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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Vanoli, Francesco

    Related profiles found in government register
  • Vanoli, Francesco
    Italian company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 1
    • icon of address Ground & Basement, 55 Ifield Road, London, United Kingdom, SW10 9AX, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit C, Skyway 14, Calder Way, Colnbrook, Slough, SL3 0BQ, United Kingdom

      IIF 4
    • icon of address 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Vanoli, Francesco
    Italian director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Edgware Road, Kingsbury, NW9 6LP, England

      IIF 8
    • icon of address 1st, Floor Flat, 51 Palace Gardens Terrace, London, W8 4SB, United Kingdom

      IIF 9
    • icon of address 51, Palace Gardens Terrace, London, W8 4SB, United Kingdom

      IIF 10
    • icon of address Ground & Basement, 55 Ifield Road, London, SW10 9AX, England

      IIF 11
    • icon of address Ground & Basement, 55 Ifield Road, London, United Kingdom, SW10 9AX, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Vanoli, Francesco
    Italian company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Unit 8 Globe Business Park, First Avenue, Marlow, SL7 1YA, United Kingdom

      IIF 15
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 16
  • Vanoli, Francesco
    Italian director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground & Basement, 55 Ifield Road, London, SW10 9AX, England

      IIF 17
    • icon of address Ground & Basement, 55 Ifield Road, London, United Kingdom, SW10 9AX, United Kingdom

      IIF 18 IIF 19
    • icon of address Ground And Basement Flat, 55, Ifield Road, London, SW10 9AX, England

      IIF 20
    • icon of address Unit 10, Blackthorne Crescent, Slough, Berkshire, SL3 0QR, England

      IIF 21 IIF 22 IIF 23
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 25
  • Vanoli, Francesco
    Italian entrepreneur born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground & Basement, 55 Ifield Road, London, SW10 9AX, England

      IIF 26
  • Mr Francesco Vanoli
    Italian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground & Basement, 55 Ifield Road, London, SW10 9AX, United Kingdom

      IIF 27
    • icon of address C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 28
  • Francesco Vanoli
    Italian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground & Basement, 55 Ifield Road, 55 Ifield Road, SW10 9AX, United Kingdom

      IIF 29
  • Mr Francesco Vanoli
    Italian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 30
    • icon of address Ground & Basement, Ifield Road, London, SW10 9AX, England

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 8, Unit 8 Globe Business Park, First Avenue, Marlow, SL7 1YA, United Kingdom

      IIF 34
    • icon of address C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 35
    • icon of address Unit 10, Blackthorne Crescent, Slough, Berkshire, SL3 0QR, England

      IIF 36 IIF 37 IIF 38
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 39
  • Vanoli, Francesco

    Registered addresses and corresponding companies
    • icon of address 183, Edgware Road, Kingsbury, NW9 6LP, England

      IIF 40
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,405 GBP2024-07-31
    Officer
    icon of calendar 2023-04-23 ~ now
    IIF 20 - Director → ME
  • 2
    HOLY MACARONI LTD - 2019-02-11
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,524 GBP2023-12-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 4
    icon of address Unit 8 Globe Buisness Park First Av, Marlow, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,150 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,072 GBP2024-02-29
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address 183 Edgware Road, Colindale London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,894 GBP2023-06-30
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 8 Globe Business Park First Av, Marlow, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,007 GBP2023-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Unit 8 Globe Business Park First Av, Marlow, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 8 Globe Business Park, First Avenue, Marlow, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,182 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 10 Blackthorne Crescent, Poyle, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Kre Corporate Recovery Llp, 1st Floor Hendrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 5 - Director → ME
  • 14
    FOODLOL LIMITED - 2012-11-06
    FRAPPE LIMITED - 2012-05-24
    icon of address Unit 8 Globe Business Park First Av, Marlow, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,400 GBP2024-02-29
    Officer
    icon of calendar 2011-02-08 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address Unit 8 Globe Business Park First Av, Marlow, England, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    735 GBP2024-07-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address C/o Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 6 - Director → ME
  • 18
    LA PICCOLA DELI LIMITED - 2012-10-23
    LA PICCOLA DELY LIMITED - 2012-10-22
    icon of address Unit 8 Globe Business Park First Av, Marlow, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -377,996 GBP2024-03-31
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 2 - Director → ME
  • 19
    icon of address 183 Edgware Road, Kingsbury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,923 GBP2019-05-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-01-18 ~ dissolved
    IIF 40 - Secretary → ME
  • 20
    icon of address Unit 8 Globe Buisness Park First Av, Mnarlow, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,437 GBP2024-01-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 27 - Has significant influence or controlOE
  • 21
    icon of address Unit 8 Globe Buiness Park First Av, Marlow, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,720 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 22
    THE ITALIAN CAKE COMPANY LIMITED - 2008-04-04
    TICCO LIMITED - 2012-04-11
    icon of address Unit 8 Unit 8 Globe Business Park, First Avenue, Marlow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,689,944 GBP2024-12-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    ESSENZIALE HOLDING LTD - 2020-09-21
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -772,280 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 183 Edgware Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -7,527 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-08-16
    IIF 10 - Director → ME
  • 2
    icon of address Unit 8 Globe Business Park First Av, Marlow, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-24 ~ 2023-12-15
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    NBMTEBA LTD - 2021-01-08
    BEAUTY HAZYAZZ LIMITED - 2023-04-06
    icon of address Flat 49 Tachbrook Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -262 GBP2022-04-30
    Officer
    icon of calendar 2024-02-02 ~ 2024-06-05
    IIF 22 - Director → ME
  • 4
    icon of address Unit 8 Globe Business Park First Av, Marlow, England, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    735 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-23
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -257,462 GBP2024-12-31
    Officer
    icon of calendar 2016-08-08 ~ 2018-10-10
    IIF 4 - Director → ME
  • 6
    ESSENZIALE HOLDING LTD - 2020-09-21
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -772,280 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-02-03
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.