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 born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 1
  • Rowntree, Charles James
    British chief executive born in March 1959

    Resident in England

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

      IIF 2
  • Rowntree, Charles James
    British commercial director born in March 1959

    Resident in England

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

      IIF 3
  • Rowntree, Charles James
    British company director born in March 1959

    Resident in England

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

      IIF 4
    • Montreaux House, Montreaux House, The Hythe, Staines Upon Thames, TW18 3JQ, United Kingdom

      IIF 5
    • Montreaux House, The Hythe, Staines-upon-thames, TW18 3JQ, England

      IIF 6 IIF 7
    • Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 8 IIF 9 IIF 10
  • 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
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 22
  • Rowntree, Charles James
    British born in March 1959

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

      IIF 23
    • 55 Galleon Way, Upnor, Kent, ME2 4GX

      IIF 24
  • Rowntree, Charles James
    British co director born in March 1959

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

      IIF 25
  • 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
    • 34 Bridgestone Drive, Bourne End, Buckinghamshire, SL8 5XH

      IIF 48
  • Rowntree, Charles James
    British director born in March 1959

    Resident in United Kingdom

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

      IIF 49
    • Montreaux House, The Hythe, Staines Upon Thames, Middlesex, TW18 3JQ, United Kingdom

      IIF 50
  • Rowntree, Charles James
    British property developer born in March 1959

