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 5
  • 1
    Castelli, Maurizio Antonio
    Born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-25 ~ now
    OF - Director → CIF 0
  • 2
    Poland, Mark Cameron
    Born in January 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-02-16 ~ now
    OF - Director → CIF 0
    Poland, Mark Cameron
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-08-04 ~ now
    OF - Secretary → CIF 0
  • 3
    Shabanaj, Jorida
    Born in October 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-25 ~ now
    OF - Director → CIF 0
  • 4
    Pezzini, Diego
    Born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressVia Dante Alighieri 12, 24060 San Paolo D'argon, Bergamo, Italy
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Castelli, Maurizio
    Company Director born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-07 ~ 2018-05-08
    OF - Director → CIF 0
  • 2
    Ferneini, Sarah
    Investment Banker born in January 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-05 ~ 2016-02-12
    OF - Director → CIF 0
  • 3
    Mcloughlin, Michael Vincent
    Chartered Accountant born in October 1956
    Individual
    Officer
    icon of calendar 2013-03-05 ~ 2018-06-12
    OF - Director → CIF 0
  • 4
    Castelli, Lindo
    Company Director born in March 1938
    Individual
    Officer
    icon of calendar 1994-01-07 ~ 2005-07-04
    OF - Director → CIF 0
  • 5
    Myers, Nigel Jonathan Falcke
    Director born in March 1949
    Individual
    Officer
    icon of calendar 2004-02-16 ~ 2005-04-01
    OF - Director → CIF 0
  • 6
    El Rami, Andre Nadim
    Company Director born in July 1961
    Individual
    Officer
    icon of calendar 2013-03-05 ~ 2018-06-12
    OF - Director → CIF 0
  • 7
    Carrara, Marzio Emiliano
    Director born in December 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-12 ~ 2023-02-01
    OF - Director → CIF 0
  • 8
    Bernardini, Antonio
    Company Director born in March 1948
    Individual
    Officer
    icon of calendar 1994-01-07 ~ 2004-02-27
    OF - Director → CIF 0
    Bernardini, Antonio
    Individual
    Officer
    icon of calendar 1995-02-28 ~ 2004-12-17
    OF - Secretary → CIF 0
  • 9
    Rosso, Alessandro Guiseppe
    Director born in December 1970
    Individual
    Officer
    icon of calendar 2006-10-01 ~ 2010-11-03
    OF - Director → CIF 0
  • 10
    Scola, Claudio
    Director born in March 1940
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-05 ~ 2006-09-25
    OF - Director → CIF 0
  • 11
    Castiglione, Paolo
    Director born in July 1946
    Individual
    Officer
    icon of calendar 2005-07-05 ~ 2006-09-25
    OF - Director → CIF 0
  • 12
    Cowan, Colin
    Company Director born in July 1941
    Individual
    Officer
    icon of calendar 1994-01-07 ~ 2004-02-17
    OF - Director → CIF 0
  • 13
    D'agostino, Filippo Luigi Giovanni, Doctor
    Director
    Individual
    Officer
    icon of calendar 2004-12-17 ~ 2006-10-01
    OF - Secretary → CIF 0
  • 14
    Greaves, Nereide Elizabeth
    Individual
    Officer
    icon of calendar 2023-08-03 ~ 2023-08-03
    OF - Secretary → CIF 0
  • 15
    Young, Brian
    Director born in May 1954
    Individual
    Officer
    icon of calendar 2004-02-16 ~ 2018-06-12
    OF - Director → CIF 0
  • 16
    Di Rubba, Alberto, Dr
    Director born in January 1979
    Individual
    Officer
    icon of calendar 2018-05-08 ~ 2020-09-15
    OF - Director → CIF 0
  • 17
    Handy, Guy Andrew
    Director born in January 1958
    Individual
    Officer
    icon of calendar 2004-02-16 ~ 2023-08-03
    OF - Director → CIF 0
    Handy, Guy Andrew
    Director
    Individual
    Officer
    icon of calendar 2006-10-01 ~ 2023-08-03
    OF - Secretary → CIF 0
  • 18
    icon of address3 Garden Walk, London
    Corporate (1 offspring)
    Officer
    1994-01-07 ~ 1994-01-07
    PE - Nominee Secretary → CIF 0
  • 19
    NOMINEE DIRECTORS LIMITED
    icon of address3 Garden Walk, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    1994-01-07 ~ 1994-01-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CASTELLI MILANO 1938 LIMITED

Previous name
CASTELLI (DIARIES) LIMITED - 2023-06-15
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Intangible Assets
169,191 GBP2024-12-31
194,205 GBP2023-12-31
Property, Plant & Equipment
3,400,653 GBP2024-12-31
3,486,935 GBP2023-12-31
Fixed Assets - Investments
1 GBP2024-12-31
1 GBP2023-12-31
Fixed Assets
3,569,845 GBP2024-12-31
3,681,141 GBP2023-12-31
Debtors
1,430,324 GBP2024-12-31
1,337,121 GBP2023-12-31
Cash at bank and in hand
1,010,765 GBP2024-12-31
1,268,414 GBP2023-12-31
Current Assets
4,022,478 GBP2024-12-31
