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

Remy, Geva Christianne

    Related profiles found in government register
  • Remy, Geva Christianne
    Citizen Of Seychelles business woman born in June 1979

    Resident in Seychelles

    Registered addresses and corresponding companies
    • Coopers Lodge, 255 Tooley Street, London, SE1 2LA

      IIF 1
    • Coopers Lodge, 255 Tooley Street, London, SE1 2LA, England

      IIF 2
    • Flat 36 Coopers Lodge 255, Tooley Street, London, SE1 2LA

      IIF 3
  • Remy, Geva Christianne
    Citizen Of Seychelles consultant born in June 1979

    Resident in Seychelles

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

      IIF 4 IIF 5 IIF 6
    • Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 8 IIF 9
    • Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 10
    • Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD, England

      IIF 11 IIF 12 IIF 13
    • Unit 126, 5 Spur Road, Isleworth Middlesex, TW7 5BD

      IIF 14
    • Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 15
    • 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 16 IIF 17
    • 168, The Circle, Queen Elizabeth Street, London, SE1 2JL, England

      IIF 18
    • 36, Coopers Lodge, 255 Tooley Street, London, SE1 2LA, England

      IIF 19
    • Flat 36, Coopers Lodge, 255 Tooley Street, London, SE1 2LA, England

      IIF 20
    • Flat 36, Coopers Lodge., Tooley Street, London, SE1 2LA, England

      IIF 21 IIF 22 IIF 23
    • Suite Cbc At Vernon House, Sicilian Avenue, London, WC1A 2QS

      IIF 24
  • Remy, Geva Christianne
    Citizen Of Seychelles consultant/agent born in June 1979

    Resident in Seychelles

    Registered addresses and corresponding companies
    • Flat 36, Coopers Lodge, 255 Tooley Street, London, SE1 2LA, England

      IIF 25
  • Remy, Geva Christianne
    Citizen Of Seychelles business woman born in June 1979

    Resident in United Kingdom

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

      IIF 26
    • 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 27
    • Flat 36 Coopers Lodge 255, Tooley Street, London, SE1 2LA

      IIF 28
  • Remy, Geva Christianne
    Citizen Of Seychelles business women born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 36 Coopers Lodge 255, Tooley Street, London, SE1 2LA

      IIF 29
    • Suite Ltw, 126, Aldersgate Street, London, EC1A 4JQ

      IIF 30
  • Remy, Geva Christianne
    Citizen Of Seychelles company director born in June 1979

    Resident in United Kingdom

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

      IIF 31
    • 28, Leman Street, London, E1 8ER, England

      IIF 32
  • Remy, Geva Christianne
    Citizen Of Seychelles consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 33
    • Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, TN23 1BB, England

      IIF 34
    • Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD

      IIF 35
    • 126, Aldersgate Street, London, EC1A 4JQ

      IIF 36
    • 126, Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 37
  • Remy, Geva Christianne
    Citizen Of Seychelles director born in June 1979

    Resident in United Kingdom

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

      IIF 38
    • 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 39
    • Coopers Lodge, 255, Tooley Street, London, SE1 2LA, England

      IIF 40
  • Remy, Geva Christianna
    Citizen Seychelles director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epps Buiding, Bridge Road, Ashford, Kent, TN23 1BB, England

      IIF 41
    • Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 42
  • Mrs Geva Christianne Remy
    Citizen Of Seychelles born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ltw, 126, Aldersgate Street, London, EC1A 4JQ

      IIF 43
  • Remy, Geva Christianne
    born in June 1979

    Resident in Seychelles

    Registered addresses and corresponding companies
    • 168 The Circle, Queen Elizabeth Street, London, SE1 2JL

      IIF 44
  • Ms Geva Christianne Remy
    Citizen Of Seychelles born in June 1979

    Resident in United Kingdom

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

      IIF 45
    • 126, Aldersgate Street, London, EC1A 4JQ

      IIF 46 IIF 47 IIF 48
    • 28, Leman Street, London, E1 8ER, England

      IIF 49
    • Pennine House, 28 Leman Street, London, E1 8ER, England

      IIF 50
    • Suite Ltw, 126, Aldersgate Street, London, EC1A 4JQ

      IIF 51
  • Geva, Remy
    Seychelles business woman born in June 1979

    Resident in Seychelles

    Registered addresses and corresponding companies
    • Coopers Lodge, 255 Tooley Street, London, SE1 2LA, England

