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

Mr Oliver Stephen Harris

    Related profiles found in government register
  • Mr Oliver Stephen Harris
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Oliver Stephen Harris
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kroll Advisory Ltd 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 30
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, United Kingdom

      IIF 31
  • Mr Oliver Harris
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, United Kingdom

      IIF 32
  • Mr Oliver Harris
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Oliver Stephen Harris
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oliver Harris
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, England

      IIF 48 IIF 49
  • Harris, Oliver Stephen
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, England

      IIF 50
    • icon of address 6th Floor, One New Change, London, EC4M 9AF, England

      IIF 51
    • icon of address 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

      IIF 52
  • Harris, Oliver Stephen
    British chief executive born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London, EC4A 4AB

      IIF 53
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, United Kingdom

      IIF 54
  • Harris, Oliver Stephen
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 55
  • Harris, Oliver Stephen
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Oliver Stephen
    British fund manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montreux Group, Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 84 IIF 85
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, England

      IIF 86 IIF 87 IIF 88
    • icon of address Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 89
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, United Kingdom

      IIF 90
    • icon of address Connect House, 133-137, Alexandra Road, Wimbledon, London, SW19 7JY, England

      IIF 91 IIF 92
  • Harris, Oliver Stephen
    British investor director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Oliver Stephen
    British managing partner born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 144
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, England

      IIF 145 IIF 146
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, United Kingdom

      IIF 147
    • icon of address 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 148
  • Harris, Oliver
    British fund manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, England, KT8 9AY, England

      IIF 149
  • Harris, Oliver Stephen
    British fund manager born in January 1982

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Montreux Group, Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 150 IIF 151 IIF 152
    • icon of address Unit 6 & 7, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 153
    • icon of address Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 154 IIF 155
    • icon of address Wsm Partners Llp, Pinnacle House, 17 - 25 Hartfield Road, London, SW19 3SE, England

      IIF 156 IIF 157 IIF 158
    • icon of address Wsm Partners Llp, Pinnacle House, 17 - 25 Hartfield Road, London, SW19 3SE, United Kingdom

      IIF 159 IIF 160
  • Oliver Harris
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thameside House, Hurst Road, East Molesey, KT8 9AY, England

      IIF 161
  • Harris, Oliver Stephen
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Oliver Stephen
    British ceo born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 171 IIF 172
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, England, KT8 9AY, England

      IIF 173 IIF 174 IIF 175
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, United Kingdom

      IIF 176
  • Harris, Oliver Stephen
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Oliver Stephen
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, England

      IIF 180 IIF 181 IIF 182
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, United Kingdom

      IIF 183 IIF 184
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 185 IIF 186
    • icon of address Crowe Uk Llp, Riverside House, 40-46 High Street, Maidstone, Kent, ME14 1JH

      IIF 187
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, United Kingdom

      IIF 188 IIF 189
  • Harris, Oliver Stephen
    British fund manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Oliver Stephen
    British investor director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, England, KT8 9AY, England

      IIF 194 IIF 195
  • Harris, Oliver Stephen
    British investor director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Christchurch Road, Abington, Northampton, Northamptonshire, NN1 5LL

      IIF 196
  • Harris, Oliver Stephen
    British managing partner born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, England

