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 Paul Cambria

    Related profiles found in government register
  • Mr Paul Cambria
    American,italian born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Regent Terrace Mews, Edinburgh, EH7 5BY, Scotland

      IIF 1
    • 46, Viola Avenue, Feltham, TW14 0EW, England

      IIF 2
    • 46, Viola Avenue, Unit 6, Feltham, TW14 0EW, England

      IIF 3
    • 235, Earls Court Road, Box 76, London, SW5 9FE, England

      IIF 4 IIF 5 IIF 6
    • 235, Earls Court Road, London, SW5 9FE, England

      IIF 7
    • 235, Earls Court Road, Suite 76, London, SW5 9FE, England

      IIF 8
    • 8, Duncannon Street, C/o Charles Guthrie Llb, Tep, London, WC2N 4JF, England

      IIF 9
    • 10, Celtic Way, Celtic Lakes, Newport, NP10 8BE, Wales

      IIF 10
    • 40, Benhill Avenue, Sutton, SM1 4DA, England

      IIF 11 IIF 12 IIF 13
    • 5, Kings Road, Windsor, SL4 2AD, England

      IIF 14
  • Paul Cambria
    American,italian born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46, Viola Avenue, Feltham, TW14 0EW, England

      IIF 15
  • Mr Paul Cambria
    Italian born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Cambria
    American,italian born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 6441, S Chickasaw Trail, Unit 237, Orlando, Florida, 32829, United States

      IIF 18
  • Cambria, Paul
    American,italian born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 235, Earls Court Road, London, SW5 9FE, England

      IIF 19
  • Cambria, Paul
    American,italian advisor born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 235, Earls Court Road, London, SW5 9FE, England

      IIF 20
    • 235, Earls Court Road, London, SW5 9FE, United Kingdom

      IIF 21
  • Cambria, Paul
    American,italian ceo born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6441, S Chickasaw Trail, Orlando, Florida, United States

      IIF 22
  • Cambria, Paul
    American,italian chief executive born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Cambria, Paul
    American,italian company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 235, Earls Court Road, London, SW5 9FE, England

      IIF 25
    • 235, Earls Court Road, Suite 67, London, SW5 9FE, England

      IIF 26 IIF 27
    • 5, Kings Road, Windsor, SL4 2AD, England

      IIF 28
  • Cambria, Paul
    American,italian director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cantley House, Milton Road, Wokingham, RG40 1JY, England

      IIF 29
  • Cambria, Paul
    American,italian general manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 235, Earls Court Road, Suite 76, London, SW5 9FE, England

      IIF 30 IIF 31
    • 5, 5 Kings Road, Windsor, Berkshire, SL4 2AD, England

      IIF 32
  • Mr Paul Cambria
    Italian,american born in March 2022

    Resident in England

    Registered addresses and corresponding companies
    • 46, Viola Avenue, Unit 6, Feltham, TW14 0EW, England

      IIF 33
  • Cambria, Paul
    Italian general manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46, Viola Avenue, Feltham, TW14 0EW, England

      IIF 34
    • 46, Viola Avenue, Unit 6, Feltham, TW14 0EW, England

      IIF 35
  • Cambria, Paul
    Italian managerial role born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46, Viola Avenue, Feltham, TW14 0EW, England

      IIF 36
  • Cambria, Paul
    Italian,american born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, Viola Avenue, Feltham, TW14 0EW, England

      IIF 37
  • Cambria, Paul
    Italian,american management consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, Viola Avenue, Feltham, TW14 0EW, England

      IIF 38
  • Cambria, Paul
    American,italian chief executive born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 6441, 6441 S Chickasaw Trail, Unit 237, Orlando, Fl, 32829, United States

      IIF 39 IIF 40
    • 6441, S Chickasaw Trail, Unit 237, Orlando, Florida, 32829, United States

      IIF 41 IIF 42
  • Cambria, Paul
    American,italian corporate manager born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 6441, S Chickasaw Trail, Unit No. 237, Orlando, Florida 32829, United States

      IIF 43
  • Mr Paul Alessandro Hilton-weisz Di Cieri
    American born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Worple Road, Wimbledon, London, SW19 4HZ, United Kingdom

