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
    Petroni, Fabio, Dr
    Born in October 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-07-14 ~ now
    OF - Director → CIF 0
  • 2
    Ms Diletta Petroni
    Born in November 2002
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Petroni, Niccolo
    Born in November 1997
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-01-05 ~ now
    OF - Director → CIF 0
  • 4
    Ifrim, Corina-laura
    Born in May 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-08-04 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Stephenson, Jeremiah Samson Hope
    Director born in March 1999
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-11-15 ~ 2023-08-04
    OF - Director → CIF 0
  • 2
    Taverniti, Maria Stella
    Director born in April 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-08 ~ 2021-12-01
    OF - Director → CIF 0
    Ms Maria Stella Taverniti
    Born in April 1986
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-03-29 ~ 2021-12-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Petroni, Lorenzo Giorgio
    Businessman born in October 1996
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-23 ~ 2020-11-04
    OF - Director → CIF 0
    Mr Lorenzo Giorgio Petroni
    Born in October 1996
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-03-29 ~ 2021-12-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Sicari, Paolo
    Individual
    Officer
    icon of calendar 2005-07-14 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 5
    Mr Niccolo Petroni
    Born in November 1997
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2019-03-29 ~ 2021-12-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Mr Alex Aquila
    Born in January 1992
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-12-01 ~ 2025-10-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Scatarcia, Marco
    Operations Manager born in September 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-10 ~ 2009-02-06
    OF - Director → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-07-14 ~ 2005-07-14
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address61, St. Paul Street, Valetta, Malta
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-03-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2005-07-14 ~ 2005-07-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TERRAVISION REAL ESTATE LIMITED

Previous name
STANSTED PROPERTIES LIMITED - 2005-11-24
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Fixed Assets - Investments
66,185 GBP2024-12-31
66,185 GBP2023-12-31
Debtors
8,176,634 GBP2024-12-31
9,125,901 GBP2023-12-31
Cash at bank and in hand
892,643 GBP2024-12-31
1,609 GBP2023-12-31
Current Assets
9,069,277 GBP2024-12-31
9,127,510 GBP2023-12-31
Creditors
Current
6,244,233 GBP2024-12-31
5,723,102 GBP2023-12-31
Net Current Assets/Liabilities
2,825,044 GBP2024-12-31
3,404,408 GBP2023-12-31
Total Assets Less Current Liabilities
2,891,229 GBP2024-12-31
3,470,593 GBP2023-12-31
Creditors
Non-current
10,000 GBP2024-12-31
20,000 GBP2023-12-31
Net Assets/Liabilities
2,881,229 GBP2024-12-31
3,450,593 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
2,881,129 GBP2024-12-31
3,450,493 GBP2023-12-31
Equity
2,881,229 GBP2024-12-31
3,450,593 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
66,185 GBP2023-12-31
Investments in Group Undertakings
66,185 GBP2024-12-31
66,185 GBP2023-12-31
Other Debtors
Current
8,583 GBP2024-12-31
8,583 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
8,176,634 GBP2024-12-31
Current, Amounts falling due within one year
9,125,901 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
14,518 GBP2024-12-31
17,891 GBP2023-12-31
Other Creditors
Current
91 GBP2024-12-31
91 GBP2023-12-31
Accrued Liabilities
Current
6,870 GBP2024-12-31
6,870 GBP2023-12-31
Bank Borrowings/Overdrafts
Between one and two years, Non-current
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31

Related profiles found in government register
  • TERRAVISION REAL ESTATE LIMITED
    Info
    STANSTED PROPERTIES LIMITED - 2005-11-24
    Registered number 05508571
    icon of address260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL
    PRIVATE LIMITED COMPANY incorporated on 2005-07-14 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-23
    CIF 0
  • TERRAVISION REAL ESTATE LIMITED
    S
    Registered number 05508571
    icon of address260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
    Private Limited Company in England And Wales
    CIF 1
  • TERRAVISION REAL ESTATE LIMITED
    S
    Registered number 05508571
    icon of addressThe Colonnades, Unit 1 2 3 Fountain Square, 123 Buckingham Palace Road, London, United Kingdom, SW1W 9SH
    Private Limited Company in England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    ROADFIRST LIMITED - 2014-10-16
    icon of address260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    895,297 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • LUTON TRANSPORT LIMITED - 2014-11-06
    icon of address260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -263,215 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.