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

Le Noury, Jacqueline Marguerite

    Related profiles found in government register
  • Le Noury, Jacqueline Marguerite
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le Noury, Jacqueline Marguerite
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, North Esplanade, St. Peter Port, Guernsey, Channel Islands, GY1 2LQ, Guernsey

      IIF 17
  • Le Noury, Jacqueline Marguerite
    British trust manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 North Esplanade, North Esplanade, St. Peter Port, Guernsey, GY1 2LQ, Guernsey

      IIF 18
    • icon of address 13 North Esplanade, St Peter Port, Guernsey, GY1 2LQ

      IIF 19
  • Le Noury, Jacqueline Marguerite
    British administrator born in January 1971

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address ., 13 North Esplanade, St Peter Port, Guernsey, GY1 2LQ, Guernsey

      IIF 20
    • icon of address ., 13 North Esplanade, St Peter Port, Guernsey, GY12LQ, Guernsey

      IIF 21
    • icon of address Liberation House, 13 North Esplanade, St Peter Port, GY1 2LQ, Guernsey

      IIF 22
    • icon of address Weighbridge House, Lower Pollet, St Peter Port, Guernsey, GY1 2ND, Guernsey

      IIF 23
    • icon of address Weighbridge House, Lower Pollet, St Peter Port, Guernsey, GY12ND, Guernsey

      IIF 24
  • Le Noury, Jacqueline Marguerite
    British company director born in January 1971

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Njhco Suite 1, The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, KT6 6DU

      IIF 25
  • Le Noury, Jacqueline Marguerite
    British accountant born in January 1971

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 6th, Floor Remo House, 310-312 Regent Street, London, W1B 3BS, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address ., 13 North Esplanade, St Peter Port, GY12LQ, Guernsey

      IIF 29
  • Le Noury, Jacqueline Marguerite
    British administrator born in January 1971

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address La Momenne Route Des Croutes, St Martins, Guernsey, GY4 6RE

      IIF 30
  • Le Noury, Jacqueline Marguerite
    British co director born in January 1971

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address La Momenne Route Des Croutes, St Martins, Guernsey, GY4 6RE

      IIF 31
  • Le Noury, Jacqueline Marguerite
    British company director born in January 1971

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 13, North Esplanade, St Peter Port, GY1 2LQ, Guernsey

      IIF 32
  • Le Noury, Jacqueline Marguerite
    British director born in January 1971

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 13, North Esplanade, St. Peter Port, Guernsey, GY1 2LQ, Guernsey

      IIF 33
    • icon of address 13, North Esplanade, St Peter Port, GY1 2LQ, Guernsey

      IIF 34
  • Le Noury, Jacqueline Marguerite
    British director born in January 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Weighbridge House, Lower Pollet, St Peter Port, GY1 2ND, Guernsey

      IIF 35
  • Le Noury, Jacqueline Marguerite
    British manager born in January 1971

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 45, Clarges Street, Mayfair, London, W1J 7ES, United Kingdom

      IIF 36
  • Le Noury, Jacqueline Marguerite
    British manager born in January 1971

    Registered addresses and corresponding companies
  • Le Noury, Jacqueline Marguerite
    British manager

    Registered addresses and corresponding companies
    • icon of address Le Courtillon Rue De La Cache, Pleinheume, St Sampson, Guernsey, GY2 4AQ

      IIF 42 IIF 43 IIF 44
  • Le Noury, Jacqueline Marguerite

    Registered addresses and corresponding companies
    • icon of address 45, Clarges Street, Mayfair, London, W1J 7ES, United Kingdom

      IIF 45
    • icon of address Le Courtillon Rue De La Cache, Pleinheume, St Sampson, Guernsey, GY2 4AQ

      IIF 46
  • Le Noury, Jacqueline

    Registered addresses and corresponding companies
    • icon of address 13, Nort Esplanade, North Esplanade St. Peter Port, Guernsey, GY1 2LQ, Guernsey

