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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Schiavone, Gabriele

    Related profiles found in government register
  • Schiavone, Gabriele
    British certified accountant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, England

      IIF 1
  • Schiavone, Gabriele
    British chartered accountant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 6 St Andrew Street, London, EC4A 3AE

      IIF 2
    • Norvin House, 45/55, Commercial Street, London, E1 6BD, England

      IIF 3
    • Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, United Kingdom

      IIF 4
  • Schiavone, Gabriele
    British consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Harcourt Way, Northampton, Northamptonshire, NN4 8JR

      IIF 5
  • Schiavone, Gabriele
    British lawyer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 28, Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 6
  • Schiavone, Gabriele
    Italian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 33 Newman Street, London, W1T 1PY, United Kingdom

      IIF 7
    • 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 8
  • Schiavone, Gabriele
    Italian consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 9
    • 1/1a, Telegraph Street, London, EC2R 7AR, England

      IIF 10
    • 29, Museum Street, London, WC1A 1LH, England

      IIF 11
    • Norvin House, 45/55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 12
  • Schiavone, Gabriel
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 33 Newman Street, London, W1T 1PY, United Kingdom

      IIF 13
  • Schiavone, Gabriele, Mr.
    Italian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 33, Newman Street, London, W1T 1PY, England

      IIF 14
    • 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 15 IIF 16
  • Schiavone, Gabriele, Mr.
    Italian chartered accountant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1a, Telegraph Street, London, EC2R 7AR, England

      IIF 17
    • 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 18 IIF 19
  • Schiavone, Gabriele, Mr.
    Italian company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1a, Telegraph Street, London, EC2R 7AR, England

      IIF 20
    • 23 Mill Court, West Road, Saffron Walden, Essex, CB11 3DE, England

      IIF 21
  • Schiavone, Gabriele, Mr.
    Italian consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1a, Telegraph Street, London, EC2R 7AR, England

      IIF 22
    • 19, Dragonfly Way, Northampton, NN4 9EH, England

      IIF 23 IIF 24 IIF 25
  • Schiavone, Gabriele, Mr.
    Italian director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Archer Place, South Street, Bishop's Stortford, CM23 3GG, England

      IIF 26
  • Schiavone, Gabriele
    Italian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 33 Newman Street, London, W1T 1PY, United Kingdom

      IIF 27
    • 33, Newman Street, 2nd Floor, London, W1T 1PY, England

      IIF 28 IIF 29 IIF 30
    • 33, Newman Street, 2nd Floor, London, W1T 1PY, United Kingdom

      IIF 31
    • Westgate House, 9 Holborn, London, EC1N 2LL, England

      IIF 32 IIF 33
  • Schiavone, Gabriele
    Italian accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 34
  • Schiavone, Gabriele
    Italian business consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 33, Newman Street, London, W1T 1PY, United Kingdom

      IIF 35
  • Schiavone, Gabriele
    Italian chartered accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1/1a, Telegraph Street, London, EC2R 7AR, England

      IIF 36
    • Norvin House, 45-55, Commercial Street, C/o Pairstech Capital Management Llp, London, E1 6BD, England

      IIF 37
  • Schiavone, Gabriele
    Italian company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Tallis House, 2 Tallis St, Blackfriars, London, EC4Y 0AB, England

      IIF 38
  • Schiavone, Gabriele
    Italian consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 107, Harcourt Way, Northampton, NN4 8JR, United Kingdom

      IIF 39
    • 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 40
  • Schiavone, Gabriele
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1/1a, Telegraph Street, 2 Floor, London, EC2R 7AR, United Kingdom

      IIF 41
  • Mr Gabriele Schiavone
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 28, Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 42
    • Suite 28, Drew House, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 43
    • 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 44
  • Schiavone, Gabriele, Mr.
    Italian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Schiavone, Gabriele, Mr.
    Italian company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1/1a, Telegraph Street, London, EC2R 7AR, England

      IIF 58
    • 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 59
  • Schiavone, Gabriele, Mr.
    Italian consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1/1a, Telegraph Street, London, EC2R 7AR, England

