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

Mr Marco Anthony Raphael Schiavo

    Related profiles found in government register
  • Mr Marco Anthony Raphael Schiavo
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 1 IIF 2 IIF 3
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 9, Wootton Street, London, SE1 8TG

      IIF 7 IIF 8 IIF 9
    • 9, Wootton Street, London, SE1 8TG, England

      IIF 11
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 12
  • Mr Marco Raphael Schiavo
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 13 IIF 14
  • Mr Marco Anthony Raphael Schiavo
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Broomwood Road, London, Greater London, SW11 6JX, United Kingdom

      IIF 15
    • 193, Broomwood Road, London, SW11 6JX, England

      IIF 16
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Salisbury House, 20 Queen's Road, Weybridge, Surrey, KT13 9XE, United Kingdom

      IIF 20
  • Marco Anthony Raphael Schiavo
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schiavo, Marco Anthony Raphael
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 193, Broomwood Road, London, SW11 6JX, England

      IIF 25 IIF 26
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 27 IIF 28
    • 9, Wootton Street, London, SE1 8TG, England

      IIF 29
    • C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 30
  • Schiavo, Marco Anthony Raphael
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN

      IIF 31
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 32
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 33 IIF 34 IIF 35
    • 9, Wootton Street, London, SE1 8TG, England

      IIF 39 IIF 40 IIF 41
    • C/o Ihorizon Ltd, Stapleton House - 2nd Floor, 110 Clifton Street, London, EC2A 4HT, England

      IIF 42
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 43 IIF 44
  • Schiavo, Marco Anthony Raphael
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • S C House, Vanwall Road, Maidenhead, SL6 4UB, England

      IIF 45
  • Schiavo, Marco Anthony Raphael
    born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Schiavo, Marco Anthony Raphael
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Broomwood Road, London, Greater London, SW11 6JX, United Kingdom

      IIF 54
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 55 IIF 56
  • Marco Schiavo
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 57
  • Schiavo, Marco
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wootton Street, London, SE1 8TG, England

