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

Mullan, Gareth Michael

    Related profiles found in government register
  • Mullan, Gareth Michael
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mullan, Gareth Michael
    British company director born in September 1981

    Resident in England

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

      IIF 21
    • icon of address Unit 6 & 7, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 22
    • icon of address Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 23
  • Mullan, Gareth Michael
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT

      IIF 24
    • icon of address Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 25
    • icon of address Thameside House, Hurst Road, East Molesey, KT8 9AY, United Kingdom

      IIF 26 IIF 27
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, England

      IIF 28 IIF 29
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, United Kingdom

      IIF 30
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 31 IIF 32 IIF 33
    • icon of address 7 Falcon Park Industrial Estate, Neasden Lane, London, NW10 1RZ, England

      IIF 35
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, United Kingdom

      IIF 36 IIF 37
  • Mullan, Gareth Michael
    Irish company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 38 IIF 39
    • icon of address Unit 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 40
    • icon of address Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 41
  • Mullan, Gareth Michael
    Irish director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell Anderson Limited, 264-266 Durham Road, Gateshead, Tyne & Wear, NE8 4JR, England

      IIF 42
  • Mullan, Gareth
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, One New Change, London, EC4M 9AF, England

      IIF 43
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, United Kingdom

      IIF 44
  • Mullan, Gareth
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, One New Change, London, EC4M 9AF, England

      IIF 45 IIF 46
  • Mullan, Gareth Michael
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mullan, Gareth Michael
    British business development director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mullan, Gareth Michael
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morton House, Morton Road, Darlington, County Durham, DL1 4PT, England

      IIF 68 IIF 69 IIF 70
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, England

      IIF 75 IIF 76 IIF 77
    • icon of address Unit 6 & 7, Princeton Mews, 167-169, London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 78 IIF 79
    • icon of address Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 80
  • Mullan, Gareth Michael
    British director born in September 1981

    Resident in United Kingdom

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

      IIF 81
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, England

      IIF 82
  • Mullan, Gareth Michael
    British montreux capital management born in September 1981

    Resident in United Kingdom

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

      IIF 83
  • Mullan, Gareth Michael
    British montreux capital management/business development m born in September 1981

    Resident in United Kingdom

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

      IIF 84 IIF 85 IIF 86
  • Mr Gareth Mullan
    British born in September 1981

    Resident in England

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

      IIF 87
  • Mullen, Gareth Michael
    British business development director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 88
  • Mullen, Gareth Michael
    British director born in September 1981

    Resident in United Kingdom

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

      IIF 89
  • Mr Gareth Michael Mullan
    British born in September 1981

    Resident in England

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

      IIF 90
    • icon of address Thameside House, Hurst Road, East Molesey, KT8 9AY, England

