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 Nicole Gouder De Beauregard

    Related profiles found in government register
  • Ms Nicole Gouder De Beauregard
    Italian born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Greatorex Street, Whitechapel, London, E1 5NF, United Kingdom

      IIF 1
    • icon of address Unit 30, 151 High Street, Unit 30, 151 High Street, Southampton, Hampshire, SO14 2BT, England

      IIF 2
  • Nicole Gouder De Beauregard
    Italian born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 3
    • icon of address C/o Pros Assist Limited Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
    • icon of address Flat 18, 91-95 Newington Butts, London, SE1 6SF, England

      IIF 6
    • icon of address Suite 12, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 7
  • Gouder De Beauregard, Nicole
    Italian born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Greatorex Street, Whitechapel, London, E1 5NF, United Kingdom

      IIF 8
  • Gouder De Beauregard, Nicole
    Italian company director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 9
    • icon of address Unit 30, 151 High Street, Unit 30, 151 High Street, Southampton, Hampshire, SO14 2BT, England

      IIF 10
  • Gouder De Beauregard, Nicole
    Italian director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pros Assist Limited Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 12
    • icon of address Flat 18, 91-95 Newington Butts, London, SE1 6SF, England

      IIF 13
    • icon of address Suite 12, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Flat 18 91-95 Newington Butts, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    HYGIENE FM LIMITED - 2020-10-20
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Pros Assist Limited Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Greatorex Street, Whitechapel, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite 12, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    FERNDOWN MANUFACTURING LIMITED - 2017-03-09
    ACQUISITION 395448111 LIMITED - 2019-05-02
    icon of address Mountbatten House, Grosvenor Square, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,700 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ 2020-05-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2020-05-05
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    S.CURTIS & SONS (ROOFING & PROPERTY MAINTENANCE) LTD - 2020-03-04
    S.CURTIS (ROOFING) LIMITED - 2008-11-06
    S.CURTIS & SONS (ROOFING & PROPERTY MAINTENANCE) LTD - 2020-06-02
    JADE PLUS LTD - 2020-03-04
    JADE PLUS LTD - 2020-06-11
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    681 GBP2019-10-31
    Officer
    icon of calendar 2020-05-15 ~ 2020-06-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-06-02
    IIF 3 - Ownership of shares – 75% or more 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.