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

Roqueplo, Bruno

    Related profiles found in government register
  • Roqueplo, Bruno
    French ceo born in March 1955

    Registered addresses and corresponding companies
    • icon of address 5/43 Onslow Square, London, SW7 3LR

      IIF 1
  • Roqueplo, Bruno
    French chairman and managing director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 5/43 Onslow Square, London, SW7 3LR

      IIF 2
  • Roqueplo, Bruno
    French company director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 5/43 Onslow Square, London, SW7 3LR

      IIF 3
  • Roqueplo, Bruno
    French company president born in March 1955

    Registered addresses and corresponding companies
    • icon of address 77 Boulevard De Montmorency, Paris, 75016, FOREIGN, France

      IIF 4
  • Roqueplo, Bruno
    French director born in March 1955

    Registered addresses and corresponding companies
  • Roqueplo, Bruno
    French ceo born in March 1955

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Manor Drive, Peterborough, PE4 7AP

      IIF 19
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 19
  • 1
    ABERLOUR-GLENLIVET DISTILLERY COMPANY LIMITED - 2007-06-15
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1998-03-20
    IIF 7 - Director → ME
  • 2
    ELLIOTT GROUP LIMITED - 2022-02-21
    DAVIS FALCON LIMITED - 1995-11-29
    GODFREY DAVIS (HOLDINGS) LIMITED - 1994-07-08
    THE DAVIS SERVICE GROUP LIMITED - 1991-06-10
    FALCON INDUSTRIES LIMITED - 1991-04-02
    JENKS & CATTELL P. L. C. - 1984-07-02
    A.E.JENKS & CATTELL,LIMITED - 1977-12-31
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    315,338 GBP2022-12-31
    Officer
    icon of calendar 2012-10-15 ~ 2012-12-14
    IIF 19 - Director → ME
  • 3
    CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE(INCORPORATED) - 1987-07-02
    icon of address Becket House, 1 Lambeth Palace Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,090,131 GBP2023-12-31
    Officer
    icon of calendar 1996-03-12 ~ 1998-03-10
    IIF 2 - Director → ME
  • 4
    IBIS (814) LIMITED - 2003-03-26
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-31
    Officer
    icon of calendar 2003-05-20 ~ 2005-05-03
    IIF 13 - Director → ME
  • 5
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1998-03-20
    IIF 6 - Director → ME
  • 6
    CAXTON WINES LIMITED - 2002-01-07
    CAXTON TOWER WINES LIMITED - 2000-03-02
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 1998-03-20
    IIF 11 - Director → ME
  • 7
    HOUSE OF CAMPBELL LIMITED - 2023-09-04
    S. CAMPBELL & SON LIMITED - 1988-05-25
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 1998-03-20
    IIF 9 - Director → ME
  • 8
    CAMPBELL DISTILLERS LIMITED - 2023-09-04
    ANGLEBID LIMITED - 1988-03-16
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 1998-03-20
    IIF 5 - Director → ME
  • 9
    SHURGARD UK PROPERTIES (2004) LIMITED - 2004-09-28
    IBIS (852) LIMITED - 2003-12-17
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2005-05-03
    IIF 14 - Director → ME
  • 10
    icon of address Priestley House, The Gullet, Nantwich, Cheshire
    Active Corporate (11 parents)
    Equity (Company account)
    397,088 GBP2024-03-31
    Officer
    icon of calendar 2003-03-06 ~ 2004-03-04
    IIF 4 - Director → ME
  • 11
    IBIS (798) LIMITED - 2003-02-07
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,095,660 GBP2023-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2005-05-03
    IIF 17 - Director → ME
  • 12
    IBIS (390) LIMITED - 1998-02-11
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2005-05-03
    IIF 15 - Director → ME
  • 13
    SHURGARD UK PROPERTIES LIMITED - 2012-09-24
    IBIS (819) LIMITED - 2003-06-17
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2003-07-10 ~ 2005-05-03
    IIF 12 - Director → ME
  • 14
    IBIS (882) LIMITED - 2004-08-27
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2005-05-03
    IIF 18 - Director → ME
  • 15
    IBIS (778) LIMITED - 2002-08-14
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2005-05-03
    IIF 16 - Director → ME
  • 16
    ALCOHOL INDUSTRY COUNCIL - 1989-06-14
    COUNCIL FOR THE RESPONSIBLE USE OF ALCOHOL - 1988-11-16
    MASTERMISSION LIMITED - 1988-03-23
    icon of address 201 Borough High Street, London, England
    Active Corporate (17 parents)
    Equity (Company account)
    196,118 GBP2024-03-31
    Officer
    icon of calendar 1998-01-14 ~ 1998-06-15
    IIF 3 - Director → ME
  • 17
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1998-03-20
    IIF 10 - Director → ME
  • 18
    WHITE HEATHER DISTILLERS LIMITED - 2017-10-02
    icon of address Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-01 ~ 1998-03-20
    IIF 8 - Director → ME
  • 19
    icon of address Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1996-05-01 ~ 1998-03-20
    IIF 1 - 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.