logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stalley, Damian Mark

    Related profiles found in government register
  • Stalley, Damian Mark
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 1
  • Stalley, Damian Mark
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside Cottage, Pinner Hill, Pinner, HA5 3XU, England

      IIF 2 IIF 3 IIF 4
    • icon of address Berry Cottage, Cherry Tree Lane, Heronsgate, Rickmansworth, WD3 5DW, England

      IIF 5
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 11 IIF 12
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 13
    • icon of address Montreaux Ltd, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 14
  • Stalley, Damian Mark
    British group managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 15 IIF 16
  • Stalley, Damian Mark
    British managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, United Kingdom

      IIF 17
  • Stalley, Damian
    British managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 18
    • icon of address Montreaux House, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 19
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 20
  • Stalley, Damian Mark
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Compair Crescent, Ipswich, IP2 0EH, England

      IIF 21
  • Stalley, Damian Mark
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berry Cottage, Cherry Tree Lane, Heronsgate, WD3 5DW, United Kingdom

      IIF 22
  • Stalley, Damian Mark
    British property developer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Callcott Road, London, NW6 7EA, United Kingdom

      IIF 23
  • Stalley, Damian Mark
    British property development born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Callcott Road, London, NW6 7EA, England

      IIF 24
    • icon of address 2, Callcott Road, London, NW6 7EA, United Kingdom

      IIF 25
  • Mr Damian Mark Stalley
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berry Cottage, Cherry Tree Lane, Heronsgate, Rickmansworth, WD3 5DW, England

      IIF 26
  • Mr Damian Mark Stalley
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Compair Crescent, Ipswich, IP2 0EH, England

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 80 Compair Crescent, Ipswich, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Co Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,336,534 GBP2023-12-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Berry Cottage Cherry Tree Lane, Heronsgate, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,166 GBP2024-05-30
    Officer
    icon of calendar 2023-05-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
Ceased 22
  • 1
    ROMAFORM PROPERTY MANAGEMENT LIMITED - 1998-12-02
    icon of address 2 Callcott Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2008-12-01 ~ 2012-05-15
    IIF 23 - Director → ME
  • 2
    RESIMON LIMITED - 2023-12-08
    MONTREAUX RESIDENCES LTD - 2020-05-20
    icon of address Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -95,234 GBP2024-12-30
    Officer
    icon of calendar 2022-10-05 ~ 2023-03-31
    IIF 13 - Director → ME
  • 3
    MONTREAUX 157 LIMITED - 2023-01-18
    MONTREAUX RUSSETTS LTD - 2024-04-14
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-02-06 ~ 2023-03-31
    IIF 1 - Director → ME
  • 4
    MONTREAUX ILFORD DEVELOPMENTS LTD - 2023-10-16
    icon of address 66 Moyser Road Moyser Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,019,013 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ 2023-06-20
    IIF 19 - Director → ME
  • 5
    ORACLE HOMES (PUTNEY) LIMITED - 2007-09-12
    ORACLE RESIDENTIAL (ASHTEAD) LIMITED - 2010-04-12
    icon of address C/o Rsm Uk Restructuring Advisory Llp Rivermead House, 7 Lewis Court Grove Park, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    978,526 GBP2023-12-29
    Officer
    icon of calendar 2022-07-08 ~ 2023-04-04
    IIF 16 - Director → ME
  • 6
    WILBUR TILLY LIMITED - 2022-08-16
    icon of address Montreaux Ltd, Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2023-10-27
    IIF 14 - Director → ME
  • 7
    icon of address Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ 2023-03-31
    IIF 15 - Director → ME
  • 8
    icon of address C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    In Administration Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-10-03 ~ 2023-03-31
    IIF 11 - Director → ME
  • 9
    icon of address C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -132,792 GBP2023-12-31
    Officer
    icon of calendar 2019-05-21 ~ 2023-03-31
    IIF 3 - Director → ME
  • 10
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,521,648 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-11-16 ~ 2022-07-05
    IIF 20 - Director → ME
  • 11
    MONTREAUX NEWCO 1 LTD - 2019-01-30
    icon of address Montreaux House, The Hythe, Staines-upon-thames, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -6,664,373 GBP2024-12-30
    Officer
    icon of calendar 2020-03-05 ~ 2023-03-31
    IIF 17 - Director → ME
  • 12
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-06-16 ~ 2023-10-27
    IIF 12 - Director → ME
  • 13
    MR ARDEN HOUSE LTD - 2022-04-22
    icon of address Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2023-03-31
    IIF 8 - Director → ME
  • 14
    MONTREAUX HOMES LTD - 2020-07-22
    icon of address Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,384 GBP2024-12-30
    Officer
    icon of calendar 2019-05-17 ~ 2023-03-31
    IIF 2 - Director → ME
  • 15
    icon of address Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2019-08-22 ~ 2023-03-31
    IIF 7 - Director → ME
  • 16
    icon of address Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2023-03-31
    IIF 6 - Director → ME
  • 17
    icon of address Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,229 GBP2022-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2023-03-31
    IIF 10 - Director → ME
  • 18
    icon of address Montreaux House, The Hythe, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2023-03-31
    IIF 9 - Director → ME
  • 19
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-17 ~ 2025-02-10
    IIF 22 - Director → ME
  • 20
    SJI CONSULTING LIMITED - 2009-10-15
    PARADEHOME PROPERTY MANAGEMENT LIMITED - 1999-05-06
    icon of address 30 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2011-05-20
    IIF 24 - Director → ME
  • 21
    ST. JAMES INVESTMENTS LIMITED - 1996-01-05
    ST. JAME'S INVESTMENTS LIMITED - 1993-10-15
    icon of address Suite 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -573,876 GBP2016-09-30
    Officer
    icon of calendar 2009-05-01 ~ 2011-05-20
    IIF 25 - Director → ME
  • 22
    MONTREAUX INVESTMENTS LIMITED - 2019-01-30
    MONTREAUX CRICKLEWOOD DEVELOPMENTS LTD - 2023-10-25
    icon of address Oriel House, 26 The Quadrant, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,280,658 GBP2023-12-31
    Officer
    icon of calendar 2020-02-19 ~ 2023-10-20
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.