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

Ezeghelian, Thierry Maurice

    Related profiles found in government register
  • Ezeghelian, Thierry Maurice
    Swiss business consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Hackwood, Robertsbridge, East Sussex, TN32 5ER

      IIF 1
  • Ezeghelian, Thierry Maurice
    Swiss businessman born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hackwood, Robertsbridge, TN32 5ER, England

      IIF 2
  • Ezeghelian, Thierry Maurice
    Swiss corporate administrator born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Hackwood, Robertsbridge, East Sussex, TN32 5ER

      IIF 3
  • Ezeghelian, Thierry Maurice
    Swiss entrepreneur born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Hackwood, Robertsbridge, East Sussex, TN32 5ER

      IIF 4 IIF 5
    • icon of address 14, Hackwood, Robertsbridge, TN32 5ER, United Kingdom

      IIF 6
  • Ezeghelian, Thierry Maurice
    Swiss financial administrator born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hackwood, Robertsbridge, TN32 5ER, England

      IIF 7
  • Ezeghelian, Thierry Maurice
    Swiss financial consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hackwood, Robertsbridge, East Sussex, TN32 5ER

      IIF 8
  • Ezeghelian, Thierry
    Swiss business administrator born in September 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 14 Hackwood, Robertsbridge, East Sussex, TN32 5ER

      IIF 9 IIF 10
  • Ezeghelian, Thierry
    Swiss corporate born in September 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 6 Chemin De Prahys, Grandvaux, 1091, Switzerland

      IIF 11
  • Ezeghelian, Thierry
    Swiss corporate administrator born in September 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Ezeghelian, Thierry
    Swiss corporate adminstrator born in September 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 6 Chemin De Prahys, Grandvaux, Switzerland

      IIF 16
  • Ezeghelian, Thierry
    Swiss entrepreneur born in September 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 14, Hackwood, Robertsbridge, TN32 5ER, United Kingdom

      IIF 17
  • Ezeghelian, Thierry
    Swiss financial administator born in September 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 14 Hackwood, Robertsbridge, East Sussex, TN32 5ER

      IIF 18
  • Ezeghelian, Thierry
    Swiss financial administrator born in September 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 14 Hackwood, Robertsbridge, East Sussex, TN32 5ER

      IIF 19 IIF 20
  • Ezeghelian, Thierry
    Swiss marketer of licensed products born in September 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 6 Chemin De Prahys, Grandvaux, 1091, Switzerland

      IIF 21
  • Ezeghelian, Thierry
    Swiss solicitor born in September 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 6 Chemin De Prahys, Grandvaux, 1091, Switzerland

      IIF 22
  • Ezeghlian, Thierry
    Swiss administrator born in September 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 6 Chemin De Prahys, Grandvaux, 1091, Switzerland

      IIF 23 IIF 24
  • Ezeghlian, Thierry
    Swiss corporate administrator born in September 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Ezeghlian, Thierry
    Swiss corporate adminstrator born in September 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 25, Route De Prilly 25, 1023 Crissier, Switzerland, Switzerland

      IIF 32
  • Ezeghlian, Thierry
    Swiss financial administrator born in September 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 6 Chemin De Prahys, Grandvaux, 1091, Switzerland

      IIF 33
  • Ezeghlian, Thierry
    Swiss metal trader born in September 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 6 Chemin De Prahys, Grandvaux, 1091, Switzerland

      IIF 34
  • Ezeghlian, Thierry
    Swiss representative born in September 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 6 Chemin De Prahys, Grandvaux, 1091, Switzerland

      IIF 35
  • Ezeghelian, Thierry
    Swiss corporate administrator

    Registered addresses and corresponding companies
    • icon of address 6 Chemin De Prahys, Grandvaux, Switzerland

      IIF 36
  • Ezeghlian, Thierry
    Swiss marketer of licensed products

    Registered addresses and corresponding companies
    • icon of address 6 Chemin De Prahys, Grandvaux, 1091, Switzerland

      IIF 37
  • Mr Thierry Maurice Ezeghelian
    Swiss born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hackwood, Robertsbridge, TN32 5ER, England

      IIF 38
    • icon of address 14, Hackwood, Robertsbridge, TN32 5ER, United Kingdom

      IIF 39
  • Mr Thierry Ezeghelian
    Swiss born in September 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 25, Route De Prilly 25, Crissier, Switzerland, Switzerland

      IIF 40
    • icon of address 6, Cemin De Prahys, Grandvaux, 1091, Switzerland

      IIF 41
    • icon of address 6, Chemin De Prahys, Grandvaux, Switzerland

      IIF 42
    • icon of address 14, Hackwood, Robertsbridge, TN32 5ER, England

      IIF 43
  • Mr Thierry Maurice Ezeghelian
    Swiss born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hackwood, Robertsbridge, TN32 5ER, England

