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

Vinclair, Cedric Pierre Henri Jean Rene

    Related profiles found in government register
  • Vinclair, Cedric Pierre Henri Jean Rene
    French head of field service born in July 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 1st Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 1 IIF 2
  • Vinclair, Cedric Pierre, Henri,jean, Rene
    French business owner born in July 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Shacter Cohen & Bor, 31 Sackville Street, Manchester, M1 3LZ, England

      IIF 3
  • Vinclair, Cedric Pierre, Henri,jean, Rene
    French director born in July 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Shacter Cohen & Bor, 31 Sackville Street, Manchester, M1 3LZ, England

      IIF 4
  • Vinclair, Cedric Pierre Henri Jean Rene
    French property investor born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Bagdale, Whitby, North Yorkshire, YO21 1QL, England

      IIF 5
  • Vinclair, Cedric Pierre Henri Jean Rene
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milton House, 33a Milton Road, Hampton, Middlesex, TW12 2LL, United Kingdom

      IIF 6
  • Mr Cedric Pierre Henri Jean Vinclair
    French born in July 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • G3 Unit 6, St Hildas Business Centre, The Ropery, Whitby, North Yorkshire, YO22 4ET, England

      IIF 7
  • Mr Cedric Pierre Henri Jean Rene Vinclair
    French born in July 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 1st Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 8 IIF 9
  • Mr Cedric Pierre, Henri,jean, Rene Vinclair
    French born in July 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Shacter Cohen & Bor, 31 Sackville Street, Manchester, M1 3LZ, England

      IIF 10 IIF 11
  • Vinclair, Cedric
    French property developer born in July 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Cedric Pierre Henri Jean Rene Vinclair
    French born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milton House, 33a Milton Road, Hampton, Middlesex, TW12 2LL, United Kingdom

      IIF 16
  • Cedric Vinclair
    French born in July 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    32 South Street, Oxford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -112,776 GBP2020-07-30
    Officer
    2018-03-16 ~ now
    IIF 5 - Director → ME
  • 2
    G3 Unit 6, St Hildas Business Centre, The Ropery, Whitby, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    ZURICH PROPERTY PARTNERS LTD - 2016-11-21
    1st Floor 21, Station Road, Watford, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2016-11-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    1st Floor, 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -176,176 GBP2021-08-31
    Officer
    2016-07-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    1st Floor 21, Station Road, Watford, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2017-05-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    G3 Unit 6 St Hilda's Business Centre, The Ropery, Whitby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-18 ~ 2021-04-19
    IIF 15 - Director → ME
    Person with significant control
    2018-04-18 ~ 2021-04-19
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    32 South Street, Oxford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -112,776 GBP2020-07-30
    Person with significant control
    2018-04-10 ~ 2020-08-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    G3 Unit 6 St Hilda's Business Centre, The Ropery, Whitby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-18 ~ 2021-04-19
    IIF 13 - Director → ME
    Person with significant control
    2018-04-18 ~ 2021-04-19
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    G3 Unit 6 St Hilda's Business Centre, The Ropery, Whitby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-18 ~ 2021-04-19
    IIF 12 - Director → ME
    Person with significant control
    2018-04-18 ~ 2021-04-19
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    G3 Unit 6 St Hilda's Business Centre, The Ropery, Whitby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-18 ~ 2021-04-19
    IIF 14 - Director → ME
    Person with significant control
    2018-04-18 ~ 2021-04-19
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    REGAL GRIFFIN PROPERTIES LTD - 2018-09-01
    383 Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,708 GBP2024-04-29
    Officer
    2017-04-25 ~ 2022-09-30
    IIF 3 - Director → ME
    Person with significant control
    2017-04-25 ~ 2022-08-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.