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 Angelo Edwardo Luciano

    Related profiles found in government register
  • Mr Angelo Edwardo Luciano
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Banner Park, Wickmans Drive, Coventry, CV4 9XA

      IIF 1
    • icon of address Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, England

      IIF 2
    • icon of address The Venture Centre, University Of Warwick Science Park, Sir William Lyons Road, Coventry, West Midlands, CV4 7EZ, England

      IIF 3
    • icon of address Unit 10, Hawthorn Tree Works, 405 Broad Lane, Coventry, West Midlands, CV5 7AX, England

      IIF 4
    • icon of address 2 Eleanor's Cross, Dunstable, LU6 1SU, England

      IIF 5
    • icon of address Suite 2c, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 6
    • icon of address Little Woodcote, Rouncil Lane, Kenilworth, CV8 1NL, United Kingdom

      IIF 7
    • icon of address Unit 5, Chiltern Business Park, Garsington Road, Oxford, Oxfordshire, OX4 6NG

      IIF 8
    • icon of address 39, Anchorage Road, Sutton Coldfield, B74 2PJ, England

      IIF 9
  • Mr Angelo Luciano
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Arena 14, Bicester Park, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 10
  • Mr Angelo Edwardo Luciano
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, United Kingdom

      IIF 11
    • icon of address Little Woodcote, Rouncil Lane, Kenilworth, CV8 1NL, England

      IIF 12 IIF 13
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA

      IIF 14
  • Luciano, Angelo Edwardo
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Woodland Centre, Huyton Business Park Huyton, Liverpool, Merseyside, L36 6AD, United Kingdom

      IIF 15
  • Mr Angleo Luciano
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Woodcote, Rouncil Lane, Kenilworth, CV8 1NL, England

      IIF 16
  • Luciano, Angelo
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Arena 14, Bicester Park, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 17
  • Luciano, Angelo Edwardo
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Banner Park, Wickmans Drive, Coventry, CV4 9XA, England

      IIF 18
    • icon of address 30, Technology Centre, Sayer Drive, Coventry, West Midlands, CV5 9PF

      IIF 19
    • icon of address Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, England

      IIF 20 IIF 21 IIF 22
    • icon of address Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, United Kingdom

      IIF 23 IIF 24
    • icon of address Little Woodcote, Rouncil Lane, Kenilworth, CV8 1NL, England

      IIF 25 IIF 26 IIF 27
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 28
  • Luciano, Angelo Edwardo
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2c, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 29
    • icon of address Little Woodcote, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 30
  • Luciano, Angelo Edwardo
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Banner Park, Wickmans Drive, Coventry, CV4 9XA, United Kingdom

      IIF 31
    • icon of address Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, England

      IIF 32
    • icon of address The Venture Centre, University Of Warwick Science Park, Sir William Lyons Road, Coventry, West Midlands, CV4 7EZ, England

      IIF 33
    • icon of address Little Woodcote, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 34
    • icon of address Little Woodcote, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL, United Kingdom

      IIF 35
  • Luciano, Angelo Edwardo
    British none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 36
  • Luciano, Angelo Edwardo
    British managing director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 1 Little Cryfield, Gibbethill, Coventry, CV4 7LB

      IIF 37
  • Luciano, Angelo Edwardo
    British company director

    Registered addresses and corresponding companies
    • icon of address Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    204,218 GBP2024-12-31
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Little Woodcote, Rouncil Lane, Kenilworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Little Woodcote, Rouncil Lane, Kenilworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    EXPERT HOLDINGS LIMITED - 2018-10-16
    icon of address Little Woodcote, Rouncil Lane, Kenilworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,994,470 GBP2024-02-27
    Officer
    icon of calendar 2009-02-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Technology Centre, 30 Sayer Drive, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -577,166 GBP2024-12-31
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 36 - Director → ME
  • 8
    CORE AUTOMATION LIMITED - 2016-11-04
    icon of address 2 Eleanor's Cross, Dunstable, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Technology Centre, 30 Sayer Drive, Coventry, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 30, Technology Centre Sayer Drive, Coventry, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 19 - Director → ME
  • 12
    D & M ENGINEERING (MIDLANDS) LIMITED - 2007-01-09
    EXPERT ENGINEERING (COVENTRY) LIMITED - 1998-12-31
    icon of address Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Little Woodcote, Rouncil Lane, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    TRACOINSA UK LIMITED - 1999-06-11
    icon of address Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,339,002 GBP2023-12-31
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 18 - Director → ME
  • 15
    Company number 06827232
    Non-active corporate
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 34 - Director → ME
Ceased 9
  • 1
    icon of address Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    204,218 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-21 ~ 2021-04-30
    IIF 9 - Has significant influence or control OE
  • 2
    EXPERT ENGINEERING SERVICES LIMITED - 2016-11-04
    icon of address First Floor, Unit 15 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,125,863 GBP2023-10-31
    Officer
    icon of calendar 2008-07-01 ~ 2016-09-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-09-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Has significant influence or control OE
  • 3
    EXPERT SITE ASSIST LTD - 2015-07-25
    K.L.S. SERVICES LTD - 2002-10-14
    SITE ASSIST LTD - 2009-07-01
    icon of address A1 Penrhyn Court Penrhyn Road, Knowsley Business Park, Prescot
    Active Corporate (1 parent)
    Equity (Company account)
    254,460 GBP2024-03-31
    Officer
    icon of calendar 2010-03-12 ~ 2015-07-10
    IIF 15 - Director → ME
  • 4
    EXPERT INFORMATION TECHNOLOGY SOLUTIONS LIMITED - 2018-10-18
    icon of address Unit 10 Hawthorn Tree Works, 405 Broad Lane, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,810 GBP2023-01-31
    Officer
    icon of calendar 2015-01-06 ~ 2018-09-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-18
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2015-01-27 ~ 2022-11-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    D & M ENGINEERING (MIDLANDS) LIMITED - 2007-01-09
    EXPERT ENGINEERING (COVENTRY) LIMITED - 1998-12-31
    icon of address Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-01-06 ~ 2001-12-31
    IIF 37 - Director → ME
    icon of calendar 2006-11-01 ~ 2019-12-21
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2018-07-09
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 11, Arena 14 Bicester Park, Charbridge Lane, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    242,137 GBP2024-02-28
    Officer
    icon of calendar 2017-02-10 ~ 2020-08-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2020-02-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 15 Ensign Business Centre, Westwood Business, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    321,607 GBP2024-06-29
    Officer
    icon of calendar 2013-06-06 ~ 2023-12-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2024-02-13
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Unit 5 Chiltern Business Park, Garsington Road, Oxford, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,750,613 GBP2024-12-31
    Officer
    icon of calendar 2007-08-01 ~ 2019-03-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-08-20
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE

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.