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

Raoux, Antoine Fabien

    Related profiles found in government register
  • Raoux, Antoine Fabien
    French company director born in December 1971

    Resident in England

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

      IIF 1
    • Union Plaza 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

      IIF 2
  • Raoux, Antoine Fabien
    French consultant born in December 1971

    Resident in England

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

      IIF 3
  • Raoux, Antoine Fabien
    French corporate finance born in December 1971

    Resident in England

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

      IIF 4
  • Raoux, Antoine Fabien
    French director born in December 1971

    Resident in England

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

      IIF 5
  • Raoux, Antoine Fabien
    French executive born in December 1971

    Resident in England

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

      IIF 6
  • Raoux, Antoine Fabien
    French investment director born in December 1971

    Resident in England

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

      IIF 7
    • Peek House, 20 Eastcheap, London, EC3M 1EB, England

      IIF 8
    • 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, United Kingdom

      IIF 9
  • Raoux, Antoine Fabien
    French investment manager born in December 1971

    Resident in England

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

      IIF 10
  • Raoux, Antoine Fabien
    French investor born in December 1971

    Resident in England

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

      IIF 11
    • Venture House, Longford Road, Cannock, Staffordshire, WS11 0LG, United Kingdom

      IIF 12
  • Raoux, Antoine Fabien
    born in December 1971

    Resident in England

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

      IIF 13
  • 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
    • 26 Redan Street, London, W14 0AB

      IIF 16
  • Mr Antoine Fabien Raoux
    French born in December 1971

    Resident in England

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

      IIF 17
  • Mr Antoine Raoux
    French born in December 1971

    Resident in United Kingdom

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

      IIF 18
    • 16, Rosemont Road, Richmond, Surrey, TW10 6QL, England

      IIF 19
  • Mr Antoine Fabien Raoux
    French born in December 1971

    Resident in United Kingdom

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

      IIF 20
  • Mr. Antoine Fabien Raoux
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    16 Rosemont Road, Richmond, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    16 Rosemont Road, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    137,396 GBP2023-10-31
    Officer
    2019-10-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    IMPACT TECH LABS GROUP LIMITED - 2018-12-04
    C/o Resolve Advisory 22 York Buildings, John Adam Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2020-02-10 ~ dissolved
    IIF 6 - director → ME
Ceased 16
  • 1
    DUNWILCO (1712) LIMITED - 2012-04-19
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Dissolved corporate (5 parents)
    Officer
    2015-06-08 ~ 2016-07-27
    IIF 2 - director → ME
  • 2
    DUNWILCO (1723) LIMITED - 2012-04-19
    Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2015-06-08 ~ 2016-07-27
    IIF 1 - director → ME
  • 3
    VINEYARD CAPITAL LIMITED - 2019-09-30
    8 Kings Road, 8 Kings Road, Richmond, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2012-07-11 ~ 2017-09-23
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-23
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-07 ~ 2017-09-25
    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
    SUPERGLASS HOLDINGS LIMITED - 2024-12-18
    SUPERGLASS HOLDINGS PLC - 2017-03-31
    SUPERGLASS HOLDINGS LIMITED - 2007-07-04
    EDGER 509 LIMITED - 2006-12-20
    Gordano House Marsh Ln, Easton-in-gordano, Bristol, Avon, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2005-08-16 ~ 2006-08-22
    IIF 15 - director → ME
  • 5
    PIMCO 2918 LIMITED - 2012-12-07
    Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2014-01-28 ~ 2019-08-15
    IIF 12 - director → ME
  • 6
    HORIZON 2912 LIMITED - 2024-12-03
    PIMCO 2912 LIMITED - 2012-12-07
    Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2014-01-28 ~ 2019-08-15
    IIF 11 - director → ME
  • 7
    EVER 1777 LIMITED - 2002-08-28
    7a Howick Place, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2002-08-16 ~ 2006-08-22
    IIF 16 - director → ME
  • 8
    BECAUSE IT'S THERE LIMITED - 2001-12-03
    HAMSARD ONE THOUSAND AND FIFTY FIVE LIMITED - 1997-11-07
    7a Howick Place, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2006-03-08 ~ 2006-08-22
    IIF 14 - director → ME
  • 9
    GELLAW 321 LIMITED - 2010-05-04
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2013-11-13 ~ 2015-03-05
    IIF 5 - director → ME
  • 10
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2017-09-30 ~ 2018-06-30
    IIF 22 - Has significant influence or control OE
  • 11
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2017-09-30 ~ 2018-06-30
    IIF 21 - Has significant influence or control OE
  • 12
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2017-09-30 ~ 2018-06-30
    IIF 23 - Has significant influence or control OE
  • 13
    25 Eccleston Place, Victoria, London, England
    Corporate (2 parents)
    Officer
    2014-11-21 ~ 2018-06-30
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2017-09-30 ~ 2018-06-30
    IIF 25 - Has significant influence or control OE
  • 14
    25 Eccleston Place, Victoria, London, England
    Corporate (2 parents, 6 offsprings)
    Officer
    2016-03-21 ~ 2017-09-30
    IIF 7 - director → ME
    Person with significant control
    2017-09-30 ~ 2018-06-30
    IIF 24 - Has significant influence or control OE
  • 15
    VIRTUALLY FREE LTD - 2016-04-14
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,103,125 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-01-04 ~ 2022-05-06
    IIF 9 - director → ME
  • 16
    KORNICIS GROUP LIMITED - 2016-09-30
    MAINPAINT LIMITED - 2008-08-28
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,494,953 GBP2019-09-30 ~ 2020-09-27
    Officer
    2012-11-15 ~ 2015-10-30
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.