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

Rowntree, Charles James

    Related profiles found in government register
  • Rowntree, Charles James
    British co director born in March 1959

    Registered addresses and corresponding companies
    • icon of address 55 Galleon Way, Upnor, Kent, ME2 4GX

      IIF 1
  • Rowntree, Charles James
    British company director born in March 1959

    Registered addresses and corresponding companies
  • Rowntree, Charles James
    British director born in March 1959

    Registered addresses and corresponding companies
  • Rowntree, Charles James
    British property developer born in March 1959

    Registered addresses and corresponding companies
  • Rowntree, Charles James
    British sales director born in March 1959

    Registered addresses and corresponding companies
    • icon of address 34 Bridgestone Drive, Bourne End, Buckinghamshire, SL8 5XH

      IIF 26
  • Rowntree, Charles James
    British

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 27
  • Rowntree, Charles James
    British chief executive born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 28
  • Rowntree, Charles James
    British commercial director born in March 1959

    Resident in England

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

      IIF 29
  • Rowntree, Charles James
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 30
    • icon of address Montreaux House, Montreaux House, The Hythe, Staines Upon Thames, TW18 3JQ, United Kingdom

      IIF 31
    • icon of address Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 32 IIF 33
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Rowntree, Charles James
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Rowntree, Charles James
    British property developer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 49
  • Rowntree, Charles James

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 50
    • icon of address 18, Kinghorn Park, Maidenhead, Berks, SL6 7TX, England

      IIF 51
  • Rowntree, Charles James
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oriel House, 26 The Quadrant, Richmond, TW9 1DL, England

      IIF 52
    • icon of address Montreaux House, The Hythe, Staines Upon Thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 53
  • Rowntree, Charles James
    British property developer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Tiles, 4a Chestnut Avenue, High Wycombe, HP11 1DJ, United Kingdom

      IIF 54
    • icon of address South Building, 1 Howard Road, Reigate, RH2 7JE, United Kingdom

      IIF 55
  • Rowntree, Charles James
    English director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Mr Charles James Rowntree
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oriel House, 26 The Quadrant, Richmond, TW9 1DL, England

