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. Antoine Fabien Raoux

    Related profiles found in government register
  • Mr. Antoine Fabien Raoux
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address 31, Dover Street, London, W1S 4ND, England

      IIF 4 IIF 5
  • Mr Antoine Fabien Raoux
    French born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Rosemont Road, Richmond, TW10 6QL, England

      IIF 6
  • Mr Antoine Raoux
    French born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Ebury Street, London, SW1W 9QU, United Kingdom

      IIF 7
    • icon of address 16, Rosemont Road, Richmond, Surrey, TW10 6QL, England

      IIF 8
  • Mr Antoine Fabien Raoux
    French born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rosemont Road, Richmond, TW10 6QL, England

      IIF 9
  • Raoux, Antoine Fabien
    French company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, Scotland

      IIF 10
    • icon of address Union Plaza 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

      IIF 11
  • Raoux, Antoine Fabien
    French consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rosemont Road, Richmond, TW10 6QL, England

      IIF 12
  • Raoux, Antoine Fabien
    French corporate finance born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Ebury Street, London, SW1W 9QU, England

      IIF 13
  • Raoux, Antoine Fabien
    French director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plantation House, Milber Trading Estate, Newton Abbot, Devon, TQ12 4SG

      IIF 14
  • Raoux, Antoine Fabien
    French executive born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Resolve Advisory 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 15
  • Raoux, Antoine Fabien
    French investment director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Dover Street, London, W1S 4ND, England

      IIF 16
    • icon of address Peek House, 20 Eastcheap, London, EC3M 1EB, England

      IIF 17
    • icon of address 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, United Kingdom

      IIF 18
  • Raoux, Antoine Fabien
    French investment manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rosemont Road, Richmond, TW10 6QL, England

      IIF 19
  • Raoux, Antoine Fabien
    French investor born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, Longford Road, Cannock, Staffordshire, WS11 0LG

      IIF 20
    • icon of address Venture House, Longford Road, Cannock, Staffordshire, WS11 0LG, United Kingdom

      IIF 21
  • Raoux, Antoine Fabien
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Dover Street, London, W1S 4ND, England

      IIF 22
  • Raoux, Antoine Fabien
    French director born in December 1971

    Registered addresses and corresponding companies
  • Raoux, Antoine Fabien
    French manager born in December 1971

    Registered addresses and corresponding companies
    • icon of address 26 Redan Street, London, W14 0AB

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 16 Rosemont Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 16 Rosemont Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    130,215 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    IMPACT TECH LABS GROUP LIMITED - 2018-12-04
    icon of address C/o Resolve Advisory 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 15 - Director → ME
Ceased 16
  • 1
    DUNWILCO (1712) LIMITED - 2012-04-19
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2016-07-27
    IIF 11 - Director → ME
  • 2
    DUNWILCO (1723) LIMITED - 2012-04-19
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-08 ~ 2016-07-27
    IIF 10 - Director → ME
  • 3
    VINEYARD CAPITAL LIMITED - 2019-09-30
    icon of address 8 Kings Road, 8 Kings Road, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2012-07-11 ~ 2017-09-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-09-25
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2017-09-23
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SUPERGLASS HOLDINGS LIMITED - 2024-12-18
    SUPERGLASS HOLDINGS PLC - 2017-03-31
    EDGER 509 LIMITED - 2006-12-20
    SUPERGLASS HOLDINGS LIMITED - 2007-07-04
    icon of address Gordano House Marsh Ln, Easton-in-gordano, Bristol, Avon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-16 ~ 2006-08-22
    IIF 24 - Director → ME
  • 5
    PIMCO 2918 LIMITED - 2012-12-07
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-28 ~ 2019-08-15
    IIF 21 - Director → ME
  • 6
    HORIZON 2912 LIMITED - 2024-12-03
    PIMCO 2912 LIMITED - 2012-12-07
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2019-08-15
    IIF 20 - Director → ME
  • 7
    EVER 1777 LIMITED - 2002-08-28
    icon of address 7a Howick Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-16 ~ 2006-08-22
    IIF 25 - Director → ME
  • 8
    HAMSARD ONE THOUSAND AND FIFTY FIVE LIMITED - 1997-11-07
    BECAUSE IT'S THERE LIMITED - 2001-12-03
    icon of address 7a Howick Place, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-08 ~ 2006-08-22
    IIF 23 - Director → ME
  • 9
    GELLAW 321 LIMITED - 2010-05-04
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-11-13 ~ 2015-03-05
    IIF 14 - Director → ME
  • 10
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-09-30 ~ 2018-06-30
    IIF 2 - Has significant influence or control OE
  • 11
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-30 ~ 2018-06-30
    IIF 1 - Has significant influence or control OE
  • 12
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-30 ~ 2018-06-30
    IIF 3 - Has significant influence or control OE
  • 13
    icon of address 25 Eccleston Place, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2018-06-30
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ 2018-06-30
    IIF 5 - Has significant influence or control OE
  • 14
    icon of address 25 Eccleston Place, Victoria, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2016-03-21 ~ 2017-09-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ 2018-06-30
    IIF 4 - Has significant influence or control OE
  • 15
    VIRTUALLY FREE LTD - 2016-04-14
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -651,768 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2016-01-04 ~ 2022-05-06
    IIF 18 - Director → ME
  • 16
    MAINPAINT LIMITED - 2008-08-28
    KORNICIS GROUP LIMITED - 2016-09-30
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,494,953 GBP2019-09-30 ~ 2020-09-27
    Officer
    icon of calendar 2012-11-15 ~ 2015-10-30
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.