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

Mr Fabien Jean Luc Christian Duverneuil

    Related profiles found in government register
  • Mr Fabien Jean Luc Christian Duverneuil
    French born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • 61-a, Cricketfield Road, London, E5 8NR

      IIF 2
  • Duverneuil, Fabien Jean Luc Christian
    French managing director of le book born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61-a, Cricketfield Road, London, E5 8NR

      IIF 3
  • Duverneuil, Fabien Jean Luc Christian
    French managing diretor of le book born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Cricketfield Road, London, E5 8NR

      IIF 4
  • Valerie Lebourgeois
    French born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5SF, United Kingdom

      IIF 5
  • Duverneuil, Fabien Jean Luc Christian
    French director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61c, Cricketfield Road, London, E5 8NR, England

      IIF 6
  • Lebourgeois, Valerie
    French born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, Kent, ME14 5SF, United Kingdom

      IIF 7
  • Salus-robbins, Thierry
    French born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 8
  • Williamson, Sarah Isal
    French born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 1 Hemstal Road, London, NW6 2AB, United Kingdom

      IIF 9
  • Williamson, Sarah Isal
    French researcher born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 1 Hemstal Road, London, NW6 2AB, United Kingdom

      IIF 10
  • Duverneuil, Fabien Jean Luc Christian
    French director born in July 1975

    Resident in France

    Registered addresses and corresponding companies
    • Unit 208 Canalot Studios, 222 Kensal Road, London, W10 5BN, England

      IIF 11 IIF 12
  • Isal Williamson, Sarah
    French freelance born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 13
  • Mr Rimsky Nicolas Christophe Vidal
    French born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14 IIF 15
  • Bourei De La Ronciere, Etienne Michel Ghislain
    French director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hammersmith Grove, London, W6 7AP, England

      IIF 16
  • Vidal, Rimsky Nicolas Christophe
    French born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Duverneuil, Fabien
    French marketing executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 153 Elderfield Road, London, E5 0AY, England

      IIF 21
  • Mr Etienne Michel Ghislain Bourel De La Ronciere
    French born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 145, Fitzjames Avenue, North End House, London, W14 0RZ, England

      IIF 22
  • Vidal, Rimsky Nicolas
    French director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Albemarle Street, London, W1S 4HH, England

      IIF 23
  • Vidal, Rimsky Nicolas
    French managing director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 90, High Holborn, London, WC1V 6LJ, England

      IIF 24
  • Vidal, Rimsky Nicolas Christophe
    French consultant born in July 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 25
  • Vidal, Rimsky Nicolas Christophe
    French executive search and placement born in July 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 58, Grosvenor Street, London, W1K 3JB, United Kingdom

      IIF 26
  • De La Ronciere, Etienne Michel Ghislain Bourel
    French born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10 Hammersmith Grove, London, W6 7AP, United Kingdom

      IIF 27
  • De La Ronciere, Etienne Michel Ghislain Bourel
    French asset management director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Bourel De La Ronciere, Etienne Michel Ghislain
    French born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 145, Fitzjames Avenue, North End House, London, W14 0RZ, England

      IIF 47
  • Bourel De La Ronciere, Etienne Michel Ghislain
    French asset management director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10 Hammersmith Grove, London, W6 7AP, United Kingdom

      IIF 48
  • Bourel De La Ronciere, Etienne Michel Ghislain
    French director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hammersmith Grove, London, W6 7AP, England

      IIF 49
    • 10 Hammersmith Grove, London, W6 7AP, United Kingdom

      IIF 50
  • Vidal, Rimsky Nicolas Christophe
    born in July 1975

    Resident in England

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

      IIF 51
  • Duverneuil, Fabien

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 52
  • Vidal, Rimsky Nicolas

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 53
  • Williamson, Sarah Isal

    Registered addresses and corresponding companies
    • Flat 4, 1 Hemstal Road, London, NW6 2AB, England

