The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

David Burke

    Related profiles found in government register
  • 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 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 4
  • 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 5
    • Connaught House, Sherbourne Drive, Ascot, SL5 0LG, England

      IIF 6
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 7 IIF 8 IIF 9
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 11
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 12
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JQ, United Kingdom

      IIF 13
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JR, United Kingdom

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

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

      IIF 16 IIF 17 IIF 18
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 19 IIF 20 IIF 21
  • 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 25
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

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

      IIF 45
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 46
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 47
  • 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 48
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 49
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 50
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 51 IIF 52
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JQ, United Kingdom

      IIF 53 IIF 54
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 55
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH

      IIF 56
    • Kingswood, Meadow Road, Virginia Water, Surrey, GU25 4NH, United Kingdom

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

    Resident in United Kingdom

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

      IIF 58
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 59
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 60 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
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

      IIF 66
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 67 IIF 68
    • Oriel House, 26 The Quadrant, Richmond, TW9 1DL, England

      IIF 69
    • Montreaux House, The Hythe, Staines Upon Thames, TW18 3JR, United Kingdom

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

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

      IIF 72 IIF 73 IIF 74
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 78 IIF 79 IIF 80
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 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
  • Mr David Burke
    British born in May 1965

    Resident in England

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

    Resident in England

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

      IIF 132 IIF 133 IIF 134
    • Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 135
    • Stiles Harold Williams, 1 Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 136
    • Chesham House, 55 South Street, Epsom, KT18 7PX, United Kingdom

      IIF 137
    • Chesham House, 55 South Street, Epsom, Surrey, KT18 7PX, United Kingdom

      IIF 138
    • 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 139
    • 11, Little Park Farm Road, Fareham, PO15 5SN, England

      IIF 140
    • C/o Rsm Uk Restructuring Advisory Llp, Rivermead House, 7 Lewis Court Grove Park, Leicester, LE19 1SD

      IIF 141
    • 50, Broadway, London, SW1H 0BL, United Kingdom

      IIF 142
    • Chesham House, 55 South Street, London, Surrey, KT18 7PX, United Kingdom

      IIF 143
    • Mha 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 144
    • 47, Castle Street, Reading, Berkshire, RG1 7SR, England

      IIF 145
    • Dawes Green House, Tapners Road Leigh, Reigate, Surrey, RH2 8NN

      IIF 146 IIF 147 IIF 148
    • Mount Pleasant, Coppice Lane, Reigate, Surrey, RH2 9JF, Uk

      IIF 152
    • Mount Pleasant, Coppice Lane, Reigate, Surrey, RH2 9JF, United Kingdom

      IIF 153
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 154 IIF 155
  • Burke, David
    British window cleaner born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rothbury Walk, Tottenham, N17 0PW, England

      IIF 156
  • Burke, David
    British retired born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Rousebarn Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3RL

      IIF 157
  • Burke, James David
    British property developer born in February 1993

