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 Paul Cambria

    Related profiles found in government register
  • Mr Paul Cambria
    American,italian born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Regent Terrace Mews, Edinburgh, EH7 5BY, Scotland

      IIF 1
    • 46, Viola Avenue, Feltham, TW14 0EW, England

      IIF 2
    • 46, Viola Avenue, Unit 6, Feltham, TW14 0EW, England

      IIF 3 IIF 4
    • 235, Earls Court Road, Box 76, London, SW5 9FE, England

      IIF 5 IIF 6 IIF 7
    • 235, Earls Court Road, London, SW5 9FE, England

      IIF 8
    • 235, Earls Court Road, Suite 76, London, SW5 9FE, England

      IIF 9
    • 8, Duncannon Street, C/o Charles Guthrie Llb, Tep, London, WC2N 4JF, England

      IIF 10
    • 40, Benhill Avenue, Sutton, SM1 4DA, England

      IIF 11 IIF 12 IIF 13
    • 5, Kings Road, Windsor, SL4 2AD, England

      IIF 14
  • Paul Cambria
    American,italian born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46, Viola Avenue, Feltham, TW14 0EW, England

      IIF 15
  • Mr Paul Cambria
    Italian born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Cambria
    American,italian born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 6441, S Chickasaw Trail, Unit 237, Orlando, Florida, 32829, United States

      IIF 18
  • Cambria, Paul
    American,italian advisor born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 235, Earls Court Road, London, SW5 9FE, England

      IIF 19
    • 235, Earls Court Road, London, SW5 9FE, United Kingdom

      IIF 20
  • Cambria, Paul
    American,italian ceo born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6441, S Chickasaw Trail, Orlando, Florida, United States

      IIF 21
  • Cambria, Paul
    American,italian chief executive born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 235, Earls Court Road, London, SW5 9FE, England

      IIF 22
    • 40, Benhill Avenue, Sutton, SM1 4DA, England

      IIF 23 IIF 24
  • Cambria, Paul
    American,italian company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 235, Earls Court Road, London, SW5 9FE, England

      IIF 25
    • 235, Earls Court Road, Suite 67, London, SW5 9FE, England

      IIF 26 IIF 27
    • 5, Kings Road, Windsor, SL4 2AD, England

      IIF 28
  • Cambria, Paul
    American,italian director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cantley House, Milton Road, Wokingham, RG40 1JY, England

      IIF 29
  • Cambria, Paul
    American,italian general manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46, Viola Avenue, Feltham, TW14 0EW, England

      IIF 30
    • 235, Earls Court Road, Suite 76, London, SW5 9FE, England

      IIF 31 IIF 32
    • 5, 5 Kings Road, Windsor, Berkshire, SL4 2AD, England

      IIF 33
  • Mr Paul Cambria
    Italian,american born in March 2022

    Resident in England

    Registered addresses and corresponding companies
    • 46, Viola Avenue, Unit 6, Feltham, TW14 0EW, England

      IIF 34
  • Cambria, Paul
    Italian general manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46, Viola Avenue, Unit 6, Feltham, TW14 0EW, England

      IIF 35
  • Cambria, Paul
    Italian managerial role born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46, Viola Avenue, Feltham, TW14 0EW, England

      IIF 36
  • Cambria, Paul
    Italian,american management consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, Viola Avenue, Feltham, TW14 0EW, England

      IIF 37
  • Cambria, Paul
    Italian,american managerial role born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, Viola Avenue, Feltham, TW14 0EW, England

      IIF 38
  • Cambria, Paul
    American,italian chief executive born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 6441, 6441 S Chickasaw Trail, Unit 237, Orlando, Fl, 32829, United States

      IIF 39 IIF 40
    • 6441, S Chickasaw Trail, Unit 237, Orlando, Florida, 32829, United States

      IIF 41 IIF 42
  • Cambria, Paul
    American,italian corporate manager born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 6441, S Chickasaw Trail, Unit No. 237, Orlando, Florida 32829, United States

