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

De Boucaud Truell, Cedriane

    Related profiles found in government register
  • De Boucaud Truell, Cedriane
    British born in September 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Room 225, 70 Gracechurch Street, London, Greater London, EC3V 0HR, England

      IIF 1
    • icon of address Vestry House, Laurence Pountney Hill, London, London, EC4R 0EH, England

      IIF 2
  • De Boucaud Truell, Cedriane
    British company director born in September 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 66 Hanover Street, Edinburgh, EH2 1EL, United Kingdom

      IIF 3
  • De Boucaud Truell, Cedriane Marie
    British born in September 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address The Portland Building, 27-28 Church Street, Brighton, East Sussex, BN1 1RB, United Kingdom

      IIF 4
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 5
  • De Boucaud-truell, Cedriane Marie
    British born in September 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 6
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 7
  • De Boucaud Truell, Cedriane Marie
    French born in September 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH

      IIF 8
  • De Boucaud Truell, Cédriane Marie
    French born in September 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 9
  • De Boucaud Truell, Cédriane Marie
    French investment executive born in September 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 10
  • De Boucaud, Cedriane Marie
    French company director born in September 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 14, Cornhill, London, EC3V 3ND, United Kingdom

      IIF 11
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 12
  • De Boucaud, Cedriane Marie
    French director born in September 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 13
  • De Boucaud, Cedriane Marie
    French finance born in September 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 322, Baroque, Verbier, Valais, 1936, Switzerland

      IIF 14
  • De Boucaud, Cedriane Marie
    French investment executive born in September 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 15
  • De Boucaud, Cedriane Marie
    French venture capital born in September 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 322, Baroque, Verbier, Valais, 1936, Switzerland

      IIF 16
  • De Boucaud, Cedriane Marie
    French venture capitalist born in September 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 322, Baroque, Verbier, Valais, 1936, Switzerland

      IIF 17
  • De Boucaud Truell, Cédriane Marie

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 18
  • De Boucaud, Cedriane Marie
    born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 19
  • De Boucaud, Cedriane Marie
    French director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH

      IIF 20
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 21
    • icon of address Vestry House, Laurence Pountney Hill, London, London, EC4R 0EH, England

      IIF 22
    • icon of address Otter House, Cowley Business Park, Uxbridge, Middlesex, UB8 2AD

      IIF 23 IIF 24
  • De Boucaud, Cedriane Marie
    French entrepreneur born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Otter House, Cowley Business Park, Uxbridge, Middlesex, UB8 2AD, England

      IIF 25
  • De Boucaud, Cedriane Marie
    French france born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Otter House, Cowley Business Park, High Street Cowley, Uxbridge, Middlesex, UB8 2AD, Uk

      IIF 26
  • De Boucaud, Cedriane Marie
    French investment executive

    Registered addresses and corresponding companies
    • icon of address 14, Cornhill, London, EC3V 3ND, United Kingdom

      IIF 27
    • icon of address Top Floor Flat, 38 Powls Square, London, W11 2AY

      IIF 28 IIF 29
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 30
  • De Boucaud, Cedriane Marie
    French investment born in September 1969

    Registered addresses and corresponding companies
    • icon of address 142 Marlborough Court, 61 Walton Street, London, SW3 2JZ

      IIF 31
  • De Boucaud, Cedriane Marie
    French investment executive born in September 1969

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat, 38 Powls Square, London, W11 2AY

      IIF 32
  • De Boucaud, Cedriane
    French

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 33
  • Ms Cedriane De Boucaud
    French born in September 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 34
  • Deboucaud, Cedriane Marie
    French director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, London, EC4R 0EH, United Kingdom

      IIF 35
  • Cedriane Marie De Boucaud-truell
    British born in September 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 36
  • Ms Cedriane Marie De Boucaud
    French born in September 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH

      IIF 37
  • Mrs Cédriane Marie De Boucaud Truell
    French born in September 1969

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Vestry House, Laurence Pountney Hill, London, EC4R 0EH, England

