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

Mr Pierre Julian Seydoux

    Related profiles found in government register
  • Mr Pierre Julian Seydoux
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Mosoj Global, Salisbury House, London Wall, London, EC2M 5QQ, United Kingdom

      IIF 4
    • icon of address Suite 301, 116 Baker Street, London, W1U 6TS, United Kingdom

      IIF 5
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA

      IIF 6
  • Seydoux, Pierre Julian
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Betteshanger House, Betteshanger, Deal, Kent, CT14 0NW

      IIF 7
    • icon of address Northbourne Park School, Straight Mile, Betteshanger, Deal, Kent, CT14 0NW, United Kingdom

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

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Mosoj Global, Salisbury House, London Wall, London, EC2M 5QQ, United Kingdom

      IIF 12
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA

      IIF 13
  • Seydoux, Pierre Julian
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, United Kingdom

      IIF 14
  • Seydoux, Pierre Julian
    British entrepreneur born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 301, 116 Baker Street, London, W1U 6TS, United Kingdom

      IIF 15
  • Mr Julian Seydoux
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Culworth House, 80-86 Allitsen Road, London, NW8 7BE, United Kingdom

      IIF 16
    • icon of address 41 Gainsborough Studios South, 1 Poole Street, London, N1 5EE, United Kingdom

      IIF 17
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 18
  • Mr Pierre Seydoux
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fore Street Avenue, London, EC2Y 9DT, England

      IIF 19
  • Seydoux, Julian
    British adviser born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Culworth House, 80-86 Allitsen Road, London, NW8 7BE, United Kingdom

      IIF 20
  • Seydoux, Julian
    British company secretary/director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 21
  • Seydoux, Julian
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Culworth House, 80-86 Allitsen Road, London, NW8 7BE

      IIF 22
    • icon of address 41 Gainsborough Studios South, 1 Poole Street, London, N1 5EE, United Kingdom

      IIF 23
  • Seydoux, Julian
    British merchant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mosoj Global, Salisbury House, London Wall, London, EC2M 5QQ, United Kingdom

      IIF 24
  • Seydoux, Pierre
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fore Street Avenue, London, EC2Y 9DT, England

      IIF 25
  • Seydoux, Julian

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Suite 301, 116 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 41 Gainsborough Studios South, 1 Poole Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1 Fore Street Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    BLACKRAIN INVESTMENT LTD - 2011-07-04
    icon of address 3 Culworth House, 80-86 Allitsen Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-11 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 3 Culworth House, 80-86 Allitsen Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    749,830 GBP2024-12-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Northbourne Park School Straight Mile, Betteshanger, Deal, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Betteshanger House, Betteshanger, Deal, Kent
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,081,701 GBP2023-08-31
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address C/o Mosoj Global Salisbury House, London Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,611 GBP2020-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    SMART FOODBAY COMMUNITY LIMITED - 2021-05-19
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,105 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,749,853 GBP2024-12-31
    Officer
    icon of calendar 2022-06-30 ~ 2024-05-03
    IIF 14 - Director → ME
  • 2
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    749,830 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-06 ~ 2023-01-26
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    METTA GLOBAL SERVICES LIMITED - 2019-02-14
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,551 GBP2020-08-31
    Officer
    icon of calendar 2018-08-03 ~ 2019-02-04
    IIF 21 - Director → ME
    icon of calendar 2019-02-04 ~ 2019-06-28
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2019-02-04
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 639 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,323,966 GBP2024-12-31
    Officer
    icon of calendar 2012-01-31 ~ 2020-04-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.