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

Perdeaux, Robert

    Related profiles found in government register
  • Perdeaux, Robert
    British born in May 1947

    Registered addresses and corresponding companies
    • icon of address Littlecroft, 43 Draycot Road Wanstead, London, E11 2NX

      IIF 1
  • Perdeaux, Robert
    British company director born in May 1947

    Registered addresses and corresponding companies
  • Perdeaux, Robert
    British director born in May 1947

    Registered addresses and corresponding companies
    • icon of address Littlecroft, 43 Draycot Road Wanstead, London, E11 2NX

      IIF 12 IIF 13
  • Perdeaux, Robert
    British finance dir born in May 1947

    Registered addresses and corresponding companies
    • icon of address Littlecroft, 43 Draycot Road Wanstead, London, E11 2NX

      IIF 14
  • Perdeaux, Robert
    British finance director born in May 1947

    Registered addresses and corresponding companies
  • Perdeaux, Robert
    British retired born in May 1947

    Registered addresses and corresponding companies
    • icon of address Littlecroft, 43 Draycot Road Wanstead, London, E11 2NX

      IIF 24
  • Perdeaux, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 43 Draycot Road, Wanstead, London, E11 2NX

      IIF 25
    • icon of address Littlecroft, 43 Draycot Road Wanstead, London, E11 2NX

      IIF 26
  • Perdeaux, Robert

    Registered addresses and corresponding companies
    • icon of address Littlecroft, 43 Draycot Road Wanstead, London, E11 2NX

      IIF 27
  • Perdeaux, Matthew Robert
    British internet consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, South Eastern Road, Ramsgate, Kent, CT11 9QE, England

      IIF 28
  • Mr Matthew Robert Perdeaux
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Grange Road, Ramsgate, Kent, CT11 9LR

      IIF 29
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 22 Grange Road, Ramsgate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -359 GBP2024-05-31
    Officer
    icon of calendar 2005-05-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    "PHOENIX" PROPERTY MANAGEMENT LIMITED - 1998-03-26
    icon of address Associates House, 118a East Barnet Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    65 GBP2023-12-31
    Officer
    icon of calendar 1997-01-14 ~ 1998-01-19
    IIF 23 - Director → ME
  • 2
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    110,583 GBP2024-03-31
    Officer
    icon of calendar 1996-12-17 ~ 1998-01-19
    IIF 15 - Director → ME
  • 3
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1996-02-23 ~ 1998-01-19
    IIF 19 - Director → ME
  • 4
    ADVISER (166) LIMITED - 1991-02-05
    icon of address 3a Palace Green, Kensington Palace Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-04-01
    IIF 5 - Director → ME
    icon of calendar ~ 1994-07-25
    IIF 26 - Secretary → ME
  • 5
    icon of address 22 Grange Road, Ramsgate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -359 GBP2024-05-31
    Officer
    icon of calendar 2005-05-10 ~ 2009-09-01
    IIF 25 - Secretary → ME
  • 6
    icon of address C/o Cs Block Management Ltd Kings Court, London Road, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    195,225 GBP2024-03-31
    Officer
    icon of calendar 1995-06-13 ~ 1998-01-19
    IIF 16 - Director → ME
  • 7
    CONTROLSWIFT PROPERTY MANAGEMENT LIMITED - 1996-08-19
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 1996-05-24 ~ 1998-01-19
    IIF 22 - Director → ME
  • 8
    FASTPREMIUM RESIDENTS MANAGEMENT LIMITED - 1988-04-29
    icon of address Symonds & Sampson 6 Burraton Yard Burraton Square, Poundbury, Dorchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-05-01
    IIF 6 - Director → ME
  • 9
    PURPOSELINK PROPERTY MANAGEMENT LIMITED - 1996-03-18
    icon of address Hillside, Albion Street, Chipping Norton, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,326 GBP2023-12-31
    Officer
    icon of calendar 1996-06-05 ~ 1998-01-19
    IIF 12 - Director → ME
  • 10
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1993-10-01
    IIF 7 - Director → ME
  • 11
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    icon of calendar 1997-05-01 ~ 1998-01-18
    IIF 20 - Director → ME
  • 12
    ELM QUAY MANAGEMENT LIMITED - 2023-03-09
    icon of address 174 Battersea Park Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-08-21
    IIF 9 - Director → ME
  • 13
    KAMHILL LIMITED - 1988-03-30
    icon of address C/o Fifield Glyn Limited, Gadbrook Park, Northwich, Cheshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-12-07
    IIF 3 - Director → ME
  • 14
    icon of address 135 Bramley Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6,940 GBP2024-12-31
    Officer
    icon of calendar 1995-06-13 ~ 1998-01-19
    IIF 21 - Director → ME
  • 15
    CHORDCHANCE LIMITED - 1988-12-20
    icon of address 30th Floor One Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-01-19
    IIF 1 - Director → ME
  • 16
    icon of address 10 Ledbury Mews West, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-11 ~ 1998-01-19
    IIF 17 - Director → ME
  • 17
    icon of address Macready House, 75 Crawford Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-09-30
    IIF 10 - Director → ME
  • 18
    icon of address Egale 1 80 St Albans Road, Watford, Herts, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-12-17 ~ 1998-01-19
    IIF 13 - Director → ME
  • 19
    GAINQUICK LIMITED - 1986-05-13
    icon of address 66a Collingwood Court Marlborough Park, Sulgrave, Washington, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    61,819 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-07-05
    IIF 8 - Director → ME
  • 20
    CASTLEHAND LIMITED - 1988-04-19
    icon of address 25 London Road, Portsmouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    420,098 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-01-19
    IIF 2 - Director → ME
  • 21
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    37 GBP2024-03-31
    Officer
    icon of calendar 1995-06-13 ~ 1998-01-19
    IIF 18 - Director → ME
  • 22
    TYROLESE (386) LIMITED - 1997-08-07
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-09-09 ~ 1998-01-19
    IIF 27 - Secretary → ME
  • 23
    icon of address 8 Pavilion Business Centre 6 Kinetic Crescent, Innova Park, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    116 GBP2024-03-31
    Officer
    icon of calendar 1996-08-22 ~ 1998-01-19
    IIF 14 - Director → ME
  • 24
    BESTNATIVE LIMITED - 1987-05-13
    icon of address Management Office, Asher Way, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    313 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-07-29
    IIF 11 - Director → ME
  • 25
    ADVANCESLOT RESIDENTS MANAGEMENT LIMITED - 1987-12-03
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120,039 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-02-17
    IIF 4 - Director → ME
  • 26
    icon of address Copped Hall, The Stables Courtyard, Epping, Essex
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,727,650 GBP2018-12-31
    Officer
    icon of calendar 2001-06-22 ~ 2005-09-01
    IIF 24 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.