      IIF 47
    • icon of address La Moyennes, Rue Des Croutes, St Martin, Guernsey, GY4 6RE, Channel Islands

      IIF 48
    • icon of address La Moyennes, Rue Des Croutes, St Martin, Guernsey, GY4 6RE, United Kingdom

      IIF 49 IIF 50
    • icon of address 13, North Esplanade, St Peter Port, GY1 2LQ, Guernsey

      IIF 51
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 6th Floor Remo House, 310/312 Regent Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Pembroke House, 7 Brunswick Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 6th Floor Remo House 310-312 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-11-12 ~ dissolved
    IIF 51 - Secretary → ME
  • 4
    icon of address Remo House, 6th Floor, 310-312 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 45 Clarges Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2013-11-29 ~ dissolved
    IIF 45 - Secretary → ME
  • 6
    icon of address Remo House, 6th Floor, 310-312 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Remo House, 310-312 Regent Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -45,463 GBP2015-12-31
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 6th Floor Remo House, 310-312 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 6th Floor Remo House, 310-312 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2010-06-11 ~ dissolved
    IIF 49 - Secretary → ME
  • 10
    FARFALLE DI FELICE UK LIMITED - 2011-10-10
    icon of address 6th Floor Remo House, 310-312 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-23 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2010-07-23 ~ dissolved
    IIF 50 - Secretary → ME
Ceased 27
  • 1
    icon of address Remo House, 6th Floor, 310-312 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2010-09-30 ~ 2012-08-20
    IIF 24 - Director → ME
    icon of calendar 2007-06-05 ~ 2007-12-17
    IIF 30 - Director → ME
  • 2
    PETROLINE HOLDINGS LIMITED - 1995-01-18
    icon of address 36 Glassell Park Road, Glassel Park Road, Longniddry, East Lothian, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    760,441 GBP2023-11-30
    Officer
    icon of calendar 2014-09-19 ~ 2017-06-30
    IIF 2 - Director → ME
  • 3
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,612,303 GBP2023-12-31
    Officer
    icon of calendar 2007-11-07 ~ 2017-06-30
    IIF 35 - Director → ME
  • 4
    icon of address 4th Floor 46 James Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,670,898 GBP2023-12-31
    Officer
    icon of calendar 2014-11-21 ~ 2017-06-30
    IIF 3 - Director → ME
    icon of calendar 2003-03-20 ~ 2005-08-19
    IIF 37 - Director → ME
    icon of calendar 2003-03-20 ~ 2005-08-19
    IIF 43 - Secretary → ME
  • 5
    icon of address 4th Floor 46 James Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -33,101,668 GBP2023-12-31
    Officer
    icon of calendar 2014-09-16 ~ 2017-06-30
    IIF 12 - Director → ME
    icon of calendar 2002-10-17 ~ 2005-08-19
    IIF 39 - Director → ME
    icon of calendar 2002-10-17 ~ 2005-08-19
    IIF 42 - Secretary → ME
  • 6
    icon of address 4th Floor 46-48 James Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -886,597 GBP2023-12-31
    Officer
    icon of calendar 2014-09-16 ~ 2017-06-30
    IIF 6 - Director → ME
  • 7
    icon of address Njhco Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -562 GBP2015-12-31
    Officer
    icon of calendar 2014-09-16 ~ 2017-06-30
    IIF 11 - Director → ME
  • 8
    icon of address 4th Floor 46 James Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -219,627 GBP2023-12-31
    Officer
    icon of calendar 2014-09-16 ~ 2017-06-30
    IIF 25 - Director → ME
  • 9
    icon of address 6 Lower Park Row, Lower Park Row, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,421 GBP2022-07-31
    Officer
    icon of calendar 2005-07-20 ~ 2006-01-09
    IIF 41 - Director → ME
  • 10
