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 Luca

    Related profiles found in government register
  • Mr Angelo Luca
    Italian born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Church Road, Hove, BN3 2EA, England

      IIF 1
    • icon of address 6, Chapel Yard, Apartment 10, London, SW18 4LX, England

      IIF 2
    • icon of address 6, Chapel Yard, London, SW18 4LX, United Kingdom

      IIF 3
    • icon of address 6, Chapel Yard, Office 10, London, SW18 4LX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 786, Fulham Road, London, SW6 5SL, England

      IIF 8
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9 IIF 10
    • icon of address Office 10, 6 Chapel Yard, London, SW18 4LX

      IIF 11
  • Luca, Angelo
    Italian accountant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114-115, Tottenham Court Road, Midford Place, London, W1T 5AH, England

      IIF 12
    • icon of address 151-153, Gloucester Terrace, Flat 5, London, W2 6DX, England

      IIF 13
    • icon of address 33, Westmoreland Road, Flat 4, London, SE17 2BT, England

      IIF 14
    • icon of address 6, Chapel Yard, Apartment 10, London, SW18 4LX, England

      IIF 15
    • icon of address 6, Chapel Yard, London, SW18 4LX, England

      IIF 16
    • icon of address 6, Chapel Yard, London, SW18 4LX, United Kingdom

      IIF 17
    • icon of address 6, Chapel Yard, Office 10, London, SW18 4LX, United Kingdom

      IIF 18
    • icon of address Flat 4, 33 Westmoreland Road, Westmoreland Road, London, SE17 2BT, England

      IIF 19
  • Luca, Angelo
    Italian company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Church Road, Hove, BN3 2EA, England

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address 6, Chapel Yard, Apartment 10, London, SW18 4LX, England

      IIF 22 IIF 23 IIF 24
    • icon of address 6, Chapel Yard, London, SW18 4LX, England

      IIF 25
    • icon of address 6, Chapel Yard, Office 10, London, SW18 4LX, England

      IIF 26
    • icon of address 6, Chapel Yard, Office 10, London, SW18 4LX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 63, Lawrence Road, London, N15 4EN, England

      IIF 32
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 33 IIF 34 IIF 35
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 36
    • icon of address Office 10, 6 Chapel Yard, London, SW18 4LX

      IIF 37
  • Luca, Angelo
    Italian director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2-4, 1, Ingleside Grove, London, SE3 7PH, England

      IIF 38
    • icon of address Flat 3, 267, Willesden Lane, London, NW2 5JG, United Kingdom

      IIF 39
  • Luca, Angelo
    Italian entrepreneur born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 786, Fulham Road, London, SW6 5SL, England

      IIF 40
  • Luca, Angelo
    Italy accountant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157a, Putney High Street, Flat 2, London, SW15 1RT, England

      IIF 41
    • icon of address 157a, Putney High Street, Suite 2, London, SW15 1RT, United Kingdom

      IIF 42 IIF 43
    • icon of address 30, St. Mary Axe, 28th Floor The Gherkin, London, EC3A 8BF, England

      IIF 44
    • icon of address 6, Chapel Yard, London, SW18 4LX, England

      IIF 45 IIF 46 IIF 47
    • icon of address 9, Seagrave Road, London, SW6 1RP

      IIF 51
    • icon of address Flat 2, 157a Putney High Street, London, SW15 1RT, England

      IIF 52 IIF 53
    • icon of address Suite 2, 157a Putney High Street, London, SW15 1RT, United Kingdom

      IIF 54
    • icon of address Unit 2, Durham Yard, London, E2 6QF, England

      IIF 55
    • icon of address 69, Pepys Close, Ickenham, Uxbridge, Middlesex, UB10 8NX, United Kingdom

      IIF 56
  • Luca, Angelo
    Italy company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chapel Yard, London, SW18 4LX, England

      IIF 57
  • Luca, Angelo
    Italy director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 311 Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 58
  • Luca, Angelo
    Italy none born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157a, Putney High Street, Flat 2, London, SW15 1RT, England

