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 Kieran Mikhail Monteil

    Related profiles found in government register
  • Mr Kieran Mikhail Monteil
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Manor Way, Harrow, HA2 6BZ, England

      IIF 1
    • First Floor, 16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, United Kingdom

      IIF 2
    • The Factory, Unit 1, 2 Acre Road, Kingston Upon Thames, KT2 6EF, England

      IIF 3
    • 64, Beechwood Avenue, St. Albans, AL1 4XZ, England

      IIF 4 IIF 5 IIF 6
    • 64 Beechwood Avenue, St. Albans, Hertfordshire, AL1 4XZ, England

      IIF 8
  • Monteil, Kieran Mikhail
    British banking born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64 Beechwood Avenue, St. Albans, Hertfordshire, AL1 4XZ, England

      IIF 9
  • Monteil, Kieran Mikhail
    British business person born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Factory, Unit 1, 2 Acre Road, Kingston Upon Thames, KT2 6EF, England

      IIF 10
    • Unit 1 The Factory, 2 Acre Road, Kingston Upon Thames, Surrey, KT2 6EF

      IIF 11
    • 64, Beechwood Avenue, St. Albans, AL1 4XZ, England

      IIF 12 IIF 13
  • Monteil, Kieran Mikhail
    British businessman born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64, Beechwood Avenue, St. Albans, AL1 4XZ, England

      IIF 14
  • Monteil, Kieran Mikhail
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 The Factory, Acre Road, Kingston Upon Thames, KT2 6EF, England

      IIF 15
  • Monteil, Kieran Mikhail
    British consultant born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64, Beechwood Avenue, St. Albans, AL1 4XZ, England

      IIF 16 IIF 17
  • Monteil, Kieran Mikhail
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Manor Way, Harrow, HA2 6BZ, England

      IIF 18
    • First Floor, 16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, United Kingdom

      IIF 19
    • The Factory, Unit 1, 2 Acre Road, Kingston Upon Thames, KT2 6EF, England

      IIF 20
    • The Factory, Unit 1 The Factory, 2 Acre Road, Kingston Upon Thames, KT2 6EF, England

      IIF 21
    • Unit 1 The Factory, 2 Acre Road, Kingston Upon Thames, KT2 6EF, England

      IIF 22
    • 64, Beechwood Avenue, St. Albans, AL1 4XZ, England

      IIF 23 IIF 24 IIF 25
  • Mr Kieran Monteil
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Monteil, Kieran
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    The Factory, Unit 1, 2 Acre Road, Kingston Upon Thames, England
    Corporate (4 parents)
    Equity (Company account)
    463,602 GBP2023-12-31
    Officer
    2022-10-19 ~ now
    IIF 20 - director → ME
  • 2
    Unit 1 The Factory, 2 Acre Road, Kingston Upon Thames, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-10-25 ~ now
    IIF 22 - director → ME
  • 3
    BROADLIGHT INVESTMENTS LIMITED - 2021-11-11
    The Factory Unit 1, 2 Acre Road, Kingston Upon Thames, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    281,476 GBP2023-12-31
    Officer
    2020-08-06 ~ now
    IIF 10 - director → ME
  • 4
    64 Beechwood Avenue, St. Albans, England
    Corporate (2 parents)
    Equity (Company account)
    17,453 GBP2023-05-31
    Officer
    2022-05-17 ~ now
    IIF 26 - director → ME
  • 5
    64 Beechwood Avenue, St. Albans, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    84,085 GBP2023-12-31
    Officer
    2021-11-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    Unit 1 The Factory, Acre Road, Kingston Upon Thames, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    214,422 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 15 - director → ME
  • 7
    64 Beechwood Avenue, St. Albans, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-10 ~ dissolved
    IIF 13 - director → ME
  • 8
    Unit 1 The Factory, 2 Acre Road, Kingston Upon Thames, Surrey
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,505 GBP2023-12-31
    Officer
    2021-11-15 ~ now
    IIF 11 - director → ME
  • 9
    35 Manor Way, Harrow, England
    Dissolved corporate (4 parents)
    Officer
    2021-04-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Flat 12 31 Seward Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-04 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    64 Beechwood Avenue, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,102 GBP2017-03-31
    Officer
    2014-09-09 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    64 Beechwood Avenue, St. Albans, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-08-08 ~ now
    IIF 16 - director → ME
  • 14
    The Factory Unit 1 The Factory, 2 Acre Road, Kingston Upon Thames, England
    Corporate (4 parents)
    Equity (Company account)
    872,006 GBP2024-03-31
    Officer
    2022-03-18 ~ now
    IIF 21 - director → ME
  • 15
    First Floor, 16 Manor Courtyard, Hughenden Avenue, High Wycombe, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    64 Beechwood Avenue, St. Albans, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-08-08 ~ now
    IIF 17 - director → ME
Ceased 4
  • 1
    BROADLIGHT INVESTMENTS LIMITED - 2021-11-11
    The Factory Unit 1, 2 Acre Road, Kingston Upon Thames, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    281,476 GBP2023-12-31
    Person with significant control
    2020-08-06 ~ 2021-11-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    40,824 GBP2023-12-31
    Officer
    2020-06-06 ~ 2020-09-21
    IIF 14 - director → ME
  • 3
    64 Beechwood Avenue, St. Albans, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-06-03 ~ 2022-06-20
    IIF 12 - director → ME
    Person with significant control
    2020-06-03 ~ 2021-11-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    64 Beechwood Avenue, St. Albans, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-05-04 ~ 2022-06-20
    IIF 25 - director → ME
    Person with significant control
    2020-05-04 ~ 2021-11-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.