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 Gian Paolo James Sorrentino

    Related profiles found in government register
  • Mr Gian Paolo James Sorrentino
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 1 IIF 2
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, England

      IIF 3 IIF 4
    • icon of address 4, Carlos Place, London, W1K 3AW

      IIF 5
  • Mr Gianpaolo James Sorrentino
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 6
  • Gian Paolo James Sorrentino
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 7
  • Mr Gian Paolo Sorrentino
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gian Paolo James Sorrentino
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 12
  • Mr James Sorrentino
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 13
  • Gianpaolo James Sorrentino
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 14 IIF 15
  • Sorrentino, Gian Paolo James
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 16 IIF 17
    • icon of address 80, Lambton Road, London, SW20 0LP, United Kingdom

      IIF 18
    • icon of address 80, Lampton Road, Wimbledon Common, London, SW20 0LP, United Kingdom

      IIF 19
  • Sorrentino, Gian Paolo James
    British property born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 20 IIF 21
    • icon of address 4 Carlos Place, London, W1K 3AW, United Kingdom

      IIF 22
  • Sorrentino, Gian Paolo James
    British property consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 23 IIF 24
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, England

      IIF 25 IIF 26
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 27 IIF 28
    • icon of address 80, Lambton Road, Wimbledon Common, London, SW20 0LP

      IIF 29
    • icon of address 80, Lambton Road, Wimbledon Common, London, SW20 0LP, United Kingdom

      IIF 30
  • Sorrentino, Gian Paolo James
    British property development born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 31 IIF 32
  • Sorrentino, James
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Lambton Road, London, SW20 0LP, United Kingdom

      IIF 33 IIF 34
  • Sorrentino, Gian Paolo
    British property consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77a, High Street, Esher, Surrey, KT10 9QA, United Kingdom

      IIF 35
  • Sorrentino, Gian Paolo James
    British

    Registered addresses and corresponding companies
    • icon of address 80, Lambton Road, Wimbledon Common, London, SW20 0LP

      IIF 36
  • Sorrentino, Gianpaolo James
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 37
  • Sorrentino, Gianpaolo James
    British property consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 38
    • icon of address Flat 3, 14 Lingfield Road, London, SW19 4QA

      IIF 39 IIF 40
  • Sorrentino, Gianpaolo James
    British property manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sorrentino, Gianpaolo James
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 9 Bridle Close, Surbiton Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -5,415 GBP2024-12-31
    Officer
    icon of calendar 2016-12-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,218,076 GBP2024-10-31
    Officer
    icon of calendar 2005-10-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,423 GBP2024-03-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Albany House, Claremont Lane, Esher, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    338,669 GBP2023-12-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LCHG LTD - 2011-02-09
    icon of address 9 Bridle Close, Surbiton Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -87,999 GBP2024-03-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 4 Carlos Place, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    334,880 GBP2023-11-30
    Officer
    icon of calendar 2014-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address Albany House, Claremont Lane, Esher, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,917 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -60,699 GBP2023-12-31
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,445 GBP2020-03-31
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    97,322 GBP2016-09-30
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    LIGHTWOOD PROPERTY CARE HOMES LTD - 2012-01-18
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    123,216 GBP2017-10-01 ~ 2018-09-30
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-09-26 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,986 GBP2020-03-31
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    LIGHTWOOD OPEN SPACE WOK LTD - 2012-10-17
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    -16,698 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -914,751 GBP2024-01-31
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address 9 Bridle Close, Surbiton Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -3,283 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 4 Carlos Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    27,086 GBP2024-11-30
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    56,078 GBP2023-11-30
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -87,999 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-28 ~ 2024-10-22
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -60,699 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 60 High Street Wimbledon, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,175 GBP2019-02-28
    Officer
    icon of calendar 2003-07-21 ~ 2010-12-14
    IIF 42 - Director → ME
  • 4
    icon of address 60 High Street Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -294,793 GBP2024-03-31
    Officer
    icon of calendar 2004-03-16 ~ 2010-12-14
    IIF 43 - Director → ME
  • 5
    icon of address 60 High Street Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,728 GBP2019-02-28
    Officer
    icon of calendar 2006-02-04 ~ 2010-12-14
    IIF 40 - Director → ME
    icon of calendar 2006-02-04 ~ 2010-12-14
    IIF 44 - Secretary → ME
  • 6
    icon of address 9 Bridle Close, Surbiton Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-17 ~ 2010-12-14
    IIF 41 - Director → ME
    icon of calendar 2005-08-17 ~ 2011-01-13
    IIF 45 - Secretary → ME

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.