      IIF 59
  • Luca, Angelo
    British

    Registered addresses and corresponding companies
    • icon of address Flat 3 267, Willesden Lane, London, NW2 5JG, Uk

      IIF 60
  • Luca, Angelo

    Registered addresses and corresponding companies
    • icon of address 114-115, Tottenham Court Road, Midford Place, London, W1T 5AH, England

      IIF 61
    • icon of address 14-18, Dancer Road, Flat A, London, SW6 4DX, England

      IIF 62
    • icon of address 157, Putney High Street, Flat 2, 157a, London, SW15 1RT, England

      IIF 63
    • icon of address 2, Putney High Street, 157a, London, SW15 1RT, England

      IIF 64
    • icon of address 39, Genesta Road, London, SE18 3ER, United Kingdom

      IIF 65
    • icon of address 44, Quernmore Road, London, N4 4QP, United Kingdom

      IIF 66
    • icon of address 6, Chapel Yard, Apartment 10, London, SW18 4LX, England

      IIF 67
    • icon of address 6, Chapel Yard, London, SW18 4LX, England

      IIF 68 IIF 69
    • icon of address 6, Chapel Yard, London, SW18 4LX, United Kingdom

      IIF 70 IIF 71
    • icon of address 6, Chapel Yard, Office 10, London, SW18 4LX, England

      IIF 72
    • icon of address 6, Chapel Yard, Office 10, London, SW18 4LX, United Kingdom

      IIF 73 IIF 74
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 75 IIF 76
    • icon of address Flat 2, 157a, Putney High Street, London, SW15 1RT, England

      IIF 77
    • icon of address Flat 2, 157a, Putney High Street, London, SW15 1RT, United Kingdom

      IIF 78
    • icon of address Flat 3, 267, Willesden Lane, London, NW2 5JG, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address Flat 4, 33, Westmoreland Road, London, SE17 2BT, United Kingdom

      IIF 82
    • icon of address Office 4, 33 Westmoreland Road, London, London, SE17 2BT, Great Britain

      IIF 83
    • icon of address Office 4, 33 Westmoreland Road, London, SE17 2BT

      IIF 84
    • icon of address Office 4, 33, Westmoreland Road, London, SE17 2BT, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address Suite 2, 157a Putney High Street, London, SW15 1RT, United Kingdom

