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

Leduc, Stephane Damas

    Related profiles found in government register
  • Leduc, Stephane Damas
    French director born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • Paulton House, Old Mills, Paulton, Bristol, BS39 7SX, United Kingdom

      IIF 1
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 2
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 3
  • Leduc, Stephane Damas
    French director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Martlet House, E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 4 IIF 5
  • Leduc, Stephane Damas
    French company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, England

      IIF 6
  • Leduc, Stephane Damas
    French director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Wyvern Way, Henwood Industrial Estate, Ashford, TN24 8DW, United Kingdom

      IIF 7 IIF 8
    • Unit Nos 12-16, Old Surrenden Manor, Bethersden, Kent, TN26 3DL, United Kingdom

      IIF 9
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 10
    • The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

      IIF 11
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mr Stephane Damas Leduc
    French born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 15
  • Mr. Stephane Damas Leduc
    French born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • Paulton House, Old Mills, Paulton, Bristol, BS39 7SX, United Kingdom

      IIF 16
  • Stephane Damas Leduc
    French born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 17
  • Mr Stephane Damas Leduc
    French born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

      IIF 18
  • Stephane Damas Leduc
    French born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    Martlet House E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 4 - director → ME
  • 2
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,640 GBP2022-12-31
    Officer
    2020-01-09 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    -358,841 GBP2018-12-31
    Officer
    2015-11-03 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    Martlet House E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-09 ~ dissolved
    IIF 13 - director → ME
  • 5
    KENT INDUSTRIAL I LIMITED - 2020-02-21
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,011,819 GBP2023-12-31
    Officer
    2020-01-31 ~ now
    IIF 10 - director → ME
  • 6
    Paulton House, Old Mills, Paulton, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,884 GBP2023-07-31
    Officer
    2019-10-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    KWZL LTD. - 2019-06-19
    RAG THE TIGER LTD. - 2013-08-12
    KWZL LTD. - 2013-08-08
    KNOWLEDGE WITH ZERO LIMIT (KWZL) LIMITED - 2013-04-29
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,931,621 GBP2022-12-31
    Officer
    2012-12-21 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    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
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    Martlet House E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,960 GBP2017-12-31
    Officer
    2015-04-02 ~ dissolved
    IIF 5 - director → ME
  • 10
    Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-07-05 ~ 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
Ceased 2
  • 1
    Unit 5 Wyvern Way, Henwood Industrial Estate, Ashford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    855,665 GBP2023-12-31
    Officer
    2021-03-03 ~ 2021-03-30
    IIF 6 - director → ME
    2021-10-20 ~ 2024-08-08
    IIF 7 - director → ME
  • 2
    HUNTLEY DESIGN LIMITED - 2007-02-23
    Unit 5 Wyvern Way, Henwood Industrial Estate, Ashford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,020,259 GBP2023-12-31
    Officer
    2020-03-10 ~ 2021-03-30
    IIF 9 - director → ME
    2021-10-20 ~ 2024-08-08
    IIF 8 - director → ME
© 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.