      IIF 52
  • Remy, Geva
    British

    Registered addresses and corresponding companies
    • Coopers Lodge, 255 Tooley Street, London, SE1 2LA

      IIF 53
child relation
Offspring entities and appointments
Active 10
  • 1
    Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2017-08-07 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    PENGALIS LIMITED - 2011-03-14
    GROUPE SYTRA TECHNOLOGY LTD - 2011-02-11
    PENGALIS LIMITED - 2010-11-02
    126 Aldersgate Street, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-04-17 ~ now
    IIF 38 - director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    126 Aldersgate Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,557 GBP2015-12-31
    Officer
    2008-11-01 ~ dissolved
    IIF 26 - director → ME
  • 4
    Unit 126 5 Spur Road, Isleworth, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 11 - director → ME
  • 5
    126 Aldersgate Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-06 ~ dissolved
    IIF 39 - director → ME
  • 6
    126 Aldersgate Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    63,659 EUR2018-10-30
    Officer
    2009-06-04 ~ dissolved
    IIF 3 - director → ME
  • 7
    Suite Ltw, 126 Aldersgate Street, London
    Corporate (2 parents)
    Equity (Company account)
    -475,614 EUR2023-06-30
    Officer
    2008-09-24 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    126 Aldersgate Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-11-15 ~ dissolved
    IIF 5 - director → ME
  • 9
    126 Aldersgate Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 1 - director → ME
  • 10
    LA MAISON DU TARTARE LIMITED - 2011-03-01
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 42 - director → ME
Ceased 31
  • 1
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved corporate
    Officer
    2012-04-11 ~ 2015-09-30
    IIF 8 - director → ME
  • 2
    Epps Buiding, Bridge Road, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-13 ~ 2014-05-20
    IIF 41 - director → ME
  • 3
    Unit 126 5, Spur Road, Isleworth, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    260,730 EUR2023-12-31
    Officer
    2011-08-20 ~ 2014-01-06
    IIF 13 - director → ME
  • 4
    ACTON DATA LIMITED - 2014-09-24
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-05-23 ~ 2015-10-27
    IIF 21 - director → ME
  • 5
    Suite Cbc At Vernon House, Sicilian Avenue, London
    Dissolved corporate
    Officer
    2011-08-20 ~ 2016-03-16
    IIF 24 - director → ME
    2008-12-08 ~ 2010-08-21
    IIF 53 - secretary → ME
  • 6
    CALAY LTD
    - now
    CALAY LIMITED - 2020-09-23
    Suite 3488, Unit 3a 34-35, Hatton Garden, Holborn, London, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2020-02-26 ~ 2020-07-20
    IIF 32 - director → ME
    Person with significant control
    2020-02-26 ~ 2020-07-20
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 7
    Suite 2997, Unit 3a, 34-35 Hatton Garden, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,258 GBP2023-12-31
    Officer
    2017-09-08 ~ 2018-02-02
    IIF 33 - director → ME
    Person with significant control
    2017-09-08 ~ 2018-03-19
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 8
    SIBIRIA LIMITED - 2011-11-29
    126 Aldersgate Street, London
    Corporate (1 parent)
    Equity (Company account)
    -8,287 GBP2023-12-31
    Officer
    2008-09-01 ~ 2022-02-01
    IIF 27 - director → ME
    Person with significant control
    2018-03-19 ~ 2022-02-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    201 Haverstock Hill, Second Floor C/o Fkgb, London, England
    Dissolved corporate (5 parents)
    Officer
    2012-11-26 ~ 2013-05-21
    IIF 44 - llp-designated-member → ME
  • 10
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved corporate (2 parents, 8 offsprings)
    Officer
    2012-01-02 ~ 2013-02-01
    IIF 10 - director → ME
  • 11
    126 Aldersgate Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    63,659 EUR2018-10-30
