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

Mr Michel Marie Raoul Gerard Peretie

    Related profiles found in government register
  • Mr Michel Marie Raoul Gerard Peretie
    French born in January 1954

    Resident in United Kingdom

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

      IIF 1
    • 109 Gloucester Place, Gloucester Place, London, W1U 6JW, England

      IIF 2
    • 109, Gloucester Place, London, W1U 6JW, England

      IIF 3
    • 11, Pilgrim Street, London, EC4V 6RN, England

      IIF 4
    • 35, New Bridge Street, London, EC4V 6BW, England

      IIF 5
    • 73 Cornhill, City Of, London, EC3 V 3QQ, United Kingdom

      IIF 6
    • 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 7 IIF 8
    • Riverrock, 15 Wrights Lane, London, W8 5SL, United Kingdom

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

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

    Resident in United Arab Emirates

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

    Resident in United Kingdom

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

      IIF 13
    • 109 Gloucester Place, Gloucester Place, London, W1U 6JW, England

      IIF 14
    • 109, Gloucester Place, London, W1U 6JW, England

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

      IIF 16
  • 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
    • 35, New Bridge Street, London, EC4V 6BW, England

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

    Resident in United Kingdom

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

      IIF 25
  • 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
    • 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 31
    • 35, New Bridge Street, London, EC4V 6BW, England

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

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 34
  • Peretie, Michel Marie Raoul Gerard
    French born in January 1954

    Resident in United Arab Emirates

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

      IIF 35
    • 17c, Curzon Street, London, W1J 5HU, England

      IIF 36
  • Peretie, Michel Marie Raoul Gerard
    French chief executive officer born in January 1954

    Resident in United Arab Emirates

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

      IIF 37 IIF 38
  • Mr Michel Peretie
    French born in January 1954

    Resident in England

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

      IIF 39
  • Peretie, Michel Marie Raoul Gerard
    French investment banker born in January 1954

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

      IIF 40
  • Peretie, Michel
    French director born in January 1954

    Resident in United Kingdom

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

      IIF 41
  • Michel Péretié
    French born in January 1954

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 51, Eton Avenue, London, NW3 3EP, United Kingdom