      IIF 91
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, England

      IIF 92 IIF 93 IIF 94
  • Mr Gareth Michael Mullan
    Irish born in January 1982

    Resident in England

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

      IIF 95
  • Mr Gareth Michael Mullan
    British born in September 1981

    Resident in United Kingdom

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

      IIF 96
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - 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
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 4 - Director → ME
  • 3
    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 2024-07-17 ~ now
    IIF 5 - Director → ME
  • 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 75 - Director → ME
  • 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 76 - Director → ME
  • 6
    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 2025-08-15 ~ now
    IIF 11 - Director → ME
  • 7
    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 2025-08-11 ~ now
    IIF 10 - Director → ME
  • 8
    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 2025-08-11 ~ now
    IIF 12 - Director → ME
  • 9
    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 77 - Director → ME
  • 10
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    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 64 - Director → ME
  • 12
    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 2014-08-28 ~ dissolved
    IIF 65 - Director → ME
  • 13
    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 ~ now
    IIF 50 - Director → ME
  • 14
    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 ~ now
    IIF 51 - Director → ME
  • 15
    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 2013-06-05 ~ dissolved
    IIF 83 - Director → ME
  • 16
    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 ~ now
    IIF 6 - Director → ME
  • 17
    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 2024-04-04 ~ now
    IIF 15 - Director → ME
  • 18
    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 2023-11-13 ~ now
    IIF 16 - Director → ME
  • 19
    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 2023-11-13 ~ now
    IIF 17 - Director → ME
  • 20
    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 2023-11-13 ~ now
    IIF 14 - Director → ME
  • 21
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 29 - Director → ME
  • 23
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 54 - Director → ME
  • 24
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 52 - Director → ME
  • 25
    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 63 - Director → ME
  • 26
    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 ~ dissolved
    IIF 62 - Director → ME
  • 27
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 61 - Director → ME
  • 28
    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 2025-04-01 ~ now
    IIF 13 - Director → ME
  • 29
    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 26 - Director → ME
  • 30
    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 2017-02-07 ~ now
    IIF 47 - Director → ME
  • 31
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 49 - Director → ME
  • 32
    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 2025-03-31 ~ now
    IIF 2 - Director → ME
  • 33
    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 ~ now
    IIF 48 - Director → ME
  • 34
    icon of address Munro House, Portsmouth Road, Cobham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 25 - Director → ME
  • 35
    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 ~ now
    IIF 7 - Director → ME
  • 36
    icon of address Thameside House, Hurst Road, East Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,483 GBP2023-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 37
    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 2025-08-15 ~ now
    IIF 19 - Director → ME
  • 38
    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 2025-08-14 ~ now
    IIF 9 - Director → ME
  • 39
    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 2025-08-15 ~ now
    IIF 18 - Director → ME
  • 40
    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 2024-09-30 ~ now
    IIF 44 - Director → ME
  • 41
    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 67 - Director → ME
  • 42
    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 ~ now
    IIF 8 - Director → ME
  • 43
    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 2024-10-01 ~ now
    IIF 20 - Director → ME
Ceased 47
  • 1
    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 68 - Director → ME
  • 2
    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 71 - Director → ME
  • 3
    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 69 - Director → ME
  • 4
    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 72 - Director → ME
  • 5
    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 2014-04-11 ~ 2018-01-12
    IIF 40 - Director → ME
  • 6
    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 2014-04-11 ~ 2018-01-12
    IIF 41 - Director → ME
  • 7
    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 2014-04-11 ~ 2018-01-12
    IIF 38 - Director → ME
  • 8
    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 2014-04-11 ~ 2018-01-12
    IIF 39 - Director → ME
  • 9
    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 27 - Director → ME
  • 10
    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 3 - Director → ME
  • 11
    RAPID 8689 LIMITED - 1989-09-25
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,597,521 GBP2024-12-31
    Officer
    icon of calendar 2013-04-25 ~ 2016-01-18
    IIF 81 - Director → ME
  • 12
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -406,692 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2016-01-18
    IIF 85 - Director → ME
  • 13
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    767,532 GBP2023-12-31
    Officer
    icon of calendar 2012-08-23 ~ 2016-01-18
    IIF 84 - Director → ME
  • 14
    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 ~ 2025-05-28
    IIF 45 - Director → ME
  • 15
    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 ~ 2025-05-28
    IIF 43 - Director → ME
  • 16
    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 ~ 2025-05-28
    IIF 46 - Director → ME
  • 17
    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 2020-02-11 ~ 2021-12-24
    IIF 73 - Director → ME
  • 18
    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 2020-02-11 ~ 2021-12-24
    IIF 70 - Director → ME
  • 19
    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 2020-02-11 ~ 2021-12-24
    IIF 74 - Director → ME
  • 20
    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 2015-08-20 ~ 2016-06-09
    IIF 56 - Director → ME
  • 21
    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 2016-06-11 ~ 2020-05-05
    IIF 94 - Ownership of shares – 75% or more OE
  • 22
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-06
    IIF 90 - Has significant influence or control OE
  • 23
    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 2012-06-01 ~ 2016-01-18
    IIF 57 - Director → ME
  • 24
    THEGREENMACHINE LIMITED - 2014-09-19
    MOTHER FOODS LIMITED - 2017-10-11
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -8,703,861 GBP2023-06-30
    Officer
    icon of calendar 2019-06-01 ~ 2024-10-21
    IIF 35 - Director → ME
  • 25
    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 2014-07-08 ~ 2016-01-18
    IIF 89 - Director → ME
  • 26
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    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 2016-11-22 ~ 2018-03-28
    IIF 28 - Director → ME
    icon of calendar 2014-03-03 ~ 2014-07-08
    IIF 42 - Director → ME
  • 28
    icon of address Thameside House Hurst Road, East Molesey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ 2024-09-27
    IIF 53 - Director → ME
  • 29
    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 2016-10-10 ~ 2018-01-12
    IIF 23 - Director → ME
  • 30
    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 2016-08-26 ~ 2018-01-12
    IIF 22 - Director → ME
  • 31
    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 2015-08-01 ~ 2018-01-12
    IIF 66 - Director → ME
  • 32
    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 2024-10-01 ~ 2025-07-29
    IIF 34 - Director → ME
  • 33
    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 2024-10-01 ~ 2025-07-29
    IIF 31 - Director → ME
  • 34
    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 2024-10-01 ~ 2025-07-29
    IIF 32 - Director → ME
  • 35
    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 ~ 2019-02-08
    IIF 88 - Director → ME
  • 36
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-21 ~ 2018-01-12
    IIF 79 - Director → ME
  • 37
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-21 ~ 2018-01-12
    IIF 78 - Director → ME
  • 38
    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 80 - Director → ME
  • 39
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-17
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    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 2025-03-05 ~ 2025-05-28
    IIF 37 - Director → ME
  • 41
    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 2025-03-05 ~ 2025-05-28
    IIF 24 - Director → ME
  • 42
    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 2025-03-05 ~ 2025-05-28
    IIF 36 - Director → ME
  • 43
    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 ~ 2018-03-28
    IIF 82 - Director → ME
    icon of calendar 2015-02-09 ~ 2016-05-03
    IIF 60 - Director → ME
  • 44
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,053,335 GBP2023-12-31
    Officer
    icon of calendar 2012-08-23 ~ 2016-01-18
    IIF 58 - Director → ME
  • 45
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,265 GBP2023-12-31
    Officer
    icon of calendar 2012-08-23 ~ 2016-01-18
    IIF 59 - Director → ME
  • 46
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,611,601 GBP2023-12-31
    Officer
    icon of calendar 2012-08-23 ~ 2016-01-18
    IIF 86 - Director → ME
  • 47
    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 2024-10-01 ~ 2025-07-29
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

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

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