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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Burke, David

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

      IIF 2 IIF 3
    • Oracle House, 55 South Street, Epsom, Surrey, KT18 7PX

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

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

      IIF 6
    • 11-12, Old Bond Street, Mayfair, London, W1S 4PN, England

      IIF 7
    • Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 8 IIF 9
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JQ, United Kingdom

      IIF 10 IIF 11
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 12 IIF 13 IIF 14
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 16
    • Oracle House, 55 South Street, Epsom, Surrey, KT18 7PX

      IIF 17 IIF 18
    • 23, Station Approach, Virginia Water, GU25 4DW, England

      IIF 19
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH

      IIF 20 IIF 21
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH, Great Britain

      IIF 22 IIF 23
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH, United Kingdom

      IIF 24 IIF 25 IIF 26
  • 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 39
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 40 IIF 41
  • 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 58
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 59
  • 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 60
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 61
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 62
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 63 IIF 64
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 65
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH

      IIF 66
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH, United Kingdom

      IIF 67
  • Burke, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 68 IIF 69 IIF 70
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 71 IIF 72
    • Oriel House, 26 The Quadrant, Richmond, TW9 1DL, England

      IIF 73
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JR, United Kingdom

      IIF 74
    • Montreaux House, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 75
    • Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 82 IIF 83 IIF 84
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 90 IIF 91 IIF 92
    • Montreaux Ltd, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 94
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH, United Kingdom

      IIF 95
  • 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 96
  • Burke, David
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 97
  • Burke, David
    British born in May 1965

    Resident in England

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

      IIF 98 IIF 99 IIF 100
    • C/o Rsm Uk Restructuring Advisory Llp, Rivermead House, 7 Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 101
    • Dawes Green House, Tapners Road Leigh, Reigate, Surrey, RH2 8NN

      IIF 102
    • Mount Pleasant, Coppice Lane, Reigate, Surrey, RH2 9JF, Uk

      IIF 103
  • 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 104
    • Stiles Harold Williams, 1 Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 105
    • Chesham House, 55 South Street, Epsom, KT18 7PX, United Kingdom

      IIF 106
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 107
    • 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 108
    • 11, Little Park Farm Road, Fareham, PO15 5SN, England

      IIF 109
    • 50, Broadway, London, SW1H 0BL, United Kingdom

      IIF 110
    • Chesham House, 55 South Street, London, Surrey, KT18 7PX, United Kingdom

      IIF 111
    • Mha 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 112
    • 47, Castle Street, Reading, Berkshire, RG1 7SR, England

      IIF 113
    • Dawes Green House, Tapners Road Leigh, Reigate, Surrey, RH2 8NN

      IIF 114 IIF 115 IIF 116
    • Mount Pleasant, Coppice Lane, Reigate, Surrey, RH2 9JF, United Kingdom

      IIF 120
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 121
  • 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 122
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 123
  • 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 124
    • Connaught House, Sherbourne Drive, Ascot, SL5 0LG, England

      IIF 125
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 126 IIF 127 IIF 128
    • 11-12, Old Bond Street, Mayfair, London, W1S 4PN, England

      IIF 130
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 131
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 132
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JQ, United Kingdom

      IIF 133
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JR, United Kingdom

      IIF 134
    • Montreaux House, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 135
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 136 IIF 137 IIF 138
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 139 IIF 140 IIF 141
    • 23, Station Approach, Virginia Water, GU25 4DW, England

      IIF 145 IIF 146
  • Burke, James David
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 147
  • 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 148 IIF 149 IIF 150
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 151 IIF 152
    • Stiles Harold Williams, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 153
    • 6, Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 154
    • Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 155
    • C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 156
    • Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 157
    • C/o Rsm Uk Restructuring Advisory Llp, Rivermead House, 7 Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 158
    • 12, Barnes High Street, Barnes, London, SW13 9LW, England