    Officer
    2007-10-22 ~ 2009-03-25
    IIF 28 - director → ME
  • 12
    126 Aldersgate Street, London
    Dissolved corporate
    Officer
    2015-04-07 ~ 2015-11-27
    IIF 22 - director → ME
  • 13
    Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-18 ~ 2011-01-13
    IIF 25 - director → ME
  • 14
    126 Aldersgate Street, London
    Dissolved corporate
    Officer
    2013-09-01 ~ 2014-04-15
    IIF 6 - director → ME
    2013-07-31 ~ 2013-09-01
    IIF 4 - director → ME
  • 15
    126 Aldersgate Street, London
    Corporate (3 parents)
    Equity (Company account)
    176,611 EUR2023-12-31
    Officer
    2020-09-23 ~ 2023-12-01
    IIF 31 - director → ME
    2017-08-10 ~ 2019-10-23
    IIF 36 - director → ME
    Person with significant control
    2020-09-23 ~ 2023-12-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 16
    Suite Ltw, 126 Aldersgate Street, London
    Corporate (2 parents)
    Equity (Company account)
    -475,614 EUR2023-06-30
    Person with significant control
    2016-05-01 ~ 2020-06-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    126 Aldersgate Street, London, England
    Dissolved corporate
    Officer
    2009-11-05 ~ 2015-08-31
    IIF 17 - director → ME
  • 18
    FLUID BODY LIMITED - 2024-02-10
    Unit M302, Trident Business Centre, 89 Bickersteth Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,493 GBP2023-12-30
    Officer
    2009-11-26 ~ 2010-03-15
    IIF 40 - director → ME
  • 19
    168 The Circle, Queen Elizabeth Street, London
    Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    -5,516 GBP2023-12-31
    Officer
    2010-10-03 ~ 2010-11-15
    IIF 52 - director → ME
  • 20
    NORD TERRAIN LIMITED - 2023-11-27
    Unit 126 5 Spur Road, Isleworth, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    175,619 GBP2023-12-31
    Officer
    2012-04-11 ~ 2012-05-11
    IIF 9 - director → ME
  • 21
    NOVENCE HOLDINGS LTD - 2021-12-08
    Unit 126 5 Spur Road, Isleworth, Middlesex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    734,226 EUR2023-12-30
    Officer
    2017-08-30 ~ 2022-02-07
    IIF 35 - director → ME
    2011-03-14 ~ 2013-12-02
    IIF 14 - director → ME
  • 22
    168 The Circle, Queen Elizabeth Street, London
    Corporate (1 parent)
    Equity (Company account)
    20 EUR2023-12-31
    Officer
    2011-12-16 ~ 2016-02-01
    IIF 18 - director → ME
  • 23
    212 Beaver Road, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    5,839 GBP2023-12-31
    Officer
    2010-10-03 ~ 2013-04-10
    IIF 2 - director → ME
  • 24
    126 Aldersgate Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,247 GBP2023-12-31
    Officer
    2019-04-03 ~ 2020-08-27
    IIF 37 - director → ME
  • 25
    S.E.T. (FRANCE) LTD - 2004-03-22
    126 Aldersgate Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-09 ~ 2012-08-31
    IIF 7 - director → ME
    2010-05-20 ~ 2011-05-01
    IIF 19 - director → ME
  • 26
    Unit 126 5 Spur Road, Isleworth
    Dissolved corporate (1 parent)
    Officer
    2014-10-30 ~ 2016-03-16
    IIF 23 - director → ME
  • 27
    126 Aldersgate Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,148 EUR2018-02-28
    Officer
    2011-06-01 ~ 2014-01-02
    IIF 20 - director → ME
  • 28
    126 Aldersgate Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-02 ~ 2013-05-29
    IIF 29 - director → ME
  • 29
    Epps Building, Bridge Road, Ashford, Kent
    Dissolved corporate
    Officer
    2012-07-01 ~ 2013-10-04
    IIF 15 - director → ME
  • 30
    TECHNICAL TEMP WORKING LTD - 2005-07-25
    Unit 126 5, Spur Road, Isleworth, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 EUR2017-01-31
    Officer
    2011-01-05 ~ 2017-07-11
    IIF 12 - director → ME
  • 31
    126 Aldersgate Street, London, England
    Dissolved corporate
    Equity (Company account)
    2,657 EUR2018-02-28
    Officer
    2012-08-22 ~ 2018-06-25
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.