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

Peters, Giselle Lucienne Elizabeth Jane

    Related profiles found in government register
  • Peters, Giselle Lucienne Elizabeth Jane
    British company secretary born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 1
    • icon of address 60, Cannon Street, London, EC4N 6NP, England

      IIF 2
    • icon of address 7-10, Chandos Street, London, W1G 9DQ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 6
  • Peters, Giselle Lucienne Elizabeth Jane
    British director born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 44, Southampton Buildings, London, WC2A 1AP, United Kingdom

      IIF 7
  • Peters, Giselle Lucienne Elizabeth Jane
    British director/company secretary born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 44, Southampton Buildings, London, WC2A 1AP, United Kingdom

      IIF 8
  • Peters, Giselle Lucienne Elizabeth Jane
    British company secretary born in August 1957

    Registered addresses and corresponding companies
    • icon of address 115 Fox Lane, Palmers Green, London, N13 4AP

      IIF 9
  • Peters, Giselle Lucienne Elizabeth Jane
    British

    Registered addresses and corresponding companies
    • icon of address 115 Fox Lane, Palmers Green, London, N13 4AP

      IIF 10
  • Peters, Giselle Lucienne Elizabeth Jane
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 11
    • icon of address 7-10, Chandos Street, London, W1G 9DQ, England

      IIF 12
  • Peters, Giselle Lucienne Elizabeth Jane
    British company secretary born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Southampton Buildings, London, WC2A 1AP, United Kingdom

      IIF 13
    • icon of address 48, Albemarle Street, London, W1S 4JP, United Kingdom

      IIF 14
    • icon of address Geoffrey Martin & Co 7-8, Conduit Street, London, W1S 2XF

      IIF 15
  • Peters, Giselle Lucienne Elizabeth Jane
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Giselle Lucienne Elizabeth Jane Peters
    British born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 21
  • Peters, Giselle Lucienne Elizabeth Jane
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Southampton Buildings, London, WC2A 1AP, United Kingdom

      IIF 22
  • Peters, Giselle
    British administrator born in August 1957

    Registered addresses and corresponding companies
    • icon of address 201 Haverstock Hill, London, NW3 4QG

      IIF 23
  • Peters, Giselle
    British co secretary born in August 1957

    Registered addresses and corresponding companies
    • icon of address 201 Haverstock Hill, London, NW3 4QG

      IIF 24
  • Peters, Giselle
    British company secretary born in August 1957

    Registered addresses and corresponding companies
  • Peters, Giselle
    British administrator

    Registered addresses and corresponding companies
    • icon of address 201 Haverstock Hill, London, NW3 4QG

      IIF 30
  • Peters, Giselle

    Registered addresses and corresponding companies
    • icon of address 201 Haverstock Hill, London, NW3 4QG

