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

Tassinari, Andrea

    Related profiles found in government register
  • Tassinari, Andrea

    Registered addresses and corresponding companies
    • Andrea Tassinari Apartment 6, Philbeach House Apartment 6, Haverfordwest, SA62 3QU, Wales

      IIF 1
    • 196 High Road, Wood Green, London, N22 8HH, England

      IIF 2
    • 92a, Chepstow Road, Bayswater, London, Great London, W2 5QP, United Kingdom

      IIF 3
    • 13, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 4
  • Tassinari, Andrea
    Italian director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Andrea Tassinari Apartment 6, Philbeach House Apartment 6, Haverfordwest, SA62 3QU, Wales

      IIF 5
    • 196 High Road, Wood Green, London, N22 8HH, England

      IIF 6
  • Tassinari, Andrea
    Italian journalist born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hillview Road, Belfast, BT14 7BT, Northern Ireland

      IIF 7
    • 5 Chapel Street, Rowhedge, Colchester, Essex, CO5 7JS, England

      IIF 8
    • Philbeach House, Dale, Haverfor Dwest, Wales, SA62 3QU

      IIF 9
    • 196, High Road, Wood Green, London, Greater London, N22 8HH

      IIF 10
  • Toma, Andrea
    Italian director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Queen Street, Lostwithiel, PL22 0AB, England

      IIF 11
  • Toma, Andrea
    Italian management accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Southbank House, Black Prince Road, London, SE1 7SJ, England

      IIF 12
  • Toma, Andrea
    Italian managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Allcycling House, Little Laver Road, Matching Green, Harlow, Essex, CM17 0RH, England

      IIF 13
  • Tassinari, Andrea
    British,italian born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 14/2 Docklands Business Centre, 10, 16 Tiller Road, Ccanary Wharf District, London, Great London, E14 8PX, United Kingdom

      IIF 14
  • Tassinari, Andrea
    Italian,british born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 14266331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15 IIF 16
    • 54, Marshall Street, London, W1F 9BH, England

      IIF 17
  • Tassinari, Andrea
    Italian,british journalist born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 15002235 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Mr Andrea Toma
    Italian born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Allcycling House, Little Laver Road, Matching Green, Harlow, Essex, CM17 0RH, England

      IIF 19
  • Mr Andrea Toma
    Italian born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Allcycling House, Little Laver Road, Matching Green, Harlow, Essex, CM17 0RH, England

      IIF 20
  • Tassinari, Andrea
    British,italian born in June 1957

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 14266331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Tassinari, Andrea
    Italian,british journalist born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23
    • 34, New House, 67 - 68 Hatton Garden, London, Great London, EC1N 8JY, United Kingdom

      IIF 24
  • Tassinari, Andrea
    Italian,british born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25
  • Tassinari, Andrea
    Italian,british journalist born in June 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Southbank House, Black Prince Road, London, SE1 7SJ, England

      IIF 26
  • Mr Andrea Tassinari
    Italian born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hillview Road, Belfast, BT14 7BT, Northern Ireland

      IIF 27
    • 5 Chapel Street, Rowhedge, Colchester, Essex, CO5 7JS, England

      IIF 28
    • Philbeach House, Dale, Haverfor Dwest, Wales, SA62 3QU

      IIF 29
  • Mr Andrea Tassinari
    Italian,british born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • A. Tassinari Managing Director, The Grove, Gilbert Grove, Ilfracombe, Devon, EX34 9BG, England

      IIF 30
    • Mr. Andrea Tassinari, The Grove Apartments, Gilbert Grove, Ilfracombe, Devon, EX34 9BG, United Kingdom

      IIF 31
    • 196, High Road, Wood Green, London, Greater London, N22 8HH

      IIF 32
  • Mr Andrea Tassinari
    British,italian born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 14/2 Docklands Business Centre, 10, 16 Tiller Road, Ccanary Wharf District, London, Great London, E14 8PX, United Kingdom

      IIF 33
  • Tassinari, Andrea
    British,belizean,italian journalist born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Arthur Street, Belfast, Antrim, Northern Ireland, BT1 4GA, United Kingdom