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    CHASINGTON FINANCIALS LIMITED - 2002-06-29
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -206,673 GBP2023-12-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 19 - Director → ME
  • 3
    COMPTOIR PARISIEN D'IMPORT & D'EXPORT LIMITED - 2000-06-12
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    84,199 GBP2023-12-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    WOUNDIL LIMITED - 2020-02-17
    WONDIL LIMITED - 2008-01-08
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,743,463 GBP2020-12-31
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 14 Hackwood, Robertsbridge, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    COMPAGNIE FIDUCIAIRE DU RHONE LIMITED - 2001-07-13
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    655 GBP2019-12-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -238 GBP2021-12-31
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 14 Hackwood, Robertsbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-30
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 8 - Director → ME
Ceased 19
  • 1
    A.M.S. ANALYSE MULTI SPECTRALES LTD - 2010-03-02
    FISHING & AQUACULTURE DEVELOPMENT LIMITED - 2007-03-23
    BRAQUE MARKETING LIMITED - 2004-08-17
    OLD WORLD TRADING LIMITED - 2003-03-19
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-20 ~ 2007-03-13
    IIF 25 - Director → ME
  • 2
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2009-05-01 ~ 2014-03-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-05-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-05 ~ 2016-01-01
    IIF 32 - Director → ME
  • 4
    CHASINGTON FINANCIALS LIMITED - 2002-06-29
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -206,673 GBP2023-12-30
    Officer
    icon of calendar 2012-01-01 ~ 2012-08-01
    IIF 1 - Director → ME
    icon of calendar 2005-10-28 ~ 2010-06-25
    IIF 33 - Director → ME
    icon of calendar 2001-08-31 ~ 2004-06-26
    IIF 35 - Director → ME
  • 5
    REDCELL ENTERPRISES LIMITED - 2007-05-31
    MEDSCI LIMITED - 2005-11-14
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2010-03-11
    IIF 23 - Director → ME
  • 6
    COMPTOIR PARISIEN D'IMPORT & D'EXPORT LIMITED - 2000-06-12
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2023-12-31
    Officer
    icon of calendar 1998-09-19 ~ 2020-12-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-10-01 ~ 2013-06-01
    IIF 22 - Director → ME
  • 8
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    84,199 GBP2023-12-31
    Officer
    icon of calendar 2011-12-31 ~ 2014-03-01
    IIF 3 - Director → ME
    icon of calendar 2005-05-20 ~ 2011-06-30
    IIF 26 - Director → ME
  • 9
    WOUNDIL LIMITED - 2020-02-17
    WONDIL LIMITED - 2008-01-08
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,743,463 GBP2020-12-31
    Officer
    icon of calendar 2008-01-18 ~ 2010-07-01
    IIF 16 - Director → ME
  • 10
    icon of address 14 Hackwood, Robertsbridge, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-30 ~ 2023-12-01
    IIF 6 - Director → ME
  • 11
    PRECIOUS METAL TRADING CO LTD - 2005-02-24
    FONTRIDGE INVESTMENTS LIMITED - 2001-04-30
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-16 ~ 2010-06-30
    IIF 30 - Director → ME
    icon of calendar 2001-05-04 ~ 2002-11-18
    IIF 34 - Director → ME
  • 12
    AYURVEDA BEAUTY & HAIR CARE LIMITED - 2006-01-13
    HACKWOOD INVESTMENTS LIMITED - 2003-07-17
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-11-25 ~ 2022-07-18
    IIF 7 - Director → ME
    icon of calendar 2006-03-04 ~ 2013-08-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-07-18
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    HYPER BARR LIMITED - 2006-10-17
    ECARTOP LIMITED - 2006-09-21
    AFRICAN IMPORTS LIMITED - 2005-05-17
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2010-07-01
    IIF 12 - Director → ME
    icon of calendar 2006-03-08 ~ 2007-08-01
    IIF 28 - Director → ME
    icon of calendar 2005-05-16 ~ 2005-11-30
    IIF 27 - Director → ME
    icon of calendar 2007-08-01 ~ 2008-05-01
    IIF 37 - Secretary → ME
  • 14
    icon of address Flat 22. No 88, Portland Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-21 ~ 2012-04-01
    IIF 29 - Director → ME
  • 15
    THE MOHABEER STAR COMPANY LIMITED - 2005-11-21
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,881 GBP2017-12-31
    Officer
    icon of calendar 2005-05-16 ~ 2013-08-01
    IIF 11 - Director → ME
  • 16
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2017-01-01
    IIF 10 - Director → ME
    icon of calendar 2008-06-12 ~ 2009-10-01
    IIF 36 - Secretary → ME
  • 17
    icon of address 14 Hackwood, Robertsbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2017-07-24 ~ 2019-03-31
    IIF 17 - Director → ME
  • 18
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -238 GBP2021-12-31
    Officer
    icon of calendar 2008-01-18 ~ 2010-07-01
    IIF 13 - Director → ME
  • 19
    icon of address Flat 22. 88 Portland Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2012-04-01
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.