      IIF 159
    • Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 160
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 161 IIF 162
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 163 IIF 164 IIF 165
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 181
    • 15 Horizon Business Village, 1, Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 182
child relation
Offspring entities and appointments 121
  • 1
    ACER HOUSE LIMITED
    08645135
    Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 69 - Director → ME
  • 2
    AWLAC LIMITED
    - now 10953015
    MONTREAUX (ST AUSTELL) LTD
    - 2024-08-16 10953015
    MONTREAUX WEMBLEY LIMITED
    - 2023-12-11 10953015
    MONTREAUX HARLINGTON LIMITED
    - 2017-10-19 10953015
    Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    2017-09-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 126 - Ownership of shares – 75% or more OE
  • 3
    BEXHILL ROAD LIMITED
    13116219
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 4
    BICESTER RESIDENTIAL LIMITED
    08749544
    Chesham House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 70 - Director → ME
  • 5
    BROOK HILL MEWS LTD
    05204171
    5 Winterbourne Mews, Old Oxted, Surrey
    Active Corporate (11 parents)
    Officer
    2004-08-12 ~ 2006-08-03
    IIF 119 - Director → ME
  • 6
    BULLDOG PROPERTY MANAGEMENT LIMITED
    07194271
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-03-18 ~ dissolved
    IIF 72 - Director → ME
  • 7
    CHESHAM (SUTTON) LTD
    07273678
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-04 ~ dissolved
    IIF 51 - Director → ME
  • 8
    CHESHAM DESIGN & BUILD LIMITED
    07306871
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 46 - Director → ME
  • 9
    CHESHAM MANAGEMENT LIMITED
    09667294
    6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-02 ~ 2017-03-30
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 154 - Has significant influence or control OE
  • 10
    CHESHAM RESIDENCE LIMITED
    07211822
    Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 68 - Director → ME
  • 11
    CJB PARTIES LTD
    07898920
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-05 ~ 2012-04-02
    IIF 50 - Director → ME
  • 12
    CLAYGATE DEVELOPMENTS LTD
    15905098
    23 Station Approach, Virginia Water, England
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 13
    COLNEY DM LTD
    - now 11935321
    RESIMON LIMITED
    - 2023-12-08 11935321
    MONTREAUX RESIDENCES LTD
    - 2020-05-20 11935321 13115713
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2019-04-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 14
    CONIFERS AVENUE LTD
    15886237
    23 Station Approach, Virginia Water, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-08-08 ~ dissolved
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 15
    COPSEM LANE LIMITED
    - now 14201541
    MONTREAUX RUSSETTS LTD
    - 2024-04-14 14201541
    MONTREAUX 157 LIMITED
    - 2023-01-18 14201541 10097564... (more)
    Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (3 parents)
    Officer
    2022-06-28 ~ 2023-02-06
    IIF 14 - Director → ME
    2024-04-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 16
    DRW PROPERTIES (EPSOM) LIMITED
    - now 07108944
    GAG308 LIMITED - 2010-01-26
    C/o Kirker & Co, Centre 645 2 Old Brompton Road, London
    Liquidation Corporate (6 parents)
    Officer
    2010-12-01 ~ now
    IIF 9 - Director → ME
    2012-11-01 ~ 2014-01-10
    IIF 147 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 160 - Ownership of shares – 75% or more OE
  • 17
    HILLSTONE PROPERTIES LIMITED
    04307700
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    2001-10-30 ~ dissolved
    IIF 67 - Director → ME
  • 18
    HOTON LIMITED
    - now 10866672
    MONTREAUX HOLDINGS LIMITED
    - 2020-05-27 10866672
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
  • 19
    ILFORD EASTSIDE DEVELOPMENTS LTD - now
    MONTREAUX ILFORD DEVELOPMENTS LTD
    - 2023-10-16 11521068 13876925... (more)
    66 Moyser Road Moyser Road, London, England
    Active Corporate (9 parents)
    Officer
    2018-08-16 ~ 2023-06-20
