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

Fanciulli, Gabriele

    Related profiles found in government register
  • Fanciulli, Gabriele
    Italian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 59 Ennismore Gardens, London, SW7 1AJ, England

      IIF 1 IIF 2
    • icon of address Flat 3 N 59, Ennismore Gardens, London, SW7 1AJ, England

      IIF 3
    • icon of address Suite 308, Regus, 239 Kensington High Street, London, W8 6SN, United Kingdom

      IIF 4
    • icon of address Suite 308, Regus, Kensington High St, London, W8 6SN, United Kingdom

      IIF 5
    • icon of address Unit 13, 12a Courtfield Gardens, London, SW5 0PL, England

      IIF 6 IIF 7 IIF 8
    • icon of address 18-20, Canterbury Road, Whitstable, CT5 4EY, England

      IIF 14
  • Fanciulli, Gabriele
    Italian cfo born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 24 Hornton Street, London, W8 4NR, England

      IIF 15
  • Fanciulli, Gabriele
    Italian director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Hindes Road, Harrow, Middlesex, HA1 1RU, United Kingdom

      IIF 16
    • icon of address 7 Pembridge Studios, 27a Pembridge Villas, London, W11 3EP, England

      IIF 17
    • icon of address C/o Winston Group, Fairchild House, Redbourne Avenue, London, N3 2BP, England

      IIF 18
    • icon of address Flat 4, 24 Hornton Street, London, W8 4NR, England

      IIF 19 IIF 20 IIF 21
    • icon of address 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 25
  • Fanciulli, Gabriele
    Italian director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 21, Knightsbridge, London, SW1X 7LY, England

      IIF 26
  • Fanciulli, Gabriele
    Italian director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Pembridge Villas, London, W11 3EP, United Kingdom

      IIF 27
    • icon of address 3rd Floor, Sovereign House, Ballards Lane, London, N3 2BJ, England

      IIF 28
    • icon of address 7 Pembridge Studios, 27a Pembridge Villas, London, W11 3EP, United Kingdom

      IIF 29
    • icon of address C/o Winston Group, Fairchild House, Redbourne Avenue, London, N3 2BP, England

      IIF 30 IIF 31 IIF 32
    • icon of address 37, Pangbourne Drive, Stanmore, HA7 4RA, England

      IIF 33
  • Fanciulli, Gabriele
    Italian none born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Winston Group, Fairchild House, Redbourne Avenue, London, N3 2BP, England

      IIF 34
  • Gabriele Fanciulli
    Italian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 59 Ennismore Gardens, London, SW7 1AJ, England

      IIF 35
    • icon of address Suite 308, Regus, Kensington High St, London, W8 6SN, United Kingdom

      IIF 36
  • Mr Gabriele Fanciulli
    Italian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, St. Swithin's Lane, 2nd Floor, London, EC4N 8AL, England

      IIF 37
    • icon of address 18-20, Canterbury Road, Whitstable, CT5 4EY, England

      IIF 38 IIF 39
  • Fanciulli, Gabriele

    Registered addresses and corresponding companies
    • icon of address Unit 13, 12a Courtfield Gardens, London, SW5 0PL, England

      IIF 40
  • Mr Gabriele Fanciulli
    Italian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 21, Knightsbridge, London, SW1X 7LY, England