    Resident in United Kingdom

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

      IIF 51
    • South Building, 1 Howard Road, Reigate, RH2 7JE, United Kingdom

      IIF 52
  • Rowntree, Charles James
    British

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

      IIF 53
  • Rowntree, Charles James
    English born in March 1959

    Resident in United Kingdom

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

      IIF 54
  • Rowntree, Charles James

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

      IIF 55
    • 18, Kinghorn Park, Maidenhead, Berks, SL6 7TX, England

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

    Resident in United Kingdom

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

      IIF 58
child relation
Offspring entities and appointments 53
  • 1
    18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED
    03587620
    8 Peterborough Road, Harrow, England
    Active Corporate (19 parents)
    Officer
    1998-06-25 ~ 1999-09-20
    IIF 35 - Director → ME
  • 2
    BATHGATE RESIDENTS ASSOCIATION (NO. 1) LIMITED
    03407061 03407039
    35 Bathgate Road, London
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    1998-09-30 ~ 1999-06-25
    IIF 32 - Director → ME
  • 3
    BATHGATE RESIDENTS ASSOCIATION (NO. 2) LIMITED
    03407039 03407061
    47 Bathgate Road, London
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    1998-09-30 ~ 1999-06-25
    IIF 30 - Director → ME
  • 4
    BATHGATE WOODLANDS MANAGEMENT ASSOCIATION LIMITED
    03407071
    79a High Street Wimbledon Village, London
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    1998-09-30 ~ 1999-06-25
    IIF 34 - Director → ME
  • 5
    BERKELEY HOMES (SURREY) LIMITED
    - now 02238315
    BERKELEY HOMES (SURREY & THAMES VALLEY) LIMITED - 1993-02-26
    BERKELEY GROUP RESIDENTIAL PROPERTY LIMITED - 1990-04-19
    INTERCEDE 544 LIMITED - 1988-05-18
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (52 parents, 1 offspring)
    Officer
    1997-05-22 ~ 1999-02-05
    IIF 48 - Director → ME
  • 6
    BLACKDOWN CLOSE MANAGEMENT COMPANY LIMITED
    07935967
    4 Blackdown Close, Southgate, Crawley, West Sussex, England
    Active Corporate (16 parents)
    Equity (Company account)
    3,186 GBP2024-12-31
    Officer
    2012-02-03 ~ 2012-08-23
    IIF 52 - Director → ME
  • 7
    BROMLEY PARK (HOLDINGS) LIMITED
    - now 04490864
    CHARGEINPUT LIMITED - 2002-09-11
    Kent House, 14-17 Market Place, London
    Active Corporate (32 parents, 1 offspring)
    Officer
    2002-11-25 ~ 2003-11-06
    IIF 45 - Director → ME
  • 8
    BROMLEY PARK LIMITED
    - now 04491123
    DEGREEBOOST LIMITED - 2002-09-11
    Kent House, 14-17 Market Place, London
    Active Corporate (31 parents)
    Officer
    2002-11-25 ~ 2003-11-06
    IIF 43 - Director → ME
  • 9
    COPSEM LANE LIMITED - now
    MONTREAUX RUSSETTS LTD
    - 2024-04-14 14201541
    MONTREAUX 157 LIMITED - 2023-01-18
    Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-02-06 ~ 2024-04-04
    IIF 7 - Director → ME
  • 10
    CROSS FARM SHACKLEFORD (GARAGES) RESIDENTS ASSOCIATION LIMITED
    03446047 03446055
    The Dairy, 5 The Barns, Shackleford, Godalming, Surrey, England
    Active Corporate (15 parents)
    Officer
    1997-11-07 ~ 1998-09-30
    IIF 39 - Director → ME
  • 11
    CROSS FARM SHACKLEFORD RESIDENTS ASSOCIATION LIMITED
    03446055 03446047
    1 The Barns, Shackleford, Godalming, Surrey
    Active Corporate (16 parents)
    Officer
    1997-11-07 ~ 1998-09-30
    IIF 41 - Director → ME
  • 12
    ELGIN (WEYBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED
    03615403
    Elgin Place 1 Elgin Place, St. Georges Avenue, Weybridge, England
    Active Corporate (26 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    1998-08-13 ~ 1999-06-25
    IIF 40 - Director → ME
  • 13
    ELGIN PLACE NO 1 (WEYBRIDGE) LIMITED
    03613808 03613812
    Elgin Place 1 Elgin Place, St. Georges Avenue, Weybridge, England
    Active Corporate (26 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    1998-08-11 ~ 1999-06-25
    IIF 37 - Director → ME
  • 14
    ELGIN PLACE NO 2 (WEYBRIDGE) LIMITED
    03613812 03613808
    Elgin Place 1 Elgin Place, St. Georges Avenue, Weybridge, England
