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 David Burke

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 4 IIF 5
    • Stiles Harold Williams, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

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

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

      IIF 8
    • C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 9
    • Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 10
    • C/o Rsm Uk Restructuring Advisory Llp, Rivermead House, 7 Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 11
    • 12, Barnes High Street, Barnes, London, SW13 9LW, England

      IIF 12
    • Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 13
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 14 IIF 15
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 16 IIF 17 IIF 18
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 34
    • 15 Horizon Business Village, 1, Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 35
  • 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 36
    • Connaught House, Sherbourne Drive, Ascot, SL5 0LG, England

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

      IIF 38 IIF 39 IIF 40
    • 11-12, Old Bond Street, Mayfair, London, W1S 4PN, England

      IIF 42
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 43
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 44
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JQ, United Kingdom

      IIF 45
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JR, United Kingdom

      IIF 46
    • Montreaux House, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 47
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 48 IIF 49 IIF 50
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 23, Station Approach, Virginia Water, GU25 4DW, England

      IIF 57 IIF 58
  • Burke, David
    British born in May 1965

    Resident in England

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

      IIF 59 IIF 60 IIF 61
    • C/o Rsm Uk Restructuring Advisory Llp, Rivermead House, 7 Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 62
    • Mount Pleasant, Coppice Lane, Reigate, Surrey, RH2 9JF, Uk

      IIF 63
  • 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 64
    • Stiles Harold Williams, 1 Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 65
    • Chesham House, 55 South Street, Epsom, KT18 7PX, United Kingdom

      IIF 66
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 67
    • 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 68
    • 11, Little Park Farm Road, Fareham, PO15 5SN, England

      IIF 69
    • 50, Broadway, London, SW1H 0BL, United Kingdom

      IIF 70
    • Chesham House, 55 South Street, London, Surrey, KT18 7PX, United Kingdom

      IIF 71
    • Mha 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 72
    • 47, Castle Street, Reading, Berkshire, RG1 7SR, England

      IIF 73
    • Dawes Green House, Tapners Road Leigh, Reigate, Surrey, RH2 8NN

      IIF 74 IIF 75 IIF 76
    • Mount Pleasant, Coppice Lane, Reigate, Surrey, RH2 9JF, United Kingdom

      IIF 80
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 81
  • 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 82
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 83
  • 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 84
  • 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 85
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 86 IIF 87
    • C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 88
    • Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 89
    • 11-12, Old Bond Street, Mayfair, London, W1S 4PN, England

      IIF 90
    • Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 91 IIF 92
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JQ, United Kingdom

      IIF 93 IIF 94
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 95 IIF 96 IIF 97
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 98
    • 23, Station Approach, Virginia Water, GU25 4DW, England

      IIF 99
  • 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 100
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 101 IIF 102
  • 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 119
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 120
  • 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 121
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 122
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 123
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 124 IIF 125
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 126
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH

      IIF 127
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH, United Kingdom

      IIF 128
  • Burke, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 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 130 - 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 87 - Director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 38 - 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 115 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    Chesham House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 131 - Director → ME
  • 5
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-03-18 ~ dissolved
    IIF 133 - Director → ME
  • 6
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-04 ~ dissolved
    IIF 112 - Director → ME
  • 7
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-07-07 ~ dissolved
    IIF 107 - Director → ME
  • 8
    6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - 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 129 - Director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - 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 85 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - 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 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - 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 93 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - 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 92 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2001-10-30 ~ dissolved
    IIF 128 - 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 120 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 49 - 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 125 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - 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 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - 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 108 - Director → ME
  • 20
    Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 109 - 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 122 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - 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 105 - 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 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - 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 148 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - 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 110 - 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 135 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - 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 147 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 28
    50 Broadway 50 Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 66 - Director → ME
  • 29
    50 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-23 ~ dissolved
    IIF 67 - 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 155 - 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 156 - 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 89 - Director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - 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 100 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - 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 86 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - 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 63 - Director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 35 - 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 88 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - 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 60 - Director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - 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 151 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - 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 61 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - 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 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 153 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - 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 145 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - 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 114 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 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 98 - Director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - 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 150 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - 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 117 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - 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 138 - 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 59 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - 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 91 - Director → ME
  • 50
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 102 - Director → ME
  • 51
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - 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 146 - Director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - 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 149 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 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 72 - 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 118 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - 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 101 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - 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 152 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - 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 154 - Director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - 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 96 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    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
  • 60
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 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 97 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - 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 95 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 63
    50 Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-28 ~ dissolved
    IIF 71 - 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 139 - 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 137 - 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 141 - 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 140 - Director → ME
  • 68
    Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 123 - 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 127 - 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 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - 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 124 - 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 12 - Has significant influence or controlOE
  • 73
    Acre House 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    2004-12-14 ~ dissolved
    IIF 157 - 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 132 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - 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 94 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - 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 106 - 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 121 - Director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - 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 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - 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 90 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - 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 158 - 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 79 - Director → ME
  • 2
    6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-02 ~ 2017-03-30
    IIF 68 - Director → ME
  • 3
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-05 ~ 2012-04-02
    IIF 111 - 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 143 - 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 84 - 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 136 - Director → ME
    Person with significant control
    2018-08-16 ~ 2023-06-20
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - 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 77 - 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 76 - 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 78 - 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 144 - 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 119 - Director → ME
    Person with significant control
    2017-07-11 ~ 2022-07-05
    IIF 43 - 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 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-16
    IIF 18 - 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 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - 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 48 - 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 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-30
    IIF 6 - 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 74 - 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 75 - 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 69 - 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 113 - 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 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-08
    IIF 8 - 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 142 - Director → ME
    Person with significant control
    2022-01-27 ~ 2023-10-20
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - 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 103 - Director → ME
    Person with significant control
    2018-04-07 ~ 2023-10-20
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - 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 134 - Director → ME
    Person with significant control
    2021-04-29 ~ 2024-05-03
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - 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 104 - 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.