      IIF 42
  • PÉretiÉ, Michel
    born in January 1954

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 51, Eton, London, NW3 3EP, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 30
  • 1
    AUTOLOGY LIMITED
    - now 11231987
    MARANELLO COMMERCIAL HOLDINGS LIMITED
    - 2021-11-08 11231987
    Aston House, Cornwall Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2018-03-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    BALRE TECHNOLOGIES LTD
    - now 09113540 10678239
    ZUKUNFT ALLIANCE LTD - 2019-07-22
    Unit 6 102 Camley Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-09-25 ~ 2021-03-15
    IIF 24 - Director → ME
  • 3
    BEAR STEARNS GLOBAL SECURITISATION LIMITED
    - now 03118863
    TRUSHELFCO (NO.2133) LIMITED - 1996-02-27
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (28 parents)
    Officer
    2006-09-08 ~ 2008-06-06
    IIF 29 - Director → ME
  • 4
    BEAR STEARNS INTERNATIONAL TRADING LIMITED
    - now 02698671
    TRUSHELFCO (NO.1795) LIMITED - 1992-05-01
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (42 parents)
    Officer
    2003-09-10 ~ 2008-06-06
    IIF 27 - Director → ME
  • 5
    BEAR STEARNS UK HOLDINGS LIMITED
    - now 04053653 02334172
    BEAR STEARNS UK SHELF COMPANY NO.1 LIMITED - 2000-11-08
    TRUSHELFCO (NO.2718) LIMITED - 2000-10-06
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (27 parents, 3 offsprings)
    Officer
    2004-09-29 ~ 2008-06-06
    IIF 20 - Director → ME
  • 6
    BSAM CAPITAL INVESTMENTS LIMITED
    - now 05411732
    BOOKFLIGHT LIMITED
    - 2005-05-13 05411732
    C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (17 parents)
    Officer
    2005-04-27 ~ 2008-06-06
    IIF 23 - Director → ME
  • 7
    CPV CAPITAL UK LIMITED - now
    BEAR STEARNS HOLDINGS LIMITED
    - 2021-07-28 02334172 04053653
    TRUSHELFCO (NO.1391) LIMITED - 1989-03-29
    Forvis Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (31 parents, 3 offsprings)
    Officer
    2006-09-08 ~ 2008-06-06
    IIF 28 - Director → ME
  • 8
    FAIRLINE YACHTS DESIGN STUDIO LTD
    11425221
    Nene Valley Business Park, Oundle, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2021-03-31 ~ 2021-06-12
    IIF 37 - Director → ME
  • 9
    FAIRLINE YACHTS LIMITED
    - now 09937735
    FAIRLINE ACQUISITIONS LIMITED - 2016-01-26
    Suite 3, Avery House, 69 North Street, Brighton
    In Administration Corporate (19 parents)
    Officer
    2021-03-31 ~ 2021-06-12
    IIF 38 - Director → ME
  • 10
    J.P. MORGAN MARKETS LIMITED - now
    BEAR, STEARNS INTERNATIONAL LIMITED
    - 2009-03-27 01592029
    TRUSHELFCO (NO. 416) LIMITED - 1982-05-28
    25 Bank Street, Canary Wharf, London
    Active Corporate (73 parents, 1 offspring)
    Officer
    2000-09-13 ~ 2008-06-06
    IIF 26 - Director → ME
  • 11
    L.E. SPACE 2 LTD
    11164854
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (4 parents)
    Person with significant control
    2018-10-10 ~ 2021-09-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LINKEDTRADE HOLDING LIMITED
    12279756
    20 Grosvenor Place, London, England
    Active Corporate (9 parents)
    Officer
    2019-10-24 ~ 2025-05-06
    IIF 31 - Director → ME
    Person with significant control
    2019-10-24 ~ 2020-02-14
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    LINKEDTRADE TECHNOLOGIES LIMITED
    - now 08666949
    RIVERROCK TECHNOLOGY SOLUTIONS LIMITED
    - 2020-02-06 08666949
    20 Grosvenor Place, London, England
    Active Corporate (12 parents)
    Officer
    2013-08-28 ~ 2021-04-30
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-30
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    LONDON EQUITY 1 LIMITED
    11165406
    109 Gloucester Place, London, England
    Receiver Action Corporate (2 parents)
    Officer
    2022-03-17 ~ now
    IIF 35 - Director → ME
  • 15
    LONDON EQUITY PROPERTY PROJECTS LIMITED
    10998023
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED
    - now 04379567
    ALNERY NO. 2263 LIMITED - 2002-08-01
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (21 parents)
    Officer
    2002-12-11 ~ 2008-06-06
    IIF 30 - Director → ME
  • 17
    RIVERROCK ASSET MANAGEMENT HOLDINGS LIMITED
    12200271
    17c Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    2019-09-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-09-11 ~ 2025-06-09
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 18
    RIVERROCK CAPITAL MANAGEMENT ADVISORY LIMITED
    10501534
    35-38 New Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    RIVERROCK EUROPEAN CAPITAL PARTNERS LLP
    - now OC344335
    BERGER LAHNSTEIN MIDDELHOFF & PARTNERS LLP - 2011-02-28
    RIVEROCK EUROPEAN CAPITAL PARTNERS LLP - 2011-02-28
    17c Curzon Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2012-11-27 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
  • 20
    ROOFTOP FUNDING LIMITED
    - now 04723572
    BEAR STEARNS RESIDENTIAL MORTGAGE FUNDING II LIMITED
    - 2004-09-03 04723572 04969700... (more)
    BEAR STEARNS RESIDENTIAL MORTGAGE FUNDING 2 LIMITED
    - 2003-07-29 04723572 04666746... (more)
    25 Bank Street, Canary Wharf, London
    Active Corporate (40 parents)
    Officer
    2003-04-04 ~ 2004-09-09
    IIF 40 - Director → ME
    2005-03-17 ~ 2008-05-30
    IIF 21 - Director → ME
  • 21
    ROOFTOP HOLDINGS LIMITED
    05210277
    25 Bank Street, Canary Wharf, London
    Active Corporate (37 parents, 2 offsprings)
    Officer
    2005-03-17 ~ 2008-05-30
    IIF 22 - Director → ME
  • 22
    ROOFTOP INVESTMENT LIMITED
    - now 05177951
    LAWGRA (NO.1114) LIMITED - 2004-11-09
    25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    2005-03-17 ~ 2008-05-30
    IIF 18 - Director → ME
  • 23
    ROOFTOP MORTGAGES LIMITED
    - now 04621865
    ROOF TOP MORTGAGES LIMITED - 2003-06-16
    IBIS (815) LIMITED - 2003-04-16
    1st Floor, Crown House, Crown Street, Ipswich, England
    Active Corporate (43 parents, 1 offspring)
    Officer
    2005-03-17 ~ 2008-05-30
    IIF 17 - Director → ME
  • 24
    ROOFTOP SERVICES LIMITED
    05210263
    25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (32 parents)
    Officer
    2005-03-17 ~ 2008-05-30
    IIF 19 - Director → ME
  • 25
    SCALE ALM LTD
    - now 09531451
    RIVERROCKRE PARTNERS LIMITED
    - 2020-04-24 09531451
    Unit 6 102 Camley Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-04-08 ~ 2021-03-15
    IIF 32 - Director → ME
    Person with significant control
    2017-07-12 ~ 2019-09-25
    IIF 5 - Has significant influence or control OE
  • 26
    SOUL SPACE 1 LIMITED
    10204684 09078158
    93 Bollo Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-06-27 ~ 2022-02-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    TALABOT FINANCE LIMITED
    - now 08412531
    RIVERROCK UK LIMITED
    - 2020-02-06 08412531
    109 Gloucester Place Gloucester Place, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2013-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 28
    TALABOT INVESTMENTS LLP
    OC432306
    51 Eton Avenue, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-06-29 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 42 - Right to appoint or remove members OE
    IIF 42 - Right to surplus assets - 75% or more OE
  • 29
    TALABOT SECURITIES LTD
    - now 06809259
    RIVERROCK SECURITIES LIMITED
    - 2023-11-15 06809259
    CHENAVARI FINANCIAL ADVISORS LIMITED
    - 2013-05-20 06809259
    109 Gloucester Place, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2013-05-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 30
    X SCUDERIA LTD
    - now 08597682
    SCUDERIA SCAGLIETI LIMITED
    - 2018-12-12 08597682
    2 Humber Quays, Wellington Street West, Hull
    Liquidation Corporate (3 parents)
    Officer
    2013-07-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.