      IIF 60 IIF 61
    • 1/1a, Telegraph Street, London, EC2R 7AR, United Kingdom

      IIF 62
    • 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 63 IIF 64
    • 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 65 IIF 66
  • Schiavone, Gabriele, Mr.
    Italian management consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 67
  • Schiavone, Gabriele, Mr.
    Italian none born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 68
  • Schiavone, Gabriele, Mr.
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 69
  • Schiavone, Gabriele, Mr.
    Italian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 70
  • Schiavone, Gabriele, Mr.
    Italian director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Newman Street, 2nd Floor, London, W1T 1PY, England

      IIF 71
  • Gabriele Schiavone
    Italian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 33 Newman Street, London, W1T 1PY, United Kingdom

      IIF 72
    • 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 73
  • Mr Gabriele Schiavone
    Italian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1a, Telegraph Street, London, EC2R 7AR, England

      IIF 74
  • Schiavone, Gabriele, Mr.

    Registered addresses and corresponding companies
    • 33, Newman Street, 2nd Floor, London, W1T 1PY, United Kingdom

      IIF 75
  • Mr. Gabriele Schiavone
    Italian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Dragonfly Way, Northampton, NN4 9EH, England

      IIF 76
    • 23 Mill Court, West Road, Saffron Walden, Essex, CB11 3DE, England

      IIF 77
  • Schiavone, Gabriele

    Registered addresses and corresponding companies
    • 33, Newman Street, 2nd Floor, London, W1T 1PY, United Kingdom

      IIF 78
    • Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, United Kingdom

      IIF 79
  • Mr Gabriele Schiavone
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 80
  • Mr Gabriele Schiavone
    Italian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 33, Newman Street, London, W1T 1PY, England

      IIF 81
    • 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 82
  • Mr. Gabriele Schiavone
    Italian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1/1a, Telegraph Street, 2 Floor, London, EC2R 7AR, United Kingdom

      IIF 83
    • 1/1a, Telegraph Street, London, EC2R 7AR, England

      IIF 84 IIF 85 IIF 86
    • 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 87 IIF 88 IIF 89
    • 2nd Floor, 33 Newman Street, London, W1T 1PY, United Kingdom

      IIF 90
    • Norvin House, 45-55, Commercial Street, C/o Pairstech Capital Management Llp, London, E1 6BD, England