      IIF 54
child relation
Offspring entities and appointments 43
  • 1
    153 ELDERFIELD ROAD LIMITED
    09103163
    153a Elderfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 21 - Director → ME
  • 2
    153 MANAGEMENT LIMITED
    10484616 06173174... (more)
    61c Cricketfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 6 - Director → ME
    2016-11-17 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    61 CRICKETFIELD ROAD (RTE) LIMITED
    06730882 05476231
    61-a Cricketfield Road, London
    Active Corporate (9 parents)
    Officer
    2009-11-17 ~ 2020-07-22
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-22
    IIF 2 - Has significant influence or control OE
  • 4
    61 CRICKETFIELD ROAD (RTM) LIMITED
    05476231 06730882
    61a Cricketfield Road, London
    Dissolved Corporate (6 parents)
    Officer
    2007-05-01 ~ 2009-09-25
    IIF 4 - Director → ME
  • 5
    ACCOR ALL SEASONS SOUTHWARK LIMITED
    - now 01420681
    DOLBY MANAGEMENT LIMITED - 2011-02-11
    GLENMACE LIMITED - 1991-03-08
    10 Hammersmith Grove, London, England
    Dissolved Corporate (17 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 40 - Director → ME
  • 6
    AI ABERDEEN LIMITED - now
    IBIS ABERDEEN LIMITED
    - 2024-12-23 10502536
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (9 parents)
    Officer
    2017-06-30 ~ 2023-09-20
    IIF 41 - Director → ME
  • 7
    AI BARKING LIMITED - now
    AI BARKING LIVERPOOL MANCHESTER THURROCK LIMITED
    - 2024-01-24 11900671
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (7 parents)
    Officer
    2019-03-23 ~ 2023-09-20
    IIF 28 - Director → ME
  • 8
    AI BIRMINGHAM LIMITED - now
    ETAP BIRMINGHAM LIMITED
    - 2024-12-23 04445791
    ETAP THURROCK LIMITED - 2004-04-13
    ECO ACCOR 1 LIMITED - 2003-01-09
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (19 parents)
    Officer
    2017-06-30 ~ 2023-09-20
    IIF 33 - Director → ME
  • 9
    AI BLACKFRIARS LIMITED
    11776175
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (7 parents)
    Officer
    2019-01-18 ~ 2023-09-20
    IIF 44 - Director → ME
  • 10
    AI CAMBRIDGE LIMITED - now
    NOVOTEL CAMBRIDGE LIMITED
    - 2024-12-23 11029823
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (7 parents)
    Officer
    2017-10-24 ~ 2023-09-20
    IIF 48 - Director → ME
  • 11
    AI CARDIFF LIMITED - now
    IBIS BUDGET CARDIFF HOTEL LIMITED
    - 2024-12-23 10956183
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (7 parents)
    Officer
    2017-09-11 ~ 2023-09-20
    IIF 16 - Director → ME
  • 12
    AI HOTEL EDINBURGH LIMITED - now
    NOVOTEL HOTEL EDINBURGH LIMITED
    - 2024-12-23 05308137
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (19 parents)
    Officer
    2017-06-30 ~ 2023-09-20
    IIF 32 - Director → ME
  • 13
    AI HULL LIMITED - now
    IBIS HULL LIMITED
    - 2024-12-23 04825178
    IBIS HULL & LONDON WEMBLEY LIMITED - 2007-06-04
    BUTTONGREAT LIMITED - 2003-09-02
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (18 parents)
    Officer
    2017-06-30 ~ 2023-09-20
    IIF 34 - Director → ME
  • 14
    AI LEEDS CENTRE LIMITED - now
    IBIS BUDGET LEEDS CENTRE LIMITED
    - 2024-12-23 10688266
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (8 parents)
    Officer
    2017-06-30 ~ 2023-09-20
    IIF 27 - Director → ME
  • 15
    AI LIVERPOOL LIMITED - now
    ACCOR LIVERPOOL 1 LIMITED
