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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Sidoli, Francesco Pietro Giovanni
    Born in May 1963
    Individual (33 offsprings)
    Officer
    icon of calendar 2023-04-25 ~ now
    OF - Director → CIF 0
  • 2
    Klimt, Peter Richard
    Born in January 1946
    Individual (74 offsprings)
    Officer
    icon of calendar 1993-09-13 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressC/o Hilton Consulting Ltd, Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200,400 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Simpson, Richard Grant
    Chartered Accountant born in July 1972
    Individual (32 offsprings)
    Officer
    icon of calendar 2016-04-05 ~ 2018-07-06
    OF - Director → CIF 0
  • 2
    Langridge, Megan Joy
    Individual (24 offsprings)
    Officer
    icon of calendar 1996-08-28 ~ 2008-09-30
    OF - Secretary → CIF 0
  • 3
    Pincus, Barry Martin
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-09-13 ~ 1996-08-28
    OF - Secretary → CIF 0
  • 4
    Hancock, Christopher
    Ch Surveyor born in January 1965
    Individual (31 offsprings)
    Officer
    icon of calendar 2004-07-28 ~ 2008-12-17
    OF - Director → CIF 0
  • 5
    Cicurel, David Elie
    Manufacturer born in May 1949
    Individual (38 offsprings)
    Officer
    icon of calendar 2011-12-08 ~ 2014-05-15
    OF - Director → CIF 0
  • 6
    Besley, Ian Philip Andrew
    Chartered Surveyor born in February 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-08-19 ~ 2008-09-01
    OF - Director → CIF 0
  • 7
    Sidoli, Luigi Francesco Antonio
    Director born in December 1938
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-12-17 ~ 2023-04-25
    OF - Director → CIF 0
  • 8
    Naggar, Guy Anthony
    Investment Banker born in October 1940
    Individual (16 offsprings)
    Officer
    icon of calendar 1993-09-13 ~ 1999-08-19
    OF - Director → CIF 0
    Naggar, Guy Anthony
    Director born in October 1940
    Individual (16 offsprings)
    icon of calendar 2008-12-17 ~ 2011-12-08
    OF - Director → CIF 0
  • 9
    Mr Jonathan Naggar
    Born in January 1971
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 10
    Mr Francesco Pietro Giovanni Sidoli
    Born in May 1963
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Mr Guido Anthony Isaac Naggar
    Born in October 1940
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 12
    Mrs Sarah Louise Bisset
    Born in April 1966
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 13
    Mr Peter Richard Klimt
    Born in January 1946
    Individual (74 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1993-07-19 ~ 1993-09-13
    PE - Nominee Director → CIF 0
  • 15
    icon of address296, Golders Green Road, London, England
    Active Corporate (9 parents, 12 offsprings)
    Equity (Company account)
    493,812 GBP2025-04-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 16
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1993-07-19 ~ 1993-09-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SOLOGLADE LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
575,000 GBP2024-10-31
1,670,000 GBP2023-10-31
Fixed Assets - Investments
3 GBP2024-10-31
3 GBP2023-10-31
Fixed Assets
575,003 GBP2024-10-31
1,670,003 GBP2023-10-31
Debtors
402,771 GBP2024-10-31
456,211 GBP2023-10-31
Cash at bank and in hand
164,614 GBP2024-10-31
90,558 GBP2023-10-31
Current Assets
567,385 GBP2024-10-31
546,769 GBP2023-10-31
Net Current Assets/Liabilities
-6,265,919 GBP2024-10-31
-6,936,782 GBP2023-10-31
Total Assets Less Current Liabilities
-5,690,916 GBP2024-10-31
-5,266,779 GBP2023-10-31
Equity
Called up share capital
100,110 GBP2024-10-31
100,110 GBP2023-10-31
Share premium
4,692,038 GBP2024-10-31
4,692,038 GBP2023-10-31
Retained earnings (accumulated losses)
-10,483,064 GBP2024-10-31
-10,058,927 GBP2023-10-31
Equity
-5,690,916 GBP2024-10-31
-5,266,779 GBP2023-10-31
Average Number of Employees
02023-11-01 ~ 2024-10-31
02022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Gross Cost
575,000 GBP2024-10-31
1,670,000 GBP2023-10-31
Property, Plant & Equipment - Other Disposals
-1,525,000 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
430,000 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2023-10-31
Investments in group undertakings and participating interests
3 GBP2024-10-31
3 GBP2023-10-31

Related profiles found in government register
  • SOLOGLADE LIMITED
    Info
    Registered number 02837323
    icon of addressC/o Hilton Consulting Ltd Canalot Studios, 222 Kensal Road, London W10 5BN
    PRIVATE LIMITED COMPANY incorporated on 1993-07-19 (32 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • SOLOGLADE LTD
    S
    Registered number 2837323
    icon of address15 Grosvenor Gardens, London, SW1W 0BD
    ENGLAND
    CIF 1
  • SOLOGLADE LIMITED
    S
    Registered number missing
    icon of address49, Welbeck Street, London, England, W1G 9XN
    Private Limited Company
    CIF 2
  • SOLOGLADE LIMITED
    S
    Registered number missing
    icon of addressC/o Hilton Consulting Ltd, Studio 133 Canalot Studios Ltd, 222 Kensal Road, London, England, W10 5BN
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressC/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    HAMSARD 2108 LIMITED - 2000-04-25
    icon of addressC/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • BROOMCO (2244) LIMITED - 2000-12-29
    SHEFFIELD PARKWAY WHOLESALE MARKETS MANAGEMENT LIMITED - 2003-05-09
    icon of address26 C/o Eddisons, 26 Westgate, Lincoln, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    167 GBP2024-03-31
    Officer
    icon of calendar 2004-05-24 ~ 2019-09-20
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-18
    CIF 2 - Ownership of shares – More than 25% but not more than 50% 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.