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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Catherine Pernot

    Related profiles found in government register
  • Catherine Pernot
    French born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, 219 Valley Road, London, SW16 2AF, England

      IIF 1
  • Mrs Carine Wood
    French born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Mount Farm Oast, Staplestreet Road, Hernhill, Faversham, ME13 9TY, England

      IIF 2
  • Wilks, Catherine Marie
    French finance manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 115, Salmon Street, Kingsbury, London, NW9 8NG, England

      IIF 3
  • Camara, Marie
    French born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Billing Road, Northampton, NN1 5AL, England

      IIF 4
  • Miss Marie Camara
    French born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Billing Road, Northampton, NN1 5AL, England

      IIF 5
  • Wood, Carine
    French company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Mount Farm Oast, Staplestreet Road, Hernhill, Faversham, ME13 9TY, England

      IIF 6
  • Pernot, Catherine
    French director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, 219 Valley Road, London, SW16 2AF, England

      IIF 7
  • Cazako, Pierrot Valentin
    French company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 115 Dalyell Road, London, SW9 9UT, England

      IIF 8
  • Mr Pierrot Valentin Cazako
    French born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 115 Dalyell Road, London, England

      IIF 9
    • 64, Southwark Bridge Road, London, SE1 0AS

      IIF 10
  • Ms Marie-laurence Camara-ferguson
    French born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 111a, George Lane, London, E18 1AN

      IIF 11
    • 1, Billing Road, Northampon, NN1 5AL, United Kingdom

      IIF 12
  • Camara-ferguson, Marie-laurence
    French born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Billing Road, Northampton, NN1 5AL, United Kingdom

      IIF 13
  • Camara-ferguson, Marie-laurence
    French company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 111a, George Lane, London, E18 1AN, United Kingdom

      IIF 14
  • Camara-ferguson, Marie-laurence
    French director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Somerset House, 6070 Birmingham Business, Park Birmingham, West Midlands, B37 7BF, United Kingdom

      IIF 15
  • Camara, Marie-laurence
    French born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Old Chesterton Building, 110 Battersea Park Road, London, SW11 4LZ, United Kingdom

      IIF 16
  • Camara, Marie-laurence
    French director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cresswell Gardens, London, SW5 0BJ, England

      IIF 17 IIF 18
  • Camara, Marie-laurence
    French photographer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Billing Road, Northampton, NN1 5AL, England

      IIF 19
  • Ms Marie-laurence Camara
    French born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Somerset House, 6070 Knights Court, Birmingham, B37 7BF, United Kingdom

      IIF 20
    • 1, Billing Road, Northampton, NN1 5AL, England

      IIF 21
  • Miss Marie-laurence Camara
    French born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Old Chesterton Building, 110 Battersea Park Road, London, SW11 4LZ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments 13
  • 1
    BOUTIQUE HOTEL STORIES LIMITED
    09761012
    Somerset House, 6070 Birmingham Business, Park Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-03 ~ dissolved
    IIF 15 - Director → ME
  • 2
    CCPERNOT LIMITED
    11980583
    Flat 7 219 Valley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    CREATIVE MAPPING LIMITED
    07783615
    1 Billing Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2011-09-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    CRESSWELL GARDENS MANAGEMENT COMPANY LIMITED
    02442977 05579173
    6 Cresswell Gardens, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    2017-08-16 ~ 2022-06-30
    IIF 18 - Director → ME
  • 5
    FAIRYLOVE PLANET CIC
    12962515
    Mount Farm Oast Mount Farm Oast, Staplestreet Road, Faversham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ICE CUBE DESIGN LIMITED
    04852589
    111a George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2003-07-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    LYVAL LTD
    07113490
    64 Southwark Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -99,431 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LYVAL TECHNOLOGY LTD
    09125319
    115 Dalyell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    MISIA-O' LTD
    11985276
    1 Billing Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2019-05-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    SUITE STORIES LIMITED
    11083318 16206119
    6 Cresswell Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2017-11-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    SUITE STORIES LTD
    16206119 11083318
    C/o National Business Register Group Ltd, Suite 7, 6 Doctors Lane, Henley-in-arden, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 12
    WILKS FINANCIAL SOLUTIONS LTD
    03429544
    115 Salmon Street, Kingsbury, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,979 GBP2024-08-31
    Officer
    2012-05-22 ~ 2023-07-19
    IIF 3 - Director → ME
  • 13
    YOUR SOCIAL STORY LTD
    11628426
    1 Billing Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,441 GBP2020-03-31
    Officer
    2018-10-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - 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.