      IIF 197
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Thameside House, Hurst Road, East Molesey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,736,137 USD2023-12-31
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 102 - Director → ME
  • 6
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Thameside House, Hurst Road, East Molesey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    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
  • 8
    THE WINNING POST LIMITED - 2017-07-31
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -597,898 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    VERSA FORMA LIMITED - 2021-12-17
    icon of address C/o Kroll Advisory Ltd 4b Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -251,538 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -73,937 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 87 - Director → ME
  • 14
    EMMACRAB LIMITED - 1983-01-27
    icon of address Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-26 ~ dissolved
    IIF 160 - Director → ME
  • 15
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Marlborough House, Victoria Street, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,819 GBP2018-12-31
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MONTREUX GROUP (HOLDINGS) LIMITED - 2015-12-18
    MYHOME (SOUTH) LIMITED - 2015-07-20
    MYHOME SOUTH WEST LIMITED - 2015-04-23
    MCM HOLDINGS LIMITED - 2016-03-22
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -700 GBP2018-12-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 88 - Director → ME
  • 18
    EPSOM RESIDENTIAL CARE LIMITED - 2016-06-11
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,335 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    MONTREUX GROUP LIMITED - 2020-02-11
    icon of address Thameside House, Hurst Road, East Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,104,051 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    icon of address Thameside House, Hurst Road, East Molesey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    MONTREUX DISTRIBUTION SERVICES LIMITED - 2014-05-07
    ABO CONSULTANCY SERVICES LIMITED - 2013-07-09
    MONTREUX CONSULTANCY SERVICES LIMITED - 2014-11-17
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 86 - Director → ME
  • 22
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -920,210 GBP2022-12-31
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 69 - Director → ME
  • 24
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 71 - Director → ME
  • 25
    icon of address Thameside House, Hurst Road, East Molsey, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 77 - Director → ME
  • 26
    XF GYM HOLDINGS LIMITED - 2017-09-15
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,021,635 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Thameside House Hurst Road, East Molesey, Surrey, England, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -122,490 GBP2022-06-14 ~ 2023-09-30
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 28
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 169 - Director → ME
  • 29
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 74 - Director → ME
  • 30
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 31
    MYLIFE SUPPORTED LIVING LIMITED - 2015-07-20
    MONTREUX SUPPORTED LIVING LIMITED - 2016-07-13
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -840 GBP2016-12-31
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 76 - Director → ME
  • 32
    MONTREUX ESTATES LIMITED - 2017-10-16
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -849 GBP2016-12-31
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 64 - Director → ME
  • 33
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 146 - Director → ME
  • 34
    icon of address Thameside House, Hurst Road, East Molesey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 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
  • 35
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Thameside House, Hurst Road, East Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -904,246 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Thameside House, Hurst Road, East Molesey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 164 - Director → ME
  • 39
    icon of address Thameside House, Hurst Road, East Molesey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Thameside House, Hurst Road, East Molesey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 163 - Director → ME
  • 41
