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

Schiavo, Marco Anthony Raphael

    Related profiles found in government register
  • Schiavo, Marco Anthony Raphael
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pannell House, Park Street, Guildford, Surrey, GU1 4HN

      IIF 1
    • icon of address Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 2
    • icon of address White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 3 IIF 4 IIF 5
    • icon of address 193, Broomwood Road, London, SW11 6JX, England

      IIF 9 IIF 10
    • icon of address 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 11
    • icon of address 9, Wootton Street, London, SE1 8TG, England

      IIF 12 IIF 13 IIF 14
    • icon of address C/o Ihorizon Ltd, Stapleton House - 2nd Floor, 110 Clifton Street, London, EC2A 4HT, England

      IIF 16
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 17
    • icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 18 IIF 19
  • Schiavo, Marco Anthony Raphael
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 20
    • icon of address S C House, Vanwall Road, Maidenhead, SL6 4UB, England

      IIF 21
  • Schiavo, Marco Anthony Raphael
    born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Schiavo, Marco Anthony Raphael
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Broomwood Road, London, Greater London, SW11 6JX, United Kingdom

      IIF 30
  • Mr Marco Anthony Raphael Schiavo
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Marco Raphael Schiavo
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 43 IIF 44
  • Mr Marco Anthony Raphael Schiavo
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Broomwood Road, London, Greater London, SW11 6JX, United Kingdom

      IIF 45
    • icon of address 193, Broomwood Road, London, SW11 6JX, England

      IIF 46
    • icon of address 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 47
    • icon of address Salisbury House, 20 Queen's Road, Weybridge, Surrey, KT13 9XE, United Kingdom

      IIF 48
  • Schiavo, Marco
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wootton Street, London, SE1 8TG, England

      IIF 49
  • Schiavo, Marco
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pannell House, Park Street, Guildford, Surrey, GU1 4HN

      IIF 50
  • Marco Anthony Raphael Schiavo
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marco Schiavo
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112,558 GBP2024-12-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 193 Broomwood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    RAVELLO IT INTERNATIONAL LIMITED - 2010-03-03
    icon of address Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 50 - Director → ME
  • 4
    icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,809 GBP2016-12-31
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 17 - Director → ME
  • 6
    MSCU LLP
    - now
    NICKLEBY CAPITAL LLP - 2019-10-08
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145 GBP2024-03-31
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 36 - Right to appoint or remove membersOE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    NICKLEBY CAPITAL INVESTMENTS LIMITED - 2021-06-07
    icon of address 9 Wootton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5 GBP2020-07-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    157,859 GBP2024-03-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    NICKLEBY 2019 LLP - 2019-10-08
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    125,265 GBP2023-03-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 47 - Right to appoint or remove membersOE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (38 parents)
    Total Assets Less Current Liabilities (Company account)
    11,789,396 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    NICKLEBY IMPRESS LIMITED - 2021-03-26
    NICKLEBY GO LIMITED - 2021-03-15
    icon of address 9 Wootton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 193 Broomwood Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2020-05-28 ~ 2021-10-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 193 Broomwood Road, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    2,164,129 GBP2024-03-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    450,000 GBP2024-03-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    HAVISHAM GROUP LIMITED - 2010-02-05
    RAVELLO RECRUITMENT GROUP LIMITED - 2011-03-21
    SALT RECRUITMENT GROUP LIMITED - 2025-07-11
    icon of address 9 Wootton Street, London
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    379,602 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 193 Broomwood Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 55 - Right to appoint or remove membersOE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2013-03-15 ~ 2019-09-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    OPUS WORKSPACE LIMITED - 2020-11-02
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2018-06-26 ~ 2022-03-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2022-03-29
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MSCU LLP
    - now
    NICKLEBY CAPITAL LLP - 2019-10-08
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 40 - Has significant influence or control OE
  • 4
    NICKLEBY CAPITAL INVESTMENTS LIMITED - 2021-06-07
    icon of address 9 Wootton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 38 - Has significant influence or control OE
  • 5
    SALT GLOBAL LIMITED - 2020-10-15
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -611,727 GBP2024-12-31
    Officer
    icon of calendar 2020-10-12 ~ 2022-03-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2021-10-13
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HADLEIGH PINTO LIMITED - 2024-01-17
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,175 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2013-11-01
    IIF 1 - Director → ME
  • 7
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    3,018 GBP2024-03-31
    Officer
    icon of calendar 2011-07-25 ~ 2022-03-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-29
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,063,283 GBP2021-03-31
    Officer
    icon of calendar 2015-02-01 ~ 2022-03-29
    IIF 3 - Director → ME
  • 9
    SALT CONTRACTS LIMITED - 2025-07-11
    HAVISHAM RAVELLO LIMITED - 2010-02-05
    RAVELLO CONTRACTS LIMITED - 2011-01-26
    icon of address 9 Wootton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,774,046 GBP2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2022-03-29
    IIF 13 - Director → ME
  • 10
    RAVELLO RECRUITMENT LIMITED - 2017-11-15
    icon of address 9 Wootton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2022-03-29
    IIF 49 - Director → ME
  • 11
    RAVELLO SEARCH LIMITED - 2011-01-26
    HAVISHAM ENIGMA LIMITED - 2010-02-05
    icon of address 9 Wootton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    578,490 GBP2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2022-03-29
    IIF 12 - Director → ME
  • 12
    HAVISHAM GROUP LIMITED - 2010-02-05
    RAVELLO RECRUITMENT GROUP LIMITED - 2011-03-21
    SALT RECRUITMENT GROUP LIMITED - 2025-07-11
    icon of address 9 Wootton Street, London
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    379,602 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ 2022-03-29
    IIF 15 - Director → ME
  • 13
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,933 GBP2024-05-31
    Officer
    icon of calendar 2013-05-13 ~ 2022-09-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-13
    IIF 31 - Right to appoint or remove directors OE
  • 14
    COACH HIRE COMPARE LIMITED - 2014-10-14
    icon of address Building 423 Sky View (r0) Argosy Road, East Midlands Airport, Derby, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,992,082 GBP2023-12-31
    Officer
    icon of calendar 2015-11-09 ~ 2024-01-30
    IIF 10 - Director → ME
  • 15
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,077 GBP2024-03-31
    Officer
    icon of calendar 2013-03-05 ~ 2022-03-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-29
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    icon of address 423 - Sky View (ro) Argosy Road, East Midlands Airport, Derby, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,343,475 GBP2019-12-31
    Officer
    icon of calendar 2016-07-12 ~ 2017-11-14
    IIF 16 - Director → ME
  • 17
    AGHOCO 1627 LIMITED - 2017-12-20
    COACHHIRE.COM SUPPLIES LIMITED - 2020-11-30
    KURA SUPPLIES LIMITED - 2025-04-17
    icon of address Building 423 Sky View (r0) Argosy Road, East Midlands Airport, Derby, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -778 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2024-01-30
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.