    Active Corporate (24 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    1998-08-11 ~ 1999-06-25
    IIF 36 - Director → ME
  • 15
    FIRSTWATER DEVELOPMENTS (CHARTHAM) LIMITED
    - now 05264383 04971132
    FIRSTWATER DEVELOPMENTS (ASHFORD) LIMITED
    - 2005-06-23 05264383 04971132
    5 Randle Way, Bapchild, Sittingbourne, Kent
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -15,557 GBP2017-07-31
    Officer
    2004-10-22 ~ 2006-12-31
    IIF 44 - Director → ME
  • 16
    FIRSTWATER DEVELOPMENTS LIMITED
    04971132 05264383
    5 Randle Way, Bapchild, Sittingbourne, Kent
    Dissolved Corporate (7 parents)
    Equity (Company account)
    5,597 GBP2017-07-31
    Officer
    2004-09-29 ~ 2006-12-31
    IIF 46 - Director → ME
  • 17
    HAMBLEDON (THE EVERGREENS) MANAGEMENT COMPANY LIMITED
    03372256
    2, Gillingham House, Pannells Court, Guildford, England
    Active Corporate (29 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1998-01-18 ~ 1998-11-23
    IIF 29 - Director → ME
  • 18
    HAMBLEDON ESTATE ROAD MANAGEMENT COMPANY LIMITED
    03328563
    Victoria House Suite 1a, South Street, Farnham, England
    Active Corporate (25 parents)
    Equity (Company account)
    22,222 GBP2024-12-31
    Officer
    1998-01-18 ~ 1998-11-16
    IIF 31 - Director → ME
  • 19
    HERONSBANK MANAGEMENT LIMITED
    05263481
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    1,104 GBP2023-10-31
    Officer
    2004-10-19 ~ 2006-04-18
    IIF 47 - Director → ME
  • 20
    J&S BUILDING CONSULTANCY LTD
    15670663
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KINGSWOOD LANE LIMITED
    06960226
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 22 - Director → ME
    2010-07-21 ~ dissolved
    IIF 53 - Secretary → ME
  • 22
    MHL REALISATIONS LIMITED - now
    MCCANN HOMES LIMITED
    - 2011-09-02 01756338 01225079
    MCCANN HOLDINGS LIMITED - 2000-12-28
    Four, Brindley Place, Birmingham
    Dissolved Corporate (17 parents)
    Officer
    2007-01-02 ~ 2007-05-25
    IIF 25 - Director → ME
  • 23
    MONTREAUX BINFIELD LIMITED
    14190468 10097564
    Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    In Administration Corporate (3 parents)
    Officer
    2023-03-14 ~ 2024-04-04
    IIF 16 - Director → ME
  • 24
    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
    2023-03-14 ~ 2024-04-04
    IIF 14 - Director → ME
  • 25
    MONTREAUX DESIGN & BUILD LTD
    - now 13040206
    MONTREAUX HOMES LIMITED - 2023-01-18
    Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Officer
    2023-03-14 ~ now
    IIF 1 - Director → ME
  • 26
    MONTREAUX ENFIELD LIMITED
    14896782
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ 2024-04-04
    IIF 15 - Director → ME
  • 27
    MONTREAUX HOLDING CO LIMITED
    14178155
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-06-16 ~ 2024-04-04
    IIF 13 - Director → ME
  • 28
    MONTREAUX OAK GLADE EPSOM LTD
    - now 14289850
    MONTREAUX EASTBOURNE LTD
    - 2023-07-14 14289850
    MONTREAUX ENGLEFIELD LTD - 2023-01-18
    Montreaux House, The Hythe, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-01 ~ 2024-04-04
    IIF 6 - Director → ME
  • 29
    MONTREAUX SUNNINGDALE LTD
    14328668
    Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -174,007 GBP2024-08-31
    Officer
    2023-04-03 ~ 2024-03-03
    IIF 5 - Director → ME
  • 30
    MONTREAUX WOKINGHAM LTD.
    - now 14248762
    MONTREAUX IMPERIAL LTD
    - 2023-03-31 14248762
    Montreaux House, The Hythe, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -316 GBP2024-07-31
    Officer
    2023-03-31 ~ 2024-04-04
    IIF 3 - Director → ME
  • 31
    NO.1 GROSVENOR GARDENS MANAGEMENT COMPANY LIMITED
    03453347
    C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    1998-09-30 ~ 1998-09-30
    IIF 26 - Director → ME
  • 32
    ODYSSEY PHASE 2 MANAGEMENT LIMITED
    14768047
    Unit 3b Stone Pier Boatyard Shore Road, Warsash, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,919 GBP2025-03-31
    Officer
    2023-03-30 ~ 2025-01-02
    IIF 50 - Director → ME
  • 33
    OLD MILL PLACE MANAGEMENT COMPANY LIMITED
    03475307
    Second Floor Connaught House, Alexandra Terrace, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    1997-12-03 ~ 1999-08-01
    IIF 28 - Director → ME