      IIF 88
    • icon of address Suite 4, 33, Westmoreland Road, London, SE17 2BT, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 29 Webster Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 83 - Secretary → ME
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    07609535 LIMITED - 2023-06-30
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000,000 GBP2024-03-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address 6 Chapel Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 49 - Director → ME
  • 6
    SAPORI DEL SUD LTD - 2015-12-11
    icon of address 6 Chapel Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2011-03-24 ~ dissolved
    IIF 69 - Secretary → ME
  • 7
    icon of address 2 157a Putney High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address 6 Chapel Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address 6 Chapel Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 50 - Director → ME
  • 10
    icon of address 6 Chapel Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 45 - Director → ME
  • 11
    icon of address Chandlery House 40 Gower's Walk, Flat 57, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 82 - Secretary → ME
  • 12
    icon of address 786 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    MERCURIAL REAL ESTATE LIMITED - 2020-11-13
    icon of address 6 Chapel Yard, Office 10, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 6 Chapel Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address Office 10 6 Chapel Yard, London
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    25,916 GBP2016-02-23 ~ 2017-02-28
    Officer
    icon of calendar 2019-05-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 50
  • 1
    icon of address 147 Gloucester Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ 2016-03-03
    IIF 13 - Director → ME
    icon of calendar 2015-11-17 ~ 2017-02-03
    IIF 71 - Secretary → ME
  • 2
    JOSHUA & MITCH ACCOUNTS LTD - 2025-03-10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    6,859 GBP2024-10-31
    Officer
    icon of calendar 2025-08-21 ~ 2025-08-23
    IIF 33 - Director → ME
    icon of calendar 2018-06-25 ~ 2019-09-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ 2019-09-01
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address 22 Eastcheap, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2016-03-18
    IIF 70 - Secretary → ME
  • 4
    BRAVO SK INVESTMENT LTD - 2019-09-09
    icon of address 6 Chapel Yard, Office 10, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-20 ~ 2020-02-20
    IIF 28 - Director → ME
    icon of calendar 2019-01-25 ~ 2020-05-01
    IIF 74 - Secretary → ME
  • 5
    icon of address 39 Genesta Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ 2012-04-19
    IIF 86 - Secretary → ME
  • 6
    icon of address Office 729 19-21 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2013-11-27
    IIF 12 - Director → ME
    icon of calendar 2012-07-26 ~ 2013-11-27
    IIF 61 - Secretary → ME
  • 7
    icon of address Park House, 10 Park Street, Bristol, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2013-01-02 ~ 2013-02-20
    IIF 85 - Secretary → ME
  • 8
    icon of address 69 Kentlea Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ 2012-04-18
    IIF 79 - Secretary → ME
  • 9
    icon of address Office 4 33 Westmoreland Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ 2012-10-01
    IIF 84 - Secretary → ME
  • 10
    RESTHOTEL LIMITED - 2017-02-07
    icon of address 4385, 09626234 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2016-02-22
    IIF 58 - Director → ME
  • 11
    ALENIC LUXURY LTD - 2016-07-15
    ELIGOR INVESTMENTS LTD - 2016-06-22
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2014-06-26 ~ 2016-05-01
    IIF 16 - Director → ME
  • 12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,765 GBP2025-01-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-05-15
    IIF 24 - Director → ME
  • 13
    icon of address 65 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    911 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2015-03-17
    IIF 54 - Director → ME
  • 14
    icon of address 37th Floor 1 Canada Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    44,704 GBP2021-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2019-12-24
    IIF 26 - Director → ME
  • 15
    icon of address 2 Dollis Park, Office 311, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-01-31
    Officer
    icon of calendar 2015-05-14 ~ 2016-02-01
    IIF 57 - Director → ME
  • 16
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    icon of calendar 2018-09-12 ~ 2020-02-20
    IIF 18 - Director → ME
  • 17
    icon of address 116 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,707 GBP2022-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-15
    IIF 22 - Director → ME
    icon of calendar 2020-01-14 ~ 2020-04-27
    IIF 67 - Secretary → ME
  • 18
    icon of address 44 Quernmore Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2013-09-25
    IIF 14 - Director → ME
    icon of calendar 2012-02-16 ~ 2013-09-25
    IIF 66 - Secretary → ME
  • 19
    A. L. BOOKKEEPING LTD - 2016-01-26
    icon of address 30 St. Mary Axe, 28th Floor The Gherkin, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ 2017-03-03
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control OE
  • 20
    icon of address 124 City Road, London City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,792 GBP2024-11-30
    Officer
    icon of calendar 2015-03-03 ~ 2016-02-16
    IIF 15 - Director → ME
  • 21
    icon of address Mario Viazzani, 1 John Street, Merthyr Tydfil, Mid Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    21,779 GBP2024-07-31
    Officer
    icon of calendar 2015-09-14 ~ 2016-01-19
    IIF 25 - Director → ME
  • 22
