logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Burke, David

    Related profiles found in government register
  • Burke, David
    British born in May 1965

    Resident in United Kingdom

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

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

      IIF 2 IIF 3
    • C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

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

      IIF 5
    • 11-12, Old Bond Street, Mayfair, London, W1S 4PN, England

      IIF 6
    • Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 7 IIF 8
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JQ, United Kingdom

      IIF 9 IIF 10
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 11 IIF 12 IIF 13
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 14
    • 23, Station Approach, Virginia Water, GU25 4DW, England

      IIF 15
  • 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 16
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 17 IIF 18
  • 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
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 35
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 36
  • 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 37
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 38
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 39
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 40 IIF 41
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 42
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH

      IIF 43
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH, United Kingdom

      IIF 44
  • Burke, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 45 IIF 46 IIF 47
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 48 IIF 49
    • Oriel House, 26 The Quadrant, Richmond, TW9 1DL, England

      IIF 50
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JR, United Kingdom

      IIF 51
    • Montreaux House, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 52
    • Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 59 IIF 60 IIF 61
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Montreaux Ltd, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 72
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH, United Kingdom

      IIF 73
  • 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 74
  • Burke, David
    British born in May 1965

    Resident in England

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

      IIF 75 IIF 76 IIF 77
    • C/o Rsm Uk Restructuring Advisory Llp, Rivermead House, 7 Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 78
    • Mount Pleasant, Coppice Lane, Reigate, Surrey, RH2 9JF, Uk

      IIF 79
  • Burke, David
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 80
    • Stiles Harold Williams, 1 Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 81
    • Chesham House, 55 South Street, Epsom, KT18 7PX, United Kingdom

      IIF 82
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 83
    • 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 84
    • 11, Little Park Farm Road, Fareham, PO15 5SN, England

      IIF 85
    • 50, Broadway, London, SW1H 0BL, United Kingdom

      IIF 86
    • Chesham House, 55 South Street, London, Surrey, KT18 7PX, United Kingdom

      IIF 87
    • Mha 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 88
    • 47, Castle Street, Reading, Berkshire, RG1 7SR, England

      IIF 89
    • Dawes Green House, Tapners Road Leigh, Reigate, Surrey, RH2 8NN

      IIF 90 IIF 91 IIF 92
    • Mount Pleasant, Coppice Lane, Reigate, Surrey, RH2 9JF, United Kingdom

      IIF 96
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 97
  • 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 98
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 99
  • 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 100
    • Connaught House, Sherbourne Drive, Ascot, SL5 0LG, England

      IIF 101
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 102 IIF 103 IIF 104
    • 11-12, Old Bond Street, Mayfair, London, W1S 4PN, England

      IIF 106
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

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

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

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

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

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

      IIF 112 IIF 113 IIF 114
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 115 IIF 116 IIF 117
    • 23, Station Approach, Virginia Water, GU25 4DW, England

      IIF 121 IIF 122
  • Burke, James David
    British property developer born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 123
  • Mr David Burke
    British born in May 1965

    Resident in England

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

      IIF 124 IIF 125 IIF 126
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 127 IIF 128
    • Stiles Harold Williams, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 129
    • 6, Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 130
    • Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 131
    • C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 132
    • Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 133
    • C/o Rsm Uk Restructuring Advisory Llp, Rivermead House, 7 Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 134
    • 12, Barnes High Street, Barnes, London, SW13 9LW, England

      IIF 135
    • Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 136
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 137 IIF 138
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 139 IIF 140 IIF 141
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 157
    • 15 Horizon Business Village, 1, Brooklands Road, Weybridge, Surrey, KT13 0TJ

