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

Corsaletti-delgado, Eric

    Related profiles found in government register
  • Corsaletti-delgado, Eric
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 1 IIF 2 IIF 3
    • 20 Calico House, Clove Hitch Quay, London, SW11 3TN, United Kingdom

      IIF 4
    • 92 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU, England

      IIF 5
  • Corsaletti-delgado, Eric
    French company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 6
  • Corsaletti-delgado, Eric
    French director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
    • 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 8
    • 20 Calico House, Clove Hitch Quay, London, SW11 3TN, United Kingdom

      IIF 9 IIF 10
    • 22, Lennox Gardens, Flat 1, London, SW1X 0DQ, United Kingdom

      IIF 11
    • 22, Lennox Gardens, London, SW1X 0DQ, United Kingdom

      IIF 12
    • 51 Stratford Eye, 1 Angel Lane, London, E15 1BL, England

      IIF 13 IIF 14 IIF 15
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
    • Flat 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 17
    • Overstrand Mansions, Prince Of Wales Drive, Flat 92, London, SW11 4EU, England

      IIF 18
  • Corsaletti-delgado, Eric
    French managing director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albert Gate Court, 124 Knightsbridge, Flat 12, London, SW1X 7PE, United Kingdom

      IIF 19
  • Corsaletti-delgado, Eric
    French sales director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 20
  • Corsaletti-delgado, Eric
    French born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 22, Friars Street, Sudbury, CO10 2AA, England

      IIF 21
  • Delgado, Eric
    French director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 22
    • 48, Court Lodge, Sloane Square Suite 2, London, SW1W 8AT, England

      IIF 23 IIF 24
    • 48, Sloane Square, 2 Court Lodge, London, SW1W 8AT, England

      IIF 25
  • Bartelloni-corsaletti Delgado, Eric
    French director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Doulton House, 11 Park Street Chelsea Creek, London, SW6 2FT, England

      IIF 26
    • 10, St. James's Cottages, Richmond, Surrey, TW9 1SL, United Kingdom

      IIF 27
  • Delgado, Eric
    born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Court Lodge, Sloane Square Suite 2, London, SW1W 8AT, England

      IIF 28
  • Corsaletti-delgado, Eric Alain Roland Joseph
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 39, Tadema Road, London, SW10 0PZ, United Kingdom

      IIF 30
    • 56, Conduit Street, London, W1S 2YZ, United Kingdom

      IIF 31
  • Corsaletti-delgado, Eric Alain Roland Joseph
    French director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 St Saviours Wharf, 23 Mill Street, London, SE1 2BE, England

      IIF 32
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 33
    • 56, Conduit Street, London, W1S 2YZ, United Kingdom

      IIF 34
    • 92, Prince Of Wales Drive, Overstrand Mansions, London, SW11 4EU, England

      IIF 35
  • Corsaletti-delgado, Eric Alain Roland Joseph
    French real estate director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Delgado, Eric
    French ceo born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 68, Fawe Park Road, London, SW15 2EA, England

      IIF 37
  • Mr Eric Delgado
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Fawe Park Road, London, SW15 2EA, England

      IIF 38
  • Eric Corsaletti-delgado
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 39 IIF 40 IIF 41
    • 51 Stratford Eye, 1 Angel Lane, London, E15 1BL, England

      IIF 42 IIF 43
    • Flat 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 44 IIF 45
  • Mr Eric Corsaletti-delgado
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a, Flood Street, Rosetti Mansion Gardens, London, SW3 5QY, United Kingdom

      IIF 46
    • 20a Rosetti Garden Mansions, Flood Street, London, SW3 5QY, England

      IIF 47
    • 51 Stratford Eye, 1 Angel Lane, London, E15 1BL, England

      IIF 48
    • Flat 20, Calico House, Clove Hitch Quay, London, SW11 3TN, United Kingdom

      IIF 49
    • Flat 92, Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU, United Kingdom