    - 2024-12-23 10787040
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (8 parents)
    Officer
    2017-05-24 ~ 2023-09-20
    IIF 50 - Director → ME
  • 16
    AI LONDON SOUTHWARK HOTEL LIMITED - now
    IBIS STYLES SOUTHWARK HOTEL LIMITED
    - 2024-12-23 09200606
    B&L ACCOR 7 LIMITED - 2016-01-25
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (11 parents)
    Officer
    2017-06-30 ~ 2023-09-20
    IIF 38 - Director → ME
  • 17
    AI MILTON KEYNES LIMITED - now
    NOVOTEL MILTON KEYNES & LONDON CITY SOUTH LIMITED
    - 2024-12-23 04843126
    SHORESPRING LIMITED - 2003-09-02
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (19 parents)
    Officer
    2017-06-30 ~ 2023-09-20
    IIF 30 - Director → ME
  • 18
    AI PORTSMOUTH LIMITED
    - now 12004531
    AL PORTSMOUTH LIMITED
    - 2019-07-19 12004531
    10 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 46 - Director → ME
  • 19
    AI UK BCT LIMITED - now
    ACCORINVEST UK BCT LIMITED
    - 2024-12-23 10811917
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (7 parents)
    Officer
    2017-06-30 ~ 2023-09-20
    IIF 43 - Director → ME
  • 20
    AI YORK LIMITED - now
    NOVOTEL YORK LIMITED
    - 2024-12-23 03078358
    SIBI LETOVON PROPERTIES (UK) LIMITED - 2011-02-11
    ROYAL BANK ASSET FINANCE AND LEASING LIMITED - 2007-01-26
    R.B. LEASING (FEBRUARY) LIMITED - 1997-05-30
    TRUCKSYSTEM LIMITED - 1995-10-02
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (34 parents)
    Officer
    2017-06-30 ~ 2023-09-20
    IIF 31 - Director → ME
  • 21
    B & L ACCOR 5 LIMITED
    - now 04445772 04445743... (more)
    NOVOTEL EDINBURGH LIMITED - 2004-12-14
    B & L ACCOR 1 LIMITED - 2002-10-02
    B & L ACCOR LIMITED - 2002-06-24
    10 Hammersmith Grove, London, England
    Dissolved Corporate (17 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 35 - Director → ME
  • 22
    B&L 4 LIMITED - now
    B & L ACCOR 4 LIMITED
    - 2024-12-23 04445821 04445744... (more)
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (18 parents)
    Officer
    2017-06-30 ~ 2023-09-20
    IIF 29 - Director → ME
  • 23
    B&L 6 LIMITED - now
    B & L ACCOR 6 LIMITED
    - 2024-12-23 04445747 04445744... (more)
    NOVOTEL & ETAP LIVERPOOL LIMITED - 2008-02-08
    ETAP LIVERPOOL LIMITED - 2007-01-03
    ECO ACCOR 2 LIMITED - 2005-10-26
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (18 parents)
    Officer
    2017-06-30 ~ 2023-09-20
    IIF 39 - Director → ME
  • 24
    DRIAD LIMITED
    09086760
    9 Cliff Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    2021-07-01 ~ 2023-06-01
    IIF 8 - Director → ME
  • 25
    ECO 4 LIMITED - now
    ECO ACCOR 4 LIMITED
    - 2025-01-31 04445823 04445747... (more)
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (17 parents)
    Officer
    2017-06-30 ~ 2023-09-20
    IIF 36 - Director → ME
  • 26
    ECOMMVENTURES LTD
    15406586
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-11 ~ now
    IIF 17 - Director → ME
  • 27
    EDLR CONSULTING LIMITED
    15536253
    Flat 145 Fitzjames Avenue, North End House, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-03-02 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 28
    EPIC WATCHES LTD
    13980629
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-16 ~ now
    IIF 18 - Director → ME
    2022-03-16 ~ now
    IIF 53 - Secretary → ME
  • 29
    ESSENDI UK HOTELS 1 LIMITED - now
