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

Ms Geva Christianne Remy

    Related profiles found in government register
  • Ms Geva Christianne Remy
    Citizen Of Seychelles born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, TN23 1BB, England

      IIF 1
    • 126, Aldersgate Street, London, EC1A 4JQ

      IIF 2 IIF 3 IIF 4
    • 28, Leman Street, London, E1 8ER, England

      IIF 5
    • Pennine House, 28 Leman Street, London, E1 8ER, England

      IIF 6
    • Suite Ltw, 126, Aldersgate Street, London, EC1A 4JQ

      IIF 7
  • Remy, Geva Christianne
    Citizen Of Seychelles born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Aldersgate Street, London, EC1A 4JQ

      IIF 8
    • Suite Ltw, 126, Aldersgate Street, London, EC1A 4JQ

      IIF 9
  • Remy, Geva Christianne
    Citizen Of Seychelles business woman born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126 Aldersgate Street, London, EC1A 4JQ

      IIF 10
    • 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 11
    • Flat 36 Coopers Lodge 255, Tooley Street, London, SE1 2LA

      IIF 12
  • Remy, Geva Christianne
    Citizen Of Seychelles business women born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 36 Coopers Lodge 255, Tooley Street, London, SE1 2LA

      IIF 13
  • Remy, Geva Christianne
    Citizen Of Seychelles company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Aldersgate Street, London, EC1A 4JQ

      IIF 14
    • 28, Leman Street, London, E1 8ER, England

      IIF 15
  • Remy, Geva Christianne
    Citizen Of Seychelles consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 16
    • Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, TN23 1BB, England

      IIF 17
    • Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD

      IIF 18
    • 126, Aldersgate Street, London, EC1A 4JQ

      IIF 19
    • 126, Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 20
  • Remy, Geva Christianne
    Citizen Of Seychelles director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 21
    • Coopers Lodge, 255, Tooley Street, London, SE1 2LA, England

      IIF 22
  • Mrs Geva Christianne Remy
    Citizen Of Seychelles born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ltw, 126, Aldersgate Street, London, EC1A 4JQ

      IIF 23
  • Remy, Geva Christianna
    Citizen Seychelles director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epps Buiding, Bridge Road, Ashford, Kent, TN23 1BB, England

      IIF 24
    • Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 25
  • Remy, Geva Christianne
    Citizen Of Seychelles business woman born in June 1979

    Resident in Seychelles

    Registered addresses and corresponding companies
    • Coopers Lodge, 255 Tooley Street, London, SE1 2LA

      IIF 26
    • Coopers Lodge, 255 Tooley Street, London, SE1 2LA, England

      IIF 27
    • Flat 36 Coopers Lodge 255, Tooley Street, London, SE1 2LA

      IIF 28
  • Remy, Geva Christianne
    Citizen Of Seychelles consultant born in June 1979

    Resident in Seychelles

    Registered addresses and corresponding companies
    • 126 Aldersgate Street, London, EC1A 4JQ

      IIF 29 IIF 30 IIF 31
    • Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 33 IIF 34
    • Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 35
    • Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD, England

      IIF 36 IIF 37 IIF 38
    • Unit 126, 5 Spur Road, Isleworth Middlesex, TW7 5BD

      IIF 39
    • Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 40
    • 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 41 IIF 42
    • 168, The Circle, Queen Elizabeth Street, London, SE1 2JL, England

      IIF 43
    • 36, Coopers Lodge, 255 Tooley Street, London, SE1 2LA, England

      IIF 44
    • Flat 36, Coopers Lodge, 255 Tooley Street, London, SE1 2LA, England

      IIF 45
    • Flat 36, Coopers Lodge., Tooley Street, London, SE1 2LA, England

      IIF 46 IIF 47 IIF 48
    • Suite Cbc At Vernon House, Sicilian Avenue, London, WC1A 2QS

      IIF 49
  • Remy, Geva Christianne
    Citizen Of Seychelles consultant/agent born in June 1979

    Resident in Seychelles

    Registered addresses and corresponding companies
    • Flat 36, Coopers Lodge, 255 Tooley Street, London, SE1 2LA, England

