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 Daniel Andrew Pittack

    Related profiles found in government register
  • Mr Daniel Andrew Pittack
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Barrells Down Road, Bishop's Stortford, CM23 2SZ, England

      IIF 1 IIF 2
    • 14, Berkeley Street, 6th Floor, London, W1J 8DX, England

      IIF 3
    • 14 David Mews, London, W1U 6EQ, England

      IIF 4 IIF 5 IIF 6
    • 14, David Mews, London, W1U 6EQ, United Kingdom

      IIF 7
    • 4, Randolph Avenue, London, W9 1BP

      IIF 8
    • Second Floor, Clearwater House, 4-7 Manchester Street, London, W1U 3AE, England

      IIF 9
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 10
  • Daniel Andrew Pittack Llb
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 05129824 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Mr Daniel Andrew Pittack Llb
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, England

      IIF 12
  • Pittack, Daniel Andrew
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 David Mews, London, W1U 6EQ, England

      IIF 13
    • 14, David Mews, London, W1U 6EQ, United Kingdom

      IIF 14
    • 1st Floor, Born & Co., Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 15 IIF 16
    • Evergreen House North, Grafton Place, Euston, London, NW1 2DX

      IIF 17
  • Pittack, Daniel Andrew
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pittack Llb, Daniel Andrew
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Britanic House, 17 Highfield Road, London, NW11 9LS, United Kingdom

      IIF 43
    • The Redbrick House, 27a Randolph Mews, Little Venice, London, W9 1AW, United Kingdom

      IIF 44
  • Pittack Llb, Daniel Andrew
    British trader born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 05129824 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • The Redbrick House, 27a Randolph Mews, Little Venice, London, W9 1AW, United Kingdom

      IIF 46
  • Pittack, Daniel Andrew
    born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Westferry Circus, London, E14 4HD, England

      IIF 47
  • Pittack, Daniel Andrew
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Charles Ii Street, London, SW1Y 4NW