      IIF 34
  • Mr Andrea Tassinari
    Italian,british born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Easy Deal Group Limited 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 35
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 36 IIF 37
    • 34, New House, 67 - 68 Hatton Garden, London, Great London, EC1N 8JY, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 11
  • 1
    ANTASON LTD
    10511992
    83 Ducie Street, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    ASAS (ANGLO SICILIAN ARTS) LTD
    16692489
    Suite 14/2 Docklands Business Centre 10, 16 Tiller Road, Ccanary Wharf District, London, Great London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    EIIJA LTD.
    - now 10908545
    ALLCYCLING LIMITED
    - 2020-09-13 10908545
    BRITS BUSINESS GROUP LTD
    - 2020-04-20 10908545
    EASY DEAL GROUP UK LIMITED
    - 2020-02-21 10908545
    BELLA DOMUS UK LTD
    - 2019-03-15 10908545
    Southbank House, Black Prince Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-12-23 ~ dissolved
    IIF 12 - Director → ME
    2019-11-22 ~ 2020-05-06
    IIF 13 - Director → ME
    2020-10-06 ~ 2020-12-23
    IIF 26 - Director → ME
    2017-08-10 ~ 2018-12-03
    IIF 9 - Director → ME
    2019-01-23 ~ 2019-05-10
    IIF 22 - Director → ME
    2020-08-12 ~ 2020-10-06
    IIF 4 - Secretary → ME
    Person with significant control
    2019-11-22 ~ 2020-05-06
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    2020-05-06 ~ 2020-05-27
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control OE
    2019-02-01 ~ 2019-05-10
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    2017-08-10 ~ 2018-12-03
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    EIIJA ONLINE (NI) LTD - now
    EXPORT IMPORT INTERNATIONAL JOINT VENTURE AGENT (NI) LIMITED
    - 2021-09-01 NI663032
    RARE VINTAGE WINES (NI) LIMITED
    - 2021-01-07 NI663032
    1 Cable Close, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2021-02-01 ~ 2021-03-15
    IIF 34 - Director → ME
    2019-07-16 ~ 2020-12-30
    IIF 7 - Director → ME
    Person with significant control
    2019-07-16 ~ 2020-12-30
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    GHOST MAIL INTERNATIONAL LIMITED
    12379473 16236356
    34 New House, 67 - 68 Hatton Garden, London, Great London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-12-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 6
    INVEST MONEY DIRECTLY LIMITED
    09954818
    Andrea Tassinari Apartment 6, Philbeach House Apartment 6, Haverfordwest, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-01-18 ~ dissolved
    IIF 5 - Director → ME
    2016-01-18 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    LA DOLCE VITA PRIVE LIMITED
    10578447
    196 High Road, Wood Green, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    RAILWAYS COFFEE & CO LTD
    08579066
    Flat 3 219 Bow Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-21 ~ 2013-08-01
    IIF 11 - Director → ME
  • 9
    SUPERLUCKY BITCOIN LTD
    - now 09250815
    ANDREA TASSINARI LIMITED
    - 2015-01-13 09250815
    16 Princes Gardens Princes Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-06 ~ 2015-02-28
    IIF 6 - Director → ME
    2014-10-06 ~ 2015-02-28
    IIF 2 - Secretary → ME
  • 10
    VECTOR 2099 LTD
    14266331 09296258... (more)
    Southbank House, Black Prince Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2023-05-11 ~ 2023-09-02
    IIF 25 - Director → ME
    2023-11-23 ~ 2024-03-07
    IIF 15 - Director → ME
    2022-08-01 ~ 2023-05-02
    IIF 17 - Director → ME
    2025-03-15 ~ 2025-04-14
    IIF 21 - Director → ME
    2024-09-21 ~ 2025-02-05
    IIF 16 - Director → ME
    Person with significant control
    2023-11-24 ~ 2024-03-07
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    2022-08-01 ~ 2023-04-02
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    WIND RIDERS INTERNATIONAL SPORTING CLUB CASC LTD
    15002235
    80a Ruskin Ave Suite 143, Welling, Great London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-07-13 ~ 2024-03-07
    IIF 18 - Director → ME
    2024-09-01 ~ 2025-04-28
    IIF 23 - Director → ME
    2024-08-19 ~ 2025-04-28
    IIF 3 - Secretary → ME
    Person with significant control
    2023-07-13 ~ 2024-03-07
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    2024-09-01 ~ 2025-04-28
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors 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.