      IIF 50
  • Remy, Geva Christianne
    born in June 1979

    Resident in Seychelles

    Registered addresses and corresponding companies
    • 168 The Circle, Queen Elizabeth Street, London, SE1 2JL

      IIF 51
  • Geva, Remy
    Seychelles business woman born in June 1979

    Resident in Seychelles

    Registered addresses and corresponding companies
    • Coopers Lodge, 255 Tooley Street, London, SE1 2LA, England

      IIF 52
  • Remy, Géva
    Seychelloise director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 36, Coopers Lodge, 255 Tooley Street, London, SE1 2LA, England

      IIF 53
  • Remy, Geva
    British

    Registered addresses and corresponding companies
    • Coopers Lodge, 255 Tooley Street, London, SE1 2LA

      IIF 54
child relation
Offspring entities and appointments
Active 10
  • 1
    Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2017-08-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    PENGALIS LIMITED - 2011-03-14
    GROUPE SYTRA TECHNOLOGY LTD - 2011-02-11
    PENGALIS LIMITED - 2010-11-02
    126 Aldersgate Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-04-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,557 GBP2015-12-31
    Officer
    2008-11-01 ~ dissolved
    IIF 10 - Director → ME
  • 4
    Unit 126 5 Spur Road, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 36 - Director → ME
  • 5
    126 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-06 ~ dissolved
    IIF 21 - Director → ME
  • 6
    126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,659 EUR2018-10-30
    Officer
    2009-06-04 ~ dissolved
    IIF 28 - Director → ME
  • 7
    Suite Ltw, 126 Aldersgate Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -619,715 EUR2024-06-30
    Officer
    2008-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-15 ~ dissolved
    IIF 30 - Director → ME
  • 9
    126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 10
    LA MAISON DU TARTARE LIMITED - 2011-03-01
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 25 - Director → ME
Ceased 32
  • 1
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    2012-04-11 ~ 2015-09-30
    IIF 33 - Director → ME
  • 2
    Epps Buiding, Bridge Road, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ 2014-05-20
    IIF 24 - Director → ME
  • 3
    Unit 126 5, Spur Road, Isleworth, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    257,070 EUR2024-12-31
    Officer
    2011-08-20 ~ 2014-01-06
    IIF 38 - Director → ME
  • 4
    ACTON DATA LIMITED - 2014-09-24
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-05-23 ~ 2015-10-27
    IIF 46 - Director → ME
  • 5
    Suite Cbc At Vernon House, Sicilian Avenue, London
    Dissolved Corporate
    Officer
    2011-08-20 ~ 2016-03-16
    IIF 49 - Director → ME
    2008-12-08 ~ 2010-08-21
    IIF 54 - Secretary → ME
  • 6
    CALAY LTD
    - now
    CALAY LIMITED - 2020-09-23
    Suite 3488, Unit 3a 34-35, Hatton Garden, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,074 GBP2024-12-31
    Officer
    2020-02-26 ~ 2020-07-20
    IIF 15 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-07-20
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    Suite 2997, Unit 3a, 34-35 Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,265 GBP2024-12-31
    Officer
    2017-09-08 ~ 2018-02-02
    IIF 16 - Director → ME
    Person with significant control
    2017-09-08 ~ 2018-03-19
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    SIBIRIA LIMITED - 2011-11-29
    126 Aldersgate Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,923 GBP2024-12-31
    Officer
    2008-09-01 ~ 2022-02-01
    IIF 11 - Director → ME
    Person with significant control
    2018-03-19 ~ 2022-02-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    201 Haverstock Hill, Second Floor C/o Fkgb, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-11-26 ~ 2013-05-21
    IIF 51 - LLP Designated Member → ME
  • 10
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    2012-01-02 ~ 2013-02-01
    IIF 35 - Director → ME
  • 11
    126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,659 EUR2018-10-30
