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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Poisson, Gregoire Albert Olivier
    Chief Executive Officer born in May 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    OF - Director → CIF 0
  • 2
    Douglas Macrae Kaden
    Born in November 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    David Sinclair Scott
    Born in November 1978
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Scott, Deborah Mary
    Consultant born in April 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    OF - Director → CIF 0
  • 5
    Ghyoot, Geoffrey Marc Caroline
    Cfo born in August 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    OF - Director → CIF 0
Ceased 13
  • 1
    Sanders, Paul Antony, Dr
    Accountant born in August 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-01-31 ~ 2011-07-14
    OF - Director → CIF 0
  • 2
    Burgaud, Christine
    Director born in March 1965
    Individual
    Officer
    icon of calendar 2012-01-01 ~ 2017-09-03
    OF - Director → CIF 0
  • 3
    Lofthagen, Fredrik Olof Birger
    Company Director born in February 1965
    Individual
    Officer
    icon of calendar 2007-01-31 ~ 2019-05-23
    OF - Director → CIF 0
  • 4
    Cunningham, Amanda
    Finance Director
    Individual
    Officer
    icon of calendar 2008-12-09 ~ 2012-02-15
    OF - Secretary → CIF 0
  • 5
    Stewart, Catherine Helen
    Political Consultant born in June 1958
    Individual
    Officer
    icon of calendar 1995-03-29 ~ 2014-03-31
    OF - Director → CIF 0
  • 6
    Van Der Laan, Benno
    Consultant born in June 1964
    Individual
    Officer
    icon of calendar 2003-09-15 ~ 2011-12-31
    OF - Director → CIF 0
  • 7
    Lewis, Robert Anthony
    Chief Operating Officer born in May 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ 2011-12-31
    OF - Director → CIF 0
  • 8
    Wren, Paul Edward
    Cfo born in September 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-08-24 ~ 2021-12-31
    OF - Director → CIF 0
  • 9
    Battersby, Steven
    Company Secretary
    Individual
    Officer
    icon of calendar 2007-01-31 ~ 2008-12-09
    OF - Secretary → CIF 0
  • 10
    Stewart, Judith Patricia
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-03-29 ~ 2007-01-31
    OF - Secretary → CIF 0
  • 11
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1995-03-29 ~ 1995-03-29
    PE - Nominee Director → CIF 0
  • 12
    SHELFCO LIMITED - 2005-03-22
    icon of address82 St John Street, London, England
    Dissolved Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2012-02-15 ~ 2020-11-16
    PE - Secretary → CIF 0
  • 13
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1995-03-29 ~ 1995-03-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

INTEREL EUROPEAN AFFAIRS LIMITED

Previous name
CABINET STEWART LIMITED - 2009-12-05
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
0 GBP2021-12-31
208 GBP2020-12-31
Fixed Assets - Investments
0 GBP2021-12-31
19,568 GBP2020-12-31
Fixed Assets
0 GBP2021-12-31
19,776 GBP2020-12-31
Total Inventories
0 GBP2021-12-31
5,309 GBP2020-12-31
Debtors
21,667 GBP2021-12-31
103,776 GBP2020-12-31
Cash at bank and in hand
20,005 GBP2021-12-31
48,376 GBP2020-12-31
Current Assets
41,672 GBP2021-12-31
157,461 GBP2020-12-31
Net Current Assets/Liabilities
-24,012 GBP2021-12-31
-55,364 GBP2020-12-31
Total Assets Less Current Liabilities
-24,012 GBP2021-12-31
-35,588 GBP2020-12-31
Equity
Called up share capital
115 GBP2021-12-31
115 GBP2020-12-31
Share premium
2,500 GBP2021-12-31
2,500 GBP2020-12-31
Retained earnings (accumulated losses)
-26,627 GBP2021-12-31
-38,203 GBP2020-12-31
Equity
-24,012 GBP2021-12-31
-35,588 GBP2020-12-31
Property, Plant & Equipment - Depreciation Expense
208 GBP2021-01-01 ~ 2021-12-31
171 GBP2020-01-01 ~ 2020-12-31
Audit Fees/Expenses
6,000 GBP2021-01-01 ~ 2021-12-31
6,000 GBP2020-01-01 ~ 2020-12-31
Average Number of Employees
22021-01-01 ~ 2021-12-31
22020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Other
21,730 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
21,730 GBP2021-12-31
21,522 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
208 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Other
0 GBP2021-12-31
208 GBP2020-12-31
Investments in group undertakings and participating interests
0 GBP2021-12-31
19,568 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
3,708 GBP2021-12-31
28,026 GBP2020-12-31
Amounts Owed By Related Parties
0 GBP2021-12-31
Current
40,972 GBP2020-12-31
Other Debtors
Amounts falling due within one year
17,959 GBP2021-12-31
34,778 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
21,667 GBP2021-12-31
103,776 GBP2020-12-31
Trade Creditors/Trade Payables
Current
1,013 GBP2021-12-31
1,013 GBP2020-12-31
Amounts owed to group undertakings
Current
42,733 GBP2021-12-31
173,897 GBP2020-12-31
Other Taxation & Social Security Payable
Current
6,914 GBP2021-12-31
12,925 GBP2020-12-31
Other Creditors
Current
15,024 GBP2021-12-31
24,990 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
150 shares2021-12-31
Par Value of Share
Class 1 ordinary share
10 GBP2021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,000 shares2021-12-31
Par Value of Share
Class 2 ordinary share
10 GBP2021-01-01 ~ 2021-12-31
Equity
Called up share capital
115 GBP2021-12-31
115 GBP2020-12-31

  • INTEREL EUROPEAN AFFAIRS LIMITED
    Info
    CABINET STEWART LIMITED - 2009-12-05
    Registered number 03039508
    icon of addressSuite 4b, Greencoat House, Francis Street, London SW1P 1DH
    PRIVATE LIMITED COMPANY incorporated on 1995-03-29 and dissolved on 2023-03-21 (27 years 11 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.