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

Perrin, Stephane

    Related profiles found in government register
  • Perrin, Stephane
    French director born in October 1971

    Registered addresses and corresponding companies
    • icon of address 1 Bodiham House, Davigdor Road, Hove, East Sussex, BN3 1WQ

      IIF 1 IIF 2
  • Perrin, Stephane
    French director born in October 1971

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
  • Perrin, Stephane Laurent
    French company director born in October 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 61, Rostherne Road, Adswood, Stockport, Greater Manchester, SK3 8RJ, Uk

      IIF 5
    • icon of address 61, Rostherne Road, Stockport, Cheshire, SK3 8RJ, United Kingdom

      IIF 6
  • Perrin, Stephane Laurent
    French company manager born in October 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 61, Rostherne Road, Stockport, SK3 8RJ, United Kingdom

      IIF 7 IIF 8
  • Perrin, Stephane Laurent
    French director born in October 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 61 Rostherne Road, Stockport, SK3 8RJ

      IIF 9
  • Perrin, Stephane
    French businessman born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Flat 3, Wellington Street, London, WC2E 7DD, England

      IIF 10
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 11
  • Perrin, Stephane
    French company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 12
  • Perrin, Stephane
    French director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 13
  • Perrin, Stephane Laurent
    French company director born in October 1971

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 495, Grand Boulevard, Suite 206, Miramar Beach, Florida, 32550, Usa

      IIF 14
  • Perrin, Stephane

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16
  • Mr Stephane Perrin
    French born in October 1971

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Europa Business Park Building 67, Bird Hall Lane, Cheadle Heath, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Europe Business Park Building 67, Office G4, Bird Hall Lane, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 86-90 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 61 Rostherne Road, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 61 Rostherne Road, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2020-03-24 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    SP PUBLISHING LTD - 2020-03-19
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2019-04-18 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    NOVA LINKS GROUP LIMITED - 2005-09-02
    icon of address Office 9 70 Upper Richmond Road, London
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -84,140 GBP2020-01-31
    Officer
    icon of calendar 2006-01-18 ~ 2006-09-21
    IIF 1 - Director → ME
  • 2
    icon of address 80 Coleman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    344 GBP2024-12-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-07-31
    IIF 13 - Director → ME
  • 3
    AUTOMATA INTERNATIONAL LTD - 2020-04-20
    icon of address 80 Coleman Street Coleman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -237,872 GBP2024-12-31
    Officer
    icon of calendar 2020-05-07 ~ 2022-07-31
    IIF 12 - Director → ME
  • 4
    AUTOMATA PAY LTD - 2020-05-15
    AUTOMATA LIMITED - 2020-04-20
    AUTOMATA PAY LTD - 2020-02-11
    AUTOMATA LTD - 2020-05-20
    icon of address 80 Coleman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,204,228 GBP2024-12-31
    Officer
    icon of calendar 2020-01-29 ~ 2022-07-31
    IIF 10 - Director → ME
  • 5
    AUTOMATA (UK) LIMITED - 2020-02-05
    icon of address 80 Coleman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -406,229 GBP2024-12-31
    Officer
    icon of calendar 2020-04-06 ~ 2025-01-28
    IIF 11 - Director → ME
  • 6
    icon of address 61 Rostherne Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2012-01-01
    IIF 6 - Director → ME
  • 7
    icon of address Unit 12, Old Mills Industrial Estate, Paulton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2006-06-15 ~ 2006-09-21
    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 16 October 2025 and licensed under the Open Government Licence v3.0.