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 Fabien Benedicte Suant

    Related profiles found in government register
  • Mr Fabien Benedicte Suant
    French born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Aldersgate Street, London, EC1A 4JQ

      IIF 1 IIF 2
    • icon of address Epps Building, Unit 2, Bridge Road, Ashford, TN23 1BB, England

      IIF 3
  • Dr Fabien Benedicte Suant
    French born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Pepit' Club Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 4
  • Fabien Benedicte Suant
    French born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 126, Spur Road, Isleworth, TW7 5BD, England

      IIF 5
  • Mr Fabien Bénédicte Suant
    French born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Fabien Benedicte Suant
    French born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 12
    • icon of address Flat 1, 126 Aldersgate Street, Aldersgate Street, London, EC1A 4JQ, England

      IIF 13
  • Suant, Fabien Benedicte
    French business consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Aldersgate Street, London, EC1A 4JQ

      IIF 14
  • Suant, Fabien Benedicte
    French business man born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, TN23 1BB, England

      IIF 15
    • icon of address 126 Aldersgate Street, London, EC1A 4JQ

      IIF 16
  • Suant, Fabien Benedicte
    French business person born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 126, Spur Road, Isleworth, TW7 5BD, England

      IIF 17
  • Suant, Fabien Benedicte
    French businessman born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Aldersgate Street, London, EC1A 4JQ

      IIF 18 IIF 19 IIF 20
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 21 IIF 22
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 23
  • Suant, Fabien Benedicte
    French company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Aldersgate Street, London, EC1A 4JQ

      IIF 24
  • Suant, Fabien Benedicte
    French consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Suant, Fabien Benedicte
    French director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Suant, Fabien Benedicte
    French entrepreneur born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 61
  • Suant, Fabien Benedicte
    French legal services born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Aldersgate Street, London, EC1A 4JQ

      IIF 62
  • Suant, Fabien Benedicte
    French manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Aldersgate Street, London, EC1A 4JQ

      IIF 63
  • Suant, Fabien Benedicte
    French managing director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Suant, Fabien Benedicte
    French none born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Aldersgate Street, London, EC1A 4JQ

      IIF 66
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 67
  • Fabien Benedicte Suant
    French born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 68
  • Mr Fabien Bénédicte Suant
    French born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, TN23 1BB, England

      IIF 69
  • Suant, Fabien Benedicte
    born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Director Fabien Bénédicte Suant
    French born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126 Aldersgate Street, London, EC1A 4JQ

      IIF 88
  • Suant, Fabien Benedicte
    French business person born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 89
  • Suant, Fabien Benedicte
    French company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 90
  • Suant, Fabien Benedicte
    French

    Registered addresses and corresponding companies
    • icon of address 126 Aldersgate Street, London, EC1A 4JQ

      IIF 91
  • Suant, Fabien Benedicte
    French business man

    Registered addresses and corresponding companies
    • icon of address 126 Aldersgate Street, London, EC1A 4JQ

      IIF 92
  • Suant, Fabien Benedicte
    French businessman

    Registered addresses and corresponding companies
  • Suant, Fabien Benedicte

    Registered addresses and corresponding companies
    • icon of address 126, Aldersgate Street London, London, EC1A 4JQ

