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

Ms Laurencea Monique Denise Poulet

    Related profiles found in government register
  • Ms Laurencea Monique Denise Poulet
    French born in August 1977

    Resident in England

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

      IIF 1
  • Ms Laurence Monique Denise Poulet
    French born in August 1977

    Resident in England

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

      IIF 2
  • Laurence Monique Denise Poulet
    French born in August 1977

    Resident in England

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

      IIF 3
  • Laurencea Monique Denise Poulet
    French born in August 1977

    Resident in China

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

      IIF 4
  • Laurence Monique Denise Poulet
    French born in August 1977

    Resident in China

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

      IIF 5 IIF 6
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 7
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 8
  • Laurence Monique Denise Poulet
    French born in August 1977

    Resident in France

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

      IIF 9
    • Rm101, Maple House, 118 High Street, Purley, London, England, CR8 2AD, United Kingdom

      IIF 10
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 11
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

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

    Resident in Russia

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 16
  • Poulet, Laurence Monique Denise
    French born in August 1977

    Resident in France

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

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

    Resident in China

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

      IIF 18 IIF 19
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 20
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 21 IIF 22
  • Poulet, Laurence Monique Denise
    French director born in August 1977

    Resident in France

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

      IIF 23
    • Rm101, Maple House, 118 High Street, Purley, London, England, CR8 2AD, United Kingdom

      IIF 24
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 25
    • 27, Avenue Perrichont, Paris, 75016, France

      IIF 26 IIF 27
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 28
  • Poulet, Laurence Monique Denise
    French director born in August 1977

    Resident in Russia

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

      IIF 29
  • Poulet, Laurence Monique Denise
    French

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

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    BELARY TECHNOLOGY LTD
    11614475
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    BITCOIN VOLT LIMITED
    10195332
    8 Coleridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 31 - Director → ME
  • 3
    COBAR TECHNOLOGY LTD
    10882736
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-07-31
    Officer
    2017-07-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    DIAMY TECHNOLOGY LTD
    10776404
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    HAILI FX LTD
    - now 12270890
    IBMCC LTD - 2019-11-08
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-12-24 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    INSPIRATION DATA LIMITED
    15957393
    4385, 15957393 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    MIRAC SCIENCE AND TECHNOLOGY (UK) CO. LTD.
    10840601
    4th Floor 18 St. Cross Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 8
    PRO.CONSUL LTD
    11723687
    Suite 6 C-d, 605 Xq7 Buildings Taylorson Street South, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 9
    RYTAR INTERNATIONAL DEVELOPMENT LTD
    10726093 11673586
    Rm101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    RYTAR INTERNATIONAL DEVELOPMENT LTD
    11673586 10726093
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    SAMITAR TECHNOLOGY LTD
    11630894
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-10-31
    Officer
    2018-10-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    SHOPRITE FARMACIA LIMITED
    10774093
    Silk House 283, Park Green, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    TYMIX TECHNOLOGY LTD
    10929588
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    UNIEX LTD
    11335043
    Not Available
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2019-04-11
    Officer
    2018-07-01 ~ dissolved
    IIF 27 - Director → ME
  • 15
    VP MARKETS LTD
    12098273
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2020-07-31
    Officer
    2019-07-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    OTTO & EURPER VERSAND DEUTSCHLAND LTD
    - now 09851158
    EURPER TRADE LIMITED - 2017-11-30
    82-84 Bell Yard, London, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    100,000 GBP2021-11-30
    Officer
    2018-07-01 ~ 2019-04-20
    IIF 17 - Director → ME
  • 2
    SHOPRITE FARMACIA LIMITED
    10774093
    Silk House 283, Park Green, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-16 ~ 2018-01-02
    IIF 30 - Secretary → ME
  • 3
    VP MARKETS GLOBAL LTD
    12194649
    291 Brighton Road, South Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-09-30
    Officer
    2019-09-06 ~ 2021-09-13
    IIF 28 - Director → ME
    Person with significant control
    2019-09-06 ~ 2021-09-13
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.