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

Eric, Lambert

    Related profiles found in government register
  • Eric, Lambert
    French director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lambert And Lambert, Office 270, 2 Old Brompton Road, South Kensington, London, SW7 3DQ, England

      IIF 1
    • icon of address Lambert And Lambert, Office 270, 2 Old Brompton Road, South Kensington, London, SW7 3DQ, United Kingdom

      IIF 2
    • icon of address Platinum Court, 3 Cephas Avenue, London, E14FF, United Kingdom

      IIF 3
  • Lambert, Eric
    French business lawyer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 650, Riverbank House, 1 Putney Brige Approach, London, SW63JD, England

      IIF 4
    • icon of address Riverbank House, 1 Putney Bridge, London, SW63JD, United Kingdom

      IIF 5
  • Lambert, Eric
    French director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lambert And Lambert, Office 270, 2 Old Brompton Road, South Kensington, London, SW7 3DQ, England

      IIF 6
  • Lambert, Eric
    French lawyer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 650, Britannia House, 11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 7
    • icon of address 650, Riverbank House, 1 Putney Bridge Approach, London, London, SW6 3JD, England

      IIF 8
  • Lambert, Eric
    French managing director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, 11 Glenthorne Road, London, W6 0LH, England

      IIF 9
    • icon of address Victanis Office - Gable House, 18-24 Turnham Green Terrace, London, SE39TG, United Kingdom

      IIF 10
  • Lambert Duverneix, Eric
    French business lawyer born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tenbury I - Brenchley House, School Road, Charing, Kent, TN27 0JW, England

      IIF 11
  • Lambert - Duverneix, Eric
    French business lawyer born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tenbury I -, Brenchley Mews, School Road, Charing, Kent, TN27 0JW

      IIF 12
    • icon of address 650, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, United Kingdom

      IIF 13
  • Lambert - Duverneix, Eric
    French lawyer born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 650, Riverbank House, 1 Putney Bridge Approach, London, SW63JD, England

      IIF 14
  • Lambert - Duverneix, Eric
    born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 650, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, United Kingdom

      IIF 15
  • Lambert, Eric

    Registered addresses and corresponding companies
    • icon of address Embassy Court, 125 Brady Street, London, E15DW, England

      IIF 16
    • icon of address Embassy Court, 125 Brady Street, London, E15DW, United Kingdom

      IIF 17
  • Mr Eric Jacques Lambert-duverneix
    French born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tenbury I - Brenchley House, School Road, Charing, Kent, TN27 0JW

      IIF 18
    • icon of address Tenbury I -, Brenchley Mews, School Road, Charing, Kent, TN27 0JW

      IIF 19
    • icon of address 1 Boulder House, Royal Herbert Pavilions, Gilbert Close, London, SE18 4PS, England

      IIF 20
  • Lambert-duverneix, Eric

    Registered addresses and corresponding companies
    • icon of address 650, Britannia House, 11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 21
    • icon of address Gable House, 18-24turnham Green Terrace, London, W4 1QP, England

      IIF 22
  • Lambert-duverneix, Eric Jacques
    French business lawyer born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 650, Britannia House, 11 Glenthorne Road, London, W6 0LH, England

      IIF 23
    • icon of address 650, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England

      IIF 24 IIF 25
    • icon of address 650, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 650, Riverbank House, 1 Putney Bridge Approach, London, SW63JD, England

      IIF 30
    • icon of address 650, Riverbank House, Putney Bridge Approach, London, SW63JD, England

      IIF 31
    • icon of address 650, Riverbank House, Putney Bridge Approach, London, SW63JD, United Kingdom

      IIF 32
    • icon of address Embassy Court, 125 Brady Street, London, E1 5DW, United Kingdom

      IIF 33
    • icon of address Embassy Court, 125 Brady Street, London, E15DW, England

      IIF 34 IIF 35 IIF 36
    • icon of address Embassy Court, 125 Brady Street, London, E15DW, United Kingdom

      IIF 39
  • Lambert-duverneix, Eric Jacques
    French businessman born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 650, Britannia House, 11 Glenthorne Road, London, W6 0LH, England

      IIF 40
  • Lambert-duverneix, Eric Jacques
    French director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Embassy Court, Brady Street, London, E1 5DW, United Kingdom

