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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Picamil, Guylaine Marie-claude Paulette

    Related profiles found in government register
  • Picamil, Guylaine Marie-claude Paulette
    French born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lower Street, Dartmouth, TQ6 9AJ, England

      IIF 1
    • 7, West Park, Stoke Fleming, Dartmouth, Devon, TQ6 0RZ, United Kingdom

      IIF 2
  • Picamil, Guylaine Marie-claude Paulette
    French company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, West Park, Stoke Fleming, Dartmouth, TQ6 0RZ, England

      IIF 3
  • Picamil, Guylaine Marie-claude Paulette
    French manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, TQ12 5ND, England

      IIF 4
  • Mrs Guylaine Marie-claude Paulette Picamil
    French born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lower Street, Dartmouth, TQ6 9AJ, England

      IIF 5
    • 7, West Park, Stoke Fleming, Dartmouth, TQ6 0RZ, England

      IIF 6
    • Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 7
    • Vantage Point House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, TQ12 5ND, England

      IIF 8
  • Soullard, Florence Josephine Nathalie
    French director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Woodgate Drive, London, SW16 5YP, United Kingdom

      IIF 9
  • Mrs Florence Josephine Nathalie Soullard
    French born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 607, West Marches, Flat 607, West Marches, 2 Victoria Way, Woking, Surrey, GU21 6EU, United Kingdom

      IIF 10
  • Mrs Mathilde Danielle Elisabeth Vigier
    French born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 11
  • Mr Daniel Santin
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 607, West Marches, 607 West Marches, 2 Victoria Way, Woking, Surrey, GU21 6EU, United Kingdom

      IIF 12 IIF 13
    • Flat 607, West Marches, Flat 607, West Marches, 2 Victoria Way, Woking, Surrey, GU21 6EU, United Kingdom

      IIF 14
  • Santin, Daniel
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 15
    • Flat 607, West Marches, 607 West Marches, 2 Victoria Way, Woking, Surrey, GU21 6EU, United Kingdom

      IIF 16 IIF 17
    • Flat 607, West Marches, Flat 607, West Marches, 2 Victoria Way, Woking, Surrey, GU21 6EU, United Kingdom

      IIF 18
  • Mr Jean-philippe Doumeng
    French born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 14 Kidderpore Gardens, London, NW3 7SR, England

      IIF 19
  • Doumeng, Jean-philippe
    French director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 14 Kidderpore Gardens, London, NW3 7SR, England

      IIF 20
    • 1st Floor, Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ, United Kingdom

      IIF 21
  • Santin, Daniel
    British sales manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Ellora Road, London, SW16 6JG, United Kingdom

      IIF 22
  • Doumeng, Jean-philippe

    Registered addresses and corresponding companies
    • Flat 2, 14 Kidderpore Gardens, London, NW3 7SR, England

      IIF 23
  • Doumeng, Jean-philippe Michel
    French,british born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Jubilee Place, London, SW3 3TQ, England

      IIF 24
  • Doumeng, Jean-philippe Michel
    French,british partner born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kidderpore Gardens, Flat 2, London, NW3 7SR, England

      IIF 25
  • Mr Jean-philippe Michel Doumeng
    French,british born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kidderpore Gardens, Flat 2, London, NW3 7SR, England

      IIF 26
    • 2, Jubilee Place, London, SW3 3TQ, England

      IIF 27
child relation
Offspring entities and appointments 14
  • 1
    40K LTD
    08760474
    43 Ellora Road, London
    Dissolved Corporate (4 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 22 - Director → ME
  • 2
    ANDRIA RESTAURANT LTD
    12721078
    5 Lower Street, Dartmouth, England
    Active Corporate (3 parents)
    Officer
    2020-07-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-07-05 ~ 2022-03-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BUNNED LIMITED
    13321789
    Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INSPIRING DESTINATIONS LTD
    09686054
    Flat 607, West Marches Flat 607, West Marches, 2 Victoria Way, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-07-14 ~ 2015-08-01
    IIF 9 - Director → ME
    2015-07-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Right to appoint or remove directors OE
    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
  • 5
    INSPIRING MEXICO LTD
    15922988
    Flat 607, West Marches 607 West Marches, 2 Victoria Way, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    INTERAGRA LIMITED
    10642754
    Flat 2 14 Kidderpore Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-28 ~ dissolved
    IIF 20 - Director → ME
    2017-02-28 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    JRPW LIMITED
    07202104
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-12-19 ~ 2025-12-15
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    NAPO LIMITED
    13281620
    2 Jubilee Place, London, England
    Active Corporate (10 parents)
    Officer
    2021-03-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-03-21 ~ 2022-10-12
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    NEW HOPE CLOTHING LTD
    13018480
    7 West Park, Stoke Fleming, Dartmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ONESIXTH EXPEDITIONS LTD
    - now 13377686
    ONE SIXTH EXPEDITIONS LIMITED
    - 2021-05-11 13377686
    Flat 607, West Marches 607 West Marches, 2 Victoria Way, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    SAVEURS... LIMITED
    06396815
    Lameys, One Courtenay Park, Newton Abbot, Devon
    Liquidation Corporate (3 parents)
    Officer
    2007-10-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SOFTUR UK LIMITED
    10868127
    Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (3 parents)
    Officer
    2019-04-08 ~ now
    IIF 15 - Director → ME
  • 13
    TICTRAC LIMITED
    07400167
    The Old Wheel House, 31-37 Church Street, Reigate, Surrey, England
    Active Corporate (16 parents)
    Officer
    2015-05-21 ~ 2016-11-20
    IIF 21 - Director → ME
  • 14
    ZOE & LIMITED
    12944620
    14 Kidderpore Gardens, Flat 2, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.