      IIF 48
child relation
Offspring entities and appointments
Active 9
  • 1
    ASPETTA LTD
    14960587
    14 David Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-06-26 ~ dissolved
    IIF 31 - Director → ME
  • 2
    CINQUECENTO HOLDINGS LIMITED
    11696266
    4 Randolph Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2018-11-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    D A P INVESTMENTS LIMITED
    05129824
    4385, 05129824 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,506 GBP2022-05-31
    Officer
    2004-05-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    FORMOSINA LIMITED
    07171286
    Ground Floor, Britanic House, 17 Highfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-02 ~ dissolved
    IIF 44 - Director → ME
  • 5
    MAIDA VALE RESTAURANT LIMITED
    07470953
    55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 46 - Director → ME
  • 6
    MINIMA INVESTMENTS LLP
    OC425652
    15 Westferry Circus, London, England
    Dissolved Corporate (213 parents)
    Equity (Company account)
    6,807,079 GBP2022-12-31
    Officer
    2020-06-10 ~ dissolved
    IIF 47 - LLP Member → ME
  • 7
    PAYBOY LIMITED
    07513206
    Ground Floor Britanic House, 17 Highfield Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 43 - Director → ME
  • 8
    REUBEN & MORGAN (LANCASTER STREET) LIMITED
    11204706
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Person with significant control
    2018-02-14 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    REUBEN & MORGAN (STADIUM) LIMITED
    11121542
    14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,802 GBP2022-03-31
    Person with significant control
    2017-12-21 ~ dissolved
    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
Ceased 29
  • 1
    500 GREEK STREET LIMITED
    13802962
    1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,638 GBP2023-12-31
    Officer
    2021-12-15 ~ 2023-08-03
    IIF 29 - Director → ME
  • 2
    500 HAVERSTOCK HILL LIMITED
    13622711
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -18,950 GBP2023-12-31
    Officer
    2021-09-15 ~ 2023-08-03
    IIF 20 - Director → ME
  • 3
    500 LONDON LIMITED
    13805089
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-16 ~ 2023-08-03
    IIF 33 - Director → ME
  • 4
    500 NOTTING HILL GATE LIMITED
    13034925
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -56,102 GBP2023-12-31
    Officer
    2020-11-20 ~ 2023-08-03
    IIF 26 - Director → ME
  • 5
    500 PORTOBELLO ROAD LIMITED
    12667337
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -94,923 GBP2023-12-31
    Officer
    2020-06-12 ~ 2023-08-03
    IIF 24 - Director → ME
  • 6
    500 WIMBLEDON LIMITED
    14704183
    1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-03-03 ~ 2023-08-03
    IIF 30 - Director → ME
  • 7
    BAILEY.P PROPERTIES LIMITED
    13292959
    14 David Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,159 GBP2024-03-31
    Officer
    2021-03-25 ~ 2023-08-03
    IIF 25 - Director → ME
    Person with significant control
    2021-03-25 ~ 2023-08-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CINQUECENTO (CALE STREET) LIMITED
    11698632
    1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    389,739 GBP2023-12-31
    Officer
    2018-11-27 ~ 2023-08-03
    IIF 16 - Director → ME
  • 9
    CINQUECENTO (GREEK STREET) LIMITED
    - now 13308082
    CINQUECENTO (MILL STREET) LIMITED
    - 2021-12-03 13308082
    1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -195,664 GBP2023-12-31
    Officer
    2021-04-01 ~ 2023-08-03
    IIF 22 - Director → ME
  • 10
    CINQUECENTO (HAVERSTOCK HILL) LIMITED
    - now 12678820
    CINQUECENTO (GHOST BATTERSEA) LIMITED
    - 2021-09-15 12678820
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -100,094 GBP2023-12-31
    Officer
    2020-06-18 ~ 2023-08-03
    IIF 28 - Director → ME
  • 11
    CINQUECENTO (LONDON) LIMITED
    13796613
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-13 ~ 2023-08-03
    IIF 35 - Director → ME
  • 12
    CINQUECENTO (NOTTING HILL GATE) LIMITED
    12951578
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -136,351 GBP2023-12-31
    Officer
    2020-10-14 ~ 2023-08-03
    IIF 27 - Director → ME
  • 13
    CINQUECENTO (PORTOBELLO ROAD) LIMITED
    12321758
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    245,323 GBP2023-12-31
    Officer
    2019-11-19 ~ 2023-08-03
    IIF 23 - Director → ME
  • 14
    CINQUECENTO (SHOREDITCH) LIMITED
    14616397
    1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -73,859 GBP2023-12-31
    Officer
    2023-01-25 ~ 2023-08-03
    IIF 14 - Director → ME
  • 15
    CINQUECENTO (WIMBLEDON) LIMITED
    14704072
    1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-03-03 ~ 2023-08-03
    IIF 32 - Director → ME
  • 16
    CINQUECENTO GROUP 2 LIMITED
    13619632 12068768
    1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-09-14 ~ 2023-08-03
    IIF 21 - Director → ME
    Person with significant control
    2021-09-14 ~ 2023-02-07
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 17
    CINQUECENTO GROUP HOLDINGS LIMITED
    14612713
    1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2023-01-24 ~ 2023-08-03
    IIF 34 - Director → ME
    Person with significant control
    2023-01-24 ~ 2023-02-07
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CINQUECENTO GROUP LIMITED
    12068768 13619632
    1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -995,958 GBP2023-12-31
    Officer
    2019-06-25 ~ 2023-08-03
    IIF 15 - Director → ME
    Person with significant control
    2019-06-25 ~ 2023-02-07
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    GHL (BPC) LIMITED - now 10592331
    RANDOLPH ROAD DEVELOPMENTS LIMITED
    - 2016-02-12 09893618
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-11-30 ~ 2016-01-29
    IIF 42 - Director → ME
  • 20
    HALCYON COMMODITIES (UK) LIMITED
    08934860
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-03-12 ~ 2016-10-19
    IIF 48 - Director → ME
  • 21
    IMITATE MODERN LIMITED
    07934634
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -555,518 GBP2020-08-28
    Officer
    2013-08-22 ~ 2020-06-01
    IIF 37 - Director → ME
    Person with significant control
    2016-06-30 ~ 2023-06-05
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    PASTAIOLO LIMITED
    12853052
    1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-09-02 ~ 2023-08-03
    IIF 13 - Director → ME
  • 23
    PROSPERITY SMITHFIELD PLACE LIMITED - now 11241747
    REUBEN & MORGAN (BARFORD) LIMITED
    - 2018-06-28 10756334
    Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,074 GBP2024-06-30
    Officer
    2017-05-05 ~ 2018-06-22
    IIF 18 - Director → ME
  • 24
    REUBEN & MORGAN (LANCASTER STREET) LIMITED
    11204706
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    2018-02-14 ~ 2019-01-31
    IIF 17 - Director → ME
  • 25
    REUBEN & MORGAN (STADIUM) LIMITED
    11121542
    14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,802 GBP2022-03-31
    Officer
    2017-12-21 ~ 2022-02-02
    IIF 19 - Director → ME
  • 26
    REUBEN & MORGAN (SUN) LIMITED
    10879781
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,280 GBP2023-03-31
    Officer
    2017-07-24 ~ 2019-01-31
    IIF 40 - Director → ME
  • 27
    REUBEN & MORGAN (WARWICK ST) LIMITED
    11453019
    14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,551 GBP2021-03-31
    Officer
    2018-07-06 ~ 2019-01-31
    IIF 38 - Director → ME
    Person with significant control
    2018-07-06 ~ 2019-01-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    REUBEN & MORGAN LIMITED
    10685201
    144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,090,198 GBP2024-03-31
    Officer
    2017-03-22 ~ 2019-01-31
    IIF 41 - Director → ME
    Person with significant control
    2017-03-22 ~ 2019-01-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    TORSION (CURZON CIRCLE) DEVCO NUMBER ONE LIMITED - now
    REUBEN & MORGAN (LAWLEY STREET) LIMITED
    - 2020-12-03 11221645
    2175 Century Way Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -58,449 GBP2021-03-31
    Officer
    2018-02-23 ~ 2019-01-31
    IIF 39 - Director → ME
    Person with significant control
    2018-02-23 ~ 2019-01-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% 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.