    IIF 75 - Director → ME
    Person with significant control
    2018-08-16 ~ 2023-06-20
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 20
    IRSC LTD
    - now 10423503
    MONTREAUX MAIDENHEAD LIMITED
    - 2023-04-17 10423503
    JAVA ASSET MANAGEMENT (FRIMLEY) LIMITED
    - 2017-05-04 10423503
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-10-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 21
    JAVA ASSET MANAGEMENT LIMITED
    - now 06181412
    ORACLE RESIDENTIAL (ASHTEAD) LIMITED
    - 2010-04-12 06181412
    ORACLE HOMES (PUTNEY) LIMITED
    - 2007-09-12 06181412
    C/o Rsm Uk Restructuring Advisory Llp Rivermead House, 7 Lewis Court Grove Park, Leicester
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2007-03-23 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Ownership of shares – 75% or more OE
  • 22
    JAVA CAPITAL LTD
    07299697
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 47 - Director → ME
  • 23
    JAVA COMMERCIAL LIMITED
    07603039
    Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2011-04-13 ~ dissolved
    IIF 48 - Director → ME
  • 24
    JAVA CROYDON LTD
    - now 10312096
    JAVA ASSET MANAGEMENT (BUSHEY) LIMITED
    - 2016-09-28 10312096
    Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 129 - Has significant influence or control OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 25
    JAVA ESTATES (SANDRINGHAM) LIMITED
    07732825
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 44 - Director → ME
  • 26
    JAVA REAL ESTATE LLP
    - now OC343974
    ORACLE REAL ESTATE LLP
    - 2010-04-14 OC343974
    Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-03-12 ~ dissolved
    IIF 97 - LLP Designated Member → ME
  • 27
    KINSALE GRANGE LIMITED
    05201173
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (9 parents)
    Officer
    2004-08-09 ~ 2006-05-24
    IIF 117 - Director → ME
  • 28
    KLTI LTD
    - now 10097564
    MONTREAUX 7 LIMITED
    - 2023-04-17 10097564 14201541... (more)
    MONTREAUX BINFIELD LTD
    - 2022-06-22 10097564 14190468... (more)
    BUSHEY DEVELOPMENTS LTD
    - 2021-11-16 10097564
    LONGBOURN LTD
    - 2016-09-28 10097564
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – 75% or more OE
  • 29
    LANDINIUM LIMITED
    13050929
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 30
    LARRICK LTD
    - now 07733160
    JAVA ESTATES LIMITED
    - 2013-06-24 07733160
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 49 - Director → ME
  • 31
    LARRIK LIMITED
    - now 03767478
    LARRIK PROPERTIES LIMITED
    - 2010-04-21 03767478 04198326
    ORACLE GROUP LIMITED
    - 2004-12-01 03767478 03906661
    LIGHTPLAY LIMITED
    - 2000-11-02 03767478
    Oracle House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (5 parents)
    Officer
    1999-05-10 ~ dissolved
    IIF 35 - Director → ME
  • 32
    LARRIK PROPERTY (BRIGHTON) LIMITED
    - now 04785785
    PRIORVALE LIMITED
    - 2003-06-13 04785785
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (11 parents)
    Officer
    2003-06-06 ~ 2005-11-18
    IIF 116 - Director → ME
  • 33
    LARRIK PROPERTY (IPSWICH) LIMITED
    04875306
    Oracle House 55 South Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-08-22 ~ dissolved
    IIF 25 - Director → ME
  • 34
    MBC SOUTHALL LTD
    11503770
    Montreaux House, The Hythe, Staines Upon Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-07 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 35
    MILLHARBOUR DEVELOPMENTS LIMITED
    - now 05661137
    ROADNUMBER LIMITED
    - 2006-05-15 05661137
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (13 parents)
    Officer
    2006-01-31 ~ 2009-06-22
    IIF 118 - Director → ME
  • 36
    MONARCH LAND LIMITED
    13040035
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 37
    MONTREAUX (LIME GROVE) LTD
    10028831
    50 Broadway 50 Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 106 - Director → ME
  • 38
    MONTREAUX (SURBITON) LTD
    09606565
    50 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-23 ~ dissolved
    IIF 107 - Director → ME
  • 39
    MONTREAUX 22 LTD
    - now 11798306 10097564... (more)