      IIF 57
  • Mr Charles James Rowntree
    English born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2010-07-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    MONTREAUX HOMES LIMITED - 2023-01-18
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address Oriel House, 26 The Quadrant, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 5
    icon of address Kre Corporate Recover Llp, Hedrich House 1st Floor, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Springfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 28 - Director → ME
  • 8
    VANTAGE NEW HOMES (POBJOY) LIMITED - 2013-12-04
    VANTAGE BRICKWORKS LTD - 2013-10-07
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 46 - Director → ME
Ceased 47
  • 1
    icon of address 8 Peterborough Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-25 ~ 1999-09-20
    IIF 12 - Director → ME
  • 2
    icon of address 35 Bathgate Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 1998-09-30 ~ 1999-06-25
    IIF 8 - Director → ME
  • 3
    icon of address 47 Bathgate Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 1998-09-30 ~ 1999-06-25
    IIF 6 - Director → ME
  • 4
    icon of address 79a High Street Wimbledon Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 1998-09-30 ~ 1999-06-25
    IIF 11 - Director → ME
  • 5
    BERKELEY HOMES (SURREY & THAMES VALLEY) LIMITED - 1993-02-26
    BERKELEY GROUP RESIDENTIAL PROPERTY LIMITED - 1990-04-19
    INTERCEDE 544 LIMITED - 1988-05-18
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1999-02-05
    IIF 26 - Director → ME
  • 6
    icon of address 4 Blackdown Close, Southgate, Crawley, West Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,849 GBP2023-12-31
    Officer
    icon of calendar 2012-02-03 ~ 2012-08-23
    IIF 55 - Director → ME
  • 7
    CHARGEINPUT LIMITED - 2002-09-11
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-25 ~ 2003-11-06
    IIF 23 - Director → ME
  • 8
    DEGREEBOOST LIMITED - 2002-09-11
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-11-25 ~ 2003-11-06
    IIF 20 - Director → ME
  • 9
    MONTREAUX RUSSETTS LTD - 2024-04-14
    MONTREAUX 157 LIMITED - 2023-01-18
    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 ~ 2024-04-04
    IIF 33 - Director → ME
  • 10
    icon of address The Dairy, 5 The Barns, Shackleford, Godalming, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-07 ~ 1998-09-30
    IIF 16 - Director → ME
  • 11
    icon of address 1 The Barns, Shackleford, Godalming, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-11-07 ~ 1998-09-30
    IIF 18 - Director → ME
  • 12
    icon of address Elgin Place 1 Elgin Place, St. Georges Avenue, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 1998-08-13 ~ 1999-06-25
    IIF 17 - Director → ME
  • 13
    icon of address Elgin Place 1 Elgin Place, St. Georges Avenue, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 1998-08-11 ~ 1999-06-25
    IIF 14 - Director → ME
  • 14
    icon of address Elgin Place 1 Elgin Place, St. Georges Avenue, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 1998-08-11 ~ 1999-06-25
    IIF 13 - Director → ME
  • 15
    FIRSTWATER DEVELOPMENTS (ASHFORD) LIMITED - 2005-06-23
    icon of address 5 Randle Way, Bapchild, Sittingbourne, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,557 GBP2017-07-31
    Officer
    icon of calendar 2004-10-22 ~ 2006-12-31
    IIF 21 - Director → ME
  • 16
    icon of address 5 Randle Way, Bapchild, Sittingbourne, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,597 GBP2017-07-31
    Officer
    icon of calendar 2004-09-29 ~ 2006-12-31
    IIF 24 - Director → ME
  • 17
    icon of address 2, Gillingham House, Pannells Court, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,200 GBP2023-12-31
    Officer
    icon of calendar 1998-01-18 ~ 1998-11-23
    IIF 5 - Director → ME
  • 18
    icon of address Victoria House Suite 1a, South Street, Farnham, England
    Active Corporate (7 parents)
    Equity (Company account)
    18,792 GBP2023-12-31
    Officer
    icon of calendar 1998-01-18 ~ 1998-11-16
    IIF 7 - Director → ME
  • 19
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,104 GBP2023-10-31
    Officer
    icon of calendar 2004-10-19 ~ 2006-04-18
    IIF 25 - Director → ME
  • 20
    MCCANN HOMES LIMITED - 2011-09-02
    MCCANN HOLDINGS LIMITED - 2000-12-28
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-02 ~ 2007-05-25
    IIF 1 - Director → ME
  • 21
    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 2023-03-14 ~ 2024-04-04
    IIF 42 - Director → ME
  • 22
    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 2023-03-14 ~ 2024-04-04
    IIF 40 - Director → ME
  • 23
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ 2024-04-04
    IIF 41 - Director → ME
  • 24
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-06-16 ~ 2024-04-04
    IIF 39 - Director → ME
  • 25
    MONTREAUX EASTBOURNE LTD - 2023-07-14
    MONTREAUX ENGLEFIELD LTD - 2023-01-18
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ 2024-04-04
    IIF 32 - Director → ME
  • 26
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,007 GBP2024-08-31
    Officer
    icon of calendar 2023-04-03 ~ 2024-03-03
    IIF 31 - Director → ME
  • 27
    MONTREAUX IMPERIAL LTD - 2023-03-31
    icon of address Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -316 GBP2024-07-31
    Officer
    icon of calendar 2023-03-31 ~ 2024-04-04
    IIF 29 - Director → ME
  • 28
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-09-30 ~ 1998-09-30
    IIF 2 - Director → ME
  • 29
    icon of address Centre 645, 2 Old Brompton Road Old Brompton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2025-01-02
    IIF 53 - Director → ME
  • 30
    icon of address Second Floor Connaught House, Alexandra Terrace, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-03 ~ 1999-08-01
    IIF 4 - Director → ME
  • 31
    icon of address 8 Beltane Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -7,953 GBP2025-03-31
    Officer
    icon of calendar 1997-12-01 ~ 1998-11-23
    IIF 9 - Director → ME
  • 32
    icon of address 89 Bridge Road, East Molesey, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    16,899 GBP2023-12-31
    Officer
    icon of calendar 1997-12-02 ~ 1999-06-22
    IIF 15 - Director → ME
  • 33
    icon of address Sportsman Farm, St. Michaels, Tenterden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,543 GBP2024-12-31
    Officer
    icon of calendar 2010-12-03 ~ 2014-02-26
    IIF 54 - Director → ME
  • 34
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2006-12-31
    IIF 22 - Director → ME
  • 35
    icon of address Oriel House, 26 The Quadrant, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ 2024-05-03
    IIF 52 - Director → ME
  • 36
    MONTREAUX STATION ROAD SIDCUP LTD - 2024-05-10
    icon of address Oriel House, 26 The Quadrant, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,523 GBP2023-12-31
    Officer
    icon of calendar 2023-03-14 ~ 2024-05-03
    IIF 38 - Director → ME
  • 37
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ 2017-04-19
    IIF 36 - Director → ME
  • 38
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Springfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2014-06-30
    IIF 50 - Secretary → ME
  • 39
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-05 ~ 2017-04-19
    IIF 48 - Director → ME
  • 40
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-21 ~ 2016-12-06
    IIF 45 - Director → ME
  • 41
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ 2017-04-19
    IIF 44 - Director → ME
  • 42
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2011-04-21 ~ 2016-12-06
    IIF 47 - Director → ME
  • 43
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-09 ~ 2017-04-19
    IIF 34 - Director → ME
  • 44
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-18 ~ 2016-12-06
    IIF 30 - Director → ME
    icon of calendar 2013-12-18 ~ 2014-10-16
    IIF 51 - Secretary → ME
  • 45
    icon of address 7 Burcott Gardens, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-12-03 ~ 1999-06-25
    IIF 10 - Director → ME
  • 46
    icon of address 7 Burcott Gardens, Addlestone, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-12-03 ~ 1999-06-25
    IIF 3 - Director → ME
  • 47
    WILCON HOMES LIMITED - 2002-04-02
    WILCON CONSTRUCTION LIMITED - 1977-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2002-01-04 ~ 2003-12-31
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.