      IIF 97
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 126 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    HEMISPHERE HOLDINGS LTD - 2016-06-01
    icon of address 168 Queen Elizabeth Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,571 EUR2017-12-31
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address 126 Aldersgate Street, London
    Active Corporate (2 parents, 80 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-01-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 126 Aldersgate Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-12-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    CRÏSA LTD - 2019-06-06
    icon of address 126 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,395 GBP2024-03-30
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 126 Aldersgate Street, London
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -19,875 GBP2024-12-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 126 Spur Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 EUR2024-11-30
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-27 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,406 GBP2024-12-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 126 Aldersgate Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    9,153 EUR2024-12-31
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 88 - Has significant influence or controlOE
  • 12
    icon of address 126 Aldersgate Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    77 EUR2024-08-31
    Officer
    icon of calendar 2007-12-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite Ltw, 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 62 - Director → ME
  • 14
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 15
    icon of address 126 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 61 - Director → ME
  • 16
    icon of address 212 Beaver Road, Ashford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 87 - LLP Designated Member → ME
  • 17
    icon of address 168 The Circle, Queen Elizabeth Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 18
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 52 - Director → ME
  • 19
    icon of address 1st Floor, Pepit' Club Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 126 Aldersgate Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-05-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    TMP BUSINESS ACTIVITIES LTD - 2008-05-16
    TELEX & MANAGEMENT PERSONNEL LIMITED - 2007-09-13
    icon of address 126 Aldersgate Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -59,741 GBP2024-06-28
    Officer
    icon of calendar 2018-07-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    -458 GBP2021-08-31
    Officer
    icon of calendar 2018-07-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 56
  • 1
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-20 ~ 2017-02-10
    IIF 38 - Director → ME
  • 2
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-27 ~ 2018-06-14
    IIF 28 - Director → ME
  • 3
    icon of address 40 Shakespeare Avenue, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-09 ~ 2008-09-08
    IIF 79 - LLP Designated Member → ME
  • 4
    icon of address 168 The Circle, Queen Elizabeth Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,623 EUR2020-12-31
    Officer
    icon of calendar 2012-03-26 ~ 2012-10-10
    IIF 85 - LLP Designated Member → ME
  • 5
    BOWMAN TARGET LTD - 2008-02-19
    icon of address Ground Floor, Devonshire House, 60 Goswell Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    121,259 GBP2024-09-30
    Officer
    icon of calendar 2003-09-12 ~ 2007-07-01
    IIF 14 - Director → ME
  • 6
    EASY2EASY LIMITED - 2009-09-07
    icon of address 40 Shakespeare Avenue, Bath, Avon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2015-12-31
    Officer
    icon of calendar 2009-09-01 ~ 2015-11-02
    IIF 19 - Director → ME
  • 7
    icon of address International House, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,692 GBP2015-05-31
    Officer
    icon of calendar 2013-05-28 ~ 2014-05-01
    IIF 67 - Director → ME
  • 8
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ 2011-11-12
    IIF 86 - LLP Designated Member → ME
  • 9
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2006-11-17 ~ 2006-12-31
    IIF 51 - Director → ME
  • 10
    HEMISPHERE HOLDINGS LTD - 2016-06-01
    icon of address 168 Queen Elizabeth Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,571 EUR2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-14
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    icon of address 126 Aldersgate Street, London
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -19,875 GBP2024-12-30
    Officer
    icon of calendar 2003-02-01 ~ 2020-09-28
    IIF 92 - Secretary → ME
  • 12
    SIBIRIA LIMITED - 2011-11-29
    icon of address 126 Aldersgate Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,923 GBP2024-12-31
    Officer
    icon of calendar 2008-04-08 ~ 2008-09-01
    IIF 54 - Director → ME
  • 13
    GROUPE SYTRA TECHNOLOGY LTD - 2011-02-11
    PENGALIS LIMITED - 2011-03-14
    PENGALIS LIMITED - 2010-11-02
    icon of address 126 Aldersgate Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2018-03-19
    IIF 48 - Director → ME
    icon of calendar 2009-03-11 ~ 2010-03-11
    IIF 97 - Secretary → ME
  • 14
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,557 GBP2015-12-31
    Officer
    icon of calendar 1997-10-09 ~ 1998-12-15
    IIF 24 - Director → ME
  • 15
    DIET COLLECT PHARMA LLP - 2009-09-09
    DIET DISTRIBUTION LLP - 2007-03-12
    icon of address 168 The Circle, Queen Elizabeth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-28 ~ 2005-10-27
    IIF 73 - LLP Designated Member → ME
  • 16
    icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-03-15
    IIF 76 - LLP Designated Member → ME
  • 17
    icon of address Unit 126 Spur Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 EUR2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2018-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-01-01
    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
  • 18
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2004-05-03
    IIF 72 - LLP Designated Member → ME
  • 19
    icon of address 126 Aldersgate Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    265 EUR2024-05-31
    Officer
    icon of calendar 2006-05-25 ~ 2014-05-30
    IIF 20 - Director → ME
  • 20