      IIF 50
    • Overstrand Mansions, Prince Of Wales Drive, Flat 92, London, SW11 4EU, England

      IIF 51
  • Corsaletti, Roland
    French born in March 1930

    Resident in England

    Registered addresses and corresponding companies
    • 92 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU, England

      IIF 52
    • Flat 7, St Mary Le Park Road, Park Road, London, SW11 4PJ, England

      IIF 53
  • Mr Eric Corsaletti-delgado
    French born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 54
    • 22, Friars Street, Sudbury, CO10 2AA, England

      IIF 55
  • Mr Roland Corsaletti
    French born in March 1930

    Resident in England

    Registered addresses and corresponding companies
    • 92 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU, England

      IIF 56
    • Overstrand Mansions, Princes Of Wales Drive, London, Gb-eng, SW11 4EU, England

      IIF 57
  • Mr Eric Alain Roland Joseph Corsaletti-delgado
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Tadema Road, London, SW10 0PZ, United Kingdom

      IIF 58
    • 56, Conduit Street, London, W1S 2YZ, United Kingdom

      IIF 59
    • 92 Overstrand Mansions, Prince Of Wales Drive, London, Gb-eng, SW11 4EU, England

      IIF 60
    • 92, Overstrand Mansions Prince Of Wales Drive, London, SW11 4EU, England

