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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lemaire, Thierry Patrick Yves

    Related profiles found in government register
  • Lemaire, Thierry Patrick Yves
    French born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 1
    • 39, Lukes Street, London, SW3 3RP, United Kingdom

      IIF 2
    • 39, St. Luke's Street, London, SW3 3RP

      IIF 3
  • Lemaire, Thierry Patrick Yves
    French director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 4 IIF 5
    • 590, Green Lane, Ilford, IG3 9LW, England

      IIF 6
    • 590, Green Lane, Ilford, IG3 9LW, United Kingdom

      IIF 7
    • 39, Lukes Street, London, SW3 3RP, United Kingdom

      IIF 8
    • Westminster Business Centre Unit 6, 10 Great North Way, York Business Park, York, Yorkshire, YO26 6RB

      IIF 9
  • Lemaire, Thierry Patrick Yves
    French property developer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, St. Luke's Street, London, SW3 3RP, United Kingdom

      IIF 10
  • Lemaire, Thierry Patrick Yves
    French property landlord born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, St Lukes Street, Chelsea, London, SW3 3RP, United Kingdom

      IIF 11
  • Lemaire, Thierry Patrick Yves
    French born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 590, Green Lane, Ilford, IG3 9LW, England

      IIF 12
  • Lemaire, Thierry
    French born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 590 Green Lane, Ilford, IG3 9LW, United Kingdom

      IIF 13
  • Mr Thierry Patrick Yves Lemaire
    French born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Lukes Street, London, SW3 3RP, United Kingdom

      IIF 14
    • 39, St. Luke's Street, London, SW3 3RP, United Kingdom

      IIF 15
  • Mr Thierry Lemaire
    French born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, St. Luke's Street, London, SW3 3RP, England

      IIF 16
  • Lemaire, Thierry Patrick Yves

    Registered addresses and corresponding companies
    • 39, Lukes Street, London, SW3 3RP, United Kingdom

      IIF 17
  • Mr Thierry Patrick Yves Lemaire
    French born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Cartwrights Accountants, 33 Wood Street, Barnet, Hetfordshire, EN5 4BE, United Kingdom

      IIF 18
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, England

      IIF 19
    • 590, Green Lane, Ilford, IG3 9LW, England

      IIF 20
  • Francois, Thierry Frederic
    French director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Gibbison, Françoise
    French born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 51, Gardiner Street, Market Harborough, Leicestershire, LE16 9QN, England

      IIF 24
  • Lemaire, Thierry

    Registered addresses and corresponding companies
    • 590, Green Lane, Ilford, IG3 9LW, United Kingdom

      IIF 25
  • Mrs Francoise Gibbison
    French,british born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 51, Gardiner Street, Market Harborough, Leicestershire, LE16 9QN

      IIF 26
child relation
Offspring entities and appointments 17
  • 1
    ADDISCOMBE LIMITED
    09675377
    590 Green Lane, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AQUICKSALE.COM LIMITED
    07712381
    Westminster Business Centre Unit 6 10 Great North Way, York Business Park, York, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-04-14 ~ 2017-02-27
    IIF 9 - Director → ME
  • 3
    EVERWYN ESTATES LTD
    16927049
    590 Green Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    2025-12-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    FASTER PROPERTY SOLUTIONS-UK LTD
    12229183 08524751
    590 Green Lane, Ilford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-09-26 ~ now
    IIF 13 - Director → ME
  • 5
    HORNCHURCH ROAD SPV LIMITED
    09740554
    140 High Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-04-22 ~ 2017-09-08
    IIF 3 - Director → ME
    Person with significant control
    2016-04-22 ~ 2017-09-08
    IIF 16 - Right to appoint or remove directors OE
  • 6
    KINGSLAND ROAD SPV LIMITED
    10196098
    590 Green Lane, Ilford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-05-24 ~ now
    IIF 2 - Director → ME
  • 7
    LANGUISTIQUE LIMITED
    08238784
    51 Gardiner Street, Market Harborough, Leicestershire
    Active Corporate (1 parent)
    Officer
    2012-10-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or control OE
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 8
    PARK ROAD SPV LIMITED
    10203711
    590 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 8 - Director → ME
  • 9
    PSA UK NUMBER 1 PLC
    - now 02590471
    PSA FINANCE PLC
    - 2015-01-23 02590471 NF002995
    STAKENEW PUBLIC LIMITED COMPANY - 1991-05-09
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (48 parents)
    Officer
    2014-01-08 ~ 2017-06-29
    IIF 22 - Director → ME
  • 10
    QUICK PROPERTY SALE-UK LTD
    11149488 05541151
    590 Green Lane, Ilford, England
    Active Corporate (4 parents)
    Officer
    2018-01-15 ~ 2022-09-01
    IIF 6 - Director → ME
    2018-01-15 ~ 2022-09-01
    IIF 17 - Secretary → ME
    Person with significant control
    2018-01-15 ~ 2022-09-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RANSON SOLUTIONS LTD
    03776573
    Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (5 parents)
    Officer
    2014-04-17 ~ now
    IIF 1 - Director → ME
  • 12
    SO YOU SOLUTIONS LIMITED
    07819864
    Cartwrights Accountants, 33 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 13
    SOLID PROPERTY SOLUTIONS LIMITED
    07819855
    Cartwrights Accountants, 33 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    STELLANTIS FINANCIAL SERVICES UK LIMITED - now
    PSA FINANCE UK LIMITED
    - 2023-04-03 01024322
    PSA WHOLESALE LIMITED
    - 2015-01-29 01024322
    TALBOT WHOLESALE LIMITED - 1983-07-04
    CHRYSLER WHOLESALE LIMITED - 1980-12-31
    61 London Road, Redhill, England
    Active Corporate (64 parents, 1 offspring)
    Officer
    2014-02-26 ~ 2015-02-03
    IIF 23 - Director → ME
  • 15
    VERNON WHOLESALE INVESTMENTS COMPANY LIMITED
    - now 02682317
    TRUSHELFCO (NO. 1777) LIMITED - 1992-04-16
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (24 parents)
    Officer
    2014-02-11 ~ 2016-09-26
    IIF 21 - Director → ME
  • 16
    VINCIT DEVELOPMENTS LIMITED
    08791928
    590 Green Lane, Ilford
    Dissolved Corporate (3 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 10 - Director → ME
  • 17
    VINCIT TRADING LIMITED
    10277046
    590 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-13 ~ dissolved
    IIF 7 - Director → ME
    2016-07-13 ~ dissolved
    IIF 25 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.