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

Collman, Ami Miriam

    Related profiles found in government register
  • Collman, Ami Miriam
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, England

      IIF 1
  • Collman, Ami Miriam
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montreux Group, Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 2 IIF 3
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF, England

      IIF 4
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, England

      IIF 5 IIF 6
  • Collman, Ami Miriam
    British operations manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Collman, Ami Miriam
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thameside House, Hurst Road, East Molesey, KT8 9AY, England

      IIF 20
  • Collman, Ami Miriam
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thameside House, Hurst Road, East Molesey, KT8 9AY, England

      IIF 21
  • Miss Ami Miriam Collman
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, England

      IIF 22 IIF 23
  • Ms Ami Miriam Collman
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, England

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    THE WINNING POST LIMITED - 2017-07-31
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -597,898 GBP2023-12-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Thameside House, Hurst Road, East Molesey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,608 GBP2023-12-31
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 21 - Director → ME
  • 3
    FUTURES CARE ESSEX LIMITED - 2015-08-25
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    18,167 GBP2023-12-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    MCM HOLDINGS LIMITED - 2016-03-22
    MONTREUX GROUP (HOLDINGS) LIMITED - 2015-12-18
    MYHOME (SOUTH) LIMITED - 2015-07-20
    MYHOME SOUTH WEST LIMITED - 2015-04-23
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -700 GBP2018-12-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Thameside House, Hurst Road, East Molesey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 20 - Director → ME
  • 6
    MONTREUX CONSULTANCY SERVICES LIMITED - 2014-11-17
    MONTREUX DISTRIBUTION SERVICES LIMITED - 2014-05-07
    ABO CONSULTANCY SERVICES LIMITED - 2013-07-09
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -539,008 GBP2018-12-31
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,150 GBP2018-12-31
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 12
  • 1
    RAPID 8689 LIMITED - 1989-09-25
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,733,443 GBP2023-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2016-01-18
    IIF 14 - Director → ME
  • 2
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -406,692 GBP2023-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2016-01-18
    IIF 8 - Director → ME
  • 3
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    767,532 GBP2023-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2016-01-18
    IIF 11 - Director → ME
  • 4
    MYLIFE (SOUTH) LIMITED - 2015-07-28
    MYLIFE SOUTH WEST LIMITED - 2015-03-30
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,456,481 GBP2023-12-31
    Officer
    icon of calendar 2015-03-03 ~ 2015-05-19
    IIF 16 - Director → ME
  • 5
    REVOLUTION INVESTMENT HOLDINGS LIMITED - 2015-12-18
    MONTREUX GROUP (HOLDINGS) LIMITED - 2015-07-20
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,577,049 GBP2023-12-31
    Officer
    icon of calendar 2015-01-22 ~ 2015-05-19
    IIF 9 - Director → ME
  • 6
    MONTREUX SUPPORTED LIVING LIMITED - 2016-07-13
    MYLIFE SUPPORTED LIVING LIMITED - 2015-07-20
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -840 GBP2016-12-31
    Officer
    icon of calendar 2015-02-09 ~ 2017-11-02
    IIF 3 - Director → ME
  • 7
    MONTREUX ESTATES LIMITED - 2017-10-16
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -849 GBP2016-12-31
    Officer
    icon of calendar 2015-01-07 ~ 2015-05-19
    IIF 13 - Director → ME
  • 8
    MYLIFE (NORTH) LIMITED - 2015-07-20
    MARINER CARE LIMITED - 2015-04-02
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -1,520,872 GBP2016-12-31
    Officer
    icon of calendar 2016-11-22 ~ 2017-11-02
    IIF 4 - Director → ME
    icon of calendar 2014-12-09 ~ 2016-05-03
    IIF 2 - Director → ME
  • 9
    MYHOME SUPPORTED LIVING LIMITED - 2017-11-29
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,171 GBP2016-12-31
    Officer
    icon of calendar 2015-02-09 ~ 2015-05-14
    IIF 12 - Director → ME
  • 10
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,053,335 GBP2023-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2016-01-18
    IIF 15 - Director → ME
  • 11
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,265 GBP2023-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2016-01-18
    IIF 10 - Director → ME
  • 12
    icon of address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,611,601 GBP2023-12-31
    Officer
    icon of calendar 2014-10-21 ~ 2016-01-18
    IIF 7 - 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.