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 Angelo Luciano

    Related profiles found in government register
  • Mr Angelo Luciano
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Arena 14, Bicester Park, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 1
  • Mr Angelo Edwardo Luciano
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Banner Park, Wickmans Drive, Coventry, CV4 9XA

      IIF 2
    • Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, England

      IIF 3
    • The Venture Centre, University Of Warwick Science Park, Sir William Lyons Road, Coventry, West Midlands, CV4 7EZ, England

      IIF 4
    • Unit 10, Hawthorn Tree Works, 405 Broad Lane, Coventry, West Midlands, CV5 7AX, England

      IIF 5
    • 2 Eleanor's Cross, Dunstable, LU6 1SU, England

      IIF 6
    • Suite 2c, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 7
    • Little Woodcote, Rouncil Lane, Kenilworth, CV8 1NL, United Kingdom

      IIF 8
    • Unit 5, Chiltern Business Park, Garsington Road, Oxford, Oxfordshire, OX4 6NG

      IIF 9
    • 39, Anchorage Road, Sutton Coldfield, B74 2PJ, England

      IIF 10
  • Mr Angleo Luciano
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Little Woodcote, Rouncil Lane, Kenilworth, CV8 1NL, England

      IIF 11
  • Luciano, Angelo Edwardo
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Woodland Centre, Huyton Business Park Huyton, Liverpool, Merseyside, L36 6AD, United Kingdom

      IIF 12
  • Luciano, Angelo
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Arena 14, Bicester Park, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 13
  • Mr Angelo Edwardo Luciano
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, United Kingdom

      IIF 14
    • Little Woodcote, Rouncil Lane, Kenilworth, CV8 1NL, England

      IIF 15 IIF 16
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA

      IIF 17
  • Luciano, Angelo Edwardo
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Banner Park, Wickmans Drive, Coventry, CV4 9XA, England

      IIF 18
    • 30, Technology Centre, Sayer Drive, Coventry, West Midlands, CV5 9PF

      IIF 19
    • Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, England

      IIF 20 IIF 21 IIF 22
    • Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, United Kingdom

      IIF 23 IIF 24
    • Suite 2c, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 25
    • Little Woodcote, Rouncil Lane, Kenilworth, CV8 1NL, England

      IIF 26 IIF 27 IIF 28
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 29
  • Luciano, Angelo Edwardo
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Little Woodcote, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 30
  • Luciano, Angelo Edwardo
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Banner Park, Wickmans Drive, Coventry, CV4 9XA, United Kingdom

      IIF 31
    • Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, England

      IIF 32
    • The Venture Centre, University Of Warwick Science Park, Sir William Lyons Road, Coventry, West Midlands, CV4 7EZ, England

      IIF 33
    • Little Woodcote, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 34
    • Little Woodcote, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL, United Kingdom

      IIF 35
  • Luciano, Angelo Edwardo
    British none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 36
  • Luciano, Angelo Edwardo
    British managing director born in April 1964

    Registered addresses and corresponding companies
    • 1 Little Cryfield, Gibbethill, Coventry, CV4 7LB

      IIF 37
  • Luciano, Angelo Edwardo
    British company director

    Registered addresses and corresponding companies
    • Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2008-06-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    204,218 GBP2024-12-31
    Officer
    2014-02-17 ~ now
    IIF 21 - Director → ME
  • 3
    Little Woodcote, Rouncil Lane, Kenilworth, England
    Active Corporate (2 parents)
    Officer
    2018-11-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    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
  • 4
    Little Woodcote, Rouncil Lane, Kenilworth, England
    Active Corporate (2 parents)
    Officer
    2018-10-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    EXPERT HOLDINGS LIMITED - 2018-10-16
    Little Woodcote, Rouncil Lane, Kenilworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,994,470 GBP2024-02-27
    Officer
    2009-02-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Technology Centre, 30 Sayer Drive, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -577,166 GBP2024-12-31
    Officer
    2023-11-08 ~ now
    IIF 24 - Director → ME
  • 7
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 36 - Director → ME
  • 8
    CORE AUTOMATION LIMITED - 2016-11-04
    2 Eleanor's Cross, Dunstable, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-05-16 ~ dissolved
    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
  • 9
    Technology Centre, 30 Sayer Drive, Coventry, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-11-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Youell House 1, Hill Top, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2009-02-23 ~ dissolved
    IIF 34 - Director → ME
  • 11
    Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-11-17 ~ now
    IIF 22 - Director → ME
  • 12
    30, Technology Centre Sayer Drive, Coventry, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-11-17 ~ now
    IIF 19 - Director → ME
  • 13
    D & M ENGINEERING (MIDLANDS) LIMITED - 2007-01-09
    EXPERT ENGINEERING (COVENTRY) LIMITED - 1998-12-31
    Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2006-11-01 ~ now
    IIF 20 - Director → ME
  • 14
    Little Woodcote, Rouncil Lane, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    TRACOINSA UK LIMITED - 1999-06-11
    Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,339,002 GBP2023-12-31
    Officer
    2014-02-17 ~ now
    IIF 18 - Director → ME
Ceased 9
  • 1
    Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    204,218 GBP2024-12-31
    Person with significant control
    2016-10-21 ~ 2021-04-30
    IIF 10 - Has significant influence or control OE
  • 2
    EXPERT ENGINEERING SERVICES LIMITED - 2016-11-04
    First Floor, Unit 15 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,125,863 GBP2023-10-31
    Officer
    2008-07-01 ~ 2016-09-27
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-09-27
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EXPERT SITE ASSIST LTD - 2015-07-25
    SITE ASSIST LTD - 2009-07-01
    K.L.S. SERVICES LTD - 2002-10-14
    A1 Penrhyn Court Penrhyn Road, Knowsley Business Park, Prescot
    Active Corporate (1 parent)
    Equity (Company account)
    254,460 GBP2024-03-31
    Officer
    2010-03-12 ~ 2015-07-10
    IIF 12 - Director → ME
  • 4
    EXPERT INFORMATION TECHNOLOGY SOLUTIONS LIMITED - 2018-10-18
    Unit 10 Hawthorn Tree Works, 405 Broad Lane, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,810 GBP2023-01-31
    Officer
    2015-01-06 ~ 2018-09-17
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-18
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2015-01-27 ~ 2022-11-15
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    D & M ENGINEERING (MIDLANDS) LIMITED - 2007-01-09
    EXPERT ENGINEERING (COVENTRY) LIMITED - 1998-12-31
    Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    1998-01-06 ~ 2001-12-31
    IIF 37 - Director → ME
    2006-11-01 ~ 2019-12-21
    IIF 38 - Secretary → ME
    Person with significant control
    2017-01-06 ~ 2018-07-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Unit 11, Arena 14 Bicester Park, Charbridge Lane, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    242,137 GBP2024-02-28
    Officer
    2017-02-10 ~ 2020-08-31
    IIF 13 - Director → ME
    Person with significant control
    2017-02-10 ~ 2020-02-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    Unit 15 Ensign Business Centre, Westwood Business, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    321,607 GBP2024-06-29
    Officer
    2013-06-06 ~ 2023-12-31
    IIF 33 - Director → ME
    Person with significant control
    2016-10-01 ~ 2024-02-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    Unit 5 Chiltern Business Park, Garsington Road, Oxford, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,750,613 GBP2024-12-31
    Officer
    2007-08-01 ~ 2019-03-05
    IIF 30 - Director → ME
    Person with significant control
    2016-07-31 ~ 2018-08-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of voting rights - 75% or more OE

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.