    Resident in England

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

      IIF 158
child relation
Offspring entities and appointments
Active 80
  • 1
    Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 61 - director → ME
  • 2
    MONTREAUX (ST AUSTELL) LTD - 2024-08-16
    MONTREAUX WEMBLEY LIMITED - 2023-12-11
    MONTREAUX HARLINGTON LIMITED - 2017-10-19
    Spitalfields House, Stirling Way, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    1,150,701 GBP2023-12-31
    Officer
    2017-09-08 ~ now
    IIF 45 - director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,912 GBP2023-01-31
    Officer
    2021-01-06 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 4
    Chesham House, 55 South Street, Epsom, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 62 - director → ME
  • 5
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-18 ~ dissolved
    IIF 68 - director → ME
  • 6
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-04 ~ dissolved
    IIF 38 - director → ME
  • 7
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-07-07 ~ dissolved
    IIF 33 - director → ME
  • 8
    6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 9
    Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 60 - director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    RESIMON LIMITED - 2023-12-08
    MONTREAUX RESIDENCES LTD - 2020-05-20
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -95,136 GBP2023-12-30
    Officer
    2019-04-09 ~ now
    IIF 58 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-08-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    MONTREAUX RUSSETTS LTD - 2024-04-14
    MONTREAUX 157 LIMITED - 2023-01-18
    Montreaux House, The Hythe, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2024-04-11 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 14
    GAG308 LIMITED - 2010-01-26
    Spitalfields House, Stirling Way, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    -27,075 GBP2023-12-31
    Officer
    2010-12-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 15
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-10-30 ~ dissolved
    IIF 57 - director → ME
  • 16
    MONTREAUX HOLDINGS LIMITED - 2020-05-27
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    IRSC LTD
    - now
    MONTREAUX MAIDENHEAD LIMITED - 2023-04-17
    JAVA ASSET MANAGEMENT (FRIMLEY) LIMITED - 2017-05-04
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,087,791 GBP2021-12-31
    Officer
    2016-10-12 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    ORACLE RESIDENTIAL (ASHTEAD) LIMITED - 2010-04-12
    ORACLE HOMES (PUTNEY) LIMITED - 2007-09-12
    C/o Rsm Uk Restructuring Advisory Llp Rivermead House, 7 Lewis Court Grove Park, Leicester
    Corporate (1 parent)
    Equity (Company account)
    978,526 GBP2023-12-29
    Officer
    2007-03-23 ~ now
    IIF 141 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 19
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-30 ~ dissolved
    IIF 34 - director → ME
  • 20
    Airport House, Purley Way, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 35 - director → ME
  • 21
    JAVA ASSET MANAGEMENT (BUSHEY) LIMITED - 2016-09-28
    Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
  • 22
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 31 - director → ME
  • 23
    KLTI LTD
    - now
    MONTREAUX 7 LIMITED - 2023-04-17
    MONTREAUX BINFIELD LTD - 2022-06-22
    BUSHEY DEVELOPMENTS LTD - 2021-11-16
    LONGBOURN LTD - 2016-09-28
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Corporate (1 parent)
    Equity (Company account)
    -1,421,618 GBP2021-12-31
    Officer
    2016-04-01 ~ now
    IIF 153 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 24
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-30 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 25
    JAVA ESTATES LIMITED - 2013-06-24
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 36 - director → ME
  • 26
    11 Tovey Close, Nazeing, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 156 - director → ME
  • 27
    Montreaux House, The Hythe, Staines Upon Thames, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,029 GBP2021-12-31
    Officer
    2018-08-07 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 28
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-24 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 29
    50 Broadway 50 Broadway, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 137 - director → ME
  • 30
    50 Broadway, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-23 ~ dissolved
    IIF 138 - director → ME
  • 31
    KROLL ASSET MANAGEMENT LTD - 2024-01-25
    MONTREAUX DESBOROUGH AVENUE HIGH WYCOMBE LTD - 2023-11-22
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-30 ~ dissolved
    IIF 93 - director → ME
  • 32
    WILBUR TILLY LIMITED - 2022-08-16
    Montreaux Ltd, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-06 ~ dissolved
    IIF 94 - director → ME
  • 33
    Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    Corporate (1 parent)
    Officer
    2022-06-23 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 34
    Spitalfields House, Stirling Way, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    -414,456 GBP2023-12-31
    Officer
    2021-05-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 35
    Spitalfields House, Stirling Way, Borehamwood, England
    Corporate (3 parents)
    Equity (Company account)
    -13,797 GBP2023-12-30
    Officer
    2022-03-21 ~ now
    IIF 59 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    PELERIN CONSTRUCTION LTD - 2017-10-11
    5 Park Court, Pyrford Road, West Byfleet, United Kingdom
    Corporate (1 parent)
    Officer
    2017-03-10 ~ now
    IIF 152 - director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 37
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    Corporate (1 parent, 1 offspring)
    Officer
    2022-06-09 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 38
    C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Corporate (1 parent)
