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 4
  • 1
    Federica Fantaccini
    Born in October 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Rizzi, Stefano, Mr.
    Born in November 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-04-23 ~ now
    OF - Director → CIF 0
  • 3
    Iuliia Rizzi Vlasova
    Born in June 1980
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    icon of address37-38 Long Acre, London, United Kingdom
    Active Corporate (2 parents, 259 offsprings)
    Cash at bank and in hand (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2007-04-13 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Ramos, Hector
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2007-04-13
    OF - Secretary → CIF 0
  • 2
    Rizzi, Salvatore
    Manager born in December 1934
    Individual
    Officer
    icon of calendar 2002-01-25 ~ 2009-11-24
    OF - Director → CIF 0
    Salvatore Rizzi
    Born in December 1934
    Individual
    Person with significant control
    icon of calendar 2018-09-11 ~ 2024-09-17
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Fanni Giovannelli
    Born in December 1936
    Individual
    Person with significant control
    icon of calendar 2024-09-17 ~ 2025-08-15
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Millard, Susan
    Teacher born in June 1952
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-07-06 ~ 2018-09-20
    OF - Director → CIF 0
  • 5
    Stephane Grosjean
    Born in July 1982
    Individual
    Person with significant control
    icon of calendar 2017-09-20 ~ 2018-09-11
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 6
    Millard, Richard
    Consultant born in September 1946
    Individual (17 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2018-09-20
    OF - Director → CIF 0
  • 7
    Mr. Stefano Rizzi
    Born in November 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Minnett, David Richard
    Consultant born in November 1950
    Individual (44 offsprings)
    Officer
    icon of calendar 2009-11-24 ~ 2011-05-03
    OF - Director → CIF 0
  • 9
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2002-01-25 ~ 2002-01-25
    PE - Nominee Director → CIF 0
  • 10
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2002-01-25 ~ 2002-01-25
    PE - Nominee Secretary → CIF 0
  • 11
    REGENT PREMIUM SECRETARY LTD.
    icon of address43 Nalders Road, Chesham, Buckinghamshire
    Active Corporate (2 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2002-01-25 ~ 2005-01-01
    PE - Secretary → CIF 0
parent relation
Company in focus

MARESPED LIMITED

Previous names
MARESPED LIMITED - 2011-05-10
ECO-MATERIAL LIMITED - 2011-06-06
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Nominal value of shares issued in a specific share issue
Class 1 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Debtors
97,987 GBP2023-12-31
134,063 GBP2022-12-31
Cash at bank and in hand
5,772 GBP2023-12-31
2,456 GBP2022-12-31
Current Assets
103,759 GBP2023-12-31
136,519 GBP2022-12-31
Creditors
Current
5,256 GBP2023-12-31
22,200 GBP2022-12-31
Net Current Assets/Liabilities
98,503 GBP2023-12-31
114,319 GBP2022-12-31
Total Assets Less Current Liabilities
98,503 GBP2023-12-31
114,319 GBP2022-12-31
Equity
Called up share capital
2 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
98,501 GBP2023-12-31
114,318 GBP2022-12-31
Equity
98,503 GBP2023-12-31
114,319 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
111,612 GBP2023-12-31
110,365 GBP2022-12-31
Other Debtors
Current
-13,876 GBP2023-12-31
23,562 GBP2022-12-31
Amount of value-added tax that is recoverable
Current
94 GBP2023-12-31
Prepayments/Accrued Income
Current
157 GBP2023-12-31
136 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
97,987 GBP2023-12-31
Amounts falling due within one year, Current
134,063 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
892 GBP2022-12-31
Trade Creditors/Trade Payables
Current
4,369 GBP2023-12-31
18,553 GBP2022-12-31
Corporation Tax Payable
Current
2,267 GBP2022-12-31
Other Creditors
Current
564 GBP2023-12-31
488 GBP2022-12-31
Accrued Liabilities
Current
323 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-15,817 GBP2023-01-01 ~ 2023-12-31

  • MARESPED LIMITED
    Info
    MARESPED LIMITED - 2011-05-10
    ECO-MATERIAL LIMITED - 2011-05-10
    Registered number 04360801
    icon of address37-38 Long Acre, London WC2E 9JT
    PRIVATE LIMITED COMPANY incorporated on 2002-01-25 (23 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.