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

Michel Péretié

    Related profiles found in government register
  • Michel Péretié
    French born in January 1954

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 11, Pilgrim Street, London, EC4V 6RN, United Kingdom

      IIF 1
  • PÉretiÉ, Michel
    born in January 1954

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 11, Pilgrim Street, London, EC4V 6RN, United Kingdom

      IIF 2
  • Mr Michel Peretie
    French born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-38, New Bridge Street, London, EC4V 6BW, England

      IIF 3
  • Mr Michel Marie Raoul Gerard Peretie
    French born in January 1954

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 17c, Curzon Street, London, W1J 5HU, England

      IIF 4 IIF 5
  • Peretie, Michel Marie Raoul Gerard
    French born in January 1954

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 11165406 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 17c, Curzon Street, London, W1J 5HU, England

      IIF 7
  • Peretie, Michel Marie Raoul Gerard
    French chief executive officer born in January 1954

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Riverrock European Capital Partners Llp, 35 New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 8 IIF 9
  • Peretie, Michel
    French director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Como House, 15 Wrights Lane, London, W8 5SL, United Kingdom

      IIF 10
  • Mr Michel Marie Raoul Gerard Peretie
    French born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Humber Quays, Wellington Street West, Hull, HU1 2BN

      IIF 11
    • icon of address 109 Gloucester Place, Gloucester Place, London, W1U 6JW, England

      IIF 12
    • icon of address 109, Gloucester Place, London, W1U 6JW, England

      IIF 13
    • icon of address 11, Pilgrim Street, London, EC4V 6RN, England

      IIF 14
    • icon of address 35, New Bridge Street, London, EC4V 6BW, England

      IIF 15
    • icon of address 73 Cornhill, City Of, London, EC3 V 3QQ, United Kingdom

      IIF 16
    • icon of address 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 17 IIF 18
    • icon of address Riverrock, 15 Wrights Lane, London, W8 5SL, United Kingdom

      IIF 19
    • icon of address The Shard, Level 14. Duff & Phelps, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 20
  • Peretie, Michel Marie Raoul Gerard
    French born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Humber Quays, Wellington Street West, Hull, HU1 2BN

      IIF 21
    • icon of address 109 Gloucester Place, Gloucester Place, London, W1U 6JW, England

      IIF 22
    • icon of address 109, Gloucester Place, London, W1U 6JW, England

      IIF 23
    • icon of address 73 Cornhill, City Of, London, London, EC3 V 3QQ, United Kingdom

      IIF 24
  • Peretie, Michel Marie Raoul Gerard
    French banker born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peretie, Michel Marie Raoul Gerard
    French consultant born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, New Bridge Street, London, EC4V 6BW, England

      IIF 32
  • Peretie, Michel Marie Raoul Gerard
    French financier born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverrock, 15 Wrights Lane, London, W8 5SL, United Kingdom

      IIF 33
  • Peretie, Michel Marie Raoul Gerard
    French investment banker born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peretie, Michel Marie Raoul Gerard
    French investment manager born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 39
    • icon of address 35, New Bridge Street, London, EC4V 6BW, England

      IIF 40
  • Peretie, Michel Marie Raoul Gerard
    born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17c, Curzon Street, London, W1J 5HU, England

      IIF 41
  • Peretie, Michel Marie Raoul Gerard
    French investment banker born in January 1954

    Registered addresses and corresponding companies
    • icon of address 60 Bedford Gardens, London, W8 7EH

