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 2
  • 1
    Grassi, Corrado
    Company Director born in August 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address42-44 Chorley New Road, Suite 16, The White House, Bolton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Pucciano, Gianmattia
    Director born in February 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-12 ~ 2015-03-02
    OF - Director → CIF 0
  • 2
    Battaglino, Carlo
    Company Director born in November 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ 2016-08-29
    OF - Director → CIF 0
  • 3
    Scarpa, Guglielmo
    Company Director born in March 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ 2016-04-08
    OF - Director → CIF 0
  • 4
    Bernaschina, Claudia
    Non Executive Director born in December 1971
    Individual
    Officer
    icon of calendar 2018-03-15 ~ 2019-02-18
    OF - Director → CIF 0
  • 5
    Lewis, Alexa Kathe
    Company Director born in May 2001
    Individual
    Officer
    icon of calendar 2020-01-28 ~ 2020-05-29
    OF - Director → CIF 0
    Ms Alexa Kathe Lewis
    Born in May 2001
    Individual
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-05-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Redmond, Faye
    Director born in July 1990
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-10-12 ~ 2014-03-20
    OF - Director → CIF 0
    Redmond, Faye
    Company Director born in July 1990
    Individual (14 offsprings)
    icon of calendar 2021-05-11 ~ 2022-12-16
    OF - Director → CIF 0
  • 7
    Valeron, Karina Maria
    Company Director born in September 1987
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-03-20 ~ 2020-01-28
    OF - Director → CIF 0
  • 8
    Redmond, Karen
    Company Director born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-28 ~ 2020-05-29
    OF - Director → CIF 0
  • 9
    Quirk, Mark Colin John
    Director born in November 1977
    Individual (44 offsprings)
    Officer
    icon of calendar 2012-10-12 ~ 2014-03-20
    OF - Director → CIF 0
  • 10
    Guarino, Pietro Georgio
    Company Director born in February 1977
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-05-29 ~ 2021-05-11
    OF - Director → CIF 0
  • 11
    ANCHORAGE GROUP LIMITED - now
    PHOENIX EQUITY HOLDING PLC - 2015-04-15
    ANCHORAGE GROUP PLC
    - 2024-01-12
    HAMBLE CAPITAL GROUP PLC - 2014-02-13
    icon of address24th Floor, The Shard, 32 London Bridge Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -811,773 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2017-03-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    ANCHORAGE MEDIA AND COMMUNICATIONS LIMITED - 2015-02-25
    HAMBLE MEDIA & COMMUNICATIONS LIMITED - 2014-12-15
    HAMBLE MEDIA AND COMMUNICATIONS LIMITED - 2016-01-25
    icon of address24th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    647 GBP2018-12-31
    Person with significant control
    2017-04-18 ~ 2017-11-21
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    icon of address1201, Orange Street, Suite 600, One Commerce Center, Wilmington-new Castle, Delaware, Usa
    Corporate
    Person with significant control
    2017-03-23 ~ 2017-04-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    icon of address24th Floor, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,723,852 GBP2024-05-31
    Person with significant control
    2017-11-21 ~ 2020-01-28
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

AJ UK INVESTMENTS LIMITED

Previous names
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
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Current Assets
16 GBP2021-12-31
Creditors
Amounts falling due within one year
-3,432 GBP2021-12-31
Net Current Assets/Liabilities
-3,416 GBP2021-12-31
Total Assets Less Current Liabilities
-3,416 GBP2021-12-31
Equity
-3,416 GBP2021-12-31

  • AJ UK INVESTMENTS LIMITED
    Info
    EMC FACTORY LIMITED - 2022-12-16
    HAMBLE RE AGENCY LIMITED - 2022-12-16
    EXCELLENCE LUXURY PROPERTIES LIMITED - 2022-12-16
    H RE AGENCY LIMITED - 2022-12-16
    DRAVYA RE AGENCY LIMITED - 2022-12-16
    Registered number 08251685
    icon of addressThe White House Suite 16, 42-44 Chorley New Road, Bolton BL1 4AP
    PRIVATE LIMITED COMPANY incorporated on 2012-10-12 and dissolved on 2023-12-19 (11 years 2 months). The company status is Dissolved.
    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.