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

Tenuta, Luca

    Related profiles found in government register
  • Tenuta, Luca
    Italian company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, St. James's Street, London, SW1A 1JD

      IIF 1
    • icon of address Flat 6, 39 Sutherland Avenue, London, W9 2HE

      IIF 2 IIF 3
  • Tenuta, Luca
    Italian director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 39 Sutherland Avenue, London, W9 2HE, United Kingdom

      IIF 4
  • Tenuta, Luca
    Italian employed born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 39 Sutherland Avenue, London, W9 2HE

      IIF 5
  • Tenuta, Luca
    Italian entrepreneur born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 39 Sutherland Avenue, London, W9 2HE

      IIF 6 IIF 7
  • Tenuta, Luca
    Italian finance director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 39 Sutherland Avenue, London, W9 2HE

      IIF 8
  • Tenuta, Luca
    Italian none born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Eastcheap, London, EC3M 1EB, United Kingdom

      IIF 9
  • Tenuta, Luca
    Italian company director born in February 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 15, Stratton Street, London, W1J 8LQ, England

      IIF 10
  • Tenuta, Luca
    Italian director born in February 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 36 Spital Square, London, E1 6DY, England

      IIF 11
    • icon of address Flat 4, 31 South Audley Street, London, W1K 2PG, United Kingdom

      IIF 12
    • icon of address Chateau Amiral, 42 Boulevard D'italie, Monaco, Monaco, Monaco, 98000, Monaco

      IIF 13
    • icon of address Le Bel Horizon, 51 Avenue Hector Otto, Monaco, 9800, Monaco

      IIF 14
  • Tenuta, Luca
    Italian entrepreneur born in February 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Le Bel Horizon, 51 Avenue Hector Otto, 98000, Monte Carlo, Monaco

      IIF 15
    • icon of address 7, St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 16 IIF 17
    • icon of address Le Bel Horizon, 51 Avenue Hector Otto, Montecarlo, 98000, Monaco Principato

      IIF 18
  • Tenuta, Luca
    Italian director born in February 1977

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Macalvins, 7 St. Johns Road, Harrow, HA12EY, England

      IIF 19
  • Tenuta, Luca
    Italian entrepreneur born in February 1977

    Registered addresses and corresponding companies
    • icon of address Flat A, 47 Kensington Court, London, W8 5DA

      IIF 20
  • Mr Luca Tenuta
    Italian born in February 1977

    Resident in Monaco Principato

    Registered addresses and corresponding companies
    • icon of address Flat 4, 31 South Audley Street, London, W1K 2PG, United Kingdom

      IIF 21
  • Tenuta, Luca

    Registered addresses and corresponding companies
    • icon of address Flat 6, 39 Sutherland Avenue, London, W9 2HE

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Macilvins, 7 St. Johns Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Flat 7 Bradbrook House Studio Place, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 267 Bluewater House, Smugglers Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    icon of address Finsgate 5-7 Cranford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 7 St. John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Finsgate 5-7 Cranford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 7 St John's Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-06 ~ dissolved
    IIF 18 - Director → ME
Ceased 14
  • 1
    icon of address Uhy Hacker Young, 168 Church Road, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2008-09-19 ~ 2012-11-01
    IIF 5 - Director → ME
  • 2
    WHITE STAR LEISURE LTD - 2013-05-02
    icon of address 4th Floor, 36 Spital Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ 2014-05-21
    IIF 11 - Director → ME
  • 3
    icon of address 29 York Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,067,401 GBP2023-09-30
    Officer
    icon of calendar 2006-07-18 ~ 2006-11-27
    IIF 20 - Director → ME
  • 4
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-02 ~ 2011-02-22
    IIF 3 - Director → ME
  • 5
    JGP INVESTMENTS PLC - 2006-01-13
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2009-12-31
    IIF 2 - Director → ME
  • 6
    ALLURA PLC - 2010-08-31
    ALLURA LIMITED - 2005-12-28
    icon of address Millars 3 Southmill Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2017-01-10
    IIF 15 - Director → ME
  • 7
    WEST AUSTRALIAN GOLD MINES LIMITED - 2004-05-21
    MERCATOR GOLD PLC - 2010-09-27
    ELECTRUM RESOURCES PLC - 2010-12-06
    MERCATOR GOLD LIMITED - 2004-09-17
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2012-03-31
    IIF 9 - Director → ME
  • 8
    icon of address Unit 13, 2nd Floor, Olympia House, Armitage Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,043 GBP2024-06-30
    Officer
    icon of calendar 2014-05-19 ~ 2016-08-31
    IIF 14 - Director → ME
  • 9
    COAL FINES TECHNOLOGY LIMITED - 2012-03-22
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2011-02-22
    IIF 1 - Director → ME
  • 10
    SHIELDBAG LIMITED - 2007-12-21
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,771,645 GBP2023-12-31
    Officer
    icon of calendar 2009-01-13 ~ 2011-09-26
    IIF 8 - Director → ME
  • 11
    WELNEY PLC - 2020-07-13
    HALLCO 1350 LIMITED - 2006-11-06
    METROELECTRIC PLC - 2014-05-30
    METROCAPITAL INFORMATION PLC - 2007-11-27
    QUETZAL CAPITAL PLC - 2023-01-09
    icon of address C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-19 ~ 2016-04-21
    IIF 4 - Director → ME
  • 12
    THAMES BANK PROPERTIES LIMITED - 1998-11-27
    icon of address 15 Stratton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-06-01
    IIF 10 - Director → ME
  • 13
    ORIENTROSE 4 PLC - 2004-06-22
    WHITE STAR ENERGY PLC - 2013-05-03
    EURO CAPITAL PROJECTS PLC - 2006-02-16
    WHITE STAR PROPERTY HOLDINGS PLC - 2009-03-10
    icon of address C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2013-06-24
    IIF 6 - Director → ME
  • 14
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2011-02-22
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.