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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Braud, Jean Paul

    Related profiles found in government register
  • Braud, Jean Paul
    French born in March 1947

    Resident in France

    Registered addresses and corresponding companies
    • 08431611 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • 1 Venelle Du Bourg, Trebrivan, 22340, France

      IIF 5 IIF 6 IIF 7
  • Braud, Jean Paul
    French consultant born in March 1947

    Resident in France

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 9
    • 1, Venelle Du Bourg, Trebrivan, 22340, France

      IIF 10 IIF 11
  • Braud, Jean Paul
    French director born in March 1947

    Resident in France

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • 1, Venelle Du Bourg, Trebrivan, 22340, France

      IIF 13
  • Braud, Jean Paul
    French consultant born in March 1947

    Registered addresses and corresponding companies
    • 8 Rue Pierre Curie, Puteaux, 92800, France

      IIF 14
  • Braud, Jean-paul Michel
    French born in March 1947

    Resident in France

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16 IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 18
  • Mr Braud Jean Paul
    French born in March 1947

    Resident in France

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr Jean Paul Braud
    French born in March 1947

    Resident in France

    Registered addresses and corresponding companies
    • 1, Venelle Du Bourg, Trebrivan, 22340, France

      IIF 20 IIF 21
  • Braud, Jean-paul Michel
    French director born in March 1947

    Resident in Germany

    Registered addresses and corresponding companies
    • Jean-paul Michel Braud, Meilbruck 2, Idenheim, 54636, Germany

      IIF 22
  • Jean Paul, Braud
    French born in March 1947

    Resident in France

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Michel, Braud Jean-paul
    French born in March 1947

    Resident in France

    Registered addresses and corresponding companies
    • 1, 1 Venelle Du Bourg, Trebrivan, 22340, United Kingdom

      IIF 24
  • Mr Braud Michel Jean-paul
    French born in March 1947

    Resident in France

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Jean-paul, Braud Michel
    French consultant born in March 1947

    Resident in France

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Braud Jean-paul Michel
    French born in March 1947

    Resident in France

    Registered addresses and corresponding companies
    • 09370008 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 32
    • Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 33
  • Mrs Braud Jean-paul Michel
    French born in March 1947

    Resident in France

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • 1, Venelle Du Bourg, Trebrivan, France

      IIF 35
  • Mr Jean-paul Michel Braud
    French born in March 1947

    Resident in France

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 23
  • 1
    1 AS TALENT LTD
    10609444
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2017-02-08 ~ now
    IIF 15 - Director → ME
  • 2
    3A CONSULT UK LTD
    10245254
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Officer
    2016-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    ABLE NETWORKS LIMITED
    06972206
    20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Officer
    2014-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-06-22 ~ 2018-11-09
    IIF 35 - Has significant influence or control OE
    2025-04-28 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    AM TRADING & INVEST LTD
    11464663
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-07-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 19 - Has significant influence or control OE
  • 5
    ARTHUR MARKETING LIMITED
    08551052
    4385, 08551052 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2013-05-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 32 - Has significant influence or control OE
  • 6
    AUTO STEWARDS LTD
    - now 06850232
    SKROBS LIMITED
    - 2024-03-23 06850232
    4385, 06850232 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2019-07-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
  • 7
    BRAUD EUROPEAN SHIP TRADING LIMITED
    02679675
    20-22 Wenlock Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    1992-01-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directors OE
  • 8
    CCM INVEST PROJECT LTD
    10218351
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 9
    CLOUD CONSULTING MED LTD
    09370008
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 27 - Has significant influence or control OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 10
    CLOUDY BAY PROJECT LIMITED
    08431611
    20-22 Wenlock Road, London
    Active Corporate (3 parents)
    Officer
    2013-03-06 ~ now
    IIF 1 - Director → ME
  • 11
    IKARE RESEARCH LIMITED
    08462399
    20-22 Wenlock Road, London, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Has significant influence or control OE
  • 12
    INTERNATIONAL IMMO INVEST LTD
    11010891
    4385, 11010891 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2017-10-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    LASTYLIQUE LIMITED
    08817601
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-12-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Has significant influence or control OE
  • 14
    LOMAR INVEST LTD
    08573272
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-18 ~ dissolved
    IIF 10 - Director → ME
  • 15
    LUNA & CO LIMITED
    - now 07203374 11829459
    HARLEX PROPERTIES LIMITED - 2011-02-09
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 16
    NEW GENESIS LIMITED
    03741810
    788/790 Finchley Road, London
    Dissolved Corporate (5 parents)
    Officer
    2006-02-20 ~ dissolved
    IIF 11 - Director → ME
  • 17
    PHB INTERNATIONAL LTD
    11035579
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Officer
    2017-10-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-10-27 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    PRESTIGE IMMO INTERNATIONAL LTD
    11008727
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2017-10-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    PROCESS DISTRIBUTING LIMITED
    06038315
    20-22 Wenlock Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2009-04-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Has significant influence or control OE
  • 20
    SOULMOON LTD
    10232640
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-15 ~ 2018-04-01
    IIF 12 - Director → ME
  • 21
    SPECTA ENTERPRISES LIMITED
    04356712
    Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (7 parents)
    Officer
    2004-11-26 ~ 2018-10-22
    IIF 14 - Director → ME
  • 22
    THINK 4D LTD
    12505340
    4385, 12505340 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-03-09 ~ dissolved
    IIF 22 - Director → ME
  • 23
    WORLD INVEST LTD
    11641381
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.