      IIF 44
  • Hilton-weisz Di Cieri, Paul Alessandro
    American ifa born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Worple Road, Wimbledon, London, SW19 4HZ, United Kingdom

      IIF 45
  • Campbell-di Cieri, Paul Jonathan
    British,american business executive born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 172, Madison Ave, Floor 22a, New York, New York, 10015, United States

      IIF 46
child relation
Offspring entities and appointments 21
  • 1
    11869135 LIMITED - now
    LLOYDS TSB LIMITED - 2021-06-02
    TSB LLOYDS LIMITED - 2020-07-03
    NATIONAL WESTMINSTER LIMITED - 2020-06-04
    AZURE MARKETS INTERNATIONAL LTD
    - 2020-05-19 11869135
    AZURE FINANCIAL GROUP LIMITED
    - 2019-06-12 11869135
    BREACON LIMITED
    - 2019-04-05 11869135 12025191... (more)
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-04-03 ~ 2019-07-01
    IIF 22 - Director → ME
  • 2
    AFFECTION PROPERTIES LIMITED
    13946305
    78 Worple Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 3
    AGROLANDA LIMITED
    - now 13915868
    NARRAGANSETT BAY TRADERS (CHINA) LIMITED
    - 2023-04-24 13915868
    BHG - BRENT HASSALL GROUP LIMITED
    - 2022-12-19 13915868
    46 Viola Avenue, Unit 6, Feltham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-22 ~ 2023-05-20
    IIF 36 - Director → ME
    2022-02-15 ~ 2022-02-15
    IIF 35 - Director → ME
    Person with significant control
    2022-02-17 ~ 2022-03-03
    IIF 16 - Ownership of voting rights - 75% or more OE
    2022-04-04 ~ 2023-05-08
    IIF 33 - Ownership of shares – 75% or more OE
    2022-02-15 ~ 2022-02-24
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    2022-11-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    CARIPLO LTD.
    10657555
    76, 235 Earls Court Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 21 - Director → ME
  • 5
    CTS - CERTIFIED TRANSLATION SERVICES LTD
    12070271
    10 Careo Of Azure Trading Co. Ltd, Churchill Way, International House, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    DISREGARDED ENTITY TO BE WOUND UP LIMITED
    - now 09225114
    RT WEBBER NOMINEES LTD.
    - 2017-03-01 09225114
    RT WEBER ELECTRONICS LTD.
    - 2017-02-09 09225114
    COMMODITY EXCHANGE CORPORATION OF ENGLAND & WALES ("C.E.C.") LTD.
    - 2017-01-16 09225114
    FIRSTBRIDGE TRADING LIMITED
    - 2016-09-21 09225114 15179478
    4385, 09225114: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-02-07 ~ 2017-02-28
    IIF 32 - Director → ME
    2016-09-21 ~ 2017-01-14
    IIF 29 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 7
    ITALIANO LTD
    14872780
    46 Viola Avenue, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    JSC GLOBAL LTD.
    10657583
    76, 235 Earls Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 20 - Director → ME
  • 9
    JUERGEN FITSCHEN & CO. INTERNATIONALE FINANZDIENSTLEISTUNGEN AG
    - now 08667248
    RENTENKASSE VADUZ AG
    - 2017-02-24 08667248
    4385, 08667248: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-02-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control OE
  • 10
    JUERGEN FITSCHEN & CO. INTERNATIONALE SPARKASSE LTD.
    - now 08655434
    RENTENKASSE LTD
    - 2017-02-24 08655434
    4385, 08655434: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-02-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 11
    ONE DRIVE HOLDINGS LIMITED
    - now 12033618
    GEORGIA WORLDWIDE LIMITED - 2020-02-10
    AZURE HOLDING GROUP LTD
    - 2019-09-16 12033618
    IC FOREST LTD
    - 2019-06-25 12033618
    IC MARKETS INTERNATIONAL LTD
    - 2019-06-19 12033618 12061597... (more)
    25 Canada Square, Level 3, London, Canary Wharf, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2019-06-05 ~ 2019-06-10
    IIF 43 - Director → ME
    2020-03-05 ~ dissolved
    IIF 46 - Director → ME
