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

Mr Pierre Seydoux

    Related profiles found in government register
  • Mr Pierre Seydoux
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fore Street Avenue, London, EC2Y 9DT, England

      IIF 1
  • Mr Julian Seydoux
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Culworth House, 80-86 Allitsen Road, London, NW8 7BE, United Kingdom

      IIF 2
    • 41 Gainsborough Studios South, 1 Poole Street, London, N1 5EE, United Kingdom

      IIF 3
    • Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 4
  • Seydoux, Julian
    British adviser born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Culworth House, 80-86 Allitsen Road, London, NW8 7BE, United Kingdom

      IIF 5
  • Seydoux, Julian
    British company secretary/director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 6
  • Seydoux, Julian
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Culworth House, 80-86 Allitsen Road, London, NW8 7BE

      IIF 7
    • 41 Gainsborough Studios South, 1 Poole Street, London, N1 5EE, United Kingdom

      IIF 8
  • Seydoux, Julian
    British merchant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mosoj Global, Salisbury House, London Wall, London, EC2M 5QQ, United Kingdom

      IIF 9
  • Seydoux, Pierre
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fore Street Avenue, London, EC2Y 9DT, England

      IIF 10
  • Mr Pierre Julian Seydoux
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 11 IIF 12 IIF 13
    • C/o Mosoj Global, Salisbury House, London Wall, London, EC2M 5QQ, United Kingdom

      IIF 14
    • Suite 301, 116 Baker Street, London, W1U 6TS, United Kingdom

      IIF 15
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA

      IIF 16
  • Seydoux, Pierre Julian
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Betteshanger House, Betteshanger, Deal, Kent, CT14 0NW

      IIF 17
    • Northbourne Park School, Straight Mile, Betteshanger, Deal, Kent, CT14 0NW, United Kingdom

      IIF 18
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 19 IIF 20 IIF 21
    • C/o Mosoj Global, Salisbury House, London Wall, London, EC2M 5QQ, United Kingdom

      IIF 22
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA

      IIF 23
  • Seydoux, Pierre Julian
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, United Kingdom

      IIF 24
  • Seydoux, Pierre Julian
    British entrepreneur born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 301, 116 Baker Street, London, W1U 6TS, United Kingdom

      IIF 25
  • Seydoux, Julian

    Registered addresses and corresponding companies
    • Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    Suite 301, 116 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    41 Gainsborough Studios South, 1 Poole Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    1 Fore Street Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    BLACKRAIN INVESTMENT LTD - 2011-07-04
    3 Culworth House, 80-86 Allitsen Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-11 ~ dissolved
    IIF 7 - Director → ME
  • 7
    3 Culworth House, 80-86 Allitsen Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 5 - Director → ME
  • 8
    Phoenix House, 2 Huddersfield Road, Stalybridge
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    749,830 GBP2024-12-31
    Officer
    2021-10-06 ~ now
    IIF 23 - Director → ME
  • 9
    Northbourne Park School Straight Mile, Betteshanger, Deal, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-17 ~ now
    IIF 18 - Director → ME
  • 10
    Betteshanger House, Betteshanger, Deal, Kent
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,081,701 GBP2023-08-31
    Officer
    2023-04-12 ~ now
    IIF 17 - Director → ME
  • 11
    C/o Mosoj Global Salisbury House, London Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,611 GBP2020-05-31
    Officer
    2019-05-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    SMART FOODBAY COMMUNITY LIMITED - 2021-05-19
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,105 GBP2024-02-29
    Officer
    2020-02-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Phoenix House, 2 Huddersfield Road, Stalybridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,749,853 GBP2024-12-31
    Officer
    2022-06-30 ~ 2024-05-03
    IIF 24 - Director → ME
  • 2
    Phoenix House, 2 Huddersfield Road, Stalybridge
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    749,830 GBP2024-12-31
    Person with significant control
    2021-10-06 ~ 2023-01-26
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    METTA GLOBAL SERVICES LIMITED - 2019-02-14
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,551 GBP2020-08-31
    Officer
    2018-08-03 ~ 2019-02-04
    IIF 6 - Director → ME
    2019-02-04 ~ 2019-06-28
    IIF 26 - Secretary → ME
    Person with significant control
    2018-08-03 ~ 2019-02-04
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    639 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,323,966 GBP2024-12-31
    Officer
    2012-01-31 ~ 2020-04-29
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-03
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.