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

Montana, Bernard Paul

    Related profiles found in government register
  • Montana, Bernard Paul
    British co director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tall House, 6 Market Place, Tuxford, Notts, NG22 0LJ, United Kingdom

      IIF 1
  • Montana, Bernard Paul
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faldingworth Base, Spridlington Road, Faldingworth, Market Rasen, Lincolnshire, LN8 3SQ

      IIF 2
    • icon of address Unit 2, Chancery Court, West Street, Retford, Nottinghamshire, DN22 6ES, England

      IIF 3
    • icon of address The Tall House, 6 Market Place, Tuxford, Nottinghamshire, NG22 0LJ

      IIF 4
  • Montana, Bernard Paul
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, SK8 6RL, United Kingdom

      IIF 5
    • icon of address Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES, England

      IIF 6
    • icon of address Suite 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES, England

      IIF 7
    • icon of address The Tall House, 6 Market Place, Tuxford, Nottinghamshire, NG22 0LJ, United Kingdom

      IIF 8 IIF 9
    • icon of address The Tall House, 6 Market Place, Tuxford, Notts, NG22 0LJ, United Kingdom

      IIF 10
  • Montana, Bernard
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES, England

      IIF 11
  • Mr Bernard Montana
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL

      IIF 12
    • icon of address 6, Market Place, Tuxford, Newark, Nottinghamshire, NG22 0LJ, United Kingdom

      IIF 13
    • icon of address Unit 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES, England

      IIF 14
  • Mr Bernard Paul Montana
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faldingworth Base, Spridlington Road, Faldingworth, Market Rasen, Lincolnshire, LN8 3SQ

      IIF 15
  • Bernard Paul Montana
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES, England

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,007,530 GBP2024-03-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Suite 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    EPAMFG LIMITED - 2010-02-02
    icon of address Unit 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,519,090 GBP2024-03-31
    Officer
    icon of calendar 2010-01-19 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 10 - Director → ME
  • 7
    MONTANA MACON LIMITED - 2009-07-08
    icon of address Unit 2, Chancery Court, West Street, Retford, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -997 GBP2024-03-31
    Officer
    icon of calendar 1999-12-15 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Crown House, 217 Higher Hillgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-21 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Eden Point Three Acres Lane, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 1 - Director → ME
Ceased 4
  • 1
    icon of address Unit 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,007,530 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-21 ~ 2019-02-13
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EPAMFG LIMITED - 2010-02-02
    icon of address Unit 2, Chancery Court, 34 West Street, Retford, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,519,090 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-12
    IIF 12 - Has significant influence or control OE
  • 3
    DEFENCE SOLUTIONS FALDINGWORTH LTD - 2007-08-21
    DEFENCE SOLUTIONS UK LTD - 2007-08-07
    icon of address Faldingworth Base Spridlington Road, Faldingworth, Market Rasen, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    28,418 GBP2023-12-31
    Officer
    icon of calendar 2012-08-30 ~ 2017-08-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-08-01
    IIF 15 - Has significant influence or control OE
  • 4
    icon of address Building 76 Faldingworth Base, Spridlington Road, Faldingworth, Market Rasen, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,166 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2020-03-04
    IIF 9 - 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.