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,000 GBP2025-01-31
    Officer
    icon of calendar 2018-09-25 ~ 2019-04-26
    IIF 72 - Secretary → ME
  • 23
    icon of address 63 Lawrence Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-02-01
    IIF 32 - Director → ME
    icon of calendar 2018-10-04 ~ 2019-11-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-11-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    icon of address 9-11 New Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,602 GBP2024-01-31
    Officer
    icon of calendar 2014-02-10 ~ 2016-02-22
    IIF 51 - Director → ME
  • 25
    icon of address 157a Putney High Street, Suite 2, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ 2013-07-23
    IIF 43 - Director → ME
  • 26
    icon of address Office 4 33, Westmoreland Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-03-28
    IIF 39 - Director → ME
    icon of calendar 2012-01-27 ~ 2012-03-28
    IIF 80 - Secretary → ME
  • 27
    icon of address 6 Chapel Yard, Office 10, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    10,186 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2019-11-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2019-11-15
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 28
    icon of address Lorenza Lupetti, 24 Stanhope Gardens, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,943 GBP2016-02-28
    Officer
    icon of calendar 2013-02-21 ~ 2015-02-19
    IIF 64 - Secretary → ME
  • 29
    icon of address 69 Kentlea Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ 2012-04-19
    IIF 87 - Secretary → ME
  • 30
    icon of address Office 311 2 Dollis Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2013-08-14
    IIF 88 - Secretary → ME
  • 31
    icon of address 20 Headbourne House 20 Headbourne House, 22d Sutherland Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,589 GBP2020-05-31
    Officer
    icon of calendar 2011-08-01 ~ 2011-10-14
    IIF 60 - Secretary → ME
  • 32
    icon of address 6 Chapel Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-25 ~ 2017-01-04
    IIF 46 - Director → ME
    icon of calendar 2010-01-25 ~ 2017-01-04
    IIF 68 - Secretary → ME
  • 33
    ELEVATION TECHNOLOGIES LTD - 2023-11-15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-11-30
    Officer
    icon of calendar 2021-06-01 ~ 2021-07-31
    IIF 21 - Director → ME
  • 34
    icon of address 69 Kentlea Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ 2012-04-19
    IIF 89 - Secretary → ME
  • 35
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,922,037 EUR2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2014-04-18
    IIF 42 - Director → ME
  • 36
    icon of address 14-18 Dancer Road, Flat A, London
    Active Corporate (1 parent)
    Equity (Company account)
    -29,399 GBP2022-02-28
    Officer
    icon of calendar 2013-02-26 ~ 2017-06-30
    IIF 62 - Secretary → ME
  • 37
    LUCA TASCHINI LIMITED - 2017-01-04
    icon of address 21a Staverton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,636 GBP2024-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2016-02-10
    IIF 63 - Secretary → ME
  • 38
    icon of address Unit 2 Durham Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ 2016-03-10
    IIF 55 - Director → ME
  • 39
    SK INVESTMENT GROUP LIMITED - 2020-06-04
    icon of address 6 Chapel Yard, Office 10, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-02-01 ~ 2020-06-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-06-04
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 40
    FERREIRA IMMIGRATION LTD - 2021-06-09
    icon of address 36-38 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,181 GBP2023-02-28
    Officer
    icon of calendar 2012-02-29 ~ 2012-05-03
    IIF 81 - Secretary → ME
  • 41
    icon of address 25 Leith Mansions Grantully Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    13,760 GBP2021-06-30
    Officer
    icon of calendar 2013-08-15 ~ 2014-03-12
    IIF 56 - Director → ME
    icon of calendar 2013-08-15 ~ 2014-03-12
    IIF 78 - Secretary → ME
  • 42
    icon of address 6 Chapel Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ 2015-10-31
    IIF 52 - Director → ME
  • 43
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    15,683 GBP2024-03-31
    Officer
    icon of calendar 2024-12-01 ~ 2024-12-13
    IIF 75 - Secretary → ME
    icon of calendar 2025-01-21 ~ 2025-07-01
    IIF 76 - Secretary → ME
  • 44
    icon of address 116 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ 2024-05-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ 2024-05-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 45
    icon of address Flat 5 151-153 Gloucester Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,845 GBP2025-01-31
    Officer
    icon of calendar 2014-06-15 ~ 2015-10-31
    IIF 53 - Director → ME
  • 46
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,619 GBP2023-12-31
    Officer
    icon of calendar 2012-12-12 ~ 2013-06-22
    IIF 19 - Director → ME
  • 47
    icon of address Office 311 Winston House, 2 Dollis Park, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,357 GBP2015-12-31
    Officer
    icon of calendar 2012-11-06 ~ 2013-06-20
    IIF 38 - Director → ME
    icon of calendar 2013-06-20 ~ 2013-07-10
    IIF 77 - Secretary → ME
  • 48
    icon of address 69 Kentlea Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2012-04-19
    IIF 65 - Secretary → ME
  • 49
    WIND GROUP MANAGEMENT LTD - 2019-07-02
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,375,178 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2019-04-10
    IIF 23 - Director → ME
  • 50
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-08-31 ~ 2019-04-24
    IIF 73 - Secretary → 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.