      IIF 31
    • icon of address 7-10, Chandos Street, London, W1G 9DQ, England

      IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 44 Southampton Buildings, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    133,009 GBP2015-12-31
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 7-10 Chandos Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-31 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1993-04-28 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    icon of address 7-10 Chandos Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Geoffrey Martin & Co 7-8, Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 15 - Director → ME
Ceased 19
  • 1
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,372,538 GBP2023-12-31
    Officer
    icon of calendar 1999-12-10 ~ 1999-12-14
    IIF 27 - Director → ME
  • 2
    BENITERA HOLDINGS LIMITED - 2001-10-11
    SIMROSE HOLDINGS LIMITED - 2001-10-05
    icon of address 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-08 ~ 2017-04-28
    IIF 2 - Director → ME
    icon of calendar 2001-09-17 ~ 2002-10-04
    IIF 24 - Director → ME
  • 3
    TIVOLI CONSULTANCY SERVICES LIMITED - 1991-11-14
    icon of address 19a. Cavendish Square, London, W1m 9ab.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-28 ~ 1991-11-01
    IIF 10 - Secretary → ME
  • 4
    icon of address Suite 600, Mwb Business Exchange 10 Greycoat Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -915,764 EUR2015-12-31
    Officer
    icon of calendar 1993-06-30 ~ 2002-02-25
    IIF 23 - Director → ME
    icon of calendar 1993-06-30 ~ 2002-02-25
    IIF 30 - Secretary → ME
  • 5
    icon of address 3rd Floor, 12 Gough Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-13 ~ 2002-09-09
    IIF 25 - Director → ME
  • 6
    IBSA LTD
    - now
    ISTRUCTURING HOLDINGS LTD - 2018-03-15
    ITSAPT LIMITED - 2014-01-28
    INTERNATIONAL FISCAL SERVICES LIMITED - 2012-05-15
    IINTERNATIONAL FISCAL SERVICES LIMITED - 2008-07-10
    icon of address 7 Cotman Close, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    38,357 GBP2024-12-31
    Officer
    icon of calendar 2010-07-15 ~ 2012-09-04
    IIF 13 - Director → ME
  • 7
    icon of address 30 Briarsyde, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ 2011-09-12
    IIF 18 - Director → ME
  • 8
    ICDS - FASHION, MEDIA & ENTERTAINMENT LTD - 2000-10-25
    icon of address 7 Cotman Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    776,059 GBP2024-12-31
    Officer
    icon of calendar 2000-10-20 ~ 2020-06-25
    IIF 3 - Director → ME
  • 9
    icon of address 14th Floor 33 Cavendish Square, London, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1993-12-23 ~ 2022-06-01
    IIF 1 - Director → ME
    icon of calendar 1993-12-23 ~ 2022-06-01
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ 2022-06-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    icon of address 7-10 Chandos Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-11 ~ 2005-05-16
    IIF 26 - Director → ME
    icon of calendar 2002-08-12 ~ 2004-09-15
    IIF 28 - Director → ME
  • 11
    icon of address Ifs, 7-10 Chandos Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2020-04-24
    IIF 7 - Director → ME
    icon of calendar 2014-08-01 ~ 2020-04-24
    IIF 32 - Secretary → ME
  • 12
    IFS CORPORATE SERVICES LTD - 2012-05-21
    INTERNATIONAL CORPORATE DEVELOPMENT SERVICES LIMITED - 2002-03-18
    VAN DOORN ICDS LIMITED - 2000-04-28
    INTERNATIONAL CORPORATE DEVELOPMENT SERVICES LIMITED - 2000-01-20
    DESIGN JUNCTION LIMITED - 1998-08-20
    icon of address 7 Cotman Close, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    45,005 GBP2024-12-31
    Officer
    icon of calendar 1996-03-31 ~ 2020-04-27
    IIF 6 - Director → ME
  • 13
    INTERNATIONAL FISCAL SERVICES LIMITED - 2008-07-02
    icon of address 80 Coleman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496,305 GBP2019-12-31
    Officer
    icon of calendar 1996-01-25 ~ 2008-06-30
    IIF 29 - Director → ME
    icon of calendar ~ 2006-10-30
    IIF 31 - Secretary → ME
  • 14
    NCS HOLDINGS LIMITED - 1999-02-05
    N C S CONSULTANTS LIMITED - 1995-04-05
    icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-20 ~ 1995-03-20
    IIF 9 - Director → ME
  • 15
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    456,606 GBP2023-12-31
    Officer
    icon of calendar 2009-10-20 ~ 2012-06-21
    IIF 14 - Director → ME
  • 16
    WESTON CAPITAL ISSUER SERVICES (UK) LTD - 2021-05-14
    WESTON INTERNATIONAL INVESTMENTS LTD - 2020-06-12
    WESTON CAPITAL SERVICES (MIDDLE EAST) LTD - 2015-01-27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -104,791 GBP2023-03-31
    Officer
    icon of calendar 2010-04-13 ~ 2010-04-13
    IIF 17 - Director → ME
  • 17
    icon of address Zlr Studios, West Heath Yard, 174 Mill Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,395 GBP2019-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2010-04-01
    IIF 19 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2010-04-06 ~ 2010-04-06
    IIF 16 - Director → ME
  • 19
    WORLDWIDE PROPERTY PORTFOLIO (ENGLAND) LIMITED - 2005-03-07
    icon of address 12a Melbourne Business Court, Pride Park, Derby, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ 2011-11-11
    IIF 22 - 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.