      IIF 91
    • 72, Spitfire Road, Southam

      IIF 92
    • 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 93 IIF 94
child relation
Offspring entities and appointments 71
  • 1
    AI SHARING LTD
    15390015
    2nd Floor 33 Newman Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-01-05 ~ now
    IIF 7 - Director → ME
  • 2
    AISTREET AGENCY LTD - now
    RADVOON LTD
    - 2023-03-22 13216636
    2nd Floor 33 Newman Street, London, England
    Active Corporate (6 parents)
    Officer
    2021-02-22 ~ 2023-01-28
    IIF 67 - Director → ME
  • 3
    ALDERMAN STRATEGY LIMITED
    10269590
    72 Spitfire Road, Southam
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-10-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 92 - Has significant influence or control over the trustees of a trust OE
  • 4
    ALNITAK GROUP LTD
    16601994
    33 Newman Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-23 ~ now
    IIF 28 - Director → ME
  • 5
    ALPHA PRIVILEGED OPPORTUNITIES LIMITED - now
    ALPHA PRIVILEGED OPPORTUNITIES PLC
    - 2024-10-07 15015658
    2nd Floor 33 Newman Street, London
    Active Corporate (5 parents)
    Officer
    2023-07-20 ~ 2024-07-20
    IIF 35 - Director → ME
  • 6
    ALPSTEIN SGS CAPITAL LLP
    OC430838
    2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-02-24 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2020-02-24 ~ 2021-03-15
    IIF 83 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    APA RESEARCH LIMITED
    13755483
    2nd Floor 33 Newman Street, London, England
    Active Corporate (4 parents)
    Officer
    2021-11-19 ~ 2023-07-31
    IIF 64 - Director → ME
  • 8
    APOGON LTD
    - now 11575506
    GUPPY LTD.
    - 2022-03-14 11575506
    33 Newman Street, 2nd Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-10-14 ~ dissolved
    IIF 71 - Director → ME
  • 9
    APPENZELL CAPITAL TRUSTEES LTD
    11226068
    1/1a Telegraph Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-02-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 10
    ARI MARKETING MANAGEMENT LTD
    - now 12811379
    VAI MARKETING MANAGEMENT LTD
    - 2024-09-11 12811379
    FRIDA TECH LIMITED
    - 2022-08-01 12811379
    2nd Floor 33 Newman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 53 - Director → ME
  • 11
    ARKI VENTURES LTD
    11601801
    54 Portland Place, London, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    2019-04-08 ~ now
    IIF 26 - Director → ME
  • 12
    ASSOCAPITAL RESEARCH & TECHNOLOGY LTD
    11898629
    2nd Floor 33 Newman Street, London, England
    Active Corporate (4 parents)
    Officer
    2019-05-22 ~ 2020-08-19
    IIF 20 - Director → ME
  • 13
    AVALIA ENGINEERING AND CONTRACTING LIMITED
    - now 06461364
    AVALIA INTERNATIONAL SERVICES LIMITED - 2012-12-19
    AVALIA LIMITED - 2008-03-10
    72 Spitfire Road, Southam, England
    Dissolved Corporate (5 parents)
    Officer
    2014-07-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control OE
  • 14
    BONDI AI LTD.
    - now 12778031
    BONDI PLATFORM LIMITED
    - 2023-06-16 12778031
    2nd Floor 33 Newman Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-01-07 ~ 2025-03-01
    IIF 46 - Director → ME
  • 15
    BUTKAM LIMITED
    13815190
    72 Spitfire Road, Southam, England
    Active Corporate (3 parents)
    Officer
    2021-12-23 ~ 2024-10-30
    IIF 65 - Director → ME
  • 16
    CCM BETELGEUSE ASSET MANAGEMENT LTD
    16602151
    33 Newman Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Officer
    2025-07-23 ~ now
    IIF 29 - Director → ME
  • 17
    CINABRO LTD
    13680260
    2nd Floor 33 Newman Street, London, England
    Active Corporate (7 parents)
    Officer
    2021-10-14 ~ 2025-05-31
    IIF 63 - Director → ME
  • 18
    CLAX INTERNATIONAL LTD
    12003538
    2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-31 ~ 2026-02-19
    IIF 47 - Director → ME
  • 19
    DANTA SERVICES UK LTD
    10536633
    19 Dragonfly Way, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 20
    DIGITAL VENTURES HOLDING LIMITED
    11222356
    Westgate House, 9 Holborn, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-10-25 ~ now
    IIF 33 - Director → ME
  • 21
    DIGITAL VENTURES SERVICES LIMITED
    11224513
    Westgate House, 9 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    2024-10-25 ~ now
    IIF 32 - Director → ME
  • 22
    ERICA REAL ESTATE I LTD
    14654118
    33 Newman Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    2023-02-10 ~ now
    IIF 54 - Director → ME
  • 23
    ERICATECH LTD
    - now 12806744
    ERICATECH CAPITAL MANAGEMENT LTD
    - 2021-09-16 12806744
    ERICA TECH LTD
    - 2021-07-08 12806744
    2nd Floor 33 Newman Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-07-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-07-06 ~ 2021-12-14
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    ESG RISK MONITOR LTD