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,659 EUR2018-10-30
    Officer
    icon of calendar 2009-03-25 ~ 2009-06-04
    IIF 40 - Director → ME
  • 21
    QUEST & PARTNERS LTD - 2017-04-18
    icon of address 168 The Circle Queen Elizabeth Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,797 EUR2019-05-31
    Officer
    icon of calendar 2008-05-12 ~ 2017-04-18
    IIF 39 - Director → ME
  • 22
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-11 ~ 2018-06-14
    IIF 49 - Director → ME
  • 23
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152 GBP2024-12-31
    Officer
    icon of calendar 2013-03-06 ~ 2013-11-23
    IIF 84 - LLP Designated Member → ME
  • 24
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-12 ~ 2007-04-13
    IIF 66 - Director → ME
  • 25
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-04-14 ~ 2005-07-01
    IIF 63 - Director → ME
  • 26
    icon of address 126 Aldersgate Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -46,199 EUR2024-12-31
    Officer
    icon of calendar 2013-06-04 ~ 2013-06-14
    IIF 59 - Director → ME
  • 27
    icon of address Suite Ltw, 126 Aldersgate Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -619,715 EUR2024-06-30
    Officer
    icon of calendar 2008-06-27 ~ 2008-09-24
    IIF 55 - Director → ME
  • 28
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-14 ~ 1999-12-09
    IIF 65 - Director → ME
  • 29
    FLUID BODY LIMITED - 2024-02-10
    icon of address Unit M302, Trident Business Centre, 89 Bickersteth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,071 GBP2024-12-31
    Officer
    icon of calendar 2010-03-15 ~ 2010-06-07
    IIF 46 - Director → ME
  • 30
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,406 GBP2024-12-31
    Officer
    icon of calendar 1998-10-05 ~ 2007-07-03
    IIF 57 - Director → ME
    icon of calendar 2014-11-01 ~ 2014-11-01
    IIF 18 - Director → ME
  • 31
    icon of address 126 Aldersgate Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    9,153 EUR2024-12-31
    Officer
    icon of calendar 2003-03-20 ~ 2011-02-02
    IIF 94 - Secretary → ME
  • 32
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87 GBP2017-12-31
    Officer
    icon of calendar 2004-03-22 ~ 2004-06-07
    IIF 71 - LLP Designated Member → ME
  • 33
    icon of address Unit 3 Eurogate Business Park, Ashford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    423,090 EUR2023-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2012-07-02
    IIF 83 - LLP Designated Member → ME
  • 34
    icon of address 167 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    272,551 EUR2024-12-31
    Officer
    icon of calendar 2007-11-19 ~ 2008-01-01
    IIF 77 - LLP Designated Member → ME
  • 35
    icon of address Suite Ltw, 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2008-05-01
    IIF 75 - LLP Designated Member → ME
  • 36
    icon of address 40 Shakespeare Avenue, Bath
    Dissolved Corporate
    Officer
    icon of calendar 2003-05-27 ~ 2003-06-20
    IIF 91 - Secretary → ME
  • 37
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-15 ~ 2009-05-12
    IIF 78 - LLP Designated Member → ME
  • 38
    NOVENCE HOLDINGS LTD - 2021-12-08
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    734,226 EUR2023-12-30
    Officer
    icon of calendar 2010-11-25 ~ 2011-03-14
    IIF 21 - Director → ME
  • 39
    icon of address 168 The Circle, Queen Elizabeth Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    20 EUR2024-12-31
    Officer
    icon of calendar 2008-12-15 ~ 2011-12-16
    IIF 56 - Director → ME
  • 40
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-01 ~ 2011-09-05
    IIF 47 - Director → ME
    icon of calendar 2014-07-10 ~ 2018-06-14
    IIF 36 - Director → ME
  • 41
    S.E.T. (FRANCE) LTD - 2004-03-22
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ 2011-06-30
    IIF 27 - Director → ME
  • 42
    icon of address Unit 126 5 Spur Road, Isleworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ 2012-06-27
    IIF 60 - Director → ME
  • 43
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,148 EUR2018-02-28
    Officer
    icon of calendar 2011-04-14 ~ 2011-06-01
    IIF 37 - Director → ME
  • 44
    icon of address 126 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2009-07-02
    IIF 53 - Director → ME
  • 45
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,207 EUR2021-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2015-02-03
    IIF 80 - LLP Designated Member → ME
  • 46
    TMP BUSINESS ACTIVITIES LTD - 2008-05-16
    TELEX & MANAGEMENT PERSONNEL LIMITED - 2007-09-13
    icon of address 126 Aldersgate Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -59,741 GBP2024-06-28
    Officer
    icon of calendar 2003-02-01 ~ 2011-08-31
    IIF 93 - Secretary → ME
  • 47
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    -458 GBP2021-08-31
    Officer
    icon of calendar 2003-02-01 ~ 2010-06-28
    IIF 95 - Secretary → ME
  • 48
    TECHNICAL TEMP WORKING LTD - 2005-07-25
    icon of address Unit 126 5, Spur Road, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 EUR2017-01-31
    Officer
    icon of calendar 2005-08-21 ~ 2006-01-05
    IIF 50 - Director → ME
  • 49
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2013-10-01
    IIF 70 - LLP Designated Member → ME
  • 50
    icon of address 126 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2018-02-13 ~ 2019-11-08
    IIF 45 - Director → ME
  • 51
    icon of address 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 EUR2024-01-31
    Officer
    icon of calendar 2008-05-12 ~ 2024-12-09
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2024-12-09
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 52
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-12 ~ 2018-06-14
    IIF 35 - Director → ME
  • 53
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-06 ~ 2018-06-14
    IIF 30 - Director → ME
    icon of calendar 2003-03-20 ~ 2010-07-10
    IIF 96 - Secretary → ME
  • 54
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    968 GBP2017-12-31
    Officer
    icon of calendar 2003-06-11 ~ 2005-10-27
    IIF 74 - LLP Designated Member → ME
  • 55
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    852 GBP2015-12-31
    Officer
    icon of calendar 2010-01-10 ~ 2013-08-29
    IIF 31 - Director → ME
  • 56
    icon of address 126 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2011-03-25
    IIF 33 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.