    2019-06-24 ~ 2019-06-28
    IIF 39 - Director → ME
  • 12
    PCX - PACIFIC COMMODITY EXCHANGE LIMITED
    13878224
    4385, 13878224: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    PIERCE & DUPOND BANQUIERS LIMITED - now
    AZURE NOMINEE SERVICES LTD
    - 2020-06-01 12058607
    IC MARKETS INTERNATIONAL (1896) LTD
    - 2019-06-25 12058607 12033618... (more)
    4385, 12058607: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-06-21 ~ 2019-06-28
    IIF 40 - Director → ME
  • 14
    PITTARDS FALMETAL INDUSTRIES LTD. - now
    CASANOVA & CO. LEATHER LTD.
    - 2017-02-27 08096410
    RIO TINTO WEBBER (LATIN AMERICA) LTD. - 2017-02-20
    WIENER SERVICES LTD
    - 2017-02-20 08096410
    49 Station Road, C/o Manuel Casanova, Polegate, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-16 ~ 2017-02-24
    IIF 31 - Director → ME
  • 15
    RBC NATWEST HOLDINGS LIMITED - now
    TEED & COMPANY LTD - 2020-06-09
    IC GLOBAL MARKETS LTD
    - 2019-08-09 12058854
    4385, 12058854: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-06-19 ~ 2019-06-19
    IIF 42 - Director → ME
  • 16
    RIO TINTO WEBBER S.P.A.
    - now 08668719
    WIENER KLINIKEN AG
    - 2017-02-20 08668719
    4385, 08668719: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-02-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
    2017-02-17 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 17
    SANTANDER GROUP HOLDINGS LIMITED - now
    AZURE TRADING CO. LTD
    - 2020-05-20 12057604
    10 Churchill Way, International House, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    2019-06-18 ~ 2019-07-01
    IIF 23 - Director → ME
    Person with significant control
    2019-07-04 ~ 2019-07-17
    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
  • 18
    SCHUSTER & CAMBRIA LIMITED
    - now 08242746
    MIKE DE BRIE LTD. - 2014-04-10
    SKINDEX LTD. - 2013-11-08
    MIKE DE BRIE (WORLDWIDE) LIMITED - 2013-09-20
    10 Celtic Way, Celtic Lakes, Newport, Wales
    Liquidation Corporate (9 parents)
    Officer
    2016-06-14 ~ 2020-11-14
    IIF 38 - Director → ME
    Person with significant control
    2016-04-17 ~ 2016-12-24
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 19
    SCOTPAC - SCOTIA PACIFIC LIMITED
    - now 11040894
    PACIFIC COMMODITY EXCHANGE LTD
    - 2022-06-29 11040894
    BELL ATLANTIC CORPORATION (UK) LTD
    - 2022-03-15 11040894
    "BELL TELECOM" - AMERICAN TELEPHONE & WIRELESS LTD.
    - 2020-08-10 11040894
    JFC - JUERGEN FITSCHEN & CO. LTD
    - 2019-12-31 11040894
    JSC - JUERGEN FITSCHEN & CO. LTD
    - 2019-08-08 11040894
    EXPRESS CITY LIMITED
    - 2019-07-26 11040894
    4385, 11040894: Companies House Default Address, Cardiff
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-11-01 ~ 2018-01-01
    IIF 19 - Director → ME
    2017-10-31 ~ 2023-11-12
    IIF 37 - Director → ME
    Person with significant control
    2021-09-18 ~ 2024-12-15
    IIF 2 - Ownership of voting rights - 75% or more OE
    2017-11-01 ~ 2021-11-18
    IIF 1 - Has significant influence or control OE
  • 20
    ST GEORGE-LOMBARD WEALTH MANAGEMENT LTD
    - now 11176715
    E.J. STIELL & CO. LTD
    - 2020-02-17 11176715
    GREENDOCK LIMITED
    - 2019-07-26 11176715 13435423
    40 Benhill Avenue, Sutton, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-01-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-02-17 ~ dissolved
    IIF 11 - Has significant influence or control OE
    2018-01-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 21
    TARGUS LTD.
    - now 09649330
    LEATHER MAKER SUPPLIES, LEATHER TANNING SUPPLIES, HIDES, SKINS, WET SALTED HIDES, WET BLUE & WWW.PCEC1896.COM LIMITED
    - 2016-09-16 09649330
    67, 235 Earls Court Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-02-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.