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

Miss Marie Veronique Annabelle Augustin

    Related profiles found in government register
  • Miss Marie Veronique Annabelle Augustin
    Mauritian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Merton Road, London, SW19 1ED, England

      IIF 1
    • icon of address 101, Victoria Road, Romford, RM1 2LX

      IIF 2
    • icon of address 101, Victoria Road, Romford, RM1 2LX, United Kingdom

      IIF 3
  • Ms Marie Veronique Annabelle Augustin
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14964294 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address The Hubb Business Centre, 331-351 Rainham Road South, Dagenham, RM10 8QR, England

      IIF 5
    • icon of address The Hubb Business Centre Ltd, 335-351 Rainham Road South, Rainham Road South, Dagenham, RM10 8QR, England

      IIF 6
    • icon of address Office 5715, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 7
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 8
    • icon of address 7, Bell Yard, London, WC2A 2JR

      IIF 9
    • icon of address 101, Victoria Road, Romford, RM1 2LX

      IIF 10
    • icon of address C/o Verrolyne Services, 101, Victoria Road, Romford, RM1 2LX, England

      IIF 11
    • icon of address Verrolyne , 101, Victoria Road, Romford, Essex, RM1 2LX, United Kingdom

      IIF 12
    • icon of address 43, Bata Mews, East Tilbury, Tilbury, RM18 8FR, England

      IIF 13
  • Augustin, Marie Veronique Annabelle
    Mauritian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Victoria Road, Romford, RM1 2LX, England

      IIF 14
  • Augustin, Marie Veronique Annabelle
    Mauritian care/cleaning born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forresters Building, 29 St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 15
  • Augustin, Marie Veronique Annabelle
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hubb Business Centre, 331-351 Rainham Road South, Dagenham, RM10 8QR, England

      IIF 16
    • icon of address The Hubb Business Centre Ltd, 335-351 Rainham Road South, Rainham Road South, Dagenham, RM10 8QR, England

      IIF 17
    • icon of address Office 5715, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 18
    • icon of address 7, Bell Yard, London, WC2A 2JR

      IIF 19
    • icon of address 43, Bata Mews, East Tilbury, Tilbury, RM18 8FR, England

      IIF 20
    • icon of address 44, Sandpiper Close, East Tilbury, Tilbury, RM18 8FA, England

      IIF 21
  • Augustin, Marie Veronique Annabelle
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 22
    • icon of address 101, Victoria Road, Romford, RM1 2LX, United Kingdom

      IIF 23
    • icon of address C/o Verrolyne Services, 101, Victoria Road, Romford, RM1 2LX, England

      IIF 24
  • Augustin, Marie Veronique Annabelle
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verrolyne , 101, Victoria Road, Romford, Essex, RM1 2LX, United Kingdom

      IIF 25
  • Augustin, Marie Veronique Annabelle
    British managing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Augustin, Marie Veronique Annabelle
    Mauritian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Victoria Road, Romford, RM1 2LX, England

      IIF 27
  • Augustin, Marie Veronique Annabelle
    Mauritian operations care manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Speiuss Ltd, 101 Victoria Rd, Romford, Essex, RM1 2LX, United Kingdom

      IIF 28
  • Augustin, Marie Veronique Annabelle
    Mauritian web services born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Victoria Road, Romford, RM1 2LX, England

      IIF 29
  • Augustin, Marie Veronique Annabelle

    Registered addresses and corresponding companies
    • icon of address 101, Victoria Road, Romford, RM1 2LX, England

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    VERROLYNE TRAVEL LTD - 2018-03-12
    icon of address 101 Victoria Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -285 GBP2019-12-31
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address The Hubb Business Centre, 331-351 Rainham Road South, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,744 GBP2024-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 89 St. Chads Road, Tilbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,140 GBP2024-09-30
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-20 ~ now
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address 101 Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Hubb Business Centre Ltd 335-351 Rainham Road South, Rainham Road South, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,734 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address Office 5716 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    326 GBP2024-06-30
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 5715 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 34 Carlisle Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address The Hubb Business Centre, 335 -351 Rainham Road South, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,064 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 101 Victoria Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ 2015-04-29
    IIF 29 - Director → ME
    icon of calendar 2014-07-22 ~ 2015-04-29
    IIF 30 - Secretary → ME
  • 2
    icon of address 32 Park Cross Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-09-15 ~ 2025-01-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-15 ~ 2025-01-23
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Amtech House, Samson Close, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,234 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2023-06-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2023-06-21
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Verrolyne , 101 Victoria Road, Romford, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-05-03 ~ 2023-07-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2023-07-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    MONT FORBES CARE LTD - 2023-06-07
    VERROLYNE SERVICES LTD - 2023-05-24
    icon of address 4385, 08285939 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -131,750 GBP2022-11-30
    Officer
    icon of calendar 2012-11-08 ~ 2023-05-22
    IIF 15 - Director → ME
    icon of calendar 2023-06-06 ~ 2023-07-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 2023-07-06
    IIF 10 - Has significant influence or control OE
    icon of calendar 2016-06-01 ~ 2023-05-22
    IIF 2 - Has significant influence or control OE

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.