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 43
    SAPPHIRE GROUP BIDCO LIMITED - 2020-11-23
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 143 - Director → ME
  • 44
    SAPPHIRE GROUP HOLDCO LIMITED - 2020-11-24
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 142 - Director → ME
  • 45
    SAPPHIRE GROUP MIDCO LIMITED - 2020-11-23
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 141 - Director → ME
  • 46
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,150 GBP2018-12-31
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address Unit 6 & 7 Princeton Mews, 167 -169 London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 84 - Director → ME
  • 48
    icon of address Munro House, Portsmouth Road, Cobham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -6,806 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 50
    MYLIFE ONLINE COUNSELLING SERVICES LIMITED - 2023-08-02
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,465,970 GBP2022-07-06 ~ 2023-09-30
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    INGLEBY (2042) LIMITED - 2021-12-17
    icon of address Thameside House Hurst Road, East Molesey, Surrey, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 52
    MYLIFE SUPPORTED LIVING TOPCO LIMITED - 2022-12-15
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,164,948 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 167 - Director → ME
Ceased 110
  • 1
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 52 - Director → ME
  • 2
    MONTREUX BIDCO LIMITED - 2019-06-06
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -50,572,334 GBP2022-09-30
    Officer
    icon of calendar 2018-01-18 ~ 2024-02-22
    IIF 116 - Director → ME
  • 3
    MONTREUX HOLDCO LIMITED - 2019-06-20
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2024-02-22
    IIF 117 - Director → ME
  • 4
    MONTREUX MIDCO LIMITED - 2019-06-06
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-18 ~ 2024-02-22
    IIF 114 - Director → ME
  • 5
    TRIDENT GROUP OPCO 2 LIMITED - 2020-11-09
    HUNTERCOMBE ADULT LTD - 2022-07-28
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,082,786 GBP2022-09-30
    Officer
    icon of calendar 2020-09-18 ~ 2021-06-30
    IIF 96 - Director → ME
  • 6
    ASPIRATIONS (TOPCO) LIMITED - 2011-09-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -31,345,745 GBP2022-09-30
    Officer
    icon of calendar 2018-01-31 ~ 2024-02-22
    IIF 136 - Director → ME
  • 7
    FIRST CALL CARE SERVICES LIMITED - 2011-10-20
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 119 - Director → ME
  • 8
    ASPIRATIONS (BIDCO) LIMITED - 2011-09-12
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    -45,369,415 GBP2022-09-30
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 125 - Director → ME
  • 9
    PIMCO 2731 LIMITED - 2008-03-04
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -595,842 GBP2022-09-30
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 139 - Director → ME
  • 10
    HUNTERCOMBE GROUP MANCO LIMITED - 2022-07-28
    TRIDENT GROUP MANCO LIMITED - 2020-11-09
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-09-16 ~ 2021-06-30
    IIF 98 - Director → ME
  • 11
    TRIDENT GROUP OPCO 1 LIMITED - 2020-11-09
    HUNTERCOMBE NEURO LTD - 2022-07-28
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    258,274 GBP2021-03-31
    Officer
    icon of calendar 2020-09-18 ~ 2021-06-30
    IIF 93 - Director → ME
  • 12
    HUNTERCOMBE YOUNG PEOPLE LTD - 2022-07-28
    TRIDENT GROUP OPCO 3 LIMITED - 2020-11-09
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    78,210 GBP2021-03-31
    Officer
    icon of calendar 2020-09-18 ~ 2021-06-30
    IIF 94 - Director → ME
  • 13
    M M & S (3058) LIMITED - 2004-03-24
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-08-26 ~ 2018-01-12
    IIF 157 - Director → ME
  • 14
    BROOKHURST CARE LIMITED - 2008-11-27
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2014-08-26 ~ 2018-01-12
    IIF 158 - Director → ME
  • 15
    ENSCO 1027 LIMITED - 2014-01-17
    MONTREUX ALMAYER LIMITED - 2018-01-24
    KTN ALMAYER LIMITED - 2014-09-03
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-26 ~ 2018-01-12
    IIF 156 - Director → ME
  • 16
    ENSCO 1030 LIMITED - 2014-01-17
    KTN NOSTROMO LIMITED - 2014-09-03
    MONTREUX NOSTROMO LIMITED - 2018-01-24
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-26 ~ 2018-01-12
    IIF 159 - Director → ME
  • 17
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 120 - Director → ME
  • 18
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 126 - Director → ME
