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, James David

    Related profiles found in government register
  • Burke, James David
    British born in March 1993

    Resident in England

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

      IIF 1
  • Burke, David
    British born in May 1965

    Resident in England

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

      IIF 2 IIF 3 IIF 4
    • C/o Rsm Uk Restructuring Advisory Llp, Rivermead House, 7 Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 5
    • Mount Pleasant, Coppice Lane, Reigate, Surrey, RH2 9JF, Uk

      IIF 6
  • 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 7
    • Stiles Harold Williams, 1 Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 8
    • Chesham House, 55 South Street, Epsom, KT18 7PX, United Kingdom

      IIF 9
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 10
    • 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

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

      IIF 12
    • 50, Broadway, London, SW1H 0BL, United Kingdom

      IIF 13
    • Chesham House, 55 South Street, London, Surrey, KT18 7PX, United Kingdom

      IIF 14
    • Mha 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 15
    • 47, Castle Street, Reading, Berkshire, RG1 7SR, England

      IIF 16
    • Dawes Green House, Tapners Road Leigh, Reigate, Surrey, RH2 8NN

      IIF 17 IIF 18 IIF 19
    • Mount Pleasant, Coppice Lane, Reigate, Surrey, RH2 9JF, United Kingdom

      IIF 23
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 24
  • 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 25 IIF 26 IIF 27
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 28 IIF 29
    • Stiles Harold Williams, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 30
    • 6, Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 31
    • Inspired Property Management Ltd, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 32
    • C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 33
    • Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 34
    • C/o Rsm Uk Restructuring Advisory Llp, Rivermead House, 7 Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 35
    • 12, Barnes High Street, Barnes, London, SW13 9LW, England

      IIF 36
    • Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 37
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 38 IIF 39
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 40 IIF 41 IIF 42
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 58
    • 15 Horizon Business Village, 1, Brooklands Road, Weybridge, Surrey, KT13 0TJ

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

      IIF 61 IIF 62
    • C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 63
    • Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 64
    • 11-12, Old Bond Street, Mayfair, London, W1S 4PN, England

      IIF 65
    • Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 66 IIF 67
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JQ, United Kingdom

      IIF 68 IIF 69
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 70 IIF 71 IIF 72
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 73
    • 23, Station Approach, Virginia Water, GU25 4DW, England

      IIF 74
  • 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 75
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 76 IIF 77
  • 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 94
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 95
  • 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 96
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 97
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 98
    • The Shard, 32 London Bridge Street, London, SE1 9SG

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

      IIF 101
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH

      IIF 102
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH, United Kingdom

      IIF 103
  • Burke, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burke, David
    British property developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montreaux House, The Hythe, Staines, Surrey, TW18 3JQ, United Kingdom

      IIF 133
  • 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 134
    • Connaught House, Sherbourne Drive, Ascot, SL5 0LG, England

      IIF 135
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 136 IIF 137 IIF 138
    • 11-12, Old Bond Street, Mayfair, London, W1S 4PN, England

      IIF 140
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 141
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 142
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JQ, United Kingdom

      IIF 143
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JR, United Kingdom

      IIF 144
    • Montreaux House, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 145
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 146 IIF 147 IIF 148
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 149 IIF 150 IIF 151
    • 23, Station Approach, Virginia Water, GU25 4DW, England