      IIF 43
  • Mr Paul Alessandro Hilton-weisz Di Cieri
    American born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Worple Road, Wimbledon, London, SW19 4HZ, United Kingdom

      IIF 44
  • Hilton-weisz Di Cieri, Paul Alessandro
    American ifa born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Worple Road, Wimbledon, London, SW19 4HZ, United Kingdom

      IIF 45
  • Campbell-di Cieri, Paul Jonathan
    British,american business executive born in April 1970

    Resident in United States

    Registered addresses and corresponding companies
    • 172, Madison Ave, Floor 22a, New York, New York, 10015, United States

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    78 Worple Road, Wimbledon, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    NARRAGANSETT BAY TRADERS (CHINA) LIMITED - 2023-04-24
    BHG - BRENT HASSALL GROUP LIMITED - 2022-12-19
    46 Viola Avenue, Unit 6, Feltham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    76, 235 Earls Court Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 20 - director → ME
  • 4
    10 Careo Of Azure Trading Co. Ltd, Churchill Way, International House, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    RT WEBBER NOMINEES LTD. - 2017-03-01
    RT WEBER ELECTRONICS LTD. - 2017-02-09
    COMMODITY EXCHANGE CORPORATION OF ENGLAND & WALES ("C.E.C.") LTD. - 2017-01-16
    FIRSTBRIDGE TRADING LIMITED - 2016-09-21
    4385, 09225114: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 6
    46 Viola Avenue, Feltham, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    76, 235 Earls Court Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 19 - director → ME
  • 8
    RENTENKASSE VADUZ AG - 2017-02-24
    4385, 08667248: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -44,004 GBP2015-08-31
    Officer
    2017-02-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 9
    RENTENKASSE LTD - 2017-02-24
    4385, 08655434: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -256,800 GBP2016-08-31
    Officer
    2017-02-23 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 10
    GEORGIA WORLDWIDE LIMITED - 2020-02-10
    AZURE HOLDING GROUP LTD - 2019-09-16
    IC FOREST LTD - 2019-06-25
    IC MARKETS INTERNATIONAL LTD - 2019-06-19
    25 Canada Square, Level 3, London, Canary Wharf, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,779,485 EUR2019-06-30
    Officer
    2020-03-05 ~ dissolved
    IIF 46 - director → ME
  • 11
    4385, 13878224: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    WIENER KLINIKEN AG - 2017-02-20
    4385, 08668719: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,388,524 USD2015-08-24
    Officer
    2017-02-17 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 13
    MIKE DE BRIE LTD. - 2014-04-10
    SKINDEX LTD. - 2013-11-08
    MIKE DE BRIE (WORLDWIDE) LIMITED - 2013-09-20
    46 Viola Avenue, Unit 6, Feltham, England
    Corporate (2 parents)
    Equity (Company account)
    3,244,224 GBP2014-06-30
    Officer
    2016-06-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-17 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 14
    PACIFIC COMMODITY EXCHANGE LTD - 2022-06-29
    BELL ATLANTIC CORPORATION (UK) LTD - 2022-03-15
    "BELL TELECOM" - AMERICAN TELEPHONE & WIRELESS LTD. - 2020-08-10
    JFC - JUERGEN FITSCHEN & CO. LTD - 2019-12-31
    JSC - JUERGEN FITSCHEN & CO. LTD - 2019-08-08
    EXPRESS CITY LIMITED - 2019-07-26
    4385, 11040894: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2017-10-31 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-09-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 15
    E.J. STIELL & CO. LTD - 2020-02-17
    GREENDOCK LIMITED - 2019-07-26
    40 Benhill Avenue, Sutton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,620,331 GBP2019-06-30
    Officer