      IIF 58
  • Schiavo, Marco
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN

      IIF 59
child relation
Offspring entities and appointments 34
  • 1
    139 MANAGEMENT LIMITED
    08446783 08357797
    4a Quarry Street, Guildford, England
    Active Corporate (9 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    2013-03-15 ~ 2019-09-30
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-23
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    ABMS PARTNERS LIMITED
    09827092
    193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    112,558 GBP2024-12-31
    Officer
    2015-10-16 ~ 2025-10-01
    IIF 28 - Director → ME
    Person with significant control
    2016-10-15 ~ 2025-10-01
    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
  • 3
    AMICI EATS LIMITED
    - now 11434750
    OPUS WORKSPACE LIMITED
    - 2020-11-02 11434750
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2018-06-26 ~ 2022-03-29
    IIF 34 - Director → ME
    Person with significant control
    2020-10-12 ~ 2022-03-29
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ATC MISSIONS LIMITED
    11944332
    193 Broomwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-04-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    CONTENTO MANAGEMENT LIMITED
    - now 06419416
    RAVELLO IT INTERNATIONAL LIMITED - 2010-03-03
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2010-03-31 ~ dissolved
    IIF 59 - Director → ME
  • 6
    CPMP LIMITED
    08141744
    Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,809 GBP2016-12-31
    Officer
    2012-09-21 ~ dissolved
    IIF 44 - Director → ME
  • 7
    HYPOID ESTATES LIMITED
    06580528
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    2013-10-28 ~ now
    IIF 30 - Director → ME
  • 8
    MSCU LLP
    - now OC366329
    NICKLEBY CAPITAL LLP
    - 2019-10-08 OC366329 OC427945
    193 Broomwood Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    145 GBP2024-03-31
    Officer
    2011-07-08 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 10 - Has significant influence or control OE
    2022-03-29 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove members OE
  • 9
    NICKLEBY CAPITAL FINANCE LIMITED
    - now 07698339
    NICKLEBY CAPITAL INVESTMENTS LIMITED
    - 2021-06-07 07698339 OC437790
    9 Wootton Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5 GBP2020-07-31
    Officer
    2011-07-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-07-01 ~ 2016-07-01
    IIF 8 - Has significant influence or control OE
  • 10
    NICKLEBY CAPITAL INVESTMENTS LLP
    OC437790 07698339
    193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    157,859 GBP2024-03-31
    Officer
    2021-06-08 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    NICKLEBY CAPITAL LLP
    - now OC427945 OC366329
    NICKLEBY 2019 LLP
    - 2019-10-08 OC427945
    193 Broomwood Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    125,265 GBP2023-03-31
    Officer
    2019-07-05 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 19 - Right to appoint or remove members OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    NICKLEBY IMPRESS LLP
    OC436423 12475565
    193 Broomwood Road, London, United Kingdom
    Active Corporate (39 parents)
    Total Assets Less Current Liabilities (Company account)
    11,789,396 GBP2024-03-31
    Officer
    2021-03-28 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    NICKLEBY IMPRESS NO.1 LIMITED
    - now 12475565
    NICKLEBY IMPRESS LIMITED
    - 2021-03-26 12475565 OC436423
    NICKLEBY GO LIMITED
    - 2021-03-15 12475565
    9 Wootton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    NICKLEBY MEDEFER LLP
    OC431885
    193 Broomwood Road, London, United Kingdom
    Dissolved Corporate (10 parents)
    Profit/Loss (Company account)
    0 GBP2020-05-28 ~ 2021-10-31
    Officer
    2020-05-28 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    NICKLEBY NOMINEES IMPRESS LIMITED
    16925485
    193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NICKLEBY NOMINEES LH LIMITED
    16015468
    193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NICKLEBY NOMINEES RAY I LIMITED
    16212181
    193 Broomwood Road, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NICKLEBY NOMINEES SCORELINE LIMITED
    16763155
    193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-10-04 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NICKLEBY RAY LLP
    OC439201
    193 Broomwood Road, London, United Kingdom
    Active Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    2,164,129 GBP2024-03-31
    Officer
    2021-09-17 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2021-09-17 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
  • 20
    NICKLEBY TYMPA LLP
    OC439501
    193 Broomwood Road, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    450,000 GBP2024-03-31
    Officer
    2021-10-12 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    PE OXSHOTT LIMITED
    - now 09771544
    SALT GLOBAL LIMITED
    - 2020-10-15 09771544
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -611,727 GBP2024-12-31
    Officer
    2020-10-12 ~ 2022-03-29
    IIF 35 - Director → ME
    Person with significant control
    2020-10-12 ~ 2021-10-13
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    PHL2 LIMITED - now
    HADLEIGH PINTO LIMITED
    - 2024-01-17 05968170 07107552
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,175 GBP2024-12-31
    Officer
    2013-11-01 ~ 2013-11-01
    IIF 31 - Director → ME
  • 23
    PORTCHESTER ESTATES LIMITED
    07716123
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    3,018 GBP2024-03-31
    Officer
    2011-07-25 ~ 2022-03-29
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    RENOIR ESTATES LIMITED
    08198920
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,063,283 GBP2021-03-31
    Officer
    2015-02-01 ~ 2022-03-29
    IIF 33 - Director → ME
  • 25
    SALT CREATING FUTURES LIMITED - now
    SALT CONTRACTS LIMITED
    - 2025-07-11 06912623
    RAVELLO CONTRACTS LIMITED
    - 2011-01-26 06912623
    HAVISHAM RAVELLO LIMITED - 2010-02-05
    9 Wootton Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,774,046 GBP2023-12-31
    Officer
    2010-06-24 ~ 2022-03-29
    IIF 39 - Director → ME
  • 26
    SALT RECRUITMENT LIMITED
    - now 07128518
    RAVELLO RECRUITMENT LIMITED
    - 2017-11-15 07128518
    9 Wootton Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-06-24 ~ 2022-03-29
    IIF 58 - Director → ME
  • 27
    SALT SEARCH LIMITED
    - now 06912620
    RAVELLO SEARCH LIMITED
    - 2011-01-26 06912620
    HAVISHAM ENIGMA LIMITED - 2010-02-05
    9 Wootton Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    578,490 GBP2023-12-31
    Officer
    2010-06-24 ~ 2022-03-29
    IIF 29 - Director → ME
  • 28
    SALT SOLUTIONS GROUP LIMITED
    - now 06912468
    SALT RECRUITMENT GROUP LIMITED
    - 2025-07-11 06912468
    RAVELLO RECRUITMENT GROUP LIMITED
    - 2011-03-21 06912468
    HAVISHAM GROUP LIMITED - 2010-02-05
    9 Wootton Street, London
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    379,602 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-06-24 ~ 2022-03-29
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    STRYDE SEARCH LLP
    OC444071
    193 Broomwood Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-29 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove members OE
  • 30
    THE MERCHANT ADVENTURERS' CLUB
    08527598
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,933 GBP2024-05-31
    Officer
    2013-05-13 ~ 2022-09-13
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-13
    IIF 1 - Right to appoint or remove directors OE
  • 31
    TRANSPORT2 (UK) LIMITED
    - now 07238769
    COACH HIRE COMPARE LIMITED - 2014-10-14
    Building 423 Sky View (r0) Argosy Road, East Midlands Airport, Derby, England
    Active Corporate (22 parents, 2 offsprings)
    Equity (Company account)
    -1,992,082 GBP2023-12-31
    Officer
    2015-11-09 ~ 2024-01-30
    IIF 26 - Director → ME
  • 32
    WATER LANE (COBHAM) LIMITED
    08430438
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -138,077 GBP2024-03-31
    Officer
    2013-03-05 ~ 2022-03-29
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-29
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 33
    ZEELO LIMITED
    10274913
    423 - Sky View (ro) Argosy Road, East Midlands Airport, Derby, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    2,343,475 GBP2019-12-31
    Officer
    2016-07-12 ~ 2017-11-14
    IIF 42 - Director → ME
  • 34
    ZEELO SUPPLIES LIMITED - now
    KURA SUPPLIES LIMITED
    - 2025-04-17 11098215
    COACHHIRE.COM SUPPLIES LIMITED
    - 2020-11-30 11098215
    AGHOCO 1627 LIMITED
    - 2017-12-20 11098215 11123319... (more)
    Building 423 Sky View (r0) Argosy Road, East Midlands Airport, Derby, England
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    -778 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-12-20 ~ 2024-01-30
    IIF 45 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.