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

Danigo, Sebastien Luc

    Related profiles found in government register
  • Danigo, Sebastien Luc
    French director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Octavian Way, Ashford, Kent, TN23 3RN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 15, Campion Close, Ashford, Kent, TN25 4EF, England

      IIF 5
    • icon of address 191, Guernsey Way, Kennington, Ashford, TN24 9LQ, England

      IIF 6
    • icon of address International House, Dover Place, Ashford, Kent, TN23 1HU

      IIF 7
    • icon of address International House, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 8
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 10
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 11
    • icon of address International House, Constance Street 12, London, E16 2DQ, England

      IIF 12
    • icon of address Floor 2 , Room 20, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 13
  • Danigo, Sebastien Luc
    French managing director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Th Floor International House, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 14
    • icon of address International House, Dover Place, 10th Floor, Ashford, Kent, TN23 1HU, England

      IIF 15
  • Danigo, Sebastien Luc
    French born in February 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, England

      IIF 16
  • Danigo, Sebastien Luc
    French entrepreneur born in February 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 20 - Casa 1, Avinguda 304, Castelldefels, Cataluna, 08860, Spain

      IIF 17
  • Danigo, Sebastien Luc
    French director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Ashford, TN23 1HU, United Kingdom

      IIF 18
  • Mr Sebastien Luc Danigo
    French born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Guernsey Way, Kennington, Ashford, TN24 9LQ, England

      IIF 19 IIF 20
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 21
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 22
    • icon of address International House, 64 Nile Street London, 64 Nile Street, London, N1 7SR, England

      IIF 23
    • icon of address International House, Constance Street 12, London, E16 2DQ, England

      IIF 24 IIF 25
    • icon of address International House, Holborn Viaduct 24, London, EC1A 2BN, United Kingdom

      IIF 26
    • icon of address Floor 2 , Room 20, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 27
  • Mr Sebastien Luc Danigo
    French born in February 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 191, Guernsey Way, Kennington, Ashford, TN24 9LQ, England

      IIF 28 IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 30
    • icon of address Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    SOBIKINI LIMITED - 2018-02-28
    AXION NETWORK LIMITED - 2017-08-30
    DST TECH LIMITED - 2016-02-12
    icon of address 191 Guernsey Way, Kennington, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,839 EUR2020-12-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address International House, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,692 GBP2015-05-31
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 14 - Director → ME
  • 3
    JUTCH LIMITED - 2015-12-02
    icon of address International House, Holborn Viaduct 24, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -487 GBP2019-06-30
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Innovation House, Floor 2 Room 20, Ramsgate Road, Sandwich, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address International House, Constance Street 12, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,004 GBP2019-06-30
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 191 Guernsey Way, Kennington, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,951 GBP2019-06-30
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,466,895 EUR2024-12-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address International House, Constance Street 12, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,996 GBP2019-06-30
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address International House, 10th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,779 GBP2019-06-30
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 191 Guernsey Way, Kennington, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    325 GBP2019-06-30
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address Floor 2 , Room 20 Innovation Way, Discovery Park, Sandwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    icon of address International House Dover Place, 10th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address International House, 142 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,439 GBP2019-06-30
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address International House, 10th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    icon of address International House, Constance Street 12, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,004 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-30 ~ 2018-01-30
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    243,763 EUR2017-12-31
    Officer
    icon of calendar 2015-11-16 ~ 2015-12-01
    IIF 7 - Director → ME
  • 3
    TRAFFIC ADDICTS LIMITED - 2018-01-19
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    196,928 EUR2019-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-03-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2018-01-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    REFLEX AFFILIATES LIMITED - 2018-01-17
    icon of address 11 The Point, Rockingham Road, Market Harborough, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    175,304 EUR2024-12-31
    Officer
    icon of calendar 2014-05-29 ~ 2017-04-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2019-12-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address 167 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    272,551 EUR2024-12-31
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-09-10
    IIF 28 - Has significant influence or control OE
    icon of calendar 2016-05-01 ~ 2019-11-21
    IIF 23 - Has significant influence or control OE
  • 6
    icon of address International House, 142 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,439 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-30 ~ 2018-01-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.