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

Poulet, Laurence Monique Denise

    Related profiles found in government register
  • Poulet, Laurence Monique Denise
    French director born in August 1977

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 2
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, CR8 2AD, United Kingdom

      IIF 3
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 4
    • icon of address 27, Avenue Perrichont, Paris, 75016, France

      IIF 5 IIF 6
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 7
  • Poulet, Laurence Monique Denise
    French director born in August 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 8 IIF 9
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 10
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 11 IIF 12
  • Poulet, Laurence Monique Denise
    French director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15957393 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Poulet, Laurence Monique Denise
    French director born in August 1977

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 14
  • Poulet, Laurence Monique Denise
    French liaison born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silk House, 382, Park Green, Macclesfield, SK11 7QJ, England

      IIF 15
  • Poulet, Laurence Monique Denise
    French media assistant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6 C-d, 605 Xq7 Buildings, Taylorson Street South, Salford, M5 3FN, England

      IIF 16
  • Poulet, Laurence Monique Denise
    French

    Registered addresses and corresponding companies
    • icon of address Silk House, 382, Park Green, Macclesfield, SK11 7QJ, England

      IIF 17
  • Laurence Monique Denise Poulet
    French born in August 1977

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 18
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, CR8 2AD, United Kingdom

      IIF 19
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 20
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 21
  • Laurence Monique Denise Poulet
    French born in August 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 22 IIF 23
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 24
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 25
  • Ms Laurence Monique Denise Poulet
    French born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6 C-d, 605 Xq7 Buildings, Taylorson Street South, Salford, M5 3FN, England

      IIF 26
  • Laurence Monique Denise Poulet
    French born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15957393 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Laurence Monique Denise Poulet
    French born in August 1977

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Roadr, London, E16 1AH, United Kingdom

      IIF 28
  • Laurencea Monique Denise Poulet
    French born in August 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 29
  • Ms Laurencea Monique Denise Poulet
    French born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silk House, 382, Park Green, Macclesfield, SK11 7QJ, England

      IIF 30
  • Poulet, Laurence
    British online advertising born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Coleridge Road, London, SK5 6JY, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8 Coleridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    IBMCC LTD - 2019-11-08
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 15957393 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 4th Floor 18 St. Cross Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Suite 6 C-d, 605 Xq7 Buildings Taylorson Street South, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 9
    icon of address Rm101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-10-31
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Silk House 283, Park Green, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 13
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Not Available
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2019-04-11
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2020-07-31
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    EURPER TRADE LIMITED - 2017-11-30
    icon of address 82-84 Bell Yard, London, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    100,000 GBP2021-11-30
    Officer
    icon of calendar 2018-07-01 ~ 2019-04-20
    IIF 2 - Director → ME
  • 2
    icon of address Silk House 283, Park Green, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2018-01-02
    IIF 17 - Secretary → ME
  • 3
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2021-09-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2021-09-13
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE

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.