      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 46 - 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
    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 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 31 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 4
    Chesham House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 47 - Director → ME
  • 5
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-03-18 ~ dissolved
    IIF 49 - Director → ME
  • 6
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-04 ~ dissolved
    IIF 28 - Director → ME
  • 7
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-07-07 ~ dissolved
    IIF 23 - Director → ME
  • 8
    6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - 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 45 - Director → ME
  • 10
    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 moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - 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
    Active Corporate (1 parent, 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 moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 12
    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 moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 13
    MONTREAUX RUSSETTS LTD - 2024-04-14
    MONTREAUX 157 LIMITED - 2023-01-18
    Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-04-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 14
    GAG308 LIMITED - 2010-01-26
    C/o Kirker & Co, Centre 645 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,075 GBP2023-12-31
    Officer
    2010-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 15
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2001-10-30 ~ dissolved
    IIF 44 - 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 36 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 17
    IRSC LTD
    - now
    MONTREAUX MAIDENHEAD LIMITED - 2023-04-17
    JAVA ASSET MANAGEMENT (FRIMLEY) LIMITED - 2017-05-04
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    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 moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 18
    ORACLE RESIDENTIAL (ASHTEAD) LIMITED - 2010-04-12
    ORACLE HOMES (PUTNEY) LIMITED - 2007-09-12
    C/o Rsm Uk Restructuring Advisory Llp Rivermead House, 7 Lewis Court Grove Park, Leicester
    Liquidation Corporate (1 parent)
    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 moreOE
  • 19
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-30 ~ dissolved
    IIF 24 - Director → ME
  • 20
    Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 25 - 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 38 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 105 - Has significant influence or controlOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 22
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 21 - 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
    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 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 64 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 25
    JAVA ESTATES LIMITED - 2013-06-24
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 26 - Director → ME
  • 26
    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 directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 27
    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 moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 28
    50 Broadway 50 Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 82 - Director → ME
  • 29
    50 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-23 ~ dissolved
    IIF 83 - Director → ME
  • 30
    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 71 - Director → ME
  • 31
    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 72 - Director → ME
  • 32
    Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    In Administration Corporate (1 parent)
    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 moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 33
    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 moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 34
    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
  • 35
    PELERIN CONSTRUCTION LTD - 2017-10-11
    5 Park Court, Pyrford Road, West Byfleet, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2017-03-10 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 36
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    In Administration Corporate (1 parent, 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 directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 37
    C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    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 moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 38
    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 moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 39
    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 moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 40
    MONTREAUX HOMES LIMITED - 2023-01-18
    Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Person with significant control
    2020-11-24 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 41
    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 directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 42
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 43
    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 moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 44
    MONTREAUX NEWCO 1 LTD - 2019-01-30
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Active Corporate (1 parent, 3 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 moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 45
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent, 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 moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 46
    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 moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 47
    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 54 - Director → ME
  • 48
    MONTREAUX HOMES LTD - 2020-07-22
    Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    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 moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 49
    MONTREAUX 77 ALDENHAM ROAD LTD - 2018-11-09
    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
  • 50
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 18 - Director → ME
  • 51
    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 moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 52
    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 62 - Director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 53
    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 moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 54
