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

Ayton, Annoushka Marie Provatoroff

    Related profiles found in government register
  • Ayton, Annoushka Marie Provatoroff
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 1
  • Ayton, Annoushka Marie Provatoroff
    British jewellery designer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Densworth House, Funtington Road, East Ashling, Chichester, West Sussex, PO18 9AP, England

      IIF 2
  • Mrs Annoushka Marie Provatoroff Ayton
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 3
    • icon of address Densworth House, Funtington Road, East Ashling, Chichester, PO18 9AP, England

      IIF 4
  • Ducas, Annoushka Marie Provatoroff
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Densworth House, East Ashling, West Sussex, PO18 9AP

      IIF 5 IIF 6
    • icon of address 41 Cadogan Gardens, London, SW3 2TB, United Kingdom

      IIF 7
  • Ducas, Annoushka Marie Provatoroff
    British designer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Densworth House, East Ashling, West Sussex, PO18 9AP

      IIF 8 IIF 9
  • Ducas, Annoushka Marie Provatoroff
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Densworth House, East Ashling, West Sussex, PO18 9AP

      IIF 10
  • Ducas, Annoushka Marie Provatoroff
    British jewellery designer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Densworth House, East Ashling, West Sussex, PO18 9AP

      IIF 11
  • Ducas, Annoushka Marie Provatoroff
    British

    Registered addresses and corresponding companies
    • icon of address Densworth House, East Ashling, West Sussex, PO18 9AP

      IIF 12
  • Ducas, Annoushka Marie Provatoroff
    British designer

    Registered addresses and corresponding companies
    • icon of address Densworth House, East Ashling, West Sussex, PO18 9AP

      IIF 13
  • Ms Annoushka Marie Provatoroff Ducas
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Densworth House, East Ashling, West Sussex, PO18 9AP, United Kingdom

      IIF 14
    • icon of address 41 Cadogan Gardens, London, SW3 2TB, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    PASCAL LONDON LIMITED - 2009-07-30
    JACOMO HOLDINGS LIMITED - 2008-07-02
    CONTINENTAL SHELF 426 LIMITED - 2008-03-17
    icon of address Annoushka Limited, 41 Cadogan Gardens, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -606,604 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2008-02-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PASCAL AT LIBERTY LIMITED - 1994-03-01
    ASPEN AT LIMITED - 1991-11-25
    AMERI-DELI FOODS LIMITED - 1985-03-07
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2008-06-26 ~ now
    IIF 13 - Secretary → ME
  • 3
    icon of address Densworth House Funtington Road, East Ashling, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -53,612 GBP2024-09-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 41 Cadogan Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-23
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    COUNTRY HOUSE MAGAZINE LIMITED - 2008-12-16
    icon of address Studio 2 Chelsea Gate Studios, 115 Harwood Road, London, London
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    -698,710 GBP2017-03-31
    Officer
    icon of calendar 2007-05-08 ~ 2020-06-23
    IIF 10 - Director → ME
  • 2
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2007-10-31
    IIF 5 - Director → ME
    icon of calendar ~ 2007-10-31
    IIF 12 - Secretary → ME
  • 3
    MARKTOOL LIMITED - 1996-10-08
    icon of address Francis House, 11 Francis Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-06 ~ 2007-10-31
    IIF 11 - Director → ME
  • 4
    BIJOU TREE LIMITED - 1999-09-10
    BUILDBLOCK ENTERPRISES LIMITED - 1994-04-20
    icon of address Francis House Francis Street, 11 Francis Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-01-24 ~ 2007-10-31
    IIF 6 - Director → ME
  • 5
    icon of address Densworth House Funtington Road, East Ashling, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-08 ~ 2022-09-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    WHITE PIRANHA LIMITED - 2009-06-12
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,229 GBP2024-04-30
    Officer
    icon of calendar 2009-06-15 ~ 2011-01-10
    IIF 9 - Director → ME
  • 7
    ST. MARY'S SCHOOL ASCOT TRUST - 1996-04-17
    icon of address St Marys School Ascot, St Marys, Road, Ascot, Berkshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-28 ~ 2022-07-08
    IIF 2 - 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.