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

Mr. Stephane Damas Leduc

    Related profiles found in government register
  • Mr. Stephane Damas Leduc
    French born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Paulton House, Old Mills, Paulton, Bristol, BS39 7SX, United Kingdom

      IIF 1
  • Mr Stephane Damas Leduc
    French born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 2
  • Stephane Damas Leduc
    French born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 3
  • Mr Stephane Damas Leduc
    French born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

      IIF 4
  • Leduc, Stephane Damas
    French director born in June 1969

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Paulton House, Old Mills, Paulton, Bristol, BS39 7SX, United Kingdom

      IIF 5
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 6
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 7
  • Stephane Damas Leduc
    French born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 8 IIF 9
  • Leduc, Stephane Damas
    French director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 10 IIF 11
  • Leduc, Stephane Damas
    French company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, England

      IIF 12
  • Leduc, Stephane Damas
    French director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Wyvern Way, Henwood Industrial Estate, Ashford, TN24 8DW, United Kingdom

      IIF 13 IIF 14
    • icon of address Unit Nos 12-16, Old Surrenden Manor, Bethersden, Kent, TN26 3DL, United Kingdom

      IIF 15
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 16
    • icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

      IIF 17
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 18 IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Martlet House E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,433 GBP2023-12-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -358,841 GBP2018-12-31
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address Martlet House E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Paulton House, Old Mills, Paulton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,872 GBP2024-07-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    RAG THE TIGER LTD. - 2013-08-12
    KNOWLEDGE WITH ZERO LIMIT (KWZL) LIMITED - 2013-04-29
    KWZL LTD. - 2019-06-19
    KWZL LTD. - 2013-08-08
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,420,779 GBP2023-12-31
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Martlet House E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,960 GBP2017-12-31
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Unit 5 Wyvern Way, Henwood Industrial Estate, Ashford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    855,665 GBP2023-12-31
    Officer
    icon of calendar 2021-10-20 ~ 2024-08-08
    IIF 13 - Director → ME
    icon of calendar 2021-03-03 ~ 2021-03-30
    IIF 12 - Director → ME
  • 2
    KENT INDUSTRIAL I LIMITED - 2020-02-21
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,011,819 GBP2023-12-31
    Officer
    icon of calendar 2020-01-31 ~ 2025-07-22
    IIF 16 - Director → ME
  • 3
    HUNTLEY DESIGN LIMITED - 2007-02-23
    icon of address Unit 5 Wyvern Way, Henwood Industrial Estate, Ashford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,020,259 GBP2023-12-31
    Officer
    icon of calendar 2021-10-20 ~ 2024-08-08
    IIF 14 - Director → ME
    icon of calendar 2020-03-10 ~ 2021-03-30
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.