      IIF 42
  • Peretie, Michel Marie Raoul Gerard
    French investment manager born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shard, Level 14. Duff & Phelps, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 10
  • 1
    MARANELLO COMMERCIAL HOLDINGS LIMITED - 2021-11-08
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 109 Gloucester Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 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
  • 4
    icon of address 17c Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    104 GBP2024-03-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 35-38 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    BERGER LAHNSTEIN MIDDELHOFF & PARTNERS LLP - 2011-02-28
    RIVEROCK EUROPEAN CAPITAL PARTNERS LLP - 2011-02-28
    icon of address 17c Curzon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    RIVERROCK UK LIMITED - 2020-02-06
    icon of address 109 Gloucester Place Gloucester Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,361,653 GBP2023-03-31
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 35-38 New Bridge Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 1 - Right to appoint or remove membersOE
  • 9
    CHENAVARI FINANCIAL ADVISORS LIMITED - 2013-05-20
    RIVERROCK SECURITIES LIMITED - 2023-11-15
    icon of address 109 Gloucester Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    971,472 GBP2020-03-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 10
    SCUDERIA SCAGLIETI LIMITED - 2018-12-12
    icon of address 2 Humber Quays, Wellington Street West, Hull
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,934,746 GBP2020-03-31
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    ZUKUNFT ALLIANCE LTD - 2019-07-22
    icon of address Unit 6 102 Camley Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,779,394 GBP2019-12-31
    Officer
    icon of calendar 2019-09-25 ~ 2021-03-15
    IIF 32 - Director → ME
  • 2
    TRUSHELFCO (NO.2133) LIMITED - 1996-02-27
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2008-06-06
    IIF 37 - Director → ME
  • 3
    TRUSHELFCO (NO.1795) LIMITED - 1992-05-01
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2008-06-06
    IIF 35 - Director → ME
  • 4
    TRUSHELFCO (NO.2718) LIMITED - 2000-10-06
    BEAR STEARNS UK SHELF COMPANY NO.1 LIMITED - 2000-11-08
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2008-06-06
    IIF 28 - Director → ME
  • 5
    BOOKFLIGHT LIMITED - 2005-05-13
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2008-06-06
    IIF 31 - Director → ME
  • 6
    BEAR STEARNS HOLDINGS LIMITED - 2021-07-28
    TRUSHELFCO (NO.1391) LIMITED - 1989-03-29
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2008-06-06
    IIF 36 - Director → ME
  • 7
    icon of address Nene Valley Business Park, Oundle, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,955,559 GBP2022-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2021-06-12
    IIF 8 - Director → ME
  • 8
    FAIRLINE ACQUISITIONS LIMITED - 2016-01-26
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    In Administration Corporate (2 parents)
    Equity (Company account)
    -18,000 GBP2022-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2021-06-12
    IIF 9 - Director → ME
  • 9
    TRUSHELFCO (NO. 416) LIMITED - 1982-05-28
    BEAR, STEARNS INTERNATIONAL LIMITED - 2009-03-27
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2008-06-06
    IIF 34 - Director → ME
  • 10
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-10-10 ~ 2021-09-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    767,819 GBP2024-03-31
    Officer
    icon of calendar 2019-10-24 ~ 2025-05-06
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2020-02-14
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    RIVERROCK TECHNOLOGY SOLUTIONS LIMITED - 2020-02-06
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,421 GBP2024-12-31
    Officer
    icon of calendar 2013-08-28 ~ 2021-04-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    ALNERY NO. 2263 LIMITED - 2002-08-01
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-11 ~ 2008-06-06
    IIF 38 - Director → ME
  • 14
    icon of address 17c Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    104 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-11 ~ 2025-06-09
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 15
    BEAR STEARNS RESIDENTIAL MORTGAGE FUNDING 2 LIMITED - 2003-07-29
    BEAR STEARNS RESIDENTIAL MORTGAGE FUNDING II LIMITED - 2004-09-03
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2008-05-30
    IIF 29 - Director → ME
    icon of calendar 2003-04-04 ~ 2004-09-09
    IIF 42 - Director → ME
  • 16
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2008-05-30
    IIF 30 - Director → ME
  • 17
    LAWGRA (NO.1114) LIMITED - 2004-11-09
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-17 ~ 2008-05-30
    IIF 26 - Director → ME
  • 18
    IBIS (815) LIMITED - 2003-04-16
    ROOF TOP MORTGAGES LIMITED - 2003-06-16
    icon of address 1st Floor, Crown House, Crown Street, Ipswich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2008-05-30
    IIF 25 - Director → ME
  • 19
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2008-05-30
    IIF 27 - Director → ME
  • 20
    RIVERROCKRE PARTNERS LIMITED - 2020-04-24
    icon of address Unit 6 102 Camley Street, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,072 GBP2024-06-30
    Officer
    icon of calendar 2015-04-08 ~ 2021-03-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-09-25
    IIF 15 - Has significant influence or control OE
  • 21
    icon of address 93 Bollo Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-06-27 ~ 2022-02-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.