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

Ms Marie Veronique Annabelle Augustin

    Related profiles found in government register
  • Ms Marie Veronique Annabelle Augustin
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 08285939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 14964294 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • The Hubb Business Centre, 331-351 Rainham Road South, Dagenham, RM10 8QR, England

      IIF 3
    • The Hubb Business Centre Ltd, 335-351 Rainham Road South, Rainham Road South, Dagenham, RM10 8QR, England

      IIF 4
    • Office 5715, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 5
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 6
    • 7, Bell Yard, London, WC2A 2JR

      IIF 7
    • C/o Verrolyne Services, 101, Victoria Road, Romford, RM1 2LX, England

      IIF 8
    • Verrolyne , 101, Victoria Road, Romford, Essex, RM1 2LX, United Kingdom

      IIF 9
  • Miss Marie Veronique Annabelle Augustin
    Mauritian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 08285939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 117, Merton Road, London, SW19 1ED, England

      IIF 11
    • 101, Victoria Road, Romford, RM1 2LX, United Kingdom

      IIF 12
  • Augustin, Marie Veronique Annabelle
    British care manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Hubb Business Centre, 331-351 Rainham Road South, Dagenham, RM10 8QR, England

      IIF 13
  • Augustin, Marie Veronique Annabelle
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 5715, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 14
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 15
    • 7, Bell Yard, London, WC2A 2JR

      IIF 16
    • 101, Victoria Road, Romford, RM1 2LX, United Kingdom

      IIF 17
    • C/o Verrolyne Services, 101, Victoria Road, Romford, RM1 2LX, England

      IIF 18
    • 44, Sandpiper Close, East Tilbury, Tilbury, RM18 8FA, England

      IIF 19
  • Augustin, Marie Veronique Annabelle
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Hubb Business Centre Ltd, 335-351 Rainham Road South, Rainham Road South, Dagenham, RM10 8QR, England

      IIF 20
    • Verrolyne , 101, Victoria Road, Romford, Essex, RM1 2LX, United Kingdom

      IIF 21
  • Augustin, Marie Veronique Annabelle
    British managing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Augustin, Marie Veronique Annabelle
    Mauritian care/cleaning born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Forresters Building, 29 St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 23
  • Augustin, Marie Veronique Annabelle
    Mauritian manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 101, Victoria Road, Romford, RM1 2LX, England

      IIF 24
  • Augustin, Marie Veronique Annabelle
    Mauritian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Victoria Road, Romford, RM1 2LX, England

      IIF 25
  • Augustin, Marie Veronique Annabelle
    Mauritian operations care manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Speiuss Ltd, 101 Victoria Rd, Romford, Essex, RM1 2LX, United Kingdom

      IIF 26
  • Augustin, Marie Veronique Annabelle
    Mauritian web services born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Victoria Road, Romford, RM1 2LX, England

      IIF 27
  • Augustin, Marie Veronique Annabelle

    Registered addresses and corresponding companies
    • 101, Victoria Road, Romford, RM1 2LX, England

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    VERROLYNE TRAVEL LTD - 2018-03-12
    101 Victoria Road, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -285 GBP2019-12-31
    Officer
    2016-12-09 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    The Hubb Business Centre, 331-351 Rainham Road South, Dagenham, England
    Corporate (2 parents)
    Equity (Company account)
    -5,744 GBP2024-01-31
    Officer
    2020-01-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    101 Victoria Road, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 25 - director → ME
  • 4
    7 Bell Yard, London
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    The Hubb Business Centre Ltd 335-351 Rainham Road South, Rainham Road South, Dagenham, England
    Corporate (2 parents)
    Equity (Company account)
    29,220 GBP2023-11-30
    Officer
    2020-11-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    Office 5716 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    Office 5715 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    34 Carlisle Road, Romford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 26 - director → ME
  • 9
    The Hubb Business Centre, 335 -351 Rainham Road South, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    -12,064 GBP2024-03-31
    Officer
    2014-03-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    101 Victoria Road, Romford
    Dissolved corporate (1 parent)
    Officer
    2013-12-06 ~ 2015-04-29
    IIF 27 - director → ME
    2014-07-22 ~ 2015-04-29
    IIF 28 - secretary → ME
  • 2
    32 Park Cross Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2024-09-15 ~ 2025-01-23
    IIF 15 - director → ME
    Person with significant control
    2024-09-15 ~ 2025-01-23
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Amtech House, Samson Close, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-05 ~ 2023-06-21
    IIF 18 - director → ME
    Person with significant control
    2021-07-05 ~ 2023-06-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    Verrolyne , 101 Victoria Road, Romford, Essex, United Kingdom
    Dissolved corporate
    Officer
    2023-05-03 ~ 2023-07-01
    IIF 21 - director → ME
    Person with significant control
    2023-05-03 ~ 2023-07-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    MONT FORBES CARE LTD - 2023-06-07
    VERROLYNE SERVICES LTD - 2023-05-24
    4385, 08285939 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -131,750 GBP2022-11-30
    Officer
    2012-11-08 ~ 2023-05-22
    IIF 23 - director → ME
    2023-06-06 ~ 2023-07-06
    IIF 22 - director → ME
    Person with significant control
    2016-06-01 ~ 2023-05-22
    IIF 10 - Has significant influence or control OE
    2023-06-06 ~ 2023-07-06
    IIF 1 - Has significant influence or control OE
© 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.