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
    Hanson, Edward Peter
    Finance Director born in April 1975
    Individual (22 offsprings)
    Officer
    2014-02-19 ~ now
    OF - Director → CIF 0
  • 2
    Mr Robert Michael Whyte
    Born in April 1944
    Individual (6 offsprings)
    Person with significant control
    2016-06-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 2
  • 1
    Challoner House, 19-21 Clerkenwell Close, London, United Kingdom
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2014-02-19 ~ 2014-09-17
    PE - Secretary → CIF 0
  • 2
    3rd Floor, Palladium House, 1-4 Argyll Street, London, England
    Dissolved Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2014-09-17 ~ 2022-05-20
    PE - Secretary → CIF 0
parent relation
Company in focus

CORVIGLIA CAPITAL LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • CORVIGLIA CAPITAL LTD
    Info
    Registered number 08902612
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London WC1H 9LG
    Private Limited Company incorporated on 2014-02-19 (11 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-19
    CIF 0
  • CORVIGLIA CAPITAL LTD
    S
    Registered number 08902 612
    C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
    Private Company Limited By Shares in England And Wales, England
    CIF 1
  • CORVIGLIA CAPITAL LTD
    S
    Registered number 08902612
    1 - 4, Argyll Street, London, United Kingdom, W1F 7LD
    Limited in Register Of Companies, United Kingdom
    CIF 2
  • CORVIGLIA CAPITAL LTD
    S
    Registered number 08902612
    C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
    Private Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-10 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 2
    QR ESTATES LIMITED - 2016-10-19
    Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-25 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Liquidation Corporate (2 parents)
    Person with significant control
    2017-12-31 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 5
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -114,373 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -530,789 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    275b Croydon Road, Beckenham, Kent
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    200 GBP2021-06-30
    Person with significant control
    2017-03-23 ~ dissolved
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    200 GBP2021-06-30
    Person with significant control
    2017-03-23 ~ dissolved
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    200 GBP2021-06-30
    Person with significant control
    2017-03-23 ~ dissolved
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    C/o Certius Bayside Business Centre, Sovereign Business Park, Willis Way, Poole, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2021-12-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 7 - Right to appoint or remove directorsOE
  • 12
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-30 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2023-10-04 ~ 2024-08-15
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    C/o Certius, Bayside Business Centre Sovereign Business Park, 48 Willis Way, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -83,236 GBP2023-06-30
    Person with significant control
    2023-11-02 ~ 2024-01-26
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-05
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.