    2018-01-31 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    2018-02-17 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 16
    LEATHER MAKER SUPPLIES, LEATHER TANNING SUPPLIES, HIDES, SKINS, WET SALTED HIDES, WET BLUE & WWW.PCEC1896.COM LIMITED - 2016-09-16
    67, 235 Earls Court Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2016-02-12 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or control as a member of a firmOE
Ceased 9
  • 1
    LLOYDS TSB LIMITED - 2021-06-02
    TSB LLOYDS LIMITED - 2020-07-03
    NATIONAL WESTMINSTER LIMITED - 2020-06-04
    AZURE MARKETS INTERNATIONAL LTD - 2020-05-19
    AZURE FINANCIAL GROUP LIMITED - 2019-06-12
    BREACON LIMITED - 2019-04-05
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-30
    Officer
    2019-04-03 ~ 2019-07-01
    IIF 21 - director → ME
  • 2
    NARRAGANSETT BAY TRADERS (CHINA) LIMITED - 2023-04-24
    BHG - BRENT HASSALL GROUP LIMITED - 2022-12-19
    46 Viola Avenue, Unit 6, Feltham, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-22 ~ 2023-05-20
    IIF 36 - director → ME
    2022-02-15 ~ 2022-02-15
    IIF 35 - director → ME
    Person with significant control
    2022-02-15 ~ 2022-02-24
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    2022-02-17 ~ 2022-03-03
    IIF 16 - Ownership of voting rights - 75% or more OE
    2022-04-04 ~ 2023-05-08
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    RT WEBBER NOMINEES LTD. - 2017-03-01
    RT WEBER ELECTRONICS LTD. - 2017-02-09
    COMMODITY EXCHANGE CORPORATION OF ENGLAND & WALES ("C.E.C.") LTD. - 2017-01-16
    FIRSTBRIDGE TRADING LIMITED - 2016-09-21
    4385, 09225114: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-02-07 ~ 2017-02-28
    IIF 33 - director → ME
    2016-09-21 ~ 2017-01-14
    IIF 29 - director → ME
  • 4
    GEORGIA WORLDWIDE LIMITED - 2020-02-10
    AZURE HOLDING GROUP LTD - 2019-09-16
    IC FOREST LTD - 2019-06-25
    IC MARKETS INTERNATIONAL LTD - 2019-06-19
    25 Canada Square, Level 3, London, Canary Wharf, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,779,485 EUR2019-06-30
    Officer
    2019-06-24 ~ 2019-06-28
    IIF 39 - director → ME
    2019-06-05 ~ 2019-06-10
    IIF 43 - director → ME
  • 5
    AZURE NOMINEE SERVICES LTD - 2020-06-01
    IC MARKETS INTERNATIONAL (1896) LTD - 2019-06-25
    4385, 12058607: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,000,000 EUR2019-06-30
    Officer
    2019-06-21 ~ 2019-06-28
    IIF 40 - director → ME
  • 6
    CASANOVA & CO. LEATHER LTD. - 2017-02-27
    RIO TINTO WEBBER (LATIN AMERICA) LTD. - 2017-02-20
    WIENER SERVICES LTD - 2017-02-20
    49 Station Road, C/o Manuel Casanova, Polegate, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-16 ~ 2017-02-24
    IIF 32 - director → ME
  • 7
    TEED & COMPANY LTD - 2020-06-09
    IC GLOBAL MARKETS LTD - 2019-08-09
    4385, 12058854: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2019-06-19 ~ 2019-06-19
    IIF 42 - director → ME
  • 8
    AZURE TRADING CO. LTD - 2020-05-20
    10 Churchill Way, International House, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-06-18 ~ 2019-07-01
    IIF 23 - director → ME
    Person with significant control
    2019-07-04 ~ 2019-07-17
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    PACIFIC COMMODITY EXCHANGE LTD - 2022-06-29
    BELL ATLANTIC CORPORATION (UK) LTD - 2022-03-15
    "BELL TELECOM" - AMERICAN TELEPHONE & WIRELESS LTD. - 2020-08-10
    JFC - JUERGEN FITSCHEN & CO. LTD - 2019-12-31
    JSC - JUERGEN FITSCHEN & CO. LTD - 2019-08-08
    EXPRESS CITY LIMITED - 2019-07-26
    4385, 11040894: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2017-11-01 ~ 2018-01-01
    IIF 22 - director → ME
    Person with significant control
    2017-11-01 ~ 2021-11-18
    IIF 1 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.