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

Geva, Remy

    Related profiles found in government register
  • Geva, Remy
    Seychelles business woman born in June 1979

    Resident in Seychelles

    Registered addresses and corresponding companies
    • icon of address Coopers Lodge, 255 Tooley Street, London, SE1 2LA, England

      IIF 1
  • Remy, Geva Christianne
    born in June 1979

    Resident in Seychelles

    Registered addresses and corresponding companies
    • icon of address 168 The Circle, Queen Elizabeth Street, London, SE1 2JL

      IIF 2
  • Remy, Geva
    British

    Registered addresses and corresponding companies
    • icon of address Coopers Lodge, 255 Tooley Street, London, SE1 2LA

      IIF 3
  • Remy, Geva Christianne
    Citizen Of Seychelles business woman born in June 1979

    Resident in Seychelles

    Registered addresses and corresponding companies
    • icon of address Coopers Lodge, 255 Tooley Street, London, SE1 2LA

      IIF 4
    • icon of address Coopers Lodge, 255 Tooley Street, London, SE1 2LA, England

      IIF 5
    • icon of address Flat 36 Coopers Lodge 255, Tooley Street, London, SE1 2LA

      IIF 6
  • Remy, Geva Christianne
    Citizen Of Seychelles consultant born in June 1979

    Resident in Seychelles

    Registered addresses and corresponding companies
    • icon of address 126 Aldersgate Street, London, EC1A 4JQ

      IIF 7 IIF 8 IIF 9
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 11 IIF 12
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 13
    • icon of address Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 126, 5 Spur Road, Isleworth Middlesex, TW7 5BD

      IIF 17
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 18
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 19 IIF 20
    • icon of address 168, The Circle, Queen Elizabeth Street, London, SE1 2JL, England

      IIF 21
    • icon of address 36, Coopers Lodge, 255 Tooley Street, London, SE1 2LA, England

      IIF 22
    • icon of address Flat 36, Coopers Lodge, 255 Tooley Street, London, SE1 2LA, England

      IIF 23
    • icon of address Flat 36, Coopers Lodge., Tooley Street, London, SE1 2LA, England

      IIF 24 IIF 25 IIF 26
    • icon of address Suite Cbc At Vernon House, Sicilian Avenue, London, WC1A 2QS

      IIF 27
  • Remy, Geva Christianne
    Citizen Of Seychelles consultant/agent born in June 1979

    Resident in Seychelles

    Registered addresses and corresponding companies
    • icon of address Flat 36, Coopers Lodge, 255 Tooley Street, London, SE1 2LA, England

      IIF 28
  • Mrs Geva Christianne Remy
    Citizen Of Seychelles born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ltw, 126, Aldersgate Street, London, EC1A 4JQ

      IIF 29
  • Remy, Geva Christianna
    Citizen Seychelles director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epps Buiding, Bridge Road, Ashford, Kent, TN23 1BB, England

      IIF 30
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 31
  • Ms Geva Christianne Remy
    Citizen Of Seychelles born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, TN23 1BB, England

      IIF 32
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ

      IIF 33 IIF 34 IIF 35
    • icon of address 28, Leman Street, London, E1 8ER, England

      IIF 36
    • icon of address Pennine House, 28 Leman Street, London, E1 8ER, England

      IIF 37
    • icon of address Suite Ltw, 126, Aldersgate Street, London, EC1A 4JQ

      IIF 38
  • Remy, Geva Christianne
    Citizen Of Seychelles business woman born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126 Aldersgate Street, London, EC1A 4JQ

      IIF 39
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 40
    • icon of address Flat 36 Coopers Lodge 255, Tooley Street, London, SE1 2LA

      IIF 41
  • Remy, Geva Christianne
    Citizen Of Seychelles business women born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 36 Coopers Lodge 255, Tooley Street, London, SE1 2LA

      IIF 42
    • icon of address Suite Ltw, 126, Aldersgate Street, London, EC1A 4JQ

      IIF 43
  • Remy, Geva Christianne
    Citizen Of Seychelles company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ

      IIF 44
    • icon of address 28, Leman Street, London, E1 8ER, England

      IIF 45
  • Remy, Geva Christianne
    Citizen Of Seychelles consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 46
    • icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, TN23 1BB, England

      IIF 47
    • icon of address Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD

      IIF 48
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ

      IIF 49
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 50
  • Remy, Geva Christianne
    Citizen Of Seychelles director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ

      IIF 51
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 52
    • icon of address Coopers Lodge, 255, Tooley Street, London, SE1 2LA, England