    KROLL ASSET MANAGEMENT LTD
    - 2024-01-25 11798306
    MONTREAUX DESBOROUGH AVENUE HIGH WYCOMBE LTD
    - 2023-11-22 11798306 11293592
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-30 ~ dissolved
    IIF 93 - Director → ME
  • 40
    MONTREAUX AE LIMITED
    - now 14219379 14162361
    WILBUR TILLY LIMITED
    - 2022-08-16 14219379
    Montreaux Ltd, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-07-06 ~ dissolved
    IIF 94 - Director → ME
  • 41
    MONTREAUX BINFIELD LIMITED
    14190468 10097564... (more)
    Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    In Administration Corporate (5 parents)
    Officer
    2022-06-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 42
    MONTREAUX BOOKHAM LIMITED
    13417417
    Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 43
    MONTREAUX BROMLEY DEVELOPMENTS LIMITED
    13992079 13876925... (more)
    Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Officer
    2022-03-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    MONTREAUX BUILD LIMITED
    - now 10144288
    PELERIN CONSTRUCTION LTD
    - 2017-10-11 10144288
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (5 parents)
    Officer
    2017-03-10 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 182 - Ownership of shares – 75% or more OE
  • 45
    MONTREAUX CAPE LIMITED
    14162361 14219379
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    In Administration Corporate (5 parents, 1 offspring)
    Officer
    2022-06-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 46
    MONTREAUX CHARLTON DEVELOPMENTS LTD
    11993627 13876925... (more)
    C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (3 parents)
    Officer
    2019-05-14 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 47
    MONTREAUX CHINNOR LTD
    14286055
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 48
    MONTREAUX COLNEY HATCH LTD
    12076640
    Co Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (5 parents)
    Officer
    2019-07-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 49
    MONTREAUX DESIGN & BUILD LTD
    - now 13040206
    MONTREAUX HOMES LIMITED
    - 2023-01-18 13040206 12003402
    Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (4 parents)
    Officer
    2020-11-24 ~ 2023-10-12
    IIF 82 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 50
    MONTREAUX DEVELOPMENTS LAND LTD
    11905907
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 51
    MONTREAUX DEVELOPMENTS LIMITED
    10861052 11521068... (more)
    6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-07-11 ~ 2022-07-05
    IIF 58 - Director → ME
    Person with significant control
    2017-07-11 ~ 2022-07-05
    IIF 131 - Ownership of shares – 75% or more OE
  • 52
    MONTREAUX ENFIELD LIMITED
    14896782 10097564... (more)
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 53
    MONTREAUX HIGH WYCOMBE LIMITED
    11293592 11798306
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 54
    MONTREAUX HOLDCO 1 LTD
    - now 11776268
    MONTREAUX NEWCO 1 LTD
    - 2019-01-30 11776268
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2019-01-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 55
    MONTREAUX HOLDING CO LIMITED
    14178155
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-06-16 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 56
    MONTREAUX HYTHE LTD
    - now 10073825
    MONTREAUX (DORKING) LTD
    - 2017-11-06 10073825
    Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Officer
    2016-03-21 ~ 2022-12-16
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-16
    IIF 165 - Ownership of shares – 75% or more OE
  • 57
    MONTREAUX LIVING LIMITED
    13115956
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 58
    MONTREAUX LONDON LTD
    - now 12170763
    MR ARDEN HOUSE LTD
    - 2022-04-22 12170763
    Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 77 - Director → ME
  • 59
    MONTREAUX LUXE LIMITED
    - now 12003402
    MONTREAUX HOMES LTD
    - 2020-07-22 12003402 13040206
    Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    2019-05-17 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 60