4,192,376 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,252,857 GBP2023-12-31
Net Current Assets/Liabilities
2,785,720 GBP2024-12-31
2,939,519 GBP2023-12-31
Total Assets Less Current Liabilities
6,355,565 GBP2024-12-31
6,620,660 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-1,000,000 GBP2023-12-31
Net Assets/Liabilities
5,441,773 GBP2024-12-31
5,502,760 GBP2023-12-31
Equity
Called up share capital
3,786,527 GBP2024-12-31
3,786,527 GBP2023-12-31
3,786,527 GBP2022-12-31
Retained earnings (accumulated losses)
1,655,246 GBP2024-12-31
1,716,233 GBP2023-12-31
1,926,776 GBP2022-12-31
Equity
5,441,773 GBP2024-12-31
5,502,760 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-60,987 GBP2024-01-01 ~ 2024-12-31
-210,543 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-60,987 GBP2024-01-01 ~ 2024-12-31
-210,543 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
422024-01-01 ~ 2024-12-31
392023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
637,555 GBP2024-12-31
626,836 GBP2023-12-31
Intangible Assets - Gross Cost
861,992 GBP2024-12-31
851,273 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
544,693 GBP2024-12-31
531,404 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
692,801 GBP2024-12-31
657,068 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
33,406 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
55,850 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
92,862 GBP2024-12-31
95,432 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
3,541,635 GBP2023-12-31
Plant and equipment
1,677,044 GBP2024-12-31
1,718,916 GBP2023-12-31
Furniture and fittings
455,797 GBP2024-12-31
460,607 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
5,674,476 GBP2024-12-31
5,721,158 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-101,751 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-30,577 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-132,328 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
3,541,635 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
990,957 GBP2024-12-31
956,756 GBP2023-12-31
Furniture and fittings
354,949 GBP2024-12-31
349,550 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,273,823 GBP2024-12-31
2,234,223 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
135,952 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
34,270 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
170,222 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-101,751 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-28,871 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-130,622 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
927,917 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
2,613,718 GBP2024-12-31
Plant and equipment
686,087 GBP2024-12-31
762,160 GBP2023-12-31
Furniture and fittings
100,848 GBP2024-12-31
111,057 GBP2023-12-31
Owned/Freehold, Land and buildings
2,613,718 GBP2023-12-31
Investments in group undertakings and participating interests
1 GBP2024-12-31
1 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,139,499 GBP2024-12-31
1,070,090 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
424 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
200,159 GBP2024-12-31
Current
178,570 GBP2023-12-31
Other Debtors
Amounts falling due within one year
90,242 GBP2024-12-31
88,461 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,430,324 GBP2024-12-31
Current, Amounts falling due within one year
1,337,121 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
58,700 GBP2024-12-31
68,733 GBP2023-12-31
Amounts owed to group undertakings
Current
733,029 GBP2024-12-31
703,077 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
675 GBP2023-12-31
Other Taxation & Social Security Payable
Current
252,820 GBP2024-12-31
233,669 GBP2023-12-31
Other Creditors
Current
92,209 GBP2024-12-31
146,703 GBP2023-12-31
Creditors
Current
1,236,758 GBP2024-12-31
1,252,857 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
800,000 GBP2024-12-31
1,000,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
209,847 GBP2024-12-31
115,705 GBP2023-12-31

Related profiles found in government register
  • CASTELLI MILANO 1938 LIMITED
    Info
    CASTELLI (DIARIES) LIMITED - 2023-06-15
    Registered number 02885440
    icon of addressDowding Way, Tunbridge Wells, Kent TN2 3UY
    PRIVATE LIMITED COMPANY incorporated on 1994-01-07 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-07
    CIF 0
  • CASTELLI MILANO 1938 LTD
    S
    Registered number 02885440
    icon of addressDowding Way, Dowding Way, Tunbridge Wells, England, TN2 3UY
    Private Company in Uk, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressDowding Way, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.