    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
  • 55
    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 moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 56
    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 directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 57
    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 moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 58
    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 moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 59
    Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (1 parent)
    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 moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 60
    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 moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 61
    MONTREAUX IMPERIAL LTD - 2023-03-31
    Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (1 parent)
    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 moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 62
    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 moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 63
    50 Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-28 ~ dissolved
    IIF 87 - Director → ME
  • 64
    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 55 - Director → ME
  • 65
    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 53 - Director → ME
  • 66
    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 57 - Director → ME
  • 67
    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 56 - Director → ME
  • 68
    Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 39 - Director → ME
  • 69
    ORACLE ESTATES LIMITED - 2004-12-01
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-01-11 ~ dissolved
    IIF 43 - Director → ME
  • 70
    Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    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 moreOE
  • 71
    ORACLE HOMES LIMITED - 2007-03-01
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-12-09 ~ dissolved
    IIF 40 - Director → ME
  • 72
    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 135 - Has significant influence or controlOE
  • 73
    Acre House 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    2004-12-14 ~ dissolved
    IIF 73 - Director → ME
  • 74
    RJCT LTD
    - now
    MONTREAUX ESTATES LIMITED - 2023-04-17
    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 moreOE
  • 75
    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 directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 76
    B1 Business Centre, Suite 206 Davyfield Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-05 ~ dissolved
    IIF 22 - Director → ME
  • 77
    Aldwych House, Winchester Street, Andover, Hampshire
    Dissolved Corporate (3 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 firmOE
    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
  • 78
    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 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 79
    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 moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 80
    Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 74 - Director → ME
Ceased 24
  • 1
    5 Winterbourne Mews, Old Oxted, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2,594 GBP2024-08-31
    Officer
    2004-08-12 ~ 2006-08-03
    IIF 95 - Director → ME
  • 2
    6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-02 ~ 2017-03-30
    IIF 84 - Director → ME
  • 3
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-05 ~ 2012-04-02
    IIF 27 - Director → ME
  • 4
    MONTREAUX RUSSETTS LTD - 2024-04-14
    MONTREAUX 157 LIMITED - 2023-01-18
    Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-28 ~ 2023-02-06
    IIF 59 - Director → ME
  • 5
    GAG308 LIMITED - 2010-01-26
    C/o Kirker & Co, Centre 645 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,075 GBP2023-12-31
    Officer
    2012-11-01 ~ 2014-01-10
    IIF 123 - Director → ME
  • 6
    MONTREAUX ILFORD DEVELOPMENTS LTD - 2023-10-16
    66 Moyser Road Moyser Road, London, England
    Active Corporate (2 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
  • 7
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2004-08-09 ~ 2006-05-24
    IIF 93 - Director → ME
  • 8
    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 92 - Director → ME
  • 9
    ROADNUMBER LIMITED - 2006-05-15
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,675,313 GBP2024-03-31
    Officer
    2006-01-31 ~ 2009-06-22
    IIF 94 - Director → ME
  • 10
    MONTREAUX HOMES LIMITED - 2023-01-18
    Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Officer
    2020-11-24 ~ 2023-10-12
    IIF 60 - Director → ME
  • 11
    6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (2 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
  • 12
    MONTREAUX (DORKING) LTD - 2017-11-06
    Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (2 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
  • 13
    MONTREAUX 77 ALDENHAM ROAD LTD - 2018-11-09
    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
    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
  • 14
    Mha 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,439 GBP2021-12-31
    Person with significant control
    2017-05-05 ~ 2019-04-29
    IIF 112 - Ownership of shares – 75% or more OE
  • 15
    1 Oak Glade, Epsom, England
    Active Corporate (2 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
  • 16
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Officer
    2006-03-10 ~ 2009-06-22
    IIF 90 - Director → ME
  • 17
    ORACLE (WELBECK) LIMITED - 2015-05-15
    BDBCO NO. 798 LIMITED - 2006-07-04
    5 Stratford Place, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -410,839 GBP2024-12-31
    Officer
    2006-06-09 ~ 2009-07-10
    IIF 91 - Director → ME
  • 18
    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 85 - Director → ME
  • 19
    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 29 - Director → ME
  • 20
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 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
  • 21
    MONTREAUX CLAPHAM DEVELOPMENTS LTD - 2023-10-25
    Oriel House, 26 The Quadrant, Richmond, England
    Active Corporate (2 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
  • 22
    MONTREAUX CRICKLEWOOD DEVELOPMENTS LTD - 2023-10-25
    MONTREAUX INVESTMENTS LIMITED - 2019-01-30
    Oriel House, 26 The Quadrant, Richmond, England
    Active Corporate (2 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
  • 23
    MONTREAUX STATION ROAD SIDCUP LTD - 2024-05-10
    Oriel House, 26 The Quadrant, Richmond, England
    Active Corporate (2 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
  • 24
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-02 ~ 2011-03-17
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.