  • 19
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ 2025-03-31
    IIF 184 - Director → ME
  • 20
    icon of address Thameside House, Hurst Road, East Molesey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,736,137 USD2023-12-31
    Officer
    icon of calendar 2018-05-18 ~ 2021-11-19
    IIF 61 - Director → ME
  • 21
    icon of address Thameside House, Hurst Road, East Molesey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,461,834 USD2023-12-31
    Officer
    icon of calendar 2020-10-09 ~ 2021-11-19
    IIF 165 - Director → ME
  • 22
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    365,705 GBP2016-07-31
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 127 - Director → ME
  • 23
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,179,066 GBP2016-02-29
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 123 - Director → ME
  • 24
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    204,617 GBP2016-01-31
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 128 - Director → ME
  • 25
    HAMSARD 3197 LIMITED - 2010-07-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,396,249 GBP2020-03-31
    Officer
    icon of calendar 2019-12-14 ~ 2020-03-03
    IIF 196 - Director → ME
  • 26
    HAMSARD 3202 LIMITED - 2010-07-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,237,292 GBP2020-03-31
    Officer
    icon of calendar 2019-12-14 ~ 2020-03-03
    IIF 110 - Director → ME
  • 27
    MARIGOLD CONTRACTS LIMITED - 2010-10-08
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,903,242 GBP2020-03-31
    Officer
    icon of calendar 2019-12-14 ~ 2020-03-03
    IIF 109 - Director → ME
  • 28
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 130 - Director → ME
  • 29
    THE WINNING POST LIMITED - 2017-07-31
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -597,898 GBP2023-12-31
    Officer
    icon of calendar 2017-07-24 ~ 2025-03-31
    IIF 65 - Director → ME
  • 30
    VERSA FORMA LIMITED - 2021-12-17
    icon of address C/o Kroll Advisory Ltd 4b Cornerblock, 2 Cornwall Street, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -251,538 GBP2020-12-31
    Officer
    icon of calendar 2018-09-04 ~ 2019-06-28
    IIF 149 - Director → ME
  • 31
    icon of address Thameside House, Hurst Road, East Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,608 GBP2023-12-31
    Officer
    icon of calendar 2020-03-03 ~ 2025-03-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2025-03-31
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 32
    GLOBAL CURRENCY EXCHANGE NETWORK GROUP LIMITED - 2018-08-31
    BIDEAWHILE 536 LIMITED - 2007-07-25
    GC PARTNERS LIMITED - 2020-06-04
    icon of address 6th Floor One New Change, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,134,370 GBP2019-04-30
    Officer
    icon of calendar 2024-09-30 ~ 2025-03-31
    IIF 177 - Director → ME
  • 33
    icon of address 6th Floor One New Change, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    184,365 GBP2023-04-30
    Officer
    icon of calendar 2024-09-30 ~ 2025-03-31
    IIF 51 - Director → ME
  • 34
    icon of address 6th Floor One New Change, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    268,966 GBP2024-10-31
    Officer
    icon of calendar 2024-09-30 ~ 2025-03-31
    IIF 179 - Director → ME
  • 35
    UME CARE LIMITED - 2010-01-05
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,954,613 GBP2020-03-31
    Officer
    icon of calendar 2019-12-14 ~ 2020-03-03
    IIF 111 - Director → ME
  • 36
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    698,660 GBP2020-03-31
    Officer
    icon of calendar 2019-12-14 ~ 2020-03-03
    IIF 140 - Director → ME
  • 37
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,855,927 GBP2020-03-31
    Officer
    icon of calendar 2019-12-14 ~ 2020-03-03
    IIF 112 - Director → ME
  • 38
    TRIDENT GROUP BIDCO LIMITED - 2020-11-09
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -63,102 GBP2021-03-31
    Officer
    icon of calendar 2020-08-27 ~ 2021-12-24
    IIF 99 - Director → ME
  • 39
    TRIDENT GROUP HOLDCO LIMITED - 2020-11-10
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,021,398 GBP2022-09-30
    Officer
    icon of calendar 2020-08-27 ~ 2021-12-24
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2021-12-24
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 40
    TRIDENT GROUP MIDCO LIMITED - 2020-11-09
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-08-27 ~ 2021-12-24
    IIF 97 - Director → ME
  • 41
