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

Augustin, Marie Veronique Annabelle

    Related profiles found in government register
  • Augustin, Marie Veronique Annabelle
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Hubb Business Centre, 331-351 Rainham Road South, Dagenham, RM10 8QR, England

      IIF 1
    • The Hubb Business Centre Ltd, 335-351 Rainham Road South, Rainham Road South, Dagenham, RM10 8QR, England

      IIF 2
    • Office 5715, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 3
    • 7, Bell Yard, London, WC2A 2JR

      IIF 4
    • 43, Bata Mews, East Tilbury, Tilbury, RM18 8FR, England

      IIF 5
    • 44, Sandpiper Close, East Tilbury, Tilbury, RM18 8FA, England

      IIF 6
  • Augustin, Marie Veronique Annabelle
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 7
    • 101, Victoria Road, Romford, RM1 2LX, United Kingdom

      IIF 8
    • C/o Verrolyne Services, 101, Victoria Road, Romford, RM1 2LX, England

      IIF 9
  • Augustin, Marie Veronique Annabelle
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Verrolyne , 101, Victoria Road, Romford, Essex, RM1 2LX, United Kingdom

      IIF 10
  • Augustin, Marie Veronique Annabelle
    British managing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Augustin, Marie Veronique Annabelle
    Mauritian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 101, Victoria Road, Romford, RM1 2LX, England

      IIF 12
  • Augustin, Marie Veronique Annabelle
    Mauritian care/cleaning born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Forresters Building, 29 St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 13
  • Augustin, Marie Veronique Annabelle
    Mauritian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Victoria Road, Romford, RM1 2LX, England

      IIF 14
  • Augustin, Marie Veronique Annabelle
    Mauritian operations care manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Speiuss Ltd, 101 Victoria Rd, Romford, Essex, RM1 2LX, United Kingdom

      IIF 15
  • Augustin, Marie Veronique Annabelle
    Mauritian web services born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Victoria Road, Romford, RM1 2LX, England

      IIF 16
  • Ms Marie Veronique Annabelle Augustin
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14964294 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • The Hubb Business Centre, 331-351 Rainham Road South, Dagenham, RM10 8QR, England

      IIF 18
    • The Hubb Business Centre Ltd, 335-351 Rainham Road South, Rainham Road South, Dagenham, RM10 8QR, England

      IIF 19
    • Office 5715, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 20
    • 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 21
    • 7, Bell Yard, London, WC2A 2JR

      IIF 22
    • 101, Victoria Road, Romford, RM1 2LX

      IIF 23
    • C/o Verrolyne Services, 101, Victoria Road, Romford, RM1 2LX, England

      IIF 24
    • Verrolyne , 101, Victoria Road, Romford, Essex, RM1 2LX, United Kingdom

      IIF 25
    • 43, Bata Mews, East Tilbury, Tilbury, RM18 8FR, England

      IIF 26
  • Augustin, Marie Veronique Annabelle

    Registered addresses and corresponding companies
    • 101, Victoria Road, Romford, RM1 2LX, England

      IIF 27
  • Miss Marie Veronique Annabelle Augustin
    Mauritian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 117, Merton Road, London, SW19 1ED, England

      IIF 28
    • 101, Victoria Road, Romford, RM1 2LX

      IIF 29
    • 101, Victoria Road, Romford, RM1 2LX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    VERROLYNE TRAVEL LTD - 2018-03-12
    101 Victoria Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -285 GBP2019-12-31
    Officer
    2016-12-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    101 Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 14 - Director → ME
  • 3
    7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    2025-02-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    The Hubb Business Centre Ltd 335-351 Rainham Road South, Rainham Road South, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,734 GBP2024-11-30
    Officer
    2020-11-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    Office 5716 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    326 GBP2024-06-30
    Officer
    2024-08-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    Office 5715 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2025-02-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    34 Carlisle Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 15 - Director → ME
  • 8
    The Hubb Business Centre, 335 -351 Rainham Road South, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,064 GBP2024-03-31
    Officer
    2014-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    The Hubb Business Centre, 331-351 Rainham Road South, Dagenham, England
    Active Corporate
    Equity (Company account)
    -5,744 GBP2024-01-31
    Officer
    2020-01-03 ~ 2025-08-01
    IIF 1 - Director → ME
    Person with significant control
    2020-01-03 ~ 2025-08-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    101 Victoria Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    2013-12-06 ~ 2015-04-29
    IIF 16 - Director → ME
    2014-07-22 ~ 2015-04-29
    IIF 27 - Secretary → ME
  • 3
    89 St. Chads Road, Tilbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,140 GBP2024-09-30
    Officer
    2025-09-20 ~ 2025-11-24
    IIF 5 - Director → ME
    Person with significant control
    2025-09-20 ~ 2025-11-24
    IIF 26 - Has significant influence or control OE
  • 4
    32 Park Cross Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2024-09-15 ~ 2025-01-23
    IIF 7 - Director → ME
    Person with significant control
    2024-09-15 ~ 2025-01-23
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Amtech House, Samson Close, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,234 GBP2024-07-31
    Officer
    2021-07-05 ~ 2023-06-21
    IIF 9 - Director → ME
    Person with significant control
    2021-07-05 ~ 2023-06-21
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Verrolyne , 101 Victoria Road, Romford, Essex, United Kingdom
    Dissolved Corporate
    Officer
    2023-05-03 ~ 2023-07-01
    IIF 10 - Director → ME
    Person with significant control
    2023-05-03 ~ 2023-07-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    MONT FORBES CARE LTD - 2023-06-07
    VERROLYNE SERVICES LTD - 2023-05-24 14845227
    4385, 08285939 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -131,750 GBP2022-11-30
    Officer
    2023-06-06 ~ 2023-07-06
    IIF 11 - Director → ME
    2012-11-08 ~ 2023-05-22
    IIF 13 - Director → ME
    Person with significant control
    2023-06-06 ~ 2023-07-06
    IIF 23 - Has significant influence or control OE
    2016-06-01 ~ 2023-05-22
    IIF 29 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.