  • 34
    QUEENSMERE HOUSE MANAGEMENT COMPANY LIMITED
    03474388
    8 Beltane Drive, London
    Active Corporate (6 parents)
    Equity (Company account)
    -7,953 GBP2025-03-31
    Officer
    1997-12-01 ~ 1998-11-23
    IIF 23 - Director → ME
  • 35
    QUEENSMERE ROAD ESTATE MANAGEMENT COMPANY LIMITED
    03475118
    89 Bridge Road, East Molesey, Surrey
    Active Corporate (20 parents)
    Equity (Company account)
    28,110 GBP2024-12-31
    Officer
    1997-12-02 ~ 1999-06-22
    IIF 38 - Director → ME
  • 36
    ROSE PLACE MANAGEMENT LIMITED
    07459253
    Sportsman Farm, St. Michaels, Tenterden, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1,543 GBP2024-12-31
    Officer
    2010-12-03 ~ 2014-02-26
    IIF 51 - Director → ME
  • 37
    THE WATER TOWER MANAGEMENT COMPANY (CHARTHAM) LIMITED
    05661696
    33 Station Road, Rainham, Gillingham, England
    Active Corporate (10 parents)
    Officer
    2005-12-22 ~ 2006-12-31
    IIF 24 - Director → ME
  • 38
    URBAN PICTURE HOUSE MANAGEMENT LTD
    14908569
    Oriel House, 26 The Quadrant, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2023-06-01 ~ 2024-05-03
    IIF 49 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 39
    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)
    Equity (Company account)
    -44,523 GBP2023-12-31
    Officer
    2023-03-14 ~ 2024-05-03
    IIF 12 - Director → ME
  • 40
    VANTAGE CORPORATION HOLDINGS LIMITED
    09019457
    Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2014-04-30 ~ 2017-04-19
    IIF 10 - Director → ME
  • 41
    VANTAGE CORPORATION LIMITED
    07074381
    Kre Corporate Recover Llp, Hedrich House 1st Floor, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2009-11-12 ~ dissolved
    IIF 11 - Director → ME
  • 42
    VANTAGE DESIGN & BUILD LTD
    07613241
    Grant Thornton Uk Llp, 4 Hardman Square, Springfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-04-21 ~ dissolved
    IIF 9 - Director → ME
    2011-04-21 ~ 2014-06-30
    IIF 55 - Secretary → ME
  • 43
    VANTAGE EASTERN LIMITED
    09049529
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2014-05-21 ~ dissolved
    IIF 2 - Director → ME
  • 44
    VANTAGE LAND & PLANNING LTD
    07798333
    Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-10-05 ~ 2017-04-19
    IIF 21 - Director → ME
  • 45
    VANTAGE NEW HOMES (CATERHAM) LIMITED
    07611514
    Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-04-21 ~ 2016-12-06
    IIF 18 - Director → ME
  • 46
    VANTAGE NEW HOMES (CRAWLEY) LIMITED
    07611427
    Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    2011-04-21 ~ 2017-04-19
    IIF 17 - Director → ME
  • 47
    VANTAGE NEW HOMES (KINGSWOOD) LIMITED
    07611636
    Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-04-21 ~ 2016-12-06
    IIF 20 - Director → ME
  • 48
    VANTAGE NEW HOMES (RED HOUSE) LIMITED
    - now 07505813
    VANTAGE NEW HOMES (POBJOY) LIMITED
    - 2013-12-04 07505813
    VANTAGE BRICKWORKS LTD
    - 2013-10-07 07505813
    Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 19 - Director → ME
  • 49
    VANTAGE NEW HOMES LIMITED
    07037068
    Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-10-09 ~ 2017-04-19
    IIF 8 - Director → ME
  • 50
    VANTAGE SOUTHERN LIMITED
    08819210
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2013-12-18 ~ 2016-12-06
    IIF 4 - Director → ME
    2013-12-18 ~ 2014-10-16
    IIF 56 - Secretary → ME
  • 51
    VICTORIA GATE ESTATE ROAD MANAGEMENT COMPANY LIMITED
    03475275
    7 Burcott Gardens, Addlestone, Surrey, England
    Active Corporate (30 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1997-12-03 ~ 1999-06-25
    IIF 33 - Director → ME
  • 52
    VICTORIA GATE MANAGEMENT COMPANY LIMITED
    03475305
    7 Burcott Gardens, Addlestone, Surrey, England
    Active Corporate (26 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1997-12-03 ~ 1999-06-25
    IIF 27 - Director → ME
  • 53
    WILSON CONNOLLY LIMITED
    - now 00244804
    WILCON HOMES LIMITED
    - 2002-04-02 00244804
    WILCON CONSTRUCTION LIMITED - 1977-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (55 parents, 11 offsprings)
    Officer
    2002-01-04 ~ 2003-12-31
    IIF 42 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.