    STILLNESS 928 LIMITED - 2020-01-13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,185,495 GBP2020-03-31
    Officer
    icon of calendar 2019-12-14 ~ 2020-03-03
    IIF 104 - Director → ME
  • 42
    STILLNESS 929 LIMITED - 2020-01-13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,514,532 GBP2020-03-31
    Officer
    icon of calendar 2019-12-14 ~ 2020-03-03
    IIF 103 - Director → ME
  • 43
    STILLNESS 930 LIMITED - 2020-01-13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,553,514 GBP2020-03-31
    Officer
    icon of calendar 2019-12-14 ~ 2020-03-03
    IIF 113 - Director → ME
  • 44
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -441,971 GBP2020-03-31
    Officer
    icon of calendar 2019-12-14 ~ 2020-03-03
    IIF 105 - Director → ME
  • 45
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,236,270 GBP2020-03-31
    Officer
    icon of calendar 2019-12-14 ~ 2020-03-03
    IIF 108 - Director → ME
  • 46
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,339,799 GBP2020-03-31
    Officer
    icon of calendar 2019-12-14 ~ 2020-03-03
    IIF 106 - Director → ME
  • 47
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -73,937 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-05-17 ~ 2023-04-05
    IIF 187 - Director → ME
  • 48
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 1 - Has significant influence or control OE
  • 49
    PRIFORM LIMITED - 2004-07-05
    JSP MANCHESTER LIMITED - 2009-04-22
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 122 - Director → ME
  • 50
    CAREHAB I LIMITED - 2006-12-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,350,340 GBP2020-03-31
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 135 - Director → ME
  • 51
    FUTURES CARE ESSEX LIMITED - 2015-08-25
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,167 GBP2023-12-31
    Officer
    icon of calendar 2015-01-23 ~ 2016-06-09
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2023-11-16
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    MONTREUX GROUP (HOLDINGS) LIMITED - 2015-12-18
    MYHOME (SOUTH) LIMITED - 2015-07-20
    MYHOME SOUTH WEST LIMITED - 2015-04-23
    MCM HOLDINGS LIMITED - 2016-03-22
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -700 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 35 - Has significant influence or control OE
  • 53
    EPSOM RESIDENTIAL CARE LIMITED - 2016-06-11
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,335 GBP2018-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2019-10-08
    IIF 70 - Director → ME
  • 54
    MYLIFE SOUTH WEST LIMITED - 2015-03-30
    MYLIFE (SOUTH) LIMITED - 2015-07-28
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,456,481 GBP2023-12-31
    Officer
    icon of calendar 2015-05-19 ~ 2015-07-27
    IIF 151 - Director → ME
    icon of calendar 2017-01-03 ~ 2025-03-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 37 - Has significant influence or control OE
  • 55
    REVOLUTION INVESTMENT HOLDINGS LIMITED - 2015-12-18
    MONTREUX GROUP (HOLDINGS) LIMITED - 2015-07-20
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,577,049 GBP2023-12-31
    Officer
    icon of calendar 2015-01-22 ~ 2023-11-06
    IIF 75 - Director → ME
    icon of calendar 2024-03-29 ~ 2025-03-31
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-06
    IIF 5 - Ownership of shares – 75% or more OE
  • 56
    MONTREUX GROUP LIMITED - 2020-02-11
    icon of address Thameside House, Hurst Road, East Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,104,051 GBP2023-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2025-03-31
    IIF 147 - Director → ME
  • 57
    MONTREUX DISTRIBUTION SERVICES LIMITED - 2014-05-07
    ABO CONSULTANCY SERVICES LIMITED - 2013-07-09
    MONTREUX CONSULTANCY SERVICES LIMITED - 2014-11-17
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 3 - Has significant influence or control OE
  • 58
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -539,008 GBP2018-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2016-01-18
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 6 - Has significant influence or control OE
  • 59
    XF GYM HOLDINGS LIMITED - 2017-09-15
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,021,635 GBP2023-12-31
    Officer
    icon of calendar 2017-08-18 ~ 2020-10-27
    IIF 62 - Director → ME
  • 60
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 133 - Director → ME
  • 61
    MARINER CARE (HARTLEPOOL) LTD - 2017-11-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2018-05-15
    IIF 80 - Director → ME
  • 62