    ACCOR UK BUSINESS & LEISURE HOTELS LIMITED
    - 2025-04-30 01016187
    NOVOTEL (U.K.) LIMITED - 1999-09-28
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (35 parents, 16 offsprings)
    Officer
    2017-06-30 ~ 2023-09-20
    IIF 37 - Director → ME
  • 30
    ESSENDI UK HOTELS 2 LIMITED - now
    ACCOR UK ECONOMY HOTELS LIMITED
    - 2025-04-30 01244907
    IBIS (U.K.) HOTELS LIMITED - 1999-09-28
    SPHERE (U.K.) LIMITED - 1998-02-27
    IBIS HOTELS LIMITED - 1987-01-28
    NOVOTEL OPERATIONS LIMITED - 1977-12-31
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (35 parents, 15 offsprings)
    Officer
    2017-06-30 ~ 2023-09-20
    IIF 42 - Director → ME
  • 31
    FIMERIS EXECUTIVE LIMITED
    - now 06087340
    FIDEQUITY EXECUTIVE LIMITED
    - 2011-03-22 06087340
    QUEST PROPERTY FINDERS LTD
    - 2009-04-03 06087340
    11 Blackheath Village, Blackheath, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-03-06 ~ 2011-12-31
    IIF 26 - Director → ME
  • 32
    HIAS+JCORE - now
    THE JEWISH COUNCIL FOR RACIAL EQUALITY (2008)
    - 2023-08-14 06620941
    THE JEWISH COUNCIL FOR RACIAL EQUALITY (2008) - 2008-07-30
    Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (30 parents)
    Officer
    2015-05-12 ~ 2023-07-03
    IIF 13 - Director → ME
  • 33
    IBIS BUDGET LONDON CITY AIRPORT LIMITED
    11153161
    10 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-01-16 ~ dissolved
    IIF 45 - Director → ME
  • 34
    KENSINGTON OLYMPIA LIMITED
    - now 10820138
    JO&JOE KENSINGTON LIMITED
    - 2017-06-29 10820138
    5th Floor Suite A, 245 Hammersmith Road, London, England
    Active Corporate (7 parents)
    Officer
    2017-06-15 ~ 2023-09-20
    IIF 49 - Director → ME
  • 35
    LAKEVIEW MEDIA & LANGUAGE SERVICES LTD
    10308975
    2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-08-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    LE BOOK CONNECTIONS UK, LTD
    10711137
    4th Floor 4 St. James's Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-04-05 ~ 2023-01-01
    IIF 11 - Director → ME
  • 37
    LE BOOK LIMITED
    03768012
    4th Floor 4 St. James's Place, London, England
    Active Corporate (12 parents)
    Officer
    2019-11-07 ~ 2023-01-01
    IIF 12 - Director → ME
  • 38
    MORDICUS INVESTMENTS LTD
    11810261
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2019-02-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 39
    NO. 1 HEMSTAL ROAD N.W.6. LIMITED
    01358841
    No. 1 Hemstal Road, London
    Active Corporate (20 parents)
    Officer
    2017-03-09 ~ now
    IIF 9 - Director → ME
    2017-03-09 ~ 2020-09-06
    IIF 10 - Director → ME
    2017-03-26 ~ now
    IIF 54 - Secretary → ME
  • 40
    REAL ASSET GROUP LTD.
    - now 11797289
    REAL ASSET STRATEGIES LTD.
    - 2019-12-09 11797289
    60 Grosvenor Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2019-11-21 ~ 2020-03-01
    IIF 23 - Director → ME
    2022-05-23 ~ 2023-01-13
    IIF 24 - Director → ME
  • 41
    REAL ASSET PARTNERS LONDON LLP
    OC389577
    60 Grosvenor Street, London, England
    Active Corporate (8 parents)
    Officer
    2020-03-23 ~ 2023-01-13
    IIF 51 - LLP Designated Member → ME
  • 42
    THE BUYSIDE NETWORK LTD
    07468611
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-14 ~ dissolved
    IIF 25 - Director → ME
  • 43
    UNISON CAPITAL ADVISORS LTD
    14597268
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.