      IIF 155 IIF 156
  • 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 157
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 158
child relation
Offspring entities and appointments 97
  • 1
    ACER HOUSE LIMITED
    08645135
    Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 105 - 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 62 - Director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 136 - 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 90 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - 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 106 - 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 22 - Director → ME
  • 6
    BULLDOG PROPERTY MANAGEMENT LIMITED
    07194271
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-03-18 ~ dissolved
    IIF 108 - 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 87 - Director → ME
  • 8
    CHESHAM DESIGN & BUILD LIMITED
    07306871
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 82 - 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 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - 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 104 - 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 86 - Director → ME
  • 12
    CLAYGATE DEVELOPMENTS LTD
    15905098
    23 Station Approach, Virginia Water, England
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - 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 60 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more 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 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 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 118 - Director → ME
    2024-04-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors 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 (5 parents)
    Officer
    2010-12-01 ~ now
    IIF 67 - Director → ME
    2012-11-01 ~ 2014-01-10
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    HILLSTONE PROPERTIES LIMITED
    04307700
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    2001-10-30 ~ dissolved
    IIF 103 - 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 95 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 147 - 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 111 - Director → ME
    Person with significant control
    2018-08-16 ~ 2023-06-20
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - 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 (1 parent, 1 offspring)
    Officer
    2016-10-12 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - 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 (4 parents)
    Officer
    2007-03-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - 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 83 - Director → ME
  • 23
    JAVA COMMERCIAL LIMITED
    07603039
    Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-04-13 ~ dissolved
    IIF 84 - 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 97 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 139 - Has significant influence or control OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 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 80 - Director → ME
  • 26
    KINSALE GRANGE LIMITED
    05201173
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (9 parents)
    Officer
    2004-08-09 ~ 2006-05-24
    IIF 20 - Director → ME
  • 27
    KLTI LTD
    - now 10097564
    MONTREAUX 7 LIMITED
    - 2023-04-17 10097564 08867774... (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 (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 28
    LANDINIUM LIMITED
    13050929
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 29
    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 85 - Director → ME
  • 30
    LARRIK PROPERTY (BRIGHTON) LIMITED
    - now 04785785
    PRIORVALE LIMITED
    - 2003-06-13 04785785
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (9 parents)
    Officer
    2003-06-06 ~ 2005-11-18
    IIF 19 - Director → ME
  • 31
    MBC SOUTHALL LTD
    11503770
    Montreaux House, The Hythe, Staines Upon Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-07 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 32
    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 21 - Director → ME
  • 33
    MONARCH LAND LIMITED
    13040035
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 34
    MONTREAUX (LIME GROVE) LTD
    10028831
    50 Broadway 50 Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 9 - Director → ME
  • 35
    MONTREAUX (SURBITON) LTD
    09606565
    50 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-23 ~ dissolved
    IIF 10 - Director → ME
  • 36
    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 130 - Director → ME
  • 37
    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 131 - Director → ME
  • 38
    MONTREAUX BINFIELD LIMITED
    14190468 10097564... (more)
    Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    In Administration Corporate (3 parents)
    Officer
    2022-06-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 39
    MONTREAUX BOOKHAM LIMITED
    13417417
    Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 40
    MONTREAUX BROMLEY DEVELOPMENTS LIMITED
    13992079 13876925... (more)
    Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Officer
    2022-03-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    MONTREAUX BUILD LIMITED
    - now 10144288
    PELERIN CONSTRUCTION LTD
    - 2017-10-11 10144288
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    2017-03-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 42
    MONTREAUX CAPE LIMITED
    14162361 14219379
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2022-06-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 43
    MONTREAUX CHARLTON DEVELOPMENTS LTD
    11993627 13876925... (more)
    C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (2 parents)
    Officer
    2019-05-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 44
    MONTREAUX CHINNOR LTD
    14286055
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 45
    MONTREAUX COLNEY HATCH LTD
    12076640
    Co Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (2 parents)
    Officer
    2019-07-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 46
    MONTREAUX DESIGN & BUILD LTD
    - now 13040206
    MONTREAUX HOMES LIMITED
    - 2023-01-18 13040206 12003402
    Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Officer
    2020-11-24 ~ 2023-10-12
    IIF 119 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 47
    MONTREAUX DEVELOPMENTS LAND LTD
    11905907
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 48
    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 94 - Director → ME
    Person with significant control
    2017-07-11 ~ 2022-07-05
    IIF 141 - Ownership of shares – 75% or more OE
  • 49
    MONTREAUX ENFIELD LIMITED
    14896782 14190468... (more)
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 50
    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 89 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 51
