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

Meyer, Montague John

    Related profiles found in government register
  • Meyer, Montague John
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-47 Ashley Road, Boscombe, Bournemouth, Dorset, BH1 4LG

      IIF 1 IIF 2
    • icon of address Cranleigh School, Horseshoe Lane, Cranleigh, Surrey, GU6 8QQ

      IIF 3
    • icon of address 24 Kensington Park Road, London, W11 3BU

      IIF 4 IIF 5 IIF 6
    • icon of address Consolidated Timber Holdings Ltd, Clock House, Station Approach, Shepperton, Middlesex, TW17 8AN, United Kingdom

      IIF 8
  • Meyer, Montague John
    British business executive born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Kensington Park Road, London, W11 3BU

      IIF 9 IIF 10 IIF 11
    • icon of address 24, Kensington Park Road, London, W11 3BU, United Kingdom

      IIF 15
    • icon of address C/o Consolidated Timber Holdings Ltd, Clock House, Station Approach, Shepperton, England, TW17 3AN, England

      IIF 16
  • Meyer, Montague John
    British chief executive born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kensington Park Road, London, W11 3BU, England

      IIF 17
  • Meyer, Montague John
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Meyer, Montague John
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Kensington Park Road, London, W11 3BU

      IIF 26
    • icon of address The Station, Gamlingay, Sandy, Bedfordshire, SG19 3HB

      IIF 27
    • icon of address Clock House, Station Approach, Shepperton, Middlesex, TW17 8AN

      IIF 28
  • Meyer, Montague John
    British none born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Kensington Park Road, London, W11 3BU

      IIF 29
  • Meyer, Montague John
    British timber distributor born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Kensington Park Road, London, W11 3BU

      IIF 30
    • icon of address Horseshoe Lane, Cranleigh, Surrey, GU6 8QQ

      IIF 31
  • Meyer, Montague John
    born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kensington Park Road, London, W11 3BU

      IIF 32
  • Mr Montague John Meyer
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranleigh School, Horseshoe Lane, Cranleigh, Surrey, GU6 8QQ

      IIF 33
    • icon of address 24, Kensington Park Road, London, W11 3BU, England

      IIF 34 IIF 35
    • icon of address Gainsborough Buildings, C/o Hardwood Ltd, 2 Sheen Road, Richmond, Surrey, TW9 1AE, England

      IIF 36
    • icon of address Clock House, Station Approach, Shepperton, Middlesex, TW17 8AN

      IIF 37
  • Meyer, Montague John
    British company director

    Registered addresses and corresponding companies
    • icon of address 24 Kensington Park Road, London, W11 3BU

      IIF 38
  • Mr Montague John Meyer
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England

      IIF 39 IIF 40
  • Montague John, Meyer
    British director born in December 1944

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-12-03 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    207,940 GBP2020-02-01 ~ 2021-01-31
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cranleigh School, Horseshoe Lane, Cranleigh, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 33 - Has significant influence or controlOE
  • 4
    icon of address 98 Gibbins Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-07-04 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Shelvin Manor Shelvin, Wootton, Canterbury, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -195,071 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2002-12-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Station, Gamlingay, Sandy, Bedfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    77,391 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 150 Minories 150 Minories, Hardwood Ltd Suite 302, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    754,849 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    HOWPER 586 LIMITED - 2006-10-26
    icon of address The Station, Gamlingay, Sandy, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Shelvin Manor Shelvin, Wootton, Canterbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    274,998 GBP2017-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
  • 10
    SHERBORNE TOPCO LIMITED - 2008-04-08
    STEELRAY NO. 241 LIMITED - 2008-03-08
    icon of address 45-47 Ashley Road, Boscombe, Bournemouth, Dorset
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    37,515,255 GBP2024-03-31
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 2 - Director → ME
  • 11
    J.T.SYDENHAM & CO.LIMITED - 1999-08-02
    icon of address 45-47 Ashley Road, Boscombe, Bournemouth, Dorset
    Active Corporate (10 parents, 6 offsprings)
    Equity (Company account)
    40,189,863 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 12
    KEOCO 237 LIMITED - 2004-07-30
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-08 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address 2 Forest Close, Woodford Green, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    139,866 GBP2024-12-31
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,957 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address 4th Floor, 3 Moorgate Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-17 ~ 2022-09-23
    IIF 16 - Director → ME
  • 2
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2017-06-01
    IIF 19 - Director → ME
  • 3
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2022-08-31
    IIF 28 - Director → ME
  • 4
    HACKREMCO (NO.425) LIMITED - 1990-06-19
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2017-06-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-06-01
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address Cranleigh School, Horseshoe Lane, Cranleigh, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2014-12-31
    IIF 30 - Director → ME
  • 6
    icon of address Horseshoe Lane, Cranleigh, Surrey
    Active Corporate (24 parents)
    Officer
    icon of calendar 1998-11-21 ~ 2014-12-31
    IIF 31 - Director → ME
  • 7
    FALCON PANEL PRODUCTS LIMITED - 2022-12-28
    UNITPINE LIMITED - 1986-07-16
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2017-06-01
    IIF 13 - Director → ME
  • 8
    SCRIBEGROVE LIMITED - 1979-12-31
    THORNWOOD TIMBER SALES LIMITED - 1988-06-21
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2017-06-01
    IIF 14 - Director → ME
  • 9
    MACMILLAN BLOEDEL MEYER LIMITED - 1985-03-22
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2017-06-01
    IIF 9 - Director → ME
  • 10
    AK TIMBER AGENCY LIMITED - 2009-01-22
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2017-06-01
    IIF 29 - Director → ME
  • 11
    DOWNWAY LIMITED - 1993-10-12
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-09-17 ~ 2017-06-01
    IIF 18 - Director → ME
  • 12
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-09 ~ 2003-05-02
    IIF 26 - Director → ME
  • 13
    icon of address The Station, Gamlingay, Sandy, Bedfordshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    77,391 GBP2022-03-31
    Officer
    icon of calendar 2020-11-19 ~ 2024-06-21
    IIF 17 - Director → ME
  • 14
    icon of address Consolidated Timber Holdings L, Clock House, Station Approach, Shepperton, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-22 ~ 2011-03-31
    IIF 32 - LLP Member → ME
  • 15
    TIMBER TRADE FEDERATION LIMITED - 2021-03-15
    icon of address The Building Centre, 26 Store Street, London
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    1,466,343 GBP2024-12-31
    Officer
    icon of calendar 1993-07-07 ~ 1996-07-10
    IIF 11 - Director → ME
  • 16
    M. & G. MERCHANDISING LIMITED - 1984-10-23
    MATTHEWS, SMITH (DIGBY WORKS) LIMITED - 1979-12-31
    icon of address Unit 1 Flint Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    848,253 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2005-03-14 ~ 2016-03-11
    IIF 20 - Director → ME
    icon of calendar 2005-03-14 ~ 2006-09-28
    IIF 38 - Secretary → ME
  • 17
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2013-09-27 ~ 2017-06-01
    IIF 25 - Director → ME
  • 18
    PROJECT TIGER LIMITED - 2010-08-19
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-27 ~ 2017-06-01
    IIF 22 - Director → ME
  • 19
    JEMBERT 46000 LIMITED - 1996-11-22
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-27 ~ 2017-06-01
    IIF 24 - Director → ME
  • 20
    icon of address The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-27 ~ 2017-06-01
    IIF 23 - Director → ME
  • 21
    icon of address 2 Forest Close, Woodford Green, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    139,866 GBP2024-12-31
    Officer
    icon of calendar 2004-05-18 ~ 2005-12-30
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.