    - now 10402882
    PAIRSTECH SGS LTD
    - 2022-07-12 10402882
    2nd Floor 33 Newman Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-09-30 ~ 2023-02-16
    IIF 38 - Director → ME
    Person with significant control
    2016-09-30 ~ 2017-07-24
    IIF 43 - Ownership of shares – 75% or more OE
  • 25
    EXA GROUP UK LTD
    10096592
    Fifth Floor Gate House, 1 St John's Square, London, England
    Active Corporate (4 parents)
    Officer
    2016-05-01 ~ 2017-01-01
    IIF 2 - Director → ME
  • 26
    FEINKUPFER GROUP LIMITED
    10676149
    2nd Floor 33 Newman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-03-17 ~ 2021-11-01
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 27
    FOODEN UK LTD
    10438377
    72 Spitfire Road, Southam, England
    Active Corporate (2 parents)
    Officer
    2016-10-20 ~ 2024-10-30
    IIF 34 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 82 - Has significant influence or control OE
  • 28
    GSC CONSULTANCIES HOLDINGS LTD
    15435560
    72 Spitfire Road, Southam, England
    Active Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 29
    HOLY INDUSTRIES LTD
    12003075
    28 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2019-05-17 ~ dissolved
    IIF 9 - Director → ME
  • 30
    IART FINANCE LTD
    11897144
    1/1a Telegraph Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-21 ~ 2020-11-01
    IIF 22 - Director → ME
  • 31
    ICE MARKET PARTNERS LLP
    - now OC351495
    ACE & CO FINANCIALS LLP - 2016-01-18
    2nd Floor 33 Newman Street, London, England
    Active Corporate (9 parents)
    Officer
    2021-04-29 ~ now
    IIF 69 - LLP Designated Member → ME
  • 32
    IDP FINANCIAL SOLUTIONS LTD
    08938616 08783639
    111 Power Road, Pc211, London, England
    Active Corporate (6 parents)
    Officer
    2018-07-10 ~ 2022-08-10
    IIF 11 - Director → ME
  • 33
    INNOMACO GROUP LTD
    12431643
    2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-02-02 ~ 2022-10-20
    IIF 58 - Director → ME
  • 34
    INVESTMENT BAY HOLDING LTD
    - now 09617932
    R.E.A.A.S. UK LTD
    - 2021-10-14 09617932
    2nd Floor 33 Newman Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-05-20 ~ 2024-10-30
    IIF 68 - Director → ME
  • 35
    K2C INTERNATIONAL LIMITED
    09779555
    Suite 28, Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-16 ~ 2016-11-19
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Has significant influence or control OE
  • 36
    KAPTA INVESTMENTS
    SL006037
    11 Manitoba Avenue, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Person with significant control
    2019-04-30 ~ now
    IIF 90 - Has significant influence or control over the trustees of a trust OE
  • 37
    KITE 11 LTD
    15866344 15866355
    33 Newman Street, 2nd Floor, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-07-30 ~ 2024-09-26
    IIF 75 - Secretary → ME
  • 38
    KITE 22 LTD
    15866355 15866344
    33 Newman Street, 2nd Floor, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-09-26 ~ now
    IIF 31 - Director → ME
    2024-07-30 ~ 2024-09-26
    IIF 78 - Secretary → ME
  • 39
    LANTANA PROJECT MANAGEMENT LTD - now
    STRUCTURA VENTURES LTD
    - 2025-12-10 13104663
    2nd Floor 33 Newman Street, London, England
    Active Corporate (6 parents)
    Officer
    2020-12-30 ~ 2024-10-30
    IIF 51 - Director → ME
  • 40
    LANTANA PROPERTY LTD
    14458371
    2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-06-07 ~ now
    IIF 70 - Director → ME
  • 41
    LBC ASSET INVESTMENTS LTD
    16601920 16633268
    33 Newman Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-23 ~ now
    IIF 30 - Director → ME
  • 42
    LH CREDIT OPPORTUNITIES LTD
    - now 11441991
    DAL BOLOGNESE LTD
    - 2020-01-03 11441991
    7th Floor, 15 Berkeley Street, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2018-07-02 ~ 2020-01-16
    IIF 12 - Director → ME
  • 43
    MERCHART LIMITED
    - now 09909391
    PILAR FINE ARTS LIMITED
    - 2016-11-10 09909391
    1/1a Telegraph Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-08 ~ 2016-12-20
    IIF 1 - Director → ME
    2015-12-09 ~ dissolved
    IIF 36 - Director → ME
  • 44
    MOUNT STREET ADVISORY & INVESTMENTS LIMITED
    10291254
    107 Harcourt Way, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 5 - Director → ME
  • 45
    NDC GROUP & CO INTERNATIONAL LTD
    - now 14995267
    NDC ADVISORS GROUP LTD
    - 2023-07-18 14995267
    33 Newman Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    2023-07-11 ~ now
    IIF 55 - Director → ME
  • 46
    NEWBEAT87 LIMITED
    11641336
    Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, Londo, England
    Active Corporate (6 parents)
    Officer
    2018-10-24 ~ 2023-10-31
    IIF 15 - Director → ME
  • 47
    NIOB FINTECH LIMITED
    12520512