    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 73 - Director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 52
    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 125 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 53
    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 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-16
    IIF 42 - Ownership of shares – 75% or more OE
  • 54
    MONTREAUX LIVING LIMITED
    13115956
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 55
    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 113 - Director → ME
  • 56
    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 2 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 57
    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 (2 parents, 1 offspring)
    Officer
    2018-09-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2018-09-18 ~ 2019-01-31
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 58
    MONTREAUX MAIDENHEAD TWO LIMITED
    13095952
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 77 - Director → ME
  • 59
    MONTREAUX METRO LIMITED
    15041582
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 60
    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 121 - Director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 61
    MONTREAUX RASHLEIGHS LTD
    14285924
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 62
    MONTREAUX REDHILL LIMITED
    10755812
    Mha 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-05-05 ~ 2019-04-29
    IIF 146 - Ownership of shares – 75% or more OE
  • 63
    MONTREAUX RESIDENCES LIMITED
    13115713 11935321
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 64
    MONTREAUX RESIDENTIAL LIMITED
    13347264
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 65
    MONTREAUX SIDCUP LIMITED
    11289925
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-04 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 66
    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 129 - Director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 67
    MONTREAUX SUNNINGDALE LTD
    14328668
    Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2022-08-31 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 68
    MONTREAUX URBAN LIMITED
    13113564
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 69
    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 72 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 70
    MOUNT EPHRAIM LIMITED
    15808441
    Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 71
    MOUNT PLEASANT REIGATE LTD
    09331968
    50 Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-28 ~ dissolved
    IIF 14 - Director → ME
  • 72
    MR SLADE LTD
    12170753
    Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 114 - Director → ME
  • 73
    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 112 - Director → ME
  • 74
    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 116 - Director → ME
  • 75
    MR WINCHELSEA LTD
    12170691
    Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-22 ~ dissolved
    IIF 115 - Director → ME
  • 76
    OAK GLADE EPSOM LIMITED
    08627416
    Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 98 - Director → ME
  • 77
    OAK GLADE MANAGEMENT LTD
    09742110
    1 Oak Glade, Epsom, England
    Active Corporate (9 parents)
    Officer
    2015-08-20 ~ 2016-08-30
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-30
    IIF 30 - Ownership of shares – 75% or more OE
  • 78
    ORACLE (INDESCON) LIMITED
    05738613
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (11 parents)
    Officer
    2006-03-10 ~ 2009-06-22
    IIF 17 - Director → ME
  • 79
    ORACLE GROUP LIMITED
    - now 03906661
    ORACLE ESTATES LIMITED
    - 2004-12-01 03906661
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    2000-01-11 ~ dissolved
    IIF 102 - Director → ME
  • 80
    ORACLE HOMES (UXBRIDGE) LIMITED
    05970157
    Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved Corporate (4 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 81
    ORACLE RESIDENTIAL LIMITED
    - now 04572475
    ORACLE HOMES LIMITED
    - 2007-03-01 04572475
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2002-12-09 ~ dissolved
    IIF 99 - Director → ME
  • 82
    ORACLE WELBECK PARTNERS LIMITED - now
    ORACLE (WELBECK) LIMITED
    - 2015-05-15 05829576
    BDBCO NO. 798 LIMITED
    - 2006-07-04 05829576 05746623... (more)
    5 Stratford Place, London, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2006-06-09 ~ 2009-07-10
    IIF 18 - Director → ME
  • 83
    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 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 84
    PETERLEE SHOPPING CENTRE LIMITED
    05304029
    Acre House 11-15 William Road, London
    Dissolved Corporate (9 parents)
    Officer
    2004-12-14 ~ dissolved
    IIF 132 - Director → ME
  • 85
    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 (1 parent)
    Officer
    2015-07-16 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 86
    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 88 - Director → ME
  • 87
    SEABROOK HYTHE LIMITED
    15767589
    Montreaux House, The Hythe, Staines Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-06-07 ~ 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
  • 88
    SFB GIFTS LIMITED
    07898907
    B1 Business Centre, Suite 206 Davyfield Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-05 ~ dissolved
    IIF 81 - Director → ME
  • 89
    THACKER MANAGEMENT LTD
    09739541
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (8 parents)
    Officer
    2015-08-19 ~ 2018-04-27
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-08
    IIF 32 - Has significant influence or control OE
  • 90
    TREEFLOWER LIMITED
    05495692
    Aldwych House, Winchester Street, Andover, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2005-08-18 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Has significant influence or control as a member of a firm OE
  • 91
    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 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
  • 92
    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 117 - Director → ME
    Person with significant control
    2022-01-27 ~ 2023-10-20
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 93
    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 78 - Director → ME
    Person with significant control
    2018-04-07 ~ 2023-10-20
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 94
    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 109 - Director → ME
    Person with significant control
    2021-04-29 ~ 2024-05-03
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 148 - Ownership of shares – More than 50% but less than 75% OE
  • 95
    VALMONT RE LTD
    16904255
    11-12 Old Bond Street, Mayfair, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 96
    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 133 - Director → ME
  • 97
    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 79 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.