    Equity (Company account)
    -132,792 GBP2023-12-31
    Officer
    2019-05-14 ~ now
    IIF 133 - director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 39
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 40
    Co Kirker & Co Centre 645, 2 Old Brompton Road, London
    Corporate (2 parents)
    Equity (Company account)
    1,336,534 GBP2023-12-31
    Officer
    2019-07-01 ~ now
    IIF 134 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 41
    MONTREAUX HOMES LIMITED - 2023-01-18
    Allen House 1, Westmead Road, Sutton, Surrey
    Corporate (2 parents)
    Person with significant control
    2020-11-24 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 42
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 43
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 44
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -437 GBP2022-12-31
    Officer
    2018-04-05 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 45
    MONTREAUX NEWCO 1 LTD - 2019-01-30
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,890,195 GBP2023-12-30
    Officer
    2019-01-18 ~ now
    IIF 92 - director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 46
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2022-06-16 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 47
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 48
    MR ARDEN HOUSE LTD - 2022-04-22
    Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    2019-08-22 ~ dissolved
    IIF 73 - director → ME
  • 49
    MONTREAUX HOMES LTD - 2020-07-22
    Spitalfields House, Stirling Way, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    -84,548 GBP2023-12-30
    Officer
    2019-05-17 ~ now
    IIF 132 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 50
    MONTREAUX 77 ALDENHAM ROAD LTD - 2018-11-09
    C/o Kirker & Co, Centre 645 2 Old Brompton Road, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,165,853 GBP2022-12-31
    Officer
    2018-09-18 ~ now
    IIF 66 - director → ME
  • 51
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 27 - director → ME
  • 52
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 53
    MONTREAUX EASTBOURNE LTD - 2023-07-14
    MONTREAUX ENGLEFIELD LTD - 2023-01-18
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 54
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 55
    Mha 6th Floor 2 London Wall Place, London
    Corporate (2 parents)
    Equity (Company account)
    -1,439 GBP2021-12-31
    Officer
    2017-05-05 ~ now
    IIF 144 - director → ME
  • 56
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-01-06 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 57
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-20 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 58
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-04 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 59
    Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 60
    Montreaux House, The Hythe, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    -1,545 GBP2023-08-31
    Officer
    2022-08-31 ~ now
    IIF 78 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 61
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 62
    MONTREAUX IMPERIAL LTD - 2023-03-31
    Montreaux House, The Hythe, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 85 - director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 63
    Montreaux House, The Hythe, Staines-upon-thames, England
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 154 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 64
    50 Broadway, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-28 ~ dissolved
    IIF 143 - director → ME
  • 65
    Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    2019-08-22 ~ dissolved
    IIF 74 - director → ME
  • 66
    Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    2019-08-22 ~ dissolved
    IIF 72 - director → ME
  • 67
    Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,229 GBP2022-08-31
    Officer
    2019-08-22 ~ dissolved
    IIF 76 - director → ME
  • 68
    Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    2019-08-22 ~ dissolved
    IIF 75 - director → ME
  • 69
    Chesham House, 55 South Street, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 50 - director → ME
  • 70
    ORACLE ESTATES LIMITED - 2004-12-01
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-01-11 ~ dissolved
    IIF 56 - director → ME
  • 71
    Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -860 GBP2023-12-31
    Officer
    2006-10-18 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 72
    ORACLE HOMES LIMITED - 2007-03-01
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-12-09 ~ dissolved
    IIF 51 - director → ME
  • 73
    APEX RESIDENTS MANAGEMENT LTD - 2015-11-06
    12 Barnes High Street, Barnes, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 74
    Acre House 11-15 William Road, London
    Dissolved corporate (4 parents)
    Officer
    2004-12-14 ~ dissolved
    IIF 95 - director → ME
  • 75
    RJCT LTD
    - now
    MONTREAUX ESTATES LIMITED - 2023-04-17
    C/o Kroll Advisory Ltd., The Shard 32 London Bridge Street, London
    Corporate (1 parent)
    Equity (Company account)
    -313,733 GBP2020-12-31
    Officer
    2015-07-16 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 76
    Montreaux House, The Hythe, Staines Upon Thames, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 77
    B1 Business Centre, Suite 206 Davyfield Road, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-05 ~ dissolved
    IIF 32 - director → ME
  • 78
    Aldwych House, Winchester Street, Andover, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    12,065 GBP2019-09-30
    Officer
    2005-08-18 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 79
    MONTREAUX LIMITED - 2024-06-20
    MATREXONA LIMITED - 2020-08-19
    MONTREAUX LIMITED - 2020-08-07
    Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-01-29 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 80
    Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 96 - director → ME
Ceased 25
  • 1
    5 Winterbourne Mews, Old Oxted, Surrey
    Corporate (1 parent)
    Equity (Company account)
    3,942 GBP2023-08-31
    Officer
    2004-08-12 ~ 2006-08-03
    IIF 151 - director → ME
  • 2
    6 Malton Way, Adwick-le-street, Doncaster, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-02 ~ 2017-03-30
    IIF 139 - director → ME
  • 3
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-05 ~ 2012-04-02
    IIF 37 - director → ME
  • 4
    MONTREAUX RUSSETTS LTD - 2024-04-14
    MONTREAUX 157 LIMITED - 2023-01-18
    Montreaux House, The Hythe, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-28 ~ 2023-02-06
    IIF 79 - director → ME
  • 5
    GAG308 LIMITED - 2010-01-26
    Spitalfields House, Stirling Way, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    -27,075 GBP2023-12-31
    Officer
    2012-11-01 ~ 2014-01-10
    IIF 158 - director → ME
  • 6
    Upstream Mill Meadow, Donhead St. Andrew, Shaftesbury, Wilts, England
    Corporate (4 parents)
    Officer
    2010-07-02 ~ 2021-04-25
    IIF 157 - director → ME
  • 7
    MONTREAUX ILFORD DEVELOPMENTS LTD - 2023-10-16
    Birchin Court 5th Floor, 19-25 Birchin Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    -3,600,095 GBP2023-12-31
    Officer
    2018-08-16 ~ 2023-06-20
    IIF 71 - director → ME
    Person with significant control
    2018-08-16 ~ 2023-06-20
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    Capitol Square, 4-6 Church Street C/- Bdh Tax, Suite 2, Epsom, United Kingdom
    Corporate (1 parent)
    Officer
    2004-08-09 ~ 2006-05-24
    IIF 149 - director → ME
  • 9
    PRIORVALE LIMITED - 2003-06-13
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved corporate (1 parent)
    Officer
    2003-06-06 ~ 2005-11-18
    IIF 148 - director → ME
  • 10
    ROADNUMBER LIMITED - 2006-05-15
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Corporate (3 parents)
    Equity (Company account)
    -1,675,313 GBP2024-03-31
    Officer
    2006-01-31 ~ 2009-06-22
    IIF 150 - director → ME
  • 11
    MONTREAUX HOMES LIMITED - 2023-01-18
    Allen House 1, Westmead Road, Sutton, Surrey
    Corporate (2 parents)
    Officer
    2020-11-24 ~ 2023-10-12
    IIF 80 - director → ME
  • 12
    6th Floor 2 London Wall Place, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -56,406,521 GBP2022-01-01 ~ 2022-12-31
    Officer
    2017-07-11 ~ 2022-07-05
    IIF 46 - director → ME
    Person with significant control
    2017-07-11 ~ 2022-07-05
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    MONTREAUX (DORKING) LTD - 2017-11-06
    Spitalfields House, Stirling Way, Borehamwood, England
    Corporate (2 parents)
    Equity (Company account)
    226,771 GBP2023-12-31
    Officer
    2016-03-21 ~ 2022-12-16
    IIF 145 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-16
    IIF 114 - Ownership of shares – 75% or more OE
  • 14
    MONTREAUX 77 ALDENHAM ROAD LTD - 2018-11-09
    C/o Kirker & Co, Centre 645 2 Old Brompton Road, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,165,853 GBP2022-12-31
    Person with significant control
    2018-09-18 ~ 2019-01-31
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 15
    Mha 6th Floor 2 London Wall Place, London
    Corporate (2 parents)
    Equity (Company account)
    -1,439 GBP2021-12-31
    Person with significant control
    2017-05-05 ~ 2019-04-29
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    1 Oak Glade, Epsom, England
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-08-31
    Officer
    2015-08-20 ~ 2016-08-30
    IIF 136 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-30
    IIF 103 - Ownership of shares – 75% or more OE
  • 17
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Corporate (3 parents)
    Officer
    2006-03-10 ~ 2009-06-22
    IIF 146 - director → ME
  • 18
    ORACLE (WELBECK) LIMITED - 2015-05-15
    BDBCO NO. 798 LIMITED - 2006-07-04
    5 Stratford Place, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -343,423 GBP2023-12-31
    Officer
    2006-06-09 ~ 2009-07-10
    IIF 147 - director → ME
  • 19
    APEX RESIDENTS MANAGEMENT LTD - 2015-11-06
    12 Barnes High Street, Barnes, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-24 ~ 2017-03-30
    IIF 140 - director → ME
  • 20
    GIFT TAG LTD - 2012-07-06
    DB BEAUTY LIMITED - 2012-02-29
    Chesham House, 55 South Street, Epsom, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-10-07 ~ 2012-04-02
    IIF 39 - director → ME
  • 21
    Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-08-19 ~ 2018-04-27
    IIF 155 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-08
    IIF 105 - Has significant influence or control OE
  • 22
    MONTREAUX CLAPHAM DEVELOPMENTS LTD - 2023-10-25
    Oriel House, 26 The Quadrant, Richmond, England
    Corporate (2 parents)
    Equity (Company account)
    -97,621 GBP2023-12-31
    Officer
    2022-01-27 ~ 2023-10-20
    IIF 77 - director → ME
    Person with significant control
    2022-01-27 ~ 2023-10-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MONTREAUX CRICKLEWOOD DEVELOPMENTS LTD - 2023-10-25
    MONTREAUX INVESTMENTS LIMITED - 2019-01-30
    Oriel House, 26 The Quadrant, Richmond, England
    Corporate (2 parents)
    Equity (Company account)
    -5,280,658 GBP2023-12-31
    Officer
    2018-04-07 ~ 2023-10-20
    IIF 28 - director → ME
    Person with significant control
    2018-04-07 ~ 2023-10-20
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 24
    MONTREAUX STATION ROAD SIDCUP LTD - 2024-05-10
    Oriel House, 26 The Quadrant, Richmond, England
    Corporate (2 parents)
    Equity (Company account)
    -44,523 GBP2023-12-31
    Officer
    2019-01-30 ~ 2024-05-03
    IIF 69 - director → ME
    Person with significant control
    2021-04-29 ~ 2024-05-03
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    Chesham House, 55 South Street, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-02 ~ 2011-03-17
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.