    72 Spitfire Road, Southam, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 66 - Director → ME
  • 48
    NIOB GROUP LIMITED
    10676205
    2nd Floor 33 Newman Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-03-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 87 - Has significant influence or control over the trustees of a trust OE
  • 49
    NORTH ARCHERS LTD
    13890416
    2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-03 ~ now
    IIF 50 - Director → ME
  • 50
    ORION REAL ESTATE OPPORTUNITIES I LIMITED
    12118291
    19 Dragonfly Way, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 51
    ORYX CONSULTING & GENERAL TRADING LIMITED
    09481600
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    IIF 80 - Has significant influence or control OE
    IIF 80 - Has significant influence or control as a member of a firm OE
  • 52
    PAIRSTECH ART LTD
    - now 11542451
    REAL ASSETS OPPORTUNITY HUB LTD
    - 2019-05-28 11542451
    2nd Floor 33 Newman Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-08-30 ~ 2020-04-27
    IIF 17 - Director → ME
  • 53
    PASSO GROUP LIMITED
    15119773
    2nd Floor 33 Newman Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-09-06 ~ 2024-10-01
    IIF 59 - Director → ME
  • 54
    PASTA LABS GROUP LIMITED
    13957655
    2nd Floor 33 Newman Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-05 ~ 2022-10-20
    IIF 62 - Director → ME
  • 55
    POTENGI REAL ESTATE I LTD
    10806997
    19 Dragonfly Way, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-07 ~ dissolved
    IIF 25 - Director → ME
  • 56
    REA LEMON GROUP LIMITED
    12804379
    72 Spitfire Road, Southam, England
    Active Corporate (3 parents)
    Officer
    2020-08-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-08-11 ~ 2023-06-05
    IIF 94 - Ownership of shares – 75% or more OE
  • 57
    REWOO FINTECH VENTURES LTD
    13203432
    2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-02-16 ~ 2021-12-31
    IIF 61 - Director → ME
  • 58
    RIO GRANDE REAL ESTATE I LTD
    10806667
    19 Dragonfly Way, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-07 ~ dissolved
    IIF 23 - Director → ME
  • 59
    RIO8CREATION LIMITED
    10859235
    72 Spitfire Road, Southam, England
    Active Corporate (4 parents)
    Officer
    2017-08-11 ~ 2018-05-20
    IIF 39 - Director → ME
  • 60
    SAPIENTIA FINE ARTS LIMITED
    10135101
    Norvin House, 45/55 Commercial Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ dissolved
    IIF 3 - Director → ME
  • 61
    SATUS INVESTMENTS AND FINANCIAL SERVICES LTD
    09909464
    107 Harcourt Way, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-09 ~ 2016-12-07
    IIF 4 - Director → ME
    2015-12-09 ~ 2016-12-07
    IIF 79 - Secretary → ME
  • 62
    SATUS VALUE LTD
    12769447
    1/1a Telegraph Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 60 - Director → ME
  • 63
    SGS & CO ACCOUNTANTS & BUSINESS CONSULTANTS LIMITED
    - now 10091929
    SGS ACCOUNTANCY LIMITED
    - 2018-08-07 10091929
    72 Spitfire Road, Southam, England
    Active Corporate (4 parents)
    Officer
    2016-03-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 64
    SGS & PARTNERS GROUP LTD
    13807827
    2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2021-12-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-12-19 ~ now
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 65
    SGS & PARTNERS LIMITED
    09484726
    2nd Floor, 33 Newman Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2015-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
  • 66
    SLC ASSET INVESTMENTS LIMITED
    16633268 16601920
    2nd Floor, 33 Newman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-06 ~ now
    IIF 27 - Director → ME
  • 67
    STRUCTURA GROUP LTD
    13037440
    2nd Floor 33 Newman Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-11-23 ~ 2024-10-30
    IIF 52 - Director → ME
  • 68
    SWAN SEA INVESTMENT
    SL006195
    11 Manitoba Avenue, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Person with significant control
    2019-04-30 ~ 2020-07-24
    IIF 86 - Has significant influence or control over the trustees of a trust OE
  • 69
    THRIVIO LLP
    OC452835
    2nd Floor 33 Newman Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-06-26 ~ 2025-07-16
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2024-06-26 ~ 2025-07-16
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    TRESORERIE CONCIERGE LTD
    - now 10279428
    OXYGEN FINANCE & ADVISORY LIMITED
    - 2018-05-04 10279428
    Norvin House, 45-55 Commercial Street, C/o Pairstech Capital Management Llp, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
  • 71
    WSENSE LIMITED
    11018542
    2nd Floor 33 Newman Street, London, England
    Active Corporate (5 parents)
    Officer
    2018-05-21 ~ 2024-10-30
    IIF 18 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.