    • Stiles Harold Williams, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 31
    • 6, Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 32
    • Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 33
    • C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 34
    • Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 35
    • C/o Rsm Uk Restructuring Advisory Llp, Rivermead House, 7 Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 36
    • 12, Barnes High Street, Barnes, London, SW13 9LW, England

      IIF 37
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 38 IIF 39
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 40 IIF 41 IIF 42
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 58
    • 5 Park Court, Pyrford Road, West Byfleet, KT14 6SD, United Kingdom

      IIF 59
  • 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 60
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 61 IIF 62
  • 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 80
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 81
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 82
  • 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 83
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 84
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 85
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 86 IIF 87
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JQ, United Kingdom

      IIF 88 IIF 89
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 90
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH

      IIF 91
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH, United Kingdom

      IIF 92
  • 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 93
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 94
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 95 IIF 96 IIF 97
    • C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 98
    • Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 99
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 100
    • Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 101
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 102 IIF 103
    • Oriel House, 26 The Quadrant, Richmond, TW9 1DL, England

      IIF 104
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JR, United Kingdom

      IIF 105
    • Montreaux House, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 106
    • Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 107 IIF 108 IIF 109
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 113 IIF 114 IIF 115
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 124 IIF 125 IIF 126
    • Montreaux Ltd, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 129
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH, United Kingdom

      IIF 130
  • 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 131
  • 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 132 IIF 133 IIF 134
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 135
    • Stiles Harold Williams, 1 Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 136
    • Chesham House, 55 South Street, Epsom, KT18 7PX, United Kingdom

      IIF 137
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 138
    • 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 139
    • 11, Little Park Farm Road, Fareham, PO15 5SN, England

      IIF 140
    • C/o Rsm Uk Restructuring Advisory Llp, Rivermead House, 7 Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 141
    • 50, Broadway, London, SW1H 0BL, United Kingdom

      IIF 142
    • Chesham House, 55 South Street, London, Surrey, KT18 7PX, United Kingdom

      IIF 143
    • Mha 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 144
    • 47, Castle Street, Reading, Berkshire, RG1 7SR, England

      IIF 145
    • Dawes Green House, Tapners Road Leigh, Reigate, Surrey, RH2 8NN

      IIF 146 IIF 147 IIF 148
    • Mount Pleasant, Coppice Lane, Reigate, Surrey, RH2 9JF, Uk

      IIF 152
    • Mount Pleasant, Coppice Lane, Reigate, Surrey, RH2 9JF, United Kingdom

      IIF 153
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 154 IIF 155
  • 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 156
  • 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 157
  • 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 158
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 96 - 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 80 - director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 3 - 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 76 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    Chesham House, 55 South Street, Epsom, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 97 - director → ME
  • 5
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-18 ~ dissolved
    IIF 103 - director → ME
  • 6
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-04 ~ dissolved
    IIF 73 - director → ME
  • 7
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-07-07 ~ dissolved
    IIF 68 - director → ME
  • 8
    6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - 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 95 - director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - 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 93 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - 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 88 - director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - 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 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-10-30 ~ dissolved
    IIF 92 - 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 82 - director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 13 - 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 87 - director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - 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 141 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - 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 69 - director → ME
  • 20
    Airport House, Purley Way, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 70 - 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 84 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 22
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 66 - 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 153 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - 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 119 - director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 71 - director → ME
  • 26
    11 Tovey Close, Nazeing, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 156 - 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 105 - director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - 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 118 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 29
    50 Broadway 50 Broadway, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 137 - director → ME
  • 30
    50 Broadway, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-23 ~ dissolved
    IIF 138 - 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 128 - 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 129 - 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 99 - director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - 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 60 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - 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 94 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - 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 152 - director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 59 - 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 98 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 133 - director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - 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 123 - director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 134 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - 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 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 125 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - 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 116 - director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - 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 75 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - 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 127 - director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 122 - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - 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 78 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - 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 108 - 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 132 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 101 - director → ME
  • 51
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 62 - director → ME
  • 52
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - 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 117 - director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 121 - director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 144 - 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 79 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - 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 61 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - 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 124 - director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 126 - director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - 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 113 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 77 - director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 120 - director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 63
    Montreaux House, The Hythe, Staines-upon-thames, England
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 154 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 64
    50 Broadway, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-28 ~ dissolved
    IIF 143 - 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 109 - 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 107 - 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 111 - 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 110 - director → ME
  • 69
    Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 85 - 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 91 - 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 135 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - 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 86 - 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 37 - Has significant influence or controlOE
  • 74
    Acre House 11-15 William Road, London
    Dissolved corporate (4 parents)
    Officer
    2004-12-14 ~ dissolved
    IIF 130 - 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 102 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - 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 89 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 67 - 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 83 - director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - 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 142 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - 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 131 - 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 151 - director → ME
  • 2
    6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-02 ~ 2017-03-30
    IIF 139 - director → ME
  • 3
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-05 ~ 2012-04-02
    IIF 72 - 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 114 - 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 158 - director → ME
  • 6
    Upstream Mill Meadow, Donhead St. Andrew, Shaftesbury, Wilts, England
    Corporate (4 parents)
    Officer
    2010-07-02 ~ 2021-04-25
    IIF 157 - 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 106 - director → ME
    Person with significant control
    2018-08-16 ~ 2023-06-20
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - 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 149 - 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 148 - 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 150 - 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 115 - 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 81 - director → ME
    Person with significant control
    2017-07-11 ~ 2022-07-05
    IIF 7 - 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 145 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-16
    IIF 42 - 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 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - 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 12 - 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 136 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-30
    IIF 31 - 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 146 - 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 147 - 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 140 - 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 74 - 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 155 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-08
    IIF 33 - 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 112 - director → ME
    Person with significant control
    2022-01-27 ~ 2023-10-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - 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 63 - director → ME
    Person with significant control
    2018-04-07 ~ 2023-10-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - 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 104 - director → ME
    Person with significant control
    2021-04-29 ~ 2024-05-03
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - 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 65 - 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.