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

Yannick Roux

    Related profiles found in government register
  • Yannick Roux
    Italian born in October 1984

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Censeo House, 6 St. Peters Street, St. Albans, AL1 3LF, England

      IIF 1 IIF 2
  • Mr Yannick Roux
    Italian born in October 1984

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Censeo House, 6 St. Peters Street, St. Albans, AL1 3LF, England

      IIF 3
  • Roux, Yannick
    Italian director born in October 1984

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Censeo House, 6 St. Peters Street, St. Albans, AL1 3LF, England

      IIF 4 IIF 5 IIF 6
  • Roux, Yannick
    Italian investment manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Mare Street, London, E8 3QE, England

      IIF 7
  • Roux, Yannick
    born in October 1984

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 1 Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 8
    • icon of address Censeo House, 6 St. Peters Street, St. Albans, AL1 3LF, England

      IIF 9
  • Roux, Yannick
    Italian analyst born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 60 Arthaus Apartments 199-205, Richmond Road, London, E8 3FF

      IIF 10
  • Roux, Yannick

    Registered addresses and corresponding companies
  • Roux, Yannick
    French director of finance born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rothwell, Market Rasen, Lincoln, Lincolnshire, LN7 6DT

      IIF 22 IIF 23 IIF 24
    • icon of address Jnrc, Rothwell, Market Rasen, Lincolnshire, LN7 6DT

      IIF 26
    • icon of address Joseph Nickerson Research Centre, Rothwell, Market Rasen, Lincolnshire, LN7 6DT

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    SEMANTIC VENTURES OPPORTUNITIES I GP LIMITED - 2022-02-11
    icon of address Censeo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 5 - Director → ME
  • 3
    NICKERSON BIOCEM LIMITED - 1998-11-06
    NICKERSON INTERNATIONAL SEED COMPANY LIMITED - 1992-05-29
    THE NICKERSON SEED COMPANY LIMITED - 1989-01-03
    NICKERSON SEED COMPANY LIMITED(THE) - 1988-12-15
    icon of address Jnrc, Rothwell, Market Rasen, Lincolnshire, Ln76dt
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    icon of address Censeo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Censeo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Censeo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
  • 7
    icon of address Censeo House, 6 St. Peter's Street, St Albans, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,951,973 EUR2024-03-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 8 - LLP Designated Member → ME
  • 8
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 12
  • 1
    BLIKBOOK LTD - 2015-09-04
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,971,413 GBP2022-12-31
    Officer
    icon of calendar 2013-05-24 ~ 2014-01-28
    IIF 10 - Director → ME
  • 2
    SUTTONS SEEDS (MARKET GROWERS) LIMITED - 1979-12-31
    icon of address Jnrc, Rothwell, Market Rasen, Lincolnshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    330,000 GBP2017-06-30
    Officer
    icon of calendar 2010-03-03 ~ 2015-04-20
    IIF 26 - Director → ME
    icon of calendar 2010-03-03 ~ 2015-04-20
    IIF 17 - Secretary → ME
  • 3
    DEVELOPMENT 00 LIMITED - 2014-03-25
    icon of address 217 Mare Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    57,405 GBP2023-12-31
    Officer
    icon of calendar 2014-10-16 ~ 2021-05-20
    IIF 7 - Director → ME
  • 4
    NICKERSON ZWAAN LIMITED - 2014-08-12
    MESHSUPER LIMITED - 1996-05-24
    icon of address Joseph Nickerson Research Centre, Rothwell, Market Rasen, Lincolnshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-03 ~ 2012-11-12
    IIF 20 - Secretary → ME
  • 5
    ADVANTA HOLDINGS (UK) LIMITED - 2008-12-19
    ABBEYGRAND LIMITED - 1997-04-28
    icon of address Rothwell, Market Rasen, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2015-01-05
    IIF 22 - Director → ME
    icon of calendar 2010-03-03 ~ 2015-01-05
    IIF 14 - Secretary → ME
  • 6
    ADVANTA RESEARCH LIMITED - 2008-12-19
    ADVANTA SEEDS UK LIMITED - 1999-01-04
    ZENECA SEEDS UK LIMITED - 1997-11-06
    ICI SEEDS UK LIMITED - 1993-06-11
    IMPKEMIX (NO. 30) LIMITED - 1987-10-31
    icon of address Rothwell, Market Rasen, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2015-01-05
    IIF 24 - Director → ME
    icon of calendar 2010-03-03 ~ 2015-01-05
    IIF 12 - Secretary → ME
  • 7
    ADVANTA SEEDS UK LIMITED - 2008-12-19
    SHARPES INTERNATIONAL SEEDS LIMITED - 1999-01-04
    BOOKER SEEDS LIMITED - 1991-05-20
    HURST GUNSON COOPER TABER LIMITED - 1987-01-01
    icon of address Rothwell, Market Rasen, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2015-01-05
    IIF 23 - Director → ME
    icon of calendar 2010-03-03 ~ 2015-01-05
    IIF 11 - Secretary → ME
  • 8
    NICKERSON-ADVANTA LIMITED - 2008-12-01
    NICKERSON (UK) LIMITED - 2007-06-01
    NICKERSON SEEDS LIMITED - 1998-07-01
    NICKERSON SEED INVESTMENTS LIMITED - 1989-01-03
    NICKERSON SEED INVESTMENTS LIMITED - 1988-12-12
    ROTHWELL SEED INVESTMENTS LIMITED - 1982-08-10
    MALDON SEED INVESTMENTS LIMITED - 1980-08-22
    GISHAT LIMITED - 1977-08-01
    icon of address Joseph Nickerson Research Centre, Rothwell, Market Rasen, Lincolnshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2010-03-03 ~ 2014-10-20
    IIF 19 - Secretary → ME
  • 9
    ROTHWELL PLANT BREEDERS LIMITED - 1979-12-31
    icon of address Joseph Nickerson Research Centre, Rothwell, Market Rasen, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2015-01-05
    IIF 27 - Director → ME
    icon of calendar 2010-03-03 ~ 2015-01-05
    IIF 21 - Secretary → ME
  • 10
    ZESTAUTO LIMITED - 2001-11-19
    icon of address Rothwell, Market Rasen, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2015-01-05
    IIF 16 - Secretary → ME
  • 11
    NICKERSON - ADVANTA LIMITED - 2008-12-19
    LIMAGRAIN UK LIMITED - 2008-12-01
    NICKERSON (UK) LIMITED - 2008-09-29
    NICKERSON-ADVANTA LIMITED - 2007-06-01
    FORCE LIMAGRAIN LIMITED - 2005-10-26
    J.PICARD AND CO.(SEED MERCHANTS)LIMITED - 1992-10-20
    icon of address Joseph Nickerson Research Centre, Rothwell, Market Rasen, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2015-01-05
    IIF 28 - Director → ME
    icon of calendar 2010-03-03 ~ 2015-01-05
    IIF 18 - Secretary → ME
  • 12
    CHARLES SHARPE & CO LIMITED - 1998-12-31
    icon of address Rothwell, Market Rasen, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2015-01-05
    IIF 25 - Director → ME
    icon of calendar 2010-03-03 ~ 2015-01-05
    IIF 13 - Secretary → 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.