    Officer
    2007-10-22 ~ 2009-03-25
    IIF 12 - Director → ME
  • 12
    126 Aldersgate Street, London
    Dissolved Corporate
    Officer
    2015-04-07 ~ 2015-11-27
    IIF 47 - Director → ME
  • 13
    Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-18 ~ 2011-01-13
    IIF 50 - Director → ME
  • 14
    126 Aldersgate Street, London
    Dissolved Corporate
    Officer
    2013-09-01 ~ 2014-04-15
    IIF 31 - Director → ME
    2013-07-31 ~ 2013-09-01
    IIF 29 - Director → ME
  • 15
    126 Aldersgate Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -46,199 EUR2024-12-31
    Officer
    2017-08-10 ~ 2019-10-23
    IIF 19 - Director → ME
    2020-09-23 ~ 2023-12-01
    IIF 14 - Director → ME
    Person with significant control
    2020-09-23 ~ 2023-12-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    Suite Ltw, 126 Aldersgate Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -619,715 EUR2024-06-30
    Person with significant control
    2016-05-01 ~ 2020-06-19
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    126 Aldersgate Street, London, England
    Dissolved Corporate
    Officer
    2009-11-05 ~ 2015-08-31
    IIF 42 - Director → ME
  • 18
    FLUID BODY LIMITED - 2024-02-10
    Unit M302, Trident Business Centre, 89 Bickersteth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,071 GBP2024-12-31
    Officer
    2009-11-26 ~ 2010-03-15
    IIF 22 - Director → ME
  • 19
    168 The Circle, Queen Elizabeth Street, London
    Active Corporate (2 parents, 27 offsprings)
    Equity (Company account)
    -2,692 GBP2024-12-31
    Officer
    2010-10-03 ~ 2010-11-15
    IIF 52 - Director → ME
  • 20
    MODUL LTD
    - now
    DALO GROUP LIMITED - 2009-06-02
    Tenbury I - Brenchley Mews, School Road, Charing, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,365 GBP2016-12-31
    Officer
    2011-08-17 ~ 2011-11-24
    IIF 53 - Director → ME
  • 21
    NORD TERRAIN LIMITED - 2023-11-27
    Unit 126 5 Spur Road, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    22,146 GBP2024-12-31
    Officer
    2012-04-11 ~ 2012-05-11
    IIF 34 - Director → ME
  • 22
    NOVENCE HOLDINGS LTD - 2021-12-08
    Unit 126 5 Spur Road, Isleworth, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    734,226 EUR2023-12-30
    Officer
    2017-08-30 ~ 2022-02-07
    IIF 18 - Director → ME
    2011-03-14 ~ 2013-12-02
    IIF 39 - Director → ME
  • 23
    168 The Circle, Queen Elizabeth Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    20 EUR2024-12-31
    Officer
    2011-12-16 ~ 2016-02-01
    IIF 43 - Director → ME
  • 24
    212 Beaver Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,739 GBP2024-12-31
    Officer
    2010-10-03 ~ 2013-04-10
    IIF 27 - Director → ME
  • 25
    126 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,406 GBP2024-12-31
    Officer
    2019-04-03 ~ 2020-08-27
    IIF 20 - Director → ME
  • 26
    S.E.T. (FRANCE) LTD - 2004-03-22
    126 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-05-20 ~ 2011-05-01
    IIF 44 - Director → ME
    2012-03-09 ~ 2012-08-31
    IIF 32 - Director → ME
  • 27
    Unit 126 5 Spur Road, Isleworth
    Dissolved Corporate (1 parent)
    Officer
    2014-10-30 ~ 2016-03-16
    IIF 48 - Director → ME
  • 28
    126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,148 EUR2018-02-28
    Officer
    2011-06-01 ~ 2014-01-02
    IIF 45 - Director → ME
  • 29
    126 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-02 ~ 2013-05-29
    IIF 13 - Director → ME
  • 30
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    2012-07-01 ~ 2013-10-04
    IIF 40 - Director → ME
  • 31
    TECHNICAL TEMP WORKING LTD - 2005-07-25
    Unit 126 5, Spur Road, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 EUR2017-01-31
    Officer
    2011-01-05 ~ 2017-07-11
    IIF 37 - Director → ME
  • 32
    126 Aldersgate Street, London, England
    Dissolved Corporate
    Equity (Company account)
    2,657 EUR2018-02-28
    Officer
    2012-08-22 ~ 2018-06-25
    IIF 41 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.