    icon of address 46 James Street James Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -41,600,212 GBP2023-12-31
    Officer
    icon of calendar 2014-09-16 ~ 2017-06-30
    IIF 14 - Director → ME
  • 11
    icon of address 4th Floor 46 James Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,838,825 GBP2023-12-31
    Officer
    icon of calendar 2014-09-16 ~ 2017-06-30
    IIF 13 - Director → ME
  • 12
    icon of address 6th Floor Remo House, 310-312 Regent Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    406,742 GBP2016-09-30
    Officer
    icon of calendar 2010-05-11 ~ 2017-06-30
    IIF 28 - Director → ME
    icon of calendar 2010-05-11 ~ 2017-06-30
    IIF 48 - Secretary → ME
  • 13
    icon of address Njhco Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2018-02-20
    Officer
    icon of calendar 2014-09-16 ~ 2017-06-30
    IIF 5 - Director → ME
  • 14
    icon of address Njhco Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2018-02-20
    Officer
    icon of calendar 2014-09-16 ~ 2017-06-30
    IIF 18 - Director → ME
  • 15
    icon of address 4th Floor 46 James Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,263,995 GBP2023-12-31
    Officer
    icon of calendar 2014-09-16 ~ 2017-06-30
    IIF 7 - Director → ME
  • 16
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-04 ~ 2008-02-29
    IIF 31 - Director → ME
  • 17
    icon of address Njhco Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -460 GBP2015-12-31
    Officer
    icon of calendar 2014-09-16 ~ 2017-06-30
    IIF 16 - Director → ME
  • 18
    icon of address Njhco Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -458 GBP2015-12-31
    Officer
    icon of calendar 2014-09-16 ~ 2017-06-30
    IIF 15 - Director → ME
  • 19
    icon of address Njhco Suite 1 The Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -71,390 GBP2018-12-31
    Officer
    icon of calendar 2014-09-16 ~ 2017-06-30
    IIF 8 - Director → ME
  • 20
    icon of address 4th Floor 46 James Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -307,421 GBP2022-12-31
    Officer
    icon of calendar 2014-09-17 ~ 2017-06-30
    IIF 10 - Director → ME
  • 21
    icon of address Suite 7 Midshires House, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,263 GBP2025-03-31
    Officer
    icon of calendar 2012-09-29 ~ 2017-06-30
    IIF 33 - Director → ME
    icon of calendar 2003-02-24 ~ 2006-01-09
    IIF 38 - Director → ME
    icon of calendar 2012-09-27 ~ 2017-06-30
    IIF 47 - Secretary → ME
    icon of calendar 2003-02-24 ~ 2006-01-09
    IIF 46 - Secretary → ME
  • 22
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    164,053 GBP2024-06-30
    Officer
    icon of calendar 2010-09-30 ~ 2017-06-30
    IIF 20 - Director → ME
  • 23
    icon of address 4th Floor 46 James Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,177,796 GBP2023-12-31
    Officer
    icon of calendar 2014-09-17 ~ 2017-06-30
    IIF 19 - Director → ME
  • 24
    icon of address 16 The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-02 ~ 1997-10-26
    IIF 40 - Director → ME
    icon of calendar 1997-10-02 ~ 1997-10-26
    IIF 44 - Secretary → ME
  • 25
    VESUVIUS LIMITED - 2012-10-16
    icon of address 4th Floor 46 James Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -319,783 GBP2023-12-31
    Officer
    icon of calendar 2014-09-17 ~ 2017-06-30
    IIF 4 - Director → ME
  • 26
    icon of address 36 Glassell Park Road, Glassel Park Road, Longniddry, East Lothian, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -16,024,927 GBP2023-11-30
    Officer
    icon of calendar 2014-09-19 ~ 2017-06-30
    IIF 1 - Director → ME
  • 27
    icon of address 4th Floor 46 James Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -937,495 GBP2023-12-31
    Officer
    icon of calendar 2014-09-17 ~ 2017-06-30
    IIF 9 - 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.