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

Lecocq, Walter

    Related profiles found in government register
  • Lecocq, Walter
    French director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Riverside Plaza, Chatfield Road, Battersea, London, SW11 3SE, United Kingdom

      IIF 1
    • icon of address 1b, Flat 7, Cricket Green, Mitcham, Surrey, CR4 4LB, United Kingdom

      IIF 2
  • Lecocq, Walter
    French company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 1b, 1b, Cricket Green, Mitcham, CR4 4LB, England

      IIF 3
    • icon of address Flat 7, 1b Cricket Green, Mitcham, CR4 4LB, England

      IIF 4
  • Lecocq, Walter
    French director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 1b Brook House, Cricket Green, Mitcham, CR4 4LB, England

      IIF 5
    • icon of address Flat 7, 1b, Cricket Green, Mitcham, CR4 4LB, England

      IIF 6 IIF 7
    • icon of address Flat 7, Cricket Green, Mitcham, CR4 4LB, England

      IIF 8
  • Walter Lecocq
    French born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, Flat 7, Cricket Green, Mitcham, CR4 4LB, United Kingdom

      IIF 9
  • Mr Walter Lecocq
    French born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Howden Road, London, SE25 4AS, England

      IIF 10
    • icon of address Flat 7, 1b, Cricket Green, London, CR4 4LB, United Kingdom

      IIF 11
    • icon of address Flat 7, Brook House, 1b, Cricket Green, Mitcham, CR4 4LB, England

      IIF 12
  • Mr Walter Le Cocq
    French born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 1b Brook House, 1b, Cricket Green, Mitcham, CR4 4LB, England

      IIF 13
  • Lecocq, Walter
    French

    Registered addresses and corresponding companies
    • icon of address Flat 7, 1b Cricket Green, Mitcham, CR4 4LB, England

      IIF 14
  • Lecocq, Walter
    British

    Registered addresses and corresponding companies
    • icon of address Flat 7, 1b Brook House, Cricket Green, Mitcham, London, CR4 4LB, United Kingdom

      IIF 15
  • Walter Lecocq
    French born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Brook House, 1b, Cricket Green, Mitcham, CR4 4LB, England

      IIF 16
  • Mr Walter Lecocq
    French born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Quicks Road, London, SW19 1EX, England

      IIF 17
    • icon of address Flat 7, Cricket Green, Mitcham, CR4 4LB, England

      IIF 18
  • Lecocq, Walter

    Registered addresses and corresponding companies
    • icon of address 79 Riverside Plaza, Chatfield Road, Battersea, London, SW11 3SE, United Kingdom

      IIF 19
    • icon of address 1b, Flat 7, 1b Cricket Green, Mitcham, CR4 4LB, England

      IIF 20
    • icon of address 1b, Flat 7, Cricket Green, Mitcham, Surrey, CR4 4LB, United Kingdom

      IIF 21
    • icon of address Flat 7, 1 B Cricket Green, Mitcham, CR4 4LB, England

      IIF 22
    • icon of address Flat 7, 1b Brook House, Cricket Green, Mitcham, CR4 4LB, England

      IIF 23
    • icon of address Flat 7, 1b, Cricket Green, Mitcham, CR4 4LB, England

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Gazette, Sherwood Court, Chatfield Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,376 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Gazette South Kensington At Institut Francais 17, Queensberry Place, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 17-18 Took's Court, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,806 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-02-10 ~ 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
  • 5
    icon of address 147 Upper Richmond Road, Wandsworth
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,571 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 79 Sherwood Court, Chatfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 218 Trinity Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,632 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 86-88 Clerkenwell Road, Ec1m 5rj, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,767 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Gazette, Sherwood Court, Chatfield Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,376 GBP2025-03-31
    Officer
    icon of calendar 2006-11-23 ~ 2025-07-13
    IIF 4 - Director → ME
    icon of calendar 2006-11-23 ~ 2024-07-13
    IIF 14 - Secretary → ME
  • 2
    icon of address Gazette South Kensington At Institut Francais 17, Queensberry Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ 2025-07-13
    IIF 2 - Director → ME
    icon of calendar 2025-02-11 ~ 2025-07-13
    IIF 21 - Secretary → ME
  • 3
    icon of address 17-18 Took's Court, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,806 GBP2025-03-31
    Officer
    icon of calendar 2021-02-10 ~ 2025-07-13
    IIF 3 - Director → ME
    icon of calendar 2021-02-10 ~ 2024-07-13
    IIF 24 - Secretary → ME
  • 4
    icon of address 147 Upper Richmond Road, Wandsworth
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,571 GBP2025-03-31
    Officer
    icon of calendar 2013-07-15 ~ 2025-07-13
    IIF 6 - Director → ME
    icon of calendar 2013-07-15 ~ 2024-07-13
    IIF 20 - Secretary → ME
  • 5
    icon of address 79 Sherwood Court, Chatfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2009-05-12 ~ 2025-07-13
    IIF 5 - Director → ME
    icon of calendar 2009-05-12 ~ 2024-07-13
    IIF 15 - Secretary → ME
  • 6
    icon of address 218 Trinity Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,632 GBP2025-03-31
    Officer
    icon of calendar 2013-08-20 ~ 2025-07-13
    IIF 8 - Director → ME
    icon of calendar 2013-08-20 ~ 2024-07-13
    IIF 23 - Secretary → ME
  • 7
    icon of address 86-88 Clerkenwell Road, Ec1m 5rj, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,767 GBP2025-03-31
    Officer
    icon of calendar 2023-10-17 ~ 2025-07-13
    IIF 7 - Director → ME
    icon of calendar 2023-10-17 ~ 2024-07-13
    IIF 22 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.