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 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
    • icon of address White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

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

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

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

      IIF 11
    • icon of address 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
    • icon of address 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
    • icon of address 193, Broomwood Road, London, Greater London, SW11 6JX, United Kingdom

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

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

      IIF 17
    • icon of address Salisbury House, 20 Queen's Road, Weybridge, Surrey, KT13 9XE, United Kingdom

      IIF 18
  • Marco Anthony Raphael Schiavo
    British born in August 1980

    Resident in United Kingdom

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

    Resident in England

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

      IIF 23
    • icon of address Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 24
    • icon of address White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 25 IIF 26 IIF 27
    • icon of address 193, Broomwood Road, London, SW11 6JX, England

      IIF 31 IIF 32
    • icon of address 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 33
    • icon of address 9, Wootton Street, London, SE1 8TG, England

      IIF 34 IIF 35 IIF 36
    • icon of address C/o Ihorizon Ltd, Stapleton House - 2nd Floor, 110 Clifton Street, London, EC2A 4HT, England

      IIF 38
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 39
    • icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 40 IIF 41
  • Schiavo, Marco Anthony Raphael
    British director born in August 1980

    Resident in England

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

      IIF 42
    • icon of address S C House, Vanwall Road, Maidenhead, SL6 4UB, England

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

    Resident in England

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

    Resident in United Kingdom

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

      IIF 52
  • Marco Schiavo
    British born in August 1980

    Resident in United Kingdom

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

      IIF 53
  • Schiavo, Marco
    British company director born in August 1980

    Resident in United Kingdom

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

      IIF 54
  • Schiavo, Marco
    British director born in August 1980

    Resident in United Kingdom

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

      IIF 55
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112,558 GBP2024-12-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 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
  • 2
    icon of address 193 Broomwood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    RAVELLO IT INTERNATIONAL LIMITED - 2010-03-03
    icon of address Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 55 - Director → ME
  • 4
    icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,809 GBP2016-12-31
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 39 - Director → ME
  • 6
    MSCU LLP
    - now
    NICKLEBY CAPITAL LLP - 2019-10-08
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145 GBP2024-03-31
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 6 - Right to appoint or remove membersOE
    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
  • 7
    NICKLEBY CAPITAL INVESTMENTS LIMITED - 2021-06-07
    icon of address 9 Wootton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5 GBP2020-07-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    157,859 GBP2024-03-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    NICKLEBY 2019 LLP - 2019-10-08
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    125,265 GBP2023-03-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 17 - Right to appoint or remove membersOE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (38 parents)
    Total Assets Less Current Liabilities (Company account)
    11,789,396 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    NICKLEBY IMPRESS LIMITED - 2021-03-26
    NICKLEBY GO LIMITED - 2021-03-15
    icon of address 9 Wootton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 193 Broomwood Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2020-05-28 ~ 2021-10-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 193 Broomwood Road, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    2,164,129 GBP2024-03-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    450,000 GBP2024-03-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    HAVISHAM GROUP LIMITED - 2010-02-05
    RAVELLO RECRUITMENT GROUP LIMITED - 2011-03-21
    SALT RECRUITMENT GROUP LIMITED - 2025-07-11
    icon of address 9 Wootton Street, London
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    379,602 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 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
  • 18
    icon of address 193 Broomwood Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 53 - Right to appoint or remove membersOE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2013-03-15 ~ 2019-09-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    OPUS WORKSPACE LIMITED - 2020-11-02
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2018-06-26 ~ 2022-03-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 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
  • 3
    MSCU LLP
    - now
    NICKLEBY CAPITAL LLP - 2019-10-08
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 10 - Has significant influence or control OE
  • 4
    NICKLEBY CAPITAL INVESTMENTS LIMITED - 2021-06-07
    icon of address 9 Wootton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 8 - Has significant influence or control OE
  • 5
    SALT GLOBAL LIMITED - 2020-10-15
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -611,727 GBP2024-12-31
    Officer
    icon of calendar 2020-10-12 ~ 2022-03-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2021-10-13
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HADLEIGH PINTO LIMITED - 2024-01-17
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,175 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2013-11-01
    IIF 23 - Director → ME
  • 7
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    3,018 GBP2024-03-31
    Officer
    icon of calendar 2011-07-25 ~ 2022-03-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-29
    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
  • 8
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,063,283 GBP2021-03-31
    Officer
    icon of calendar 2015-02-01 ~ 2022-03-29
    IIF 25 - Director → ME
  • 9
    SALT CONTRACTS LIMITED - 2025-07-11
    HAVISHAM RAVELLO LIMITED - 2010-02-05
    RAVELLO CONTRACTS LIMITED - 2011-01-26
    icon of address 9 Wootton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,774,046 GBP2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2022-03-29
    IIF 35 - Director → ME
  • 10
    RAVELLO RECRUITMENT LIMITED - 2017-11-15
    icon of address 9 Wootton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2022-03-29
    IIF 54 - Director → ME
  • 11
    RAVELLO SEARCH LIMITED - 2011-01-26
    HAVISHAM ENIGMA LIMITED - 2010-02-05
    icon of address 9 Wootton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    578,490 GBP2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2022-03-29
    IIF 34 - Director → ME
  • 12
    HAVISHAM GROUP LIMITED - 2010-02-05
    RAVELLO RECRUITMENT GROUP LIMITED - 2011-03-21
    SALT RECRUITMENT GROUP LIMITED - 2025-07-11
    icon of address 9 Wootton Street, London
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    379,602 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2022-03-29
    IIF 37 - Director → ME
  • 13
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,933 GBP2024-05-31
    Officer
    icon of calendar 2013-05-13 ~ 2022-09-13
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 1 - Right to appoint or remove directors OE
  • 14
    COACH HIRE COMPARE LIMITED - 2014-10-14
    icon of address Building 423 Sky View (r0) Argosy Road, East Midlands Airport, Derby, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,992,082 GBP2023-12-31
    Officer
    icon of calendar 2015-11-09 ~ 2024-01-30
    IIF 32 - Director → ME
  • 15
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,077 GBP2024-03-31
    Officer
    icon of calendar 2013-03-05 ~ 2022-03-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-29
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    icon of address 423 - Sky View (ro) Argosy Road, East Midlands Airport, Derby, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,343,475 GBP2019-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2017-11-14
    IIF 38 - Director → ME
  • 17
    AGHOCO 1627 LIMITED - 2017-12-20
    COACHHIRE.COM SUPPLIES LIMITED - 2020-11-30
    KURA SUPPLIES LIMITED - 2025-04-17
    icon of address Building 423 Sky View (r0) Argosy Road, East Midlands Airport, Derby, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -778 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2024-01-30
    IIF 43 - Director → 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.