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 5
  • 1
    Fanciulli, Gabriele
    Born in March 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-04-09 ~ now
    OF - Director → CIF 0
  • 2
    Alsoni, Manuel
    Born in May 1982
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-10-04 ~ now
    OF - Director → CIF 0
  • 3
    Boscariol, Roberto
    Born in May 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-06 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUnit 13, 12a Courtfield Gardens, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of addressUnit 13, 12a Courtfield Gardens, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    533,291 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Fanciulli, Gabriele
    Director born in March 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-07-26 ~ 2017-10-05
    OF - Director → CIF 0
  • 2
    Giacchetti, Alessandro
    Consultant born in July 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-04-09 ~ 2020-11-09
    OF - Director → CIF 0
  • 3
    Losi, Gian-primo
    Director born in October 1948
    Individual (68 offsprings)
    Officer
    icon of calendar 2019-04-09 ~ 2020-12-18
    OF - Director → CIF 0
    icon of calendar 2021-03-04 ~ 2023-12-01
    OF - Director → CIF 0
  • 4
    Alsoni, Manuel
    Director born in May 1982
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-07-26 ~ 2017-07-28
    OF - Director → CIF 0
  • 5
    Ruggiero, Vittorio
    Director born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-09 ~ 2020-12-18
    OF - Director → CIF 0
    icon of calendar 2021-11-15 ~ 2024-12-03
    OF - Director → CIF 0
  • 6
    icon of addressC/o Winston Group, Fairchild House, Redbourne Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99,874 GBP2022-02-28
    Person with significant control
    2018-03-29 ~ 2020-12-22
    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
parent relation
Company in focus

SETHA MANAGEMENT LIMITED

Previous name
SETHA HOLDINGS LIMITED - 2017-08-24
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Property, Plant & Equipment
835 GBP2023-12-31
1,163 GBP2022-12-31
Fixed Assets - Investments
10,103 GBP2023-12-31
476,092 GBP2022-12-31
Fixed Assets
10,938 GBP2023-12-31
477,255 GBP2022-12-31
Debtors
4,945,066 GBP2023-12-31
3,504,860 GBP2022-12-31
Cash at bank and in hand
14,779 GBP2023-12-31
4,906 GBP2022-12-31
Current Assets
4,959,845 GBP2023-12-31
3,509,766 GBP2022-12-31
Creditors
Current
6,136,934 GBP2023-12-31
3,961,345 GBP2022-12-31
Net Current Assets/Liabilities
-1,177,089 GBP2023-12-31
-451,579 GBP2022-12-31
Total Assets Less Current Liabilities
-1,166,151 GBP2023-12-31
25,676 GBP2022-12-31
Creditors
Non-current
27,054 GBP2023-12-31
31,970 GBP2022-12-31
Net Assets/Liabilities
-1,193,205 GBP2023-12-31
-6,294 GBP2022-12-31
Equity
Called up share capital
134,334 GBP2023-12-31
134,334 GBP2022-12-31
Share premium
1,106,667 GBP2023-12-31
1,106,667 GBP2022-12-31
Retained earnings (accumulated losses)
-2,434,206 GBP2023-12-31
-1,247,295 GBP2022-12-31
Equity
-1,193,205 GBP2023-12-31
-6,294 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
8,651 GBP2023-12-31
7,837 GBP2022-12-31
Computers
6,506 GBP2023-12-31
7,214 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
15,157 GBP2023-12-31
15,051 GBP2022-12-31
Property, Plant & Equipment - Disposals
Computers
-708 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-708 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
7,916 GBP2023-12-31
7,802 GBP2022-12-31
Computers
6,406 GBP2023-12-31
6,086 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
14,322 GBP2023-12-31
13,888 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
114 GBP2023-01-01 ~ 2023-12-31
Computers
320 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
434 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
735 GBP2023-12-31
35 GBP2022-12-31
Computers
100 GBP2023-12-31
1,128 GBP2022-12-31
Other Investments Other Than Loans
Cost valuation
10,103 GBP2023-12-31
476,092 GBP2022-12-31
Disposals
-250,212 GBP2023-12-31
Other Investments Other Than Loans
10,103 GBP2023-12-31
476,092 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
168,396 GBP2023-12-31
Amounts falling due within one year, Current
123,233 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
4,776,670 GBP2023-12-31
Amounts falling due within one year, Current
3,381,627 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
4,945,066 GBP2023-12-31
Amounts falling due within one year, Current
3,504,860 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
191,301 GBP2023-12-31
285,271 GBP2022-12-31
Other Taxation & Social Security Payable
Current
60,469 GBP2023-12-31
71,848 GBP2022-12-31
Other Creditors
Current
5,875,164 GBP2023-12-31
3,594,226 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
27,054 GBP2023-12-31
31,970 GBP2022-12-31

Related profiles found in government register
  • SETHA MANAGEMENT LIMITED
    Info
    SETHA HOLDINGS LIMITED - 2017-08-24
    Registered number 10885096
    icon of addressUnit 13 12a Courtfield Gardens, London SW5 0PL
    PRIVATE LIMITED COMPANY incorporated on 2017-07-26 (8 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-25
    CIF 0
  • SETHA MANAGEMENT LIMITED
    S
    Registered number 10885096
    icon of address3rd Floor, Sovereign House, Ballards Lane, London, United Kingdom
    Limited in Companies House, England & Wales
    CIF 1
  • SETHA MANAGEMENT LIMITED
    S
    Registered number 10885096
    icon of addressC/o Winston Group, Fairchild House, Redbourne Avenue, London, England, N3 2BP
    Limited By Shares in Companies House, England & Wales
    CIF 2
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressUnit 13 12a Courtfield Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -136,792 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    FULHAM BARONS 2 LIMITED - 2018-11-28
    icon of addressC/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    ESSEX VILLAS LIMITED - 2017-11-22
    icon of address4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,937 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    SETHA NOTTINGHAM LIMITED - 2019-02-05
    SETHA CATTESHALL LIMITED - 2019-03-07
    CIRIANO LIMITED - 2018-06-01
    icon of addressUnit 13 12a Courtfield Gardens, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -1,619,565 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SETHA LOGISTIX LIMITED - 2019-01-15
    icon of addressUnit 13 12a Courtfield Gardens, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,226,056 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    CIF 12 - Has significant influence or controlOE
  • 6
    icon of addressC/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressC/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressUnit 13 12a Courtfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,712 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    SETHA CHIPPY LTD - 2021-03-17
    SETHA PARK CHASE LTD - 2019-07-22
    SETHA INVESTMENTS LIMITED - 2019-02-06
    icon of addressUnit 13 12a Courtfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,780 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    HARROW 2015 LIMITED - 2017-05-23
    RIBOT1956 LIMITED - 2015-02-21
    SETHA GROUP LTD - 2019-07-12
    icon of addressUnit 13 12a Courtfield Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -220,824 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-07-02
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address3rd Floor Fairchild House, Redbourne Avenue, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    688,229 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-03-19
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of addressC/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,729 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-13 ~ 2020-06-24
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-20 ~ 2021-01-14
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FULHAM BARONS 2 LIMITED - 2018-11-28
    icon of addressC/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-10-04
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 5
    icon of address37 Pangbourne Drive, Stanmore, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,214 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-04-10 ~ 2022-04-13
    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
    icon of calendar 2017-09-14 ~ 2017-09-26
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.