      IIF 38
  • Cedriane Marie De Boucaud
    French born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 39
  • Ms Cedriane Marie De Boucaud
    French born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Vestry House, Laurence Pountney Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 9 - Director → ME
    icon of calendar 2021-02-11 ~ now
    IIF 18 - Secretary → ME
  • 4
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,283,466 EUR2023-12-31
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 5 - Director → ME
  • 5
    PSF CAPITAL SERVICES LIMITED - 2024-10-03
    GLOBAL PENSION CORPORATION LIMITED - 2025-03-28
    icon of address Vestry House, Laurence Pountney Hill, London, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -790,972 GBP2024-03-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Room 225 70 Gracechurch Street, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -138,866 GBP2024-12-31
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Vestry House, Laurence Pountney Hill, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -13,400,384 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 4 - Director → ME
Ceased 23
  • 1
    AQUAPHARM TECHNOLOGIES LIMITED - 2001-10-15
    icon of address Pinsent Masons, 141 Bothwell Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-09-05 ~ 2010-03-19
    IIF 16 - Director → ME
  • 2
    Q CHIP LIMITED - 2015-01-23
    MIDATECH PHARMA (WALES) LIMITED - 2023-05-15
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2009-06-22
    IIF 17 - Director → ME
  • 3
    SUSTAINABLE TECHNOLOGY VENTURES LIMITED - 2009-02-23
    icon of address Vestry House, Laurence Pountney Hill, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-05-13 ~ 2017-03-31
    IIF 13 - Director → ME
    icon of calendar 2008-05-13 ~ 2017-03-31
    IIF 33 - Secretary → ME
  • 4
    OVAL (2232) LLP - 2010-11-10
    icon of address Vestry House, Laurence Pountney Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2017-04-05
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 37 - Has significant influence or control OE
  • 5
    SUSTAINABLE TECHNOLOGY CARRIED INTEREST GP LIMITED - 2010-11-15
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    -179 GBP2024-03-31
    Officer
    icon of calendar 2008-12-08 ~ 2017-04-05
    IIF 11 - Director → ME
    icon of calendar 2008-12-08 ~ 2017-04-05
    IIF 27 - Secretary → ME
  • 6
    icon of address E-synergy Limited, Innovation Warehouse, 1 East Poultry Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-12 ~ 2008-05-22
    IIF 28 - Secretary → ME
  • 7
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2004-02-12 ~ 2008-01-31
    IIF 29 - Secretary → ME
  • 8
    GEMSTONE EARLY GROWTH FUND LIMITED - 2006-09-01
    icon of address Steel City House, West Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2008-05-22
    IIF 32 - Director → ME
  • 9
    icon of address Vestry House, Laurence Pountney Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,777 GBP2024-03-31
    Officer
    icon of calendar 2016-11-17 ~ 2017-04-05
    IIF 20 - Director → ME
  • 10
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-11 ~ 2022-06-24
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,283,466 EUR2023-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-04-05
    IIF 22 - Director → ME
  • 12
    TANTALUM MANAGEMENT SERVICES LTD - 2016-09-26
    icon of address 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2017-04-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-03
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    PSF CAPITAL (SCOTLAND) GP LIMITED - 2024-08-29
    TPSFC LIMITED - 2020-01-17
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    57,193 GBP2024-03-31
    Officer
    icon of calendar 2025-07-28 ~ 2025-09-02
    IIF 3 - Director → ME
  • 14
    PURIFY SOLUTIONS LIMITED - 2009-09-02
    icon of address Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -73,581 GBP2024-03-31
    Officer
    icon of calendar 2009-07-07 ~ 2011-09-23
    IIF 14 - Director → ME
  • 15
    SABIEN TECHNOLOGY GROUP LIMITED - 2006-12-12
    SABIEN GROUP LIMITED - 2006-11-07
    PIMCO 2356 LIMITED - 2005-10-05
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-23 ~ 2021-01-22
    IIF 10 - Director → ME
  • 16
    icon of address Vestry House, Laurence Pountney Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-03-31
    Officer
    icon of calendar 2008-12-08 ~ 2017-04-05
    IIF 12 - Director → ME
    icon of calendar 2008-12-08 ~ 2017-04-05
    IIF 30 - Secretary → ME
  • 17
    icon of address Vestry House, Laurence Pountney Hill, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-01-15 ~ 2017-04-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2016-06-15
    IIF 34 - Has significant influence or control OE
  • 18
    icon of address Calder & Co, 1 Regent Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2008-01-30
    IIF 31 - Director → ME
  • 19
    icon of address 2fa 2 Finsbury Avenue, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,100 GBP2018-12-31
    Officer
    icon of calendar 2014-01-29 ~ 2017-04-05
    IIF 24 - Director → ME
  • 20
    TANTALUM FOUNDERS LIMITED - 2014-03-14
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-03-11 ~ 2017-04-05
    IIF 25 - Director → ME
  • 21
    TANTALUM CORPORATION LIMITED - 2014-03-14
    icon of address Vestry House, Laurence Pountney Hill, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -835,079 GBP2017-06-30
    Officer
    icon of calendar 2014-01-29 ~ 2017-04-05
    IIF 21 - Director → ME
  • 22
    LYSANDA LIMITED - 2015-09-11
    TECHNICAL CONCEPT SOLUTIONS LIMITED - 2005-09-01
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2017-04-05
    IIF 23 - Director → ME
  • 23
    STOLEN VEHICLE RECOVERY SYSTEMS LIMITED - 1993-04-19
    icon of address The Atrium 1 Harefield Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,655,365 GBP2021-02-28
    Officer
    icon of calendar 2014-02-04 ~ 2017-04-05
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.