      IIF 61
child relation
Offspring entities and appointments 26
  • 1
    AE REAL ESTATE LTD
    14081803
    51 Stratford Eye 1 Angel Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    AGENTWISE LTD
    - 2025-12-02 14749951 16796459, 16796459, 16796459... (more)
    Flat 20, Calico House, Clove Hitch Quay, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,000,000 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Has significant influence or control as a member of a firm OE
  • 3
    AWISE LTD
    - 2025-12-02 16796459
    22 Friars Street, Sudbury, England
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    ALPERTON 5 RESIDENTIAL (UK ) LTD
    09743832 09740939
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 33 - Director → ME
  • 5
    CADOGAN PRIVATE OFFICE LIMITED
    14167743
    20 Calico House Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 6
    CLAPTON RESIDENTIAL LTD
    09594520
    1 Dock Road, C/o Pearl Lily Company Secretaries Ltd, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -1,854 GBP2021-05-31
    Officer
    2016-07-01 ~ 2019-10-11
    IIF 32 - Director → ME
  • 7
    EA CAPITAL LTD
    07931769
    137 Doulton House, 11 Park Street Chelsea Creek, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ 2012-08-17
    IIF 23 - Director → ME
  • 8
    EMPIRE ALLIANCE GROUP LTD
    07140958
    137 Doulton House, 11 Park Street Chelsea Creek, London, England
    Dissolved Corporate (8 parents)
    Officer
    2012-04-15 ~ 2012-08-17
    IIF 12 - Director → ME
    2010-05-14 ~ 2011-11-01
    IIF 19 - Director → ME
    2012-10-01 ~ dissolved
    IIF 26 - Director → ME
    2012-01-27 ~ 2012-02-01
    IIF 11 - Director → ME
  • 9
    GFF MEDICAL LTD
    - now 12464880
    YES POWER (UK) LTD
    - 2020-05-07 12464880
    92 Prince Of Wales Drive, Overstrand Mansions, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2020-02-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-02-14 ~ 2021-12-15
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Has significant influence or control OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GLOBAL TRUSTED ADVISORS LTD
    14167424
    20 Calico House Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-07-01 ~ dissolved
    IIF 6 - Director → ME
    2022-06-13 ~ 2023-07-01
    IIF 17 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    2022-06-13 ~ 2023-07-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 11
    LES FRENCHIES LTD
    15202815
    20 Calico House Clove Hitch Quay, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MAYBRIDGE CAPITAL LTD
    09316825
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-18 ~ 2014-12-02
    IIF 36 - Director → ME
  • 13
    MAYBRIDGE HOMES CONSTRUCTION LTD
    - now 10227085
    MBLDN LIMITED
    - 2024-01-05 10227085
    MAYBRIDGE PROPERTY PARTNERS LIMITED
    - 2023-02-01 10227085
    20 Calico House Clove Hitch Quay, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-23
    Officer
    2024-01-03 ~ now
    IIF 3 - Director → ME
    2018-04-24 ~ 2020-02-22
    IIF 29 - Director → ME
    2016-06-11 ~ 2016-08-22
    IIF 31 - Director → ME
    2023-01-31 ~ 2024-01-03
    IIF 52 - Director → ME
    2020-02-22 ~ 2021-11-27
    IIF 30 - Director → ME
    2022-06-17 ~ 2023-01-31
    IIF 5 - Director → ME
    Person with significant control
    2016-06-11 ~ 2021-11-27
    IIF 58 - Ownership of shares – 75% or more OE
    2023-01-31 ~ 2024-01-03
    IIF 56 - Has significant influence or control OE
    2024-01-03 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    2022-06-17 ~ 2023-01-28
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 14
    MAYFAIR SKINCARE LIMITED
    10327067
    Fletcher Day, 56 Conduit Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-12 ~ 2016-10-20
    IIF 34 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 15
    MAYRIVER PROPERTY GROUP LTD
    - now 13152193
    OFF PLAN RESIDENTIAL LTD
    - 2021-09-10 13152193 08852405
    GFF MEDICAL GROUP LTD
    - 2021-08-09 13152193
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MAYRIVER REAL ESTATE LTD
    14750008
    20, Calico House Clove Hitch Quay, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-03 ~ dissolved
    IIF 9 - Director → ME
    2023-03-22 ~ 2023-12-11
    IIF 16 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    2023-03-22 ~ 2023-12-11
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    OFF PLAN RESIDENTIAL LTD
    08852405 13152193
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-20 ~ 2014-05-03
    IIF 22 - Director → ME
    2014-05-03 ~ 2014-05-12
    IIF 7 - Director → ME
  • 18
    POLO AND CAVIAR LTD
    13425326
    51 Stratford Eye 1 Angel Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 19
    REGAL DIAMOND SECURITY LTD - now
    REGAL DIAMOND SECURITIES LTD
    - 2013-10-29 08011041
    8 Chaucer Road, Chaucer Road, Worthing, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    563 GBP2016-03-31
    Officer
    2012-03-29 ~ 2012-05-11
    IIF 25 - Director → ME
  • 20
    SANTON REACH LTD
    14168047 14185683
    51 Stratford Eye 1 Angel Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 21
    SAUNTON REACH LTD
    14185683 14168047
    51 Stratford Eye 1 Angel Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 22
    SRFM LIMITED
    - now 11991841
    SERAFIMA TRADING LIMITED
    - 2023-10-02 11991841
    SHAZAM TRADING LTD - 2019-05-16
    Flat 7 St Mary Le Park, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-09-21 ~ 2025-11-07
    IIF 53 - Director → ME
    Person with significant control
    2023-10-01 ~ 2025-11-07
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 23
    STRATTONS REAL ESTATE LTD
    07931672
    137 Doulton House, 11 Park Street Chelsea Creek, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-02 ~ 2013-02-18
    IIF 27 - Director → ME
    2012-02-01 ~ 2012-08-17
    IIF 24 - Director → ME
  • 24
    SUPER PRIME PROPERTY MANAGEMENT LTD
    - now 15054014
    SAVILL AND MASON LTD
    - 2024-02-14 15054014
    OFF-PLAN PROPERTY LTD
    - 2024-01-09 15054014
    20, Calico House Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 25
    THE SUPER PRIME ADVISOR LTD
    14536534
    20 Calico House Clove Hitch Quay, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-01-03 ~ now
    IIF 1 - Director → ME
    2022-12-12 ~ 2023-12-11
    IIF 2 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 26
    VISAS EXPERTS LLP
    OC371939
    22/24 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-01 ~ 2012-08-17
    IIF 28 - LLP Designated Member → ME

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.