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

Thibault Bouquet De Joliniere

    Related profiles found in government register
  • Thibault Bouquet De Joliniere
    French born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 190 City Road, Flat 34, City Approach, London, EC1V 2QH, United Kingdom

      IIF 1
  • Mr Thibault Bouquet De Joliniere
    French born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Rowallan Road, London, SW6 6AG, England

      IIF 2
  • Mr Thibault Jolineire
    French born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Slingsby Place, London, WC2E 9AB, England

      IIF 3
  • Mr Thibault Jolineire
    French born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Slingsby Place, London, WC2E 9AB, England

      IIF 4
  • Mr Thibault Francois Marie Bouquet De Joliniere
    French born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 52-54, High Holborn House, London, WC1V 6RL, United Kingdom

      IIF 5
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 6
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 7
  • Bouqet De Joliniere, Thibault
    French born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Godson Street, London, N1 9GZ, England

      IIF 8
  • Joliniere, Thibault
    French born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Slingsby Place, London, WC2E 9AB, England

      IIF 9
  • Mr Thibault Jolineire
    French born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Slingsby Place, London, WC2E 9AB, England

      IIF 10
  • Bouquet De Joliniere, Thibault Francois Marie
    French born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 52-54, High Holborn House, London, WC1V 6RL, United Kingdom

      IIF 11
    • 2nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL1 3UU

      IIF 12
    • C/o Frp Advisory Trading, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 13
    • C/o Frp Advisory Trading Limited 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 14 IIF 15
  • Bouquet De Joliniere, Thibault Francois Marie
    French development born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Broken Wharf, London, EC4V 3DT, England

      IIF 16
  • Bouquet De Joliniere, Thibault Francois Marie
    French development director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 8 Godson Street, London, N1 9GZ, England

      IIF 17
  • Bouquet De Joliniere, Thibault Francois Marie
    French director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, United Kingdom

      IIF 18
  • Bouquet De Joliniere, Thibault Francois Marie
    French founder born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 190 City Road, Flat 34, City Approach, London, EC1V 2QH, United Kingdom

      IIF 19
  • Bouquet De Joliniere, Thibault Francois Marie
    French project director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 23 Queensborough Terrace, London, W2 4SS, England

      IIF 20
  • Jolineire, Thibault
    French born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Slingsby Place, London, WC2E 9AB, England

      IIF 21
  • Bouquet De Joliniere, Thibault
    French company director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Ravensbury Avenue, Morden, Surrey, SM4 6ET, England

      IIF 22
  • Jolineire, Thibault

    Registered addresses and corresponding companies
    • 8, Slingsby Place, London, WC2E 9AB, England

      IIF 23
child relation
Offspring entities and appointments 15
  • 1
    ABEL HOSPITALITY LTD
    11229255
    C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2018-08-18 ~ dissolved
    IIF 15 - Director → ME
  • 2
    BEDOUIN COFFEE LTD
    11960506
    Flat 8 23 Queensborough Terrace, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-04-24 ~ dissolved
    IIF 20 - Director → ME
  • 3
    CENTRAL MARKET LTD
    11799098
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Officer
    2019-02-11 ~ 2020-07-27
    IIF 17 - Director → ME
  • 4
    CORCO LIMITED
    08542026
    14 Ravensbury Avenue, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    CORCONNECTION LTD
    11198660
    14 Ravensbury Avenue, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    DEJA BREW DRINKS LIMITED
    11332599
    C/o Frp Advisory Trading, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2018-08-19 ~ dissolved
    IIF 13 - Director → ME
  • 7
    FACTORY45 LTD
    11175368 07214786... (more)
    C/o Frp Advisory Trading Limited 4, Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2018-08-20 ~ dissolved
    IIF 14 - Director → ME
  • 8
    INITIATIVE HOSPITALITY LIMITED
    11472871
    2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans
    Liquidation Corporate (6 parents)
    Officer
    2019-07-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    INITIATIVE PROPERTY LTD
    14436764
    8 Slingsby Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-10-30 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    INITIATIVE X LTD
    15957182
    52-54 High Holborn House, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-09-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-09-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KINROOTS CAPITAL LIMITED
    16088028
    8 Slingsby Place, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 21 - Director → ME
    2024-11-19 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    LES BETISES LTD
    11670558
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2018-11-09 ~ now
    IIF 8 - Director → ME
  • 13
    MARKET PROJECT LTD
    11752552
    2 Broken Wharf, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-07 ~ dissolved
    IIF 16 - Director → ME
  • 14
    NIZZA LIMITED
    10847969
    The Station House, 15 Station Road, St. Ives, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    UKIYO HOSPITALITY LIMITED
    14266904
    8 Slingsby Pl, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.