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

Carayol, Rene Roland

    Related profiles found in government register
  • Carayol, Rene Roland
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW

      IIF 1
    • icon of address 3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH

      IIF 2
    • icon of address Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW, United Kingdom

      IIF 3
    • icon of address Shadwell House, 65 Lower Green Road, Tunbridge Wells, Kent, TN4 8TW, United Kingdom

      IIF 4
    • icon of address Shadwell House, 65 Lower Green Road, Tunbridge Wells, TN4 8TW, England

      IIF 5 IIF 6
  • Carayol, Rene Roland
    British business consultant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Victoria Rise, Hilgrove Road, London, NW6 4TH, United Kingdom

      IIF 7
  • Carayol, Rene Roland
    British business guru & media personality born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH

      IIF 8
  • Carayol, Rene Roland
    British business managment born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Grosvenor Place, London, SW1X 7EA, United Kingdom

      IIF 9
  • Carayol, Rene Roland
    British ceo born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Plough Yard, Shoreditch, London, EC2A 3LP

      IIF 10
  • Carayol, Rene Roland
    British chief executive born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bon Marche Business Centre, Ferndale Road, Suite 314, London, SW9 8BJ, England

      IIF 11
  • Carayol, Rene Roland
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bentinck St, London, W1U 2EA, England

      IIF 12
    • icon of address 1 Bentinck Street, London, W1U 2EA, United Kingdom

      IIF 13
    • icon of address 3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH

      IIF 14 IIF 15 IIF 16
  • Carayol, Rene Roland
    British consultant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Bentinck St, 2nd Floor, London, W1U 2EA, United Kingdom

      IIF 17
  • Carayol, Rene Roland
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carayol, Rene Roland
    British i t director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH

      IIF 25
  • Carayol, Rene Roland
    British it director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH

      IIF 26
  • Carayol, Rene Roland
    British managing director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH

      IIF 27 IIF 28
  • Carayol, Rene Roland
    British speaker, author and broadcaster born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hilgrove Road, London, NW6 4TH, England

      IIF 29
  • Cerayol, Rene Roland
    British broadcaster and author born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hilgrove Road, London, NW6 4TH, United Kingdom

      IIF 30
  • Carayol, Rene Roland
    born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Rise, Hilgrove Road, London, NW6 4TH

      IIF 31
  • Mr Rene Roland Carayol
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bentinck Street, London, W1U 2EA, United Kingdom

      IIF 32
    • icon of address Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW

      IIF 33 IIF 34 IIF 35
    • icon of address Shadwell House, 65 Lower Green Road, Tunbridge Wells, Kent, TN4 8TW, United Kingdom

      IIF 37
    • icon of address Shadwell House, 65 Lower Green Road, Tunbridge Wells, TN4 8TW, England

      IIF 38 IIF 39
  • Carayol, Rene
    British director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 3, Victoria Rise, Hilgrove Road, London, NW8 6HH

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 1 Bentinck St, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 199 Coleherne Court, Redcliffe Gardens, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    IIF 8 - Director → ME
  • 3
    COMPUTACENTER SERVICES GROUP PLC - 1998-04-24
    icon of address Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 1 - Director → ME
  • 4
    CLEAN INVEST AFRICA LIMITED - 2017-09-21
    icon of address 1 Bentinck St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Shadwell House, 65 Lower Green Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -746,212 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    icon of address Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,640 GBP2018-06-30
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    154,881 GBP2023-12-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-10-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Shadwell House, 65 Lower Green Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,123 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 12
    INSPIRED LEADERS NETWORKING LTD - 2019-08-19
    09076011 LTD - 2022-02-08
    ZAMARANO LIMITED - 2018-09-18
    icon of address Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,078 GBP2021-12-31
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    CARAYOL LIMITED - 2008-08-20
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-30 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Shadwell House, 65 Lower Green Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ 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
  • 15
    Company number 05584779
    Non-active corporate
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 20 - Director → ME
  • 16
    Company number 05617577
    Non-active corporate
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 21 - Director → ME
  • 17
    Company number OC337681
    Non-active corporate
    Officer
    icon of calendar 2010-05-31 ~ now
    IIF 31 - LLP Designated Member → ME
Ceased 15
  • 1
    CAMWOOD CONSULTANCY LIMITED - 2000-03-16
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,682,215 GBP2024-03-31
    Officer
    icon of calendar 2002-12-11 ~ 2004-12-31
    IIF 19 - Director → ME
  • 2
    THE INTERACTIVE AGENCY PLC - 2002-06-17
    HALLCO 472 LIMITED - 2000-10-04
    icon of address Pembroke Building Kensington Village, Avonmore Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2002-02-28
    IIF 16 - Director → ME
  • 3
    icon of address Westminster City Council, 64 Victoria Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-07 ~ 2014-01-31
    IIF 9 - Director → ME
  • 4
    HD SHELF FOUR PLC - 2017-09-21
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2019-07-02
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 67 Abbey Road, St Johns Wood, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,897 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-04-14
    IIF 26 - Director → ME
  • 6
    icon of address 71 Pine Avenue, Gravesend, England
    Active Corporate (5 parents)
    Equity (Company account)
    -206,862 GBP2024-08-31
    Officer
    icon of calendar 2008-09-08 ~ 2011-08-22
    IIF 30 - Director → ME
  • 7
    icon of address Bon Marche Business Centre Ferndale Road, Suite 314, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-08-01 ~ 2025-03-25
    IIF 11 - Director → ME
  • 8
    THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 61 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2009-08-31
    IIF 23 - Director → ME
  • 9
    icon of address Fairfield Halls, Park Lane, Croydon, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2003-06-01
    IIF 22 - Director → ME
  • 10
    NORTH BRITISH HOUSING TRUST(THE) - 2003-12-15
    PFP REGENERATION - 2006-05-24
    PLACES FOR PEOPLE NEIGHBOURHOODS - 2017-12-04
    PLACES IMPACT - 2019-07-02
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2009-08-31
    IIF 40 - Director → ME
  • 11
    icon of address Bk 207, Brickfields 37 Cremer Street, London, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    1,502,994 GBP2021-12-31
    Officer
    icon of calendar 2010-07-28 ~ 2012-12-10
    IIF 10 - Director → ME
  • 12
    TIME INC. (UK) LTD - 2018-06-14
    I.P.C. MAGAZINES LIMITED - 2000-06-08
    IPC MEDIA LIMITED - 2014-09-03
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 1996-03-01 ~ 2000-01-25
    IIF 25 - Director → ME
  • 13
    HAMSARD 3086 LIMITED - 2007-11-26
    WINNING PITCH PLC - 2012-07-13
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-29 ~ 2008-09-09
    IIF 18 - Director → ME
  • 14
    Company number 03797580
    Non-active corporate
    Officer
    icon of calendar 1999-11-22 ~ 2000-01-25
    IIF 28 - Director → ME
  • 15
    Company number 03806722
    Non-active corporate
    Officer
    icon of calendar 1999-11-22 ~ 2000-01-25
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.