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

Conrard, Stephane

    Related profiles found in government register
  • Conrard, Stephane
    French business software born in January 1973

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 4, Ham La Fontaine, 75016, Paris, France

      IIF 1
  • Conrard, Stephane
    French company director born in January 1973

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Waller Pollins, Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ, United Kingdom

      IIF 2
  • Conrard, Stephane
    French information sotware born in January 1973

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, Essex, CM6 2QY

      IIF 3
  • Conrard, Stephane
    French information technology born in January 1973

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 83, Hurst Avenue, Chingford, London, E4 8DL, England

      IIF 4
    • icon of address 83, Hurst Avenue, London, E4 8DL, England

      IIF 5
    • icon of address 4, Hameau La Fontaine, 75016, Paris, France

      IIF 6 IIF 7 IIF 8
  • Conrard, Stephane
    French information technology & software born in January 1973

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, CM6 2QY, England

      IIF 9
    • icon of address 4, Hameau La Fontaine, 75016, Paris, France, France

      IIF 10
  • Conrard, Stephane
    French software engineer born in January 1973

    Resident in France

    Registered addresses and corresponding companies
    • icon of address High Wood, Newbiggen Street, Thaxted, Dunmow, CM6 2QT, England

      IIF 11
  • Mr Stephane Conrard
    French born in January 1973

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, CM6 2QY, England

      IIF 12
    • icon of address 83, Hurst Avenue, Chingford, London, E4 8DL, England

      IIF 13
    • icon of address 83, Hurst Avenue, London, E4 8DL, England

      IIF 14
    • icon of address 4, Hameau La Fontaine, 75016, Paris, France

      IIF 15
    • icon of address 4, Hameau La Fontaine, Paris, France

      IIF 16
    • icon of address Highwood, Newbiggen Street, Thaxted, Essex, CM6 2QT, United Kingdom

      IIF 17
    • icon of address The Counting House, The Counting House, Watling Lane, Thaxted, Essex, CM6 2QY, United Kingdom

      IIF 18
    • icon of address The Counting House, Watling Lane, Thaxted, CM6 2QY, United Kingdom

      IIF 19
    • icon of address The Counting House, Watling Lane, Thaxted, Essex, CM6 2QY, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    AERYS SOLUTIONS LIMITED - 2018-01-17
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,606 GBP2024-06-30
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Waller Pollins, Premier House 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 83 Hurst Avenue, Chingford, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,194,046 EUR2023-12-31
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    QURIUS UK LIMITED - 2013-03-22
    CEDILLA SYSTEMS LIMITED - 2008-02-04
    CEDILLA MULTI-USER SYSTEMS LIMITED - 2001-04-02
    icon of address Suite 506, Chadwick House Birchwood Park, Warrington Road, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,281 GBP2023-12-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address The Counting House The Counting House, Watling Lane, Thaxted, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,438,719 EUR2023-12-31
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    AWT & C CO LIMITED - 2020-11-09
    SAMSCRYO LIMITED - 2018-12-14
    icon of address 83 Hurst Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,693 GBP2024-11-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address High Wood Newbiggen Street, Thaxted, Dunmow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address High Wood Newbiggen Street, Thaxted, Dunmow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address High Wood Newbiggen Street, Thaxted, Dunmow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-20 ~ 2024-12-04
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    ADVICES & ORGANISATION LIMITED - 2018-06-11
    icon of address 83 Hurst Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,350 GBP2020-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2019-05-30
    IIF 3 - Director → ME
  • 3
    AWT & C CO LIMITED - 2020-11-09
    SAMSCRYO LIMITED - 2018-12-14
    icon of address 83 Hurst Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,693 GBP2024-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2018-12-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2018-12-12
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address High Wood Newbiggen Street, Thaxted, Dunmow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-30 ~ 2025-03-05
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE

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.