    MONTREAUX MAIDENHEAD PHASE 2 LTD
    - now 11574675
    MONTREAUX 77 ALDENHAM ROAD LTD
    - 2018-11-09 11574675
    C/o Kirker & Co, Centre 645 2 Old Brompton Road, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2018-09-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-09-18 ~ 2019-01-31
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 61
    MONTREAUX MAIDENHEAD TWO LIMITED
    13095952
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 41 - Director → ME
  • 62
    MONTREAUX METRO LIMITED
    15041582
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 63
    MONTREAUX OAK GLADE EPSOM LTD
    - now 14289850
    MONTREAUX EASTBOURNE LTD
    - 2023-07-14 14289850
    MONTREAUX ENGLEFIELD LTD
    - 2023-01-18 14289850 14896782... (more)
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-11 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 64
    MONTREAUX RASHLEIGHS LTD
    14285924
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 65
    MONTREAUX REDHILL LIMITED
    10755812
    Mha 6th Floor 2 London Wall Place, London
    Dissolved Corporate (5 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2017-05-05 ~ 2019-04-29
    IIF 136 - Ownership of shares – 75% or more OE
  • 66
    MONTREAUX RESIDENCES LIMITED
    13115713 11935321
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 67
    MONTREAUX RESIDENTIAL LIMITED
    13347264
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 68
    MONTREAUX SIDCUP LIMITED
    11289925
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-04 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 69
    MONTREAUX SOUTHALL UNIT K LTD
    11935781
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 70
    MONTREAUX SUNNINGDALE LTD
    14328668
    Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2022-08-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 71
    MONTREAUX URBAN LIMITED
    13113564
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 72
    MONTREAUX WOKINGHAM LTD.
    - now 14248762
    MONTREAUX IMPERIAL LTD
    - 2023-03-31 14248762
    Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2022-07-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 73
    MOUNT EPHRAIM LIMITED
    15808441
    Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 74
    MOUNT PLEASANT REIGATE LTD
    09331968
    50 Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-28 ~ dissolved
    IIF 111 - Director → ME
  • 75
    MR SLADE LTD
    12170753
    Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 78 - Director → ME
  • 76
    MR WEYBRIDGE 1 LTD
    12170815 12170771
    Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 76 - Director → ME
  • 77
    MR WEYBRIDGE 2 LTD
    12170771 12170815
    Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 80 - Director → ME
  • 78
    MR WINCHELSEA LTD
    12170691
    Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 79 - Director → ME
  • 79
    OAK GLADE EPSOM LIMITED
    08627416
    Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 62 - Director → ME
  • 80
    OAK GLADE MANAGEMENT LTD
    09742110
    1 Oak Glade, Epsom, England
    Active Corporate (9 parents)
    Officer
    2015-08-20 ~ 2016-08-30
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-30
    IIF 153 - Ownership of shares – 75% or more OE
  • 81
    ORACLE (EPSOM) LIMITED
    04875136
    Mcr, 43-45 Portman Square, London
    Dissolved Corporate (4 parents)
    Officer
    2003-08-22 ~ dissolved
    IIF 21 - Director → ME
  • 82
    ORACLE (INDESCON) LIMITED
    05738613
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (11 parents)
    Officer
    2006-03-10 ~ 2009-06-22
    IIF 114 - Director → ME
  • 83
    ORACLE (LEICESTER) LIMITED
    04875125
    Oracle House 55 South Street, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2003-08-22 ~ dissolved
    IIF 26 - Director → ME
  • 84
    ORACLE (SOUTHAMPTON) LIMITED
    04874168 06061908
    Oracle House 55 South Street, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2003-08-21 ~ dissolved
    IIF 34 - Director → ME
  • 85
    ORACLE ESTATES LIMITED
    - now 06062004 03906661... (more)
    ORACLE HOMES (BEDFORD) LIMITED
    - 2007-03-01 06062004
