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

Mr Antonio Minerva

    Related profiles found in government register
  • Mr Antonio Minerva
    Italian born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address International House 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 1
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 5
    • icon of address Dept 3636, 196 High Road, Wood Green, London, N22 8HH, England

      IIF 6
    • icon of address Dept 3636, 601 International House 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 7 IIF 8
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 9
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 10
  • Mr Antonio Minerva
    Italian born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 11
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 12
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 13
  • Minerva, Antonio
    Italian born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Minerva, Antonio
    Italian accounts manager born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Dept 3636, 601 International House 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 15
  • Minerva, Antonio
    Italian director born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 18 IIF 19
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 20
  • Minerva, Antonio
    Italian general manager born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 21
  • Minerva, Antonio
    Italian manager born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 35, Thackery Lodge, Hatton Road, Bedfont, TW14 8LU, Italy

      IIF 22
    • icon of address Via Piave 19, Castelleone, 26012, Italy

      IIF 23
    • icon of address Dept 3636, 601 International House 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 24
  • Minerva, Antonio
    Italian operations manager born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Minerva, Antonio
    Italian business executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 26
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 27
  • Minerva, Antonio
    Italian manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 28
    • icon of address International House 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 29
  • Minerva, Antonio

    Registered addresses and corresponding companies
    • icon of address 35, Thackery Lodge, Hatton Road, Bedfont, TW14 8LU, Italy

      IIF 30
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    158,838 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    GASOLINE DETAILING COMPANY LTD - 2022-05-24
    icon of address International House The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,343,199 GBP2022-04-30
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address 35 Thackeray Lodge, Hatton Road, Bedfont, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-11-22 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 11
  • 1
    13099529 LTD. - 2024-03-14
    LAVAZZA LIMITED - 2024-03-05
    PRMAZ CONSULTANCY LIMITED - 2022-06-06
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,347,095 GBP2023-12-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-08-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ 2023-08-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    HEART AND FITNESS LTD - 2021-04-26
    icon of address International House, 10 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,541,067 GBP2021-11-20
    Officer
    icon of calendar 2021-04-23 ~ 2021-04-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-04-23
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    GASOLINE DETAILING COMPANY LTD - 2022-05-24
    icon of address International House The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,343,199 GBP2022-04-30
    Officer
    icon of calendar 2022-05-18 ~ 2022-09-01
    IIF 29 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-10-18 ~ 2022-11-01
    IIF 25 - Director → ME
    icon of calendar 2021-10-05 ~ 2021-10-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2023-01-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    STARS FACTORY LTD - 2024-02-10
    icon of address 4385, 09919026: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    897,651 GBP2021-06-30
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2022-01-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134,441 GBP2020-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-10-26
    IIF 18 - Director → ME
    icon of calendar 2019-01-01 ~ 2021-01-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ 2020-12-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    THE SOCIAL MOBILITY FORUM LTD - 2022-09-20
    icon of address 4385, 12742092 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    3,354,515 GBP2022-12-31
    Officer
    icon of calendar 2024-02-10 ~ 2024-02-16
    IIF 15 - Director → ME
    icon of calendar 2022-09-15 ~ 2022-09-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ 2024-03-15
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-15 ~ 2022-09-17
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    HERE TO HELP YOU LIMITED - 2021-10-06
    icon of address 4385, 13285946 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    11,140,387 GBP2022-12-31
    Officer
    icon of calendar 2021-10-04 ~ 2021-10-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2022-07-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,512,087 GBP2025-01-30
    Officer
    icon of calendar 2021-03-17 ~ 2021-03-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2023-07-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 64 Nile Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,344,463 GBP2023-06-30
    Officer
    icon of calendar 2021-02-26 ~ 2021-04-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-03-10
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 11
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    917,086 GBP2021-10-19
    Officer
    icon of calendar 2021-01-27 ~ 2021-03-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-03-15
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.