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
    Cognolato, Davide
    Born in September 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-10 ~ now
    OF - Director → CIF 0
  • 2
    Pucciano, Roberto
    Born in March 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-03-15 ~ now
    OF - Director → CIF 0
  • 3
    icon of address31-37, North Quay, Douglas, Isle Of Man, Isle Of Man
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Pelanda, Carlo
    Director born in April 1951
    Individual
    Officer
    icon of calendar 2012-03-29 ~ 2012-12-10
    OF - Director → CIF 0
  • 2
    Pucciano, Roberto, Mr.
    Director born in March 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ 2019-11-01
    OF - Director → CIF 0
  • 3
    Pucciano, Gianmattia
    Company Director born in February 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ 2024-03-15
    OF - Director → CIF 0
  • 4
    Quirk, Mark Colin John
    Director born in November 1977
    Individual (44 offsprings)
    Officer
    icon of calendar 2012-03-29 ~ 2012-12-10
    OF - Director → CIF 0
parent relation
Company in focus

XETA INVESTMENTS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-05-31
02022-04-01 ~ 2023-03-31
Called-up share capital not yet paid and not classified as a current asset
3,000,000 GBP2024-05-31
3,000,000 GBP2023-03-31
Fixed Assets
4,435 GBP2024-05-31
4,435 GBP2023-03-31
Current Assets
218,691 GBP2024-05-31
235,686 GBP2023-03-31
Creditors
Amounts falling due within one year
-499,274 GBP2024-05-31
-506,000 GBP2023-03-31
Net Current Assets/Liabilities
2,719,417 GBP2024-05-31
2,729,686 GBP2023-03-31
Total Assets Less Current Liabilities
2,723,852 GBP2024-05-31
2,734,121 GBP2023-03-31
Equity
2,723,852 GBP2024-05-31
2,734,121 GBP2023-03-31

Related profiles found in government register
  • XETA INVESTMENTS LIMITED
    Info
    Registered number 08012269
    icon of addressJubilee House 3 The Drive, Great Warley, Brentwood CM13 3FR
    PRIVATE LIMITED COMPANY incorporated on 2012-03-29 (13 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • XETA INVESTMENTS LIMITED
    S
    Registered number 08012269
    icon of address24th Floor, The Shard, 32, London Bridge Street, London, England, SE1 9SG
    Limited Company in Register Of Companies For England And Wales, England
    CIF 1
    Private Limted Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressThe White House, Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    EMC FACTORY LIMITED - 2022-12-16
    HAMBLE RE AGENCY LIMITED - 2015-03-03
    EXCELLENCE LUXURY PROPERTIES LIMITED - 2020-05-30
    H RE AGENCY LIMITED - 2016-09-07
    DRAVYA RE AGENCY LIMITED - 2015-04-09
    icon of addressThe White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,416 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-11-21 ~ 2020-01-28
    CIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    THE SAVILE ROW MANUFACTURER COMPANY LIMITED - 2017-01-19
    icon of address24th Floor, The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-05-12 ~ 2017-11-07
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Has significant influence or control as a member of a firm OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    FINCEM UK LIMITED - 2012-09-18
    H PROPERTY MANAGEMENT LIMITED - 2017-08-07
    AQUA REALTY MANAGEMENT LIMITED - 2017-10-04
    HAMBLE PROPERTY MANAGEMENT LIMITED - 2015-03-03
    icon of addressFloor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    58,631 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-03
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    B2B ADVANTAGE SOLUTIONS LIMITED - 2016-12-28
    CONCEPT ADVISORY LIMITED - 2017-01-04
    icon of addressThe White House, Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-23
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of addressSuite 11 351 London Road, Hadleigh, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-11-07
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    HEXCELLENCE MEDIA GROUP LIMITED - 2016-09-15
    icon of addressFloor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,069 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-09-02 ~ 2016-11-18
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    LUMIRO CAPITAL PARNERS LIMITED - 2016-05-11
    icon of address24th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-11-07
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    ONE EXPORT TRADING AND SERVICES LIMITED - 2012-02-20
    E.F.A EURO FINANCIAL ADVISORS LIMITED - 2013-05-15
    ALEPH ONE CAPITAL LIMITED - 2016-03-08
    icon of addressThe White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-03
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Has significant influence or control OE
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    icon of address24th Floor, The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-05-12 ~ 2017-11-03
    CIF 2 - Has significant influence or control as a member of a firm OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
    CIF 2 - 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.