    Oracle House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2007-01-23 ~ dissolved
    IIF 22 - Director → ME
  • 86
    ORACLE GROUP LIMITED
    - now 03906661 03767478
    ORACLE ESTATES LIMITED
    - 2004-12-01 03906661 04198326... (more)
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (9 parents)
    Officer
    2000-01-11 ~ dissolved
    IIF 66 - Director → ME
  • 87
    ORACLE HOLDINGS LIMITED
    - now 03612661
    FOXGLADE TRADING LIMITED
    - 2000-11-02 03612661
    Oracle House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2000-05-16 ~ dissolved
    IIF 20 - Director → ME
  • 88
    ORACLE HOMES (MH3) LTD
    05959482
    Oracle House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-10-09 ~ dissolved
    IIF 36 - Director → ME
  • 89
    ORACLE HOMES (S.E. FELBRIDGE) LIMITED
    06026311
    Oracle House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-12-12 ~ dissolved
    IIF 18 - Director → ME
  • 90
    ORACLE HOMES (S.E. WOKING) LIMITED
    05967398
    Oracle House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-10-16 ~ dissolved
    IIF 30 - Director → ME
  • 91
    ORACLE HOMES (UXBRIDGE) LIMITED
    05970157
    Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved Corporate (4 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or more OE
  • 92
    ORACLE HOMES LIMITED
    - now 06026229 04572475
    ORACLE HOMES (DEVELOP) LIMITED
    - 2007-03-01 06026229
    Oracle House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-12-12 ~ dissolved
    IIF 4 - Director → ME
  • 93
    ORACLE INVESTMENT LIMITED
    - now 04572862
    AMBLEDALE LIMITED
    - 2002-12-10 04572862
    Oracle House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2002-11-01 ~ dissolved
    IIF 38 - Director → ME
  • 94
    ORACLE PROPERTY MANAGEMENT LIMITED
    06824245
    Oracle House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2009-02-19 ~ dissolved
    IIF 23 - Director → ME
  • 95
    ORACLE RESIDENTIAL (CHICHESTER) LIMITED
    - now 06061908
    ORACLE HOMES (SOUTHAMPTON) LIMITED
    - 2008-03-27 06061908 04874168
    Oracle House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2007-01-23 ~ dissolved
    IIF 32 - Director → ME
  • 96
    ORACLE RESIDENTIAL (GREENWICH) LTD
    06558359
    Oracle House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-04-08 ~ dissolved
    IIF 31 - Director → ME
  • 97
    ORACLE RESIDENTIAL (LAND) LTD
    07000773
    Oracle House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-25 ~ dissolved
    IIF 28 - Director → ME
  • 98
    ORACLE RESIDENTIAL (NEW HOMES) LIMITED
    07053670
    Oracle House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-22 ~ dissolved
    IIF 37 - Director → ME
  • 99
    ORACLE RESIDENTIAL LIMITED
    - now 04572475
    ORACLE HOMES LIMITED
    - 2007-03-01 04572475 06026229
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2002-12-09 ~ dissolved
    IIF 63 - Director → ME
  • 100
    ORACLE WELBECK PARTNERS LIMITED - now
    ORACLE (WELBECK) LIMITED
    - 2015-05-15 05829576
    BDBCO NO. 798 LIMITED
    - 2006-07-04 05829576 05583716... (more)
    5 Stratford Place, London, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2006-06-09 ~ 2009-07-10
    IIF 115 - Director → ME
  • 101
    PARK VIEW (REIGATE) RESIDENTS MANAGEMENT LIMITED
    - now 09793067
    APEX RESIDENTS MANAGEMENT LTD
    - 2015-11-06 09793067
    12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-24 ~ 2017-03-30
    IIF 109 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 159 - Has significant influence or control OE
  • 102
    PETERLEE SHOPPING CENTRE LIMITED
    05304029
    Acre House 11-15 William Road, London
    Dissolved Corporate (11 parents)
    Officer
    2004-12-14 ~ dissolved
    IIF 95 - Director → ME
  • 103
    RESINVEST (PLOUGH LANE) LIMITED
    06014679
    Oracle House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2006-11-30 ~ dissolved
    IIF 33 - Director → ME
  • 104
    RESINVEST LIMITED
    06013032
    Oracle House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-11-29 ~ dissolved
    IIF 17 - Director → ME
  • 105
    RJCT LTD
    - now 09689078
    MONTREAUX ESTATES LIMITED
