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

Jouglard, David Vincent Andre

    Related profiles found in government register
  • Jouglard, David Vincent Andre
    French director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Acton Lane, London, NW10 8UR, England

      IIF 1
    • icon of address 58, Crawford Street, London, W1H 4JW, England

      IIF 2
    • icon of address Flat 2, Friern Park, London, N12 9DG, England

      IIF 3
    • icon of address Flat 67 Waleran Flats, Old Kent Road, London, SE1 5UY, England

      IIF 4
    • icon of address Flat 74 Miles Buildings, Penfold Place, London, NW1 6RQ, England

      IIF 5
    • icon of address 2 Century House, Forty Avenue, Wembley, HA9 8RS, England

      IIF 6
  • Jouglard, David Vincent Andre
    French managing director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mirabel Road, London, SW6 7EH, United Kingdom

      IIF 7
  • Jouglard, David Vincent Andre
    French manager born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mirabel Road, London, SW6 7EH, United Kingdom

      IIF 8
  • Jougl, David Vincent Andre
    French builder born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Waleran Flats, London, SE1 5UY, United Kingdom

      IIF 9
  • Jouglard, David Vincent
    French company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Ashwell House, Merrick Road, Southall, UB2 4AU, England

      IIF 10
  • Mr David Vincent Andre Jouglard
    French born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Acton Lane, London, NW10 8UR, England

      IIF 11
    • icon of address 4, Mirabel Road, London, SW6 7EH, England

      IIF 12
    • icon of address 58, Crawford Street, London, W1H 4JW, England

      IIF 13
    • icon of address Flat 74 Miles Buildings, Penfold Place, London, NW1 6RQ, England

      IIF 14
  • Mr David Vincent Andre Jougl
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Waleran Flats, London, SE1 5UY, United Kingdom

      IIF 15
  • Mr David Vincent Jouglard
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Ashwell House, Merrick Road, Southall, UB2 4AU, England

      IIF 16
  • Mr David Vincent Andre Jouglard
    French born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mirabel Road, London, SW6 7EH, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    ALMAOUJ LIMITED - 2018-12-28
    icon of address Flat 2 Friern Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,940 GBP2020-12-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Flat 67 Waleran Flats, Old Kent Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 22 Ashwell House Merrick Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 58 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 67 Waleran Flats, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 74 Miles Buildings, Penfold Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 129 Acton Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-29 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Century House, Forty Avenue, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-02 ~ dissolved
    IIF 6 - Director → ME
Ceased 1
  • 1
    icon of address 594 Greenford Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ 2020-05-29
    IIF 8 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-06-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-10
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-30 ~ 2020-05-29
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.