    icon of address Thameside House Hurst Road, East Molesey, Surrey, England, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,167,275 GBP2023-09-30
    Officer
    icon of calendar 2022-06-15 ~ 2023-11-10
    IIF 174 - Director → ME
  • 63
    icon of address Thameside House Hurst Road, East Molesey, Surrey, England, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,676 GBP2023-09-30
    Officer
    icon of calendar 2022-06-14 ~ 2023-11-06
    IIF 175 - Director → ME
  • 64
    icon of address Thameside House Hurst Road, East Molesey, Surrey, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,859 GBP2023-09-30
    Officer
    icon of calendar 2022-09-13 ~ 2023-11-06
    IIF 195 - Director → ME
  • 65
    icon of address Thameside House Hurst Road, East Molesey, Surrey, England, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -122,490 GBP2022-06-14 ~ 2023-09-30
    Officer
    icon of calendar 2022-06-14 ~ 2023-11-10
    IIF 173 - Director → ME
  • 66
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-15 ~ 2025-05-20
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 67
    MYLIFE SUPPORTED LIVING LIMITED - 2015-07-20
    MONTREUX SUPPORTED LIVING LIMITED - 2016-07-13
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -840 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 34 - Has significant influence or control OE
  • 68
    MONTREUX ESTATES LIMITED - 2017-10-16
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -849 GBP2016-12-31
    Officer
    icon of calendar 2015-01-07 ~ 2015-05-19
    IIF 152 - Director → ME
  • 69
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-11-02
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 70
    MYLIFE (NORTH) LIMITED - 2015-07-20
    MARINER CARE LIMITED - 2015-04-02
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,520,872 GBP2016-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2016-05-03
    IIF 57 - Director → ME
    icon of calendar 2016-11-22 ~ 2018-05-15
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 33 - Has significant influence or control OE
  • 71
    EUROPEAN LIFESTYLES (NE) LIMITED - 2015-06-12
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 138 - Director → ME
  • 72
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 129 - Director → ME
  • 73
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 137 - Director → ME
  • 74
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,282,194 GBP2020-03-31
    Officer
    icon of calendar 2019-12-14 ~ 2020-03-03
    IIF 107 - Director → ME
  • 75
    icon of address 6th Floor One New Change, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -101,607 GBP2024-06-30
    Officer
    icon of calendar 2024-10-22 ~ 2025-03-31
    IIF 178 - Director → ME
  • 76
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ 2024-09-25
    IIF 168 - Director → ME
  • 77
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ 2023-11-16
    IIF 176 - Director → ME
  • 78
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 124 - Director → ME
  • 79
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,633,755 GBP2020-03-31
    Officer
    icon of calendar 2019-05-29 ~ 2020-03-03
    IIF 82 - Director → ME
  • 80
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    267,031 GBP2020-03-31
    Officer
    icon of calendar 2019-05-29 ~ 2020-03-03
    IIF 83 - Director → ME
  • 81
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-05-29 ~ 2020-03-03
    IIF 81 - Director → ME
  • 82
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 121 - Director → ME
  • 83
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -304,996 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-03-29 ~ 2025-03-31
    IIF 63 - Director → ME
    icon of calendar 2017-02-07 ~ 2023-11-06
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2019-03-12
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 84
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-27 ~ 2023-11-06
    IIF 197 - Director → ME
    icon of calendar 2024-03-29 ~ 2025-03-31
    IIF 68 - Director → ME
  • 85
    icon of address Thameside House, Hurst Road, East Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -904,246 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2025-03-31
    IIF 59 - Director → ME
  • 86
    REGARD BIDCO LIMITED - 2014-07-24
    DE FACTO 2116 LIMITED - 2014-08-04
    DE FACTO 2116 LIMITED - 2014-07-24
    icon of address Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-24 ~ 2018-01-12
    IIF 155 - Director → ME
  • 87
    icon of address 1 Suffolk Way, Sevenoaks, Kent, England