      IIF 41
  • Mr Gabriele Fanciulli
    Italian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Pembridge Villas, London, W11 3EP, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -115,353 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Suite 308 Regus, 239 Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Flat 3 59 Ennismore Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 18-20 Canterbury Road, Whitstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    42,256 GBP2022-12-31
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -99,449 GBP2015-08-31
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 18/20 Canterbury Road, Whitstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,058 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 308 Regus, Kensington High St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 34 - Director → ME
  • 9
    FULHAM BARONS 2 LIMITED - 2018-11-28
    icon of address C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 18-20 Canterbury Road, Whitstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    ESSEX VILLAS LIMITED - 2017-11-22
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,937 GBP2021-12-31
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    533,291 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 10 - Director → ME
  • 13
    SETHA HOLDINGS LIMITED - 2017-08-24
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -1,193,205 GBP2023-12-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 9 - Director → ME
Ceased 19
  • 1
    icon of address C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99,874 GBP2022-02-28
    Officer
    icon of calendar 2020-05-21 ~ 2021-02-26
    IIF 31 - Director → ME
    icon of calendar 2018-10-19 ~ 2019-03-11
    IIF 17 - Director → ME
  • 2
    icon of address 3rd Floor Fairchild House, Redbourne Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    152,343 GBP2024-12-31
    Officer
    icon of calendar 2021-03-30 ~ 2025-01-09
    IIF 21 - Director → ME
  • 3
    icon of address Unit 3.12 East London Works, 65 Whitechapel Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,909,154 GBP2024-12-31
    Officer
    icon of calendar 2019-06-12 ~ 2023-06-27
    IIF 23 - Director → ME
  • 4
    icon of address 3rd Floor Fairchild House, Redbourne Avenue, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    688,229 GBP2024-12-31
    Officer
    icon of calendar 2021-03-30 ~ 2025-01-09
    IIF 24 - Director → ME
  • 5
    icon of address 3rd Floor Fairchild House, Redbourne Avenue, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    27,930,615 GBP2024-12-31
    Officer
    icon of calendar 2021-03-30 ~ 2025-01-09
    IIF 22 - Director → ME
  • 6
    VILLAALMA LIMITED - 2020-01-23
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    75,333 GBP2021-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2023-02-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2023-02-22
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Winston Group Fairchild House, Redbourne Avenue, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,198 GBP2022-04-30
    Officer
    icon of calendar 2020-05-21 ~ 2023-04-24
    IIF 18 - Director → ME
  • 8
    icon of address 3rd Floor Fairchild House, Redbourne Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    415,943 GBP2024-12-31
    Officer
    icon of calendar 2021-03-30 ~ 2025-01-09
    IIF 19 - Director → ME
  • 9
    DE FACTO 2084 LIMITED - 2014-02-11
    FAIRVIEW NEW HOMES (NORTH LONDON) LIMITED - 2016-09-30
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -948,084 GBP2022-12-31
    Officer
    icon of calendar 2022-08-09 ~ 2025-10-29
    IIF 12 - Director → ME
  • 10
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -136,792 GBP2023-12-31
    Officer
    icon of calendar 2018-02-13 ~ 2025-10-29
    IIF 8 - Director → ME
  • 11
    icon of address Flat 4 24 Hornton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    138,792 GBP2021-05-31
    Officer
    icon of calendar 2020-05-21 ~ 2023-04-24
    IIF 15 - Director → ME
  • 12
    SETHA NOTTINGHAM LIMITED - 2019-02-05
    SETHA CATTESHALL LIMITED - 2019-03-07
    CIRIANO LIMITED - 2018-06-01
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -1,619,565 GBP2022-12-31
    Officer
    icon of calendar 2019-08-19 ~ 2025-10-29
    IIF 7 - Director → ME
    icon of calendar 2018-06-01 ~ 2019-02-04
    IIF 16 - Director → ME
  • 13
    SETHA LOGISTIX LIMITED - 2019-01-15
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -1,226,056 GBP2024-01-31
    Officer
    icon of calendar 2019-03-31 ~ 2020-03-31
    IIF 29 - Director → ME
    icon of calendar 2019-03-31 ~ 2025-10-29
    IIF 40 - Secretary → ME
  • 14
    SETHA HOLDINGS LIMITED - 2017-08-24
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -1,193,205 GBP2023-12-31
    Officer
    icon of calendar 2017-07-26 ~ 2017-10-05
    IIF 28 - Director → ME
  • 15
    MR & PARTNERS LIMITED - 2021-06-22
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,009 GBP2022-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2019-10-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2019-10-07
    IIF 42 - Has significant influence or control OE
  • 16
    icon of address 37 Pangbourne Drive, Stanmore, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -475,214 GBP2022-12-31
    Officer
    icon of calendar 2017-09-15 ~ 2022-04-13
    IIF 33 - Director → ME
  • 17
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,712 GBP2023-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2025-10-29
    IIF 13 - Director → ME
  • 18
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-13 ~ 2025-10-29
    IIF 11 - Director → ME
  • 19
    SETHA CHIPPY LTD - 2021-03-17
    SETHA PARK CHASE LTD - 2019-07-22
    SETHA INVESTMENTS LIMITED - 2019-02-06
    icon of address Unit 13 12a Courtfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,780 GBP2023-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2021-05-18
    IIF 30 - 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.