    - 2023-04-17 09689078
    C/o Kroll Advisory Ltd., The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – 75% or more OE
  • 106
    ROUGEMONT INVESTMENTS (CARVER STREET) LIMITED
    - now 03352847
    DEALSAFE MARINE LIMITED - 1997-05-29
    Oracle House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2002-06-26 ~ dissolved
    IIF 24 - Director → ME
  • 107
    ROUGEMONT INVESTMENTS (STONEY STREET) LIMITED
    - now 03508330
    MARGARETIS CLUB LIMITED - 1998-05-05
    Oracle House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2002-06-26 ~ dissolved
    IIF 29 - Director → ME
  • 108
    SAMMIE FRED LTD - now
    GIFT TAG LTD
    - 2012-07-06 07802150
    DB BEAUTY LIMITED
    - 2012-02-29 07802150
    Chesham House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2011-10-07 ~ 2012-04-02
    IIF 52 - Director → ME
  • 109
    SEABROOK HYTHE LIMITED
    15767589
    Montreaux House, The Hythe, Staines Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 110
    SFB GIFTS LIMITED
    07898907
    B1 Business Centre, Suite 206 Davyfield Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-05 ~ dissolved
    IIF 45 - Director → ME
  • 111
    SWANARCH LIMITED
    03023887
    2nd Floor Rowley House, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (16 parents)
    Officer
    1995-03-24 ~ 1999-08-16
    IIF 102 - Director → ME
  • 112
    THACKER MANAGEMENT LTD
    09739541
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Officer
    2015-08-19 ~ 2018-04-27
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-08
    IIF 155 - Has significant influence or control OE
  • 113
    TREEFLOWER LIMITED
    05495692
    Aldwych House, Winchester Street, Andover, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2005-08-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 124 - Has significant influence or control as a member of a firm OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 114
    TRUMEX LIMITED
    - now 08867774
    MONTREAUX LIMITED
    - 2024-06-20 08867774 10097564... (more)
    MATREXONA LIMITED
    - 2020-08-19 08867774
    MONTREAUX LIMITED
    - 2020-08-07 08867774 10097564... (more)
    Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 115
    UNIONACTION LIMITED
    04235218
    Oracle House, 55 South Street, Epsom, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2001-10-30 ~ dissolved
    IIF 27 - Director → ME
  • 116
    URBAN CLAPHAM DEVELOPMENTS LTD - now
    MONTREAUX CLAPHAM DEVELOPMENTS LTD
    - 2023-10-25 13876925 11521068... (more)
    Oriel House, 26 The Quadrant, Richmond, England
    Active Corporate (5 parents)
    Officer
    2022-01-27 ~ 2023-10-20
    IIF 81 - Director → ME
    Person with significant control
    2022-01-27 ~ 2023-10-20
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 117
    URBAN CRICKLEWOOD DEVELOPMENTS LTD - now
    MONTREAUX CRICKLEWOOD DEVELOPMENTS LTD
    - 2023-10-25 11298343 11521068... (more)
    MONTREAUX INVESTMENTS LIMITED
    - 2019-01-30 11298343
    Oriel House, 26 The Quadrant, Richmond, England
    Active Corporate (5 parents)
    Officer
    2018-04-07 ~ 2023-10-20
    IIF 42 - Director → ME
    Person with significant control
    2018-04-07 ~ 2023-10-20
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 118
    URBAN STATION ROAD SIDCUP LIMITED - now
    MONTREAUX STATION ROAD SIDCUP LTD
    - 2024-05-10 11798254
    Oriel House, 26 The Quadrant, Richmond, England
    Active Corporate (6 parents)
    Officer
    2019-01-30 ~ 2024-05-03
    IIF 73 - Director → ME
    Person with significant control
    2021-04-29 ~ 2024-05-03
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 138 - Ownership of shares – More than 50% but less than 75% OE
  • 119
    VALMONT RE LTD
    16904255
    11-12 Old Bond Street, Mayfair, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 120
    VICINITI MANAGEMENT COMPANY LIMITED
    15604738
    Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-30 ~ dissolved
    IIF 96 - Director → ME
  • 121
    WESTMEAD MANAGEMENT (SUTTON) LIMITED
    07303132
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2010-07-02 ~ 2011-03-17
    IIF 43 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.