    Active Corporate (1 offspring)
    Officer
    icon of calendar 2021-01-26 ~ 2024-02-22
    IIF 115 - Director → ME
  • 88
    DE FACTO 2117 LIMITED - 2014-08-04
    icon of address Unit 6 & 7, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-18 ~ 2018-01-12
    IIF 153 - Director → ME
  • 89
    DE FACTO 2118 LIMITED - 2014-08-04
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-18 ~ 2018-01-12
    IIF 154 - Director → ME
  • 90
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,794,336 GBP2024-09-30
    Officer
    icon of calendar 2023-08-17 ~ 2025-07-29
    IIF 186 - Director → ME
  • 91
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,148,443 GBP2024-09-30
    Officer
    icon of calendar 2023-08-17 ~ 2025-07-29
    IIF 185 - Director → ME
  • 92
    ZERO BIDCO LIMITED - 2022-12-16
    MYLIFE SUPPORTED LIVING BIDCO LIMITED - 2022-12-15
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,545,016 GBP2024-09-30
    Officer
    icon of calendar 2022-06-15 ~ 2025-07-29
    IIF 171 - Director → ME
  • 93
    CROWNRIDE LIMITED - 1986-05-02
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,086,762 GBP2020-03-31
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 132 - Director → ME
  • 94
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    187,077 GBP2017-03-31
    Officer
    icon of calendar 2017-12-04 ~ 2018-05-15
    IIF 148 - Director → ME
  • 95
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 131 - Director → ME
  • 96
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-25 ~ 2018-01-12
    IIF 92 - Director → ME
  • 97
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-25 ~ 2018-01-12
    IIF 91 - Director → ME
  • 98
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    73 GBP2024-02-28
    Officer
    icon of calendar 2016-08-02 ~ 2018-01-12
    IIF 89 - Director → ME
  • 99
    FITNESS FREAKS LIMITED - 2016-09-30
    XTREMEFITNESS CULTURE LIMITED - 2018-03-15
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,259,984 GBP2023-12-31
    Officer
    icon of calendar 2015-09-18 ~ 2020-10-27
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-17
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 100
    TITLEWORTH LIMITED - 2006-11-30
    TITLEWORTH HEALTHCARE LIMITED - 2010-03-31
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 134 - Director → ME
  • 101
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -6,806 GBP2023-12-31
    Officer
    icon of calendar 2017-08-01 ~ 2023-11-06
    IIF 67 - Director → ME
  • 102
    VALIANT BIDCO LIMITED - 2023-07-06
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-14 ~ 2025-03-31
    IIF 190 - Director → ME
  • 103
    VALIANT HOLDCO LIMITED - 2023-07-06
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Birmingham
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-14 ~ 2025-03-31
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-08-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 104
    VALIANT MIDCO LIMITED - 2023-07-06
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-14 ~ 2025-03-31
    IIF 192 - Director → ME
  • 105
    MYLIFE ONLINE COUNSELLING SERVICES LIMITED - 2023-08-02
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,465,970 GBP2022-07-06 ~ 2023-09-30
    Officer
    icon of calendar 2022-07-06 ~ 2025-03-31
    IIF 189 - Director → ME
    icon of calendar 2025-05-06 ~ 2025-08-20
    IIF 188 - Director → ME
  • 106
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2018-05-15
    IIF 118 - Director → ME
  • 107
    MYHOME SUPPORTED LIVING LIMITED - 2017-11-29
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,171 GBP2016-12-31
    Officer
    icon of calendar 2017-11-02 ~ 2018-05-15
    IIF 78 - Director → ME
    icon of calendar 2015-02-09 ~ 2015-05-14
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Has significant influence or control OE
  • 108
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,455 GBP2023-12-31
    Officer
    icon of calendar 2017-10-25 ~ 2020-10-27
    IIF 73 - Director → ME
  • 109
    MYLIFE SUPPORTED LIVING MIDCO LIMITED - 2022-12-15
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,409,199 GBP2024-09-30
    Officer
    icon of calendar 2022-06-14 ~ 2025-07-29
    IIF 172 - Director → ME
  • 110
    MYLIFE SUPPORTED LIVING TOPCO LIMITED - 2022-12-15
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,164,948 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2022-06-14 ~ 2023-07-06
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE

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.