      IIF 41
    • icon of address Flat 6, Embassy Court, London, E1 5DW, United Kingdom

      IIF 42
  • Lambert-duverneix, Eric Jacques
    French lawyer born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 650, Britannia House, 11 Glenthorne Road Hammersmith, London, W6 0LH, England

      IIF 43
    • icon of address 650, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England

      IIF 44
    • icon of address Embassy Court, 125 Brady Street, London, E15DW, England

      IIF 45
  • Lambert-duverneix, Eric Jacques
    French company director born in February 1979

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Brenchley House, School Road, Charing, Kent, TN27 0JW, England

      IIF 46
  • Lambert-duverneix, Eric Jacques
    French director born in February 1979

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Boulter House, Royal Herbert Pavilions, Gilbert Close, London, SE18 4PS, England

      IIF 47
child relation
Offspring entities and appointments
Active 9
  • 1
    COPERNIC L.L.P LTD - 2013-04-19
    icon of address Gable House Victanis Office, 18-24 Turnham Green Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 9 - Director → ME
  • 2
    SEVEN OWLS LTD - 2011-04-08
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 650 Britannia House, 11 Glenthorne Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-11-11 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address 650 Riverbank House, Putney Bridge Approach, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 31 - Director → ME
  • 5
    KHP INT LTD - 2016-09-08
    icon of address Boulter House Royal Herbert Pavilions, Gilbert Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 6
    icon of address Tenbury I - Brenchley House, School Road, Charing, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,671 GBP2016-12-31
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 7
    MODUL LTD
    - now
    DALO GROUP LIMITED - 2009-06-02
    icon of address Tenbury I - Brenchley Mews, School Road, Charing, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,365 GBP2016-12-31
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Embassy Court, 125 Brady Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 38 - Director → ME
  • 9
    E AND E PARTNERS INT. LTD - 2012-07-19
    LAMBERT & LAMBERT LIMITED - 2011-04-21
    icon of address Tenbury International Ltd, Brenchley House, School Road, Charing, Kent
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2014-08-23 ~ dissolved
    IIF 46 - Director → ME
Ceased 31
  • 1
    CONSULTING SALE PRIVATE LIMITED - 2011-03-02
    icon of address Findlay James Insolvency Practioners) Ltd, Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,116 GBP2014-12-31
    Officer
    icon of calendar 2010-07-05 ~ 2011-03-01
    IIF 6 - Director → ME
  • 2
    icon of address C/o Nagler Simmons 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ 2014-01-24
    IIF 15 - LLP Designated Member → ME
  • 3
    ROSEMONT TIMEPIECES LIMITED - 2016-08-01
    EYLAU - WAGRAM LTD - 2015-12-30
    MODERN DESIGN INT. (MO.DE) LTD - 2015-01-19
    icon of address 1 Boulder House Royal Herbert Pavilions, Gilbert Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2016-07-31
    IIF 22 - Secretary → ME
  • 4
    icon of address Tenbury International Ltd, Brenchley House, School Road, Charing, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2011-11-17
    IIF 27 - Director → ME
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-09 ~ 2011-09-14
    IIF 39 - Director → ME
  • 6
    icon of address 650 Riverbank House, 1 Putney Bridge Approach, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ 2011-07-01
    IIF 1 - Director → ME
  • 7
    icon of address 10 Lechmere Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2015-06-23
    IIF 10 - Director → ME
  • 8
    FLIGHT DATA RESEARCH LIMITED - 2009-06-12
    icon of address Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    433,691 GBP2023-12-31
    Officer
    icon of calendar 2013-02-03 ~ 2013-03-01
    IIF 44 - Director → ME
  • 9
    icon of address 650 Riverbank House, 1 Putney Brige Approach, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2011-10-27
    IIF 4 - Director → ME
  • 10
    icon of address 145-157 St John Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-22 ~ 2011-07-25
    IIF 24 - Director → ME
  • 11
    OTHER SIDE BETTING LIMITED - 2012-01-09
    icon of address 650 Riverbank House, 1 Putney Bridge Approach, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ 2012-10-01