      IIF 53
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    PENGALIS LIMITED - 2011-03-14
    GROUPE SYTRA TECHNOLOGY LTD - 2011-02-11
    PENGALIS LIMITED - 2010-11-02
    icon of address 126 Aldersgate Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,557 GBP2015-12-31
    Officer
    icon of calendar 2008-11-01 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 126 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 52 - Director → ME
  • 6
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,659 EUR2018-10-30
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Suite Ltw, 126 Aldersgate Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -619,715 EUR2024-06-30
    Officer
    icon of calendar 2008-09-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-15 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 10
    LA MAISON DU TARTARE LIMITED - 2011-03-01
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 31 - Director → ME
Ceased 31
  • 1
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-11 ~ 2015-09-30
    IIF 11 - Director → ME
  • 2
    icon of address Epps Buiding, Bridge Road, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ 2014-05-20
    IIF 30 - Director → ME
  • 3
    icon of address Unit 126 5, Spur Road, Isleworth, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    260,730 EUR2023-12-31
    Officer
    icon of calendar 2011-08-20 ~ 2014-01-06
    IIF 16 - Director → ME
  • 4
    ACTON DATA LIMITED - 2014-09-24
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2015-10-27
    IIF 24 - Director → ME
  • 5
    icon of address Suite Cbc At Vernon House, Sicilian Avenue, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-20 ~ 2016-03-16
    IIF 27 - Director → ME
    icon of calendar 2008-12-08 ~ 2010-08-21
    IIF 3 - Secretary → ME
  • 6
    CALAY LTD
    - now
    CALAY LIMITED - 2020-09-23
    icon of address Suite 3488, Unit 3a 34-35, Hatton Garden, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-02-26 ~ 2020-07-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-07-20
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    icon of address Suite 2997, Unit 3a, 34-35 Hatton Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,258 GBP2023-12-31
    Officer
    icon of calendar 2017-09-08 ~ 2018-02-02
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2018-03-19
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 8
    SIBIRIA LIMITED - 2011-11-29
    icon of address 126 Aldersgate Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -8,287 GBP2023-12-31
    Officer
    icon of calendar 2008-09-01 ~ 2022-02-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2022-02-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2013-05-21
    IIF 2 - LLP Designated Member → ME
  • 10
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2012-01-02 ~ 2013-02-01
    IIF 13 - Director → ME
  • 11
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,659 EUR2018-10-30
    Officer
    icon of calendar 2007-10-22 ~ 2009-03-25
    IIF 41 - Director → ME
  • 12
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-07 ~ 2015-11-27
    IIF 25 - Director → ME
  • 13
    icon of address Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ 2011-01-13
    IIF 28 - Director → ME
  • 14
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-01 ~ 2014-04-15
    IIF 9 - Director → ME
    icon of calendar 2013-07-31 ~ 2013-09-01
    IIF 7 - Director → ME
  • 15
    icon of address 126 Aldersgate Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    176,611 EUR2023-12-31
    Officer
    icon of calendar 2020-09-23 ~ 2023-12-01
    IIF 44 - Director → ME
    icon of calendar 2017-08-10 ~ 2019-10-23
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2023-12-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite Ltw, 126 Aldersgate Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -619,715 EUR2024-06-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-06-19
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    icon of address 126 Aldersgate Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-05 ~ 2015-08-31
    IIF 20 - Director → ME
  • 18
    FLUID BODY LIMITED - 2024-02-10
    icon of address Unit M302, Trident Business Centre, 89 Bickersteth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,493 GBP2023-12-30
    Officer
    icon of calendar 2009-11-26 ~ 2010-03-15
    IIF 53 - Director → ME
  • 19
    icon of address 168 The Circle, Queen Elizabeth Street, London
    Active Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    -5,516 GBP2023-12-31
    Officer
    icon of calendar 2010-10-03 ~ 2010-11-15
    IIF 1 - Director → ME
  • 20
    NORD TERRAIN LIMITED - 2023-11-27
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    175,619 GBP2023-12-31
    Officer
    icon of calendar 2012-04-11 ~ 2012-05-11
    IIF 12 - Director → ME
  • 21
    NOVENCE HOLDINGS LTD - 2021-12-08
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    734,226 EUR2023-12-30
    Officer
    icon of calendar 2017-08-30 ~ 2022-02-07
    IIF 48 - Director → ME
    icon of calendar 2011-03-14 ~ 2013-12-02
    IIF 17 - Director → ME
  • 22
    icon of address 168 The Circle, Queen Elizabeth Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    20 EUR2023-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2016-02-01
    IIF 21 - Director → ME
  • 23
    icon of address 212 Beaver Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,839 GBP2023-12-31
    Officer
    icon of calendar 2010-10-03 ~ 2013-04-10
    IIF 5 - Director → ME
  • 24
    icon of address 126 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,247 GBP2023-12-31
    Officer
    icon of calendar 2019-04-03 ~ 2020-08-27
    IIF 50 - Director → ME
  • 25
    S.E.T. (FRANCE) LTD - 2004-03-22
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ 2012-08-31
    IIF 10 - Director → ME
    icon of calendar 2010-05-20 ~ 2011-05-01
    IIF 22 - Director → ME
  • 26
    icon of address Unit 126 5 Spur Road, Isleworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-30 ~ 2016-03-16
    IIF 26 - Director → ME
  • 27
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,148 EUR2018-02-28
    Officer
    icon of calendar 2011-06-01 ~ 2014-01-02
    IIF 23 - Director → ME
  • 28
    icon of address 126 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-02 ~ 2013-05-29
    IIF 42 - Director → ME
  • 29
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-01 ~ 2013-10-04
    IIF 18 - Director → ME
  • 30
    TECHNICAL TEMP WORKING LTD - 2005-07-25
    icon of address Unit 126 5, Spur Road, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 EUR2017-01-31
    Officer
    icon of calendar 2011-01-05 ~ 2017-07-11
    IIF 15 - Director → ME
  • 31
    icon of address 126 Aldersgate Street, London, England
    Dissolved Corporate
    Equity (Company account)
    2,657 EUR2018-02-28
    Officer
    icon of calendar 2012-08-22 ~ 2018-06-25
    IIF 19 - 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.