    IIF 13 - Director → ME
    icon of calendar 2011-10-27 ~ 2012-05-15
    IIF 29 - Director → ME
  • 12
    FOREST GLOBAL MANAGEMENT (F.G.M) LTD - 2013-06-20
    icon of address Tenbury International Ltd, Brenchley House, School Road, Charing, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2014-05-01
    IIF 43 - Director → ME
  • 13
    BY NEWE'LL LIMITED - 2016-04-15
    ETHIC INVESTMENT LTD - 2014-02-19
    icon of address Paperwork Solutions Ltd, Suite 3 Greyholme, 49 Victoria Road, Aldershot, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    12,525 GBP2023-11-30
    Officer
    icon of calendar 2011-11-07 ~ 2011-11-08
    IIF 30 - Director → ME
  • 14
    G.E.C.I.P. LTD. - 2010-07-02
    GROUPE EUROPEEN DE CONSTRUCTION IMMOBILIERE ET DE PROMOTION LIMITED - 2003-08-06
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    585 GBP2016-12-31
    Officer
    icon of calendar 2011-06-28 ~ 2012-05-31
    IIF 41 - Director → ME
  • 15
    IPSO PORTAGE LIMITED - 2012-08-15
    IMMOBILIERE IPSO LIMITED - 2011-11-22
    icon of address 3rd Floor 66 Prescot Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,995 EUR2015-12-31
    Officer
    icon of calendar 2011-11-21 ~ 2012-05-31
    IIF 42 - Director → ME
  • 16
    KHP INT LTD - 2016-09-08
    icon of address Boulter House Royal Herbert Pavilions, Gilbert Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-25 ~ 2014-02-05
    IIF 23 - Director → ME
    icon of calendar 2010-12-14 ~ 2012-05-15
    IIF 45 - Director → ME
  • 17
    icon of address Work Life Soho, 9 Noel Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,571 GBP2024-03-31
    Officer
    icon of calendar 2010-10-12 ~ 2011-03-03
    IIF 17 - Secretary → ME
  • 18
    icon of address 650 Riverbank House, 1 Putney Bridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ 2013-03-25
    IIF 5 - Director → ME
  • 19
    icon of address 650 Riverbank House, 1 Putney Bridge Approach, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-09 ~ 2010-09-29
    IIF 3 - Director → ME
  • 20
    NEWE'LL (UK) LTD - 2011-05-12
    icon of address 650 Riverbank House, 1 Putney Bridge Approach, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ 2011-07-19
    IIF 33 - Director → ME
    icon of calendar 2011-05-13 ~ 2011-09-17
    IIF 25 - Director → ME
  • 21
    icon of address Tenbury International Ltd, Brenchley House, School Road, Charing, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2012-06-08
    IIF 35 - Director → ME
  • 22
    icon of address 66 Wynnstay Gardens, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -103,271 GBP2015-05-31
    Officer
    icon of calendar 2011-05-11 ~ 2013-05-10
    IIF 37 - Director → ME
  • 23
    icon of address Tenbury International Ltd, Brenchley House, School Road, Charing, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2014-02-05
    IIF 36 - Director → ME
  • 24
    icon of address Riverbank House, 1 Putney Bridge Approach, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2012-01-10
    IIF 16 - Secretary → ME
  • 25
    icon of address Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    404,450 GBP2023-12-31
    Officer
    icon of calendar 2012-11-20 ~ 2013-01-11
    IIF 26 - Director → ME
  • 26
    icon of address 650 Riverbank House, Putney Bridge Approach, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-04 ~ 2012-09-01
    IIF 32 - Director → ME
  • 27
    E AND E PARTNERS INT. LTD - 2012-07-19
    LAMBERT & LAMBERT LIMITED - 2011-04-21
    icon of address Tenbury International Ltd, Brenchley House, School Road, Charing, Kent
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2009-08-24 ~ 2014-05-01
    IIF 40 - Director → ME
  • 28
    icon of address 650 Riverbank House, 1 Putney Bridge Approach, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2011-09-17
    IIF 34 - Director → ME
  • 29
    icon of address 650 Britannia House, 11 Glenthorne Road Hammersmith, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-03 ~ 2013-04-30
    IIF 14 - Director → ME
  • 30
    icon of address 650 Britannia House, 11 Glenthorne Road Hammersmith, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2013-09-04
    IIF 8 - Director → ME
  • 31
    FLIGHT DATA VISION LIMITED - 2009-06-11
    icon of address 650 Riverbank House, 1 Putney Bridge Approach, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-04-02 ~ 2013-04-02
    IIF 28 - 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.