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

Forte, Giovanni Battista, Dr

    Related profiles found in government register
  • Forte, Giovanni Battista, Dr
    Italian director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Cotmandene Crescent, Orpington, BR5 2RA, United Kingdom

      IIF 1
  • Forte, Giovanni Battista, Dr
    Italian director born in June 1963

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address First Floor, 30 High Street, Chislehurst, BR7 5AS, England

      IIF 2
  • Forte, Giovanni Battista, Dr
    Italian director born in November 1963

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Dept 6116, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 3
  • Forte, Giovanni Battista
    Italian director born in November 1963

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 788-790 Finchley Road, London, NW11 7TJ

      IIF 4
  • Forte, Giovanni Battista
    Italian director born in November 1963

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 17, Royal Parade, Chislehurst, Kent, BR7 6NR, United Kingdom

      IIF 5
    • icon of address 1st Floor, 30 High Street, Chislehurst, Kent, BR7 5AS, United Kingdom

      IIF 6
    • icon of address First Floor, 30 High Street, Chislehurst, BR7 5AS, England

      IIF 7
    • icon of address Dept 6116, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

      IIF 8 IIF 9
    • icon of address Dept 6116, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 14
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 15
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
    • icon of address 93, Cotmandene Crescent, Orpington, BR5 2RA, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Dr Giovanni Battista Forte
    Italian born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Cotmandene Crescent, Orpington, Kent, BR5 2RA, England

      IIF 20
    • icon of address 93, Cotmandene Crescent, Orpington, BR5 2RA, United Kingdom

      IIF 21
  • Forte, Giovanni Battista
    Italian bank area manager born in November 1963

    Registered addresses and corresponding companies
    • icon of address Via Amendola 5, Fornacette-calgnaia, Pl 56012, Italy

      IIF 22
  • Forte, Giovanni, Dr
    Italian company director born in June 1963

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Dept 6116, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

      IIF 23
  • Forte, Giovanni, Dr
    Italian company director born in November 1963

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 17, Royal Parade, Chislehurst, Kent, BR7 6NR, United Kingdom

      IIF 24
  • Forte, Giovanni, Dr
    Italian director born in November 1963

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 25
  • Dr Giovanni Battista Forte
    Italian born in November 1963

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Dept 6116, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

      IIF 26
  • Forte, Gianni, Dr
    Italian company director born in November 1963

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 1st Floor 30, High Street, Chislehurst, BR7 5AS, England

      IIF 27
    • icon of address Dept 6116, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 28
    • icon of address 93, Cotmandene Crescent, Orpington, BR5 2RA, England

      IIF 29
  • Forte, Giovanni
    Italian professional trustee born in November 1963

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Dept 6116, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

      IIF 30
  • Forte, Gianni
    Italian company director born in November 1963

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 93, Cotmandene Crescent, Orpington, BR5 2RA, United Kingdom

      IIF 31
  • Forte, Gianni
    Italian director born in November 1963

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 10, Palm Spring Mansions, Floor 2 Triq Place, Tas-silema, Malta

      IIF 32
  • Mr Giovanni Forte
    Italian born in November 1963

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Dept 6116, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 33
    • icon of address 10, 10, Palm Spring Mansions, Floor 2 Triq Place, Tas-silema, Sln 3072, Malta

      IIF 34
  • Dr Gianni Forte
    Italian born in November 1963

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 93, Cotmandene Crescent, Orpington, BR5 2RA, England

      IIF 35
  • Mr Gianni Forte
    Italian born in November 1963

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 63, Cotmandene Crescent, Orpington, Kent, BR5 2RA, England

      IIF 36
  • Mr Giovanni Forte Obo Geofocus Trust Service
    Italian born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    GB FORTE TRUSTEE SERVICES LIMITED - 2018-08-01
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,405 EUR2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    MAIMAN LTD - 2021-01-15
    icon of address Flat 3 10 Wexford Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    683,983 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 28 - Director → ME
  • 4
    MOVO PROTECTION LTD - 2021-02-18
    MOVO FINANCE LTD - 2024-11-07
    icon of address First Floor, 30 High Street, Chislehurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 7 - Director → ME
  • 5
    GEOFOCUS CONSULTING LTD. - 2016-04-15
    GEOFOCUS SOLUTIONS LIMITED - 2015-04-15
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 35 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,853 GBP2024-04-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 788-790 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 8 - Director → ME
  • 14
    DI BENEDETTO MANAGMENT LIMITED - 2023-02-09
    DI BENEDETTO MANAGEMENT LIMITED - 2024-09-12
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 11 - Director → ME
Ceased 16
  • 1
    CLOUDE HOLDINGS LIMITED - 2021-11-23
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,094 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2024-01-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2022-06-23
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-21 ~ 2025-06-20
    IIF 13 - Director → ME
  • 3
    SEASONS OF CHISLEHURST LIMITED - 2025-05-09
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-05-13
    IIF 5 - Director → ME
  • 4
    E-LEARCONSULTING LIMITED - 2024-10-11
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-10-01 ~ 2024-10-11
    IIF 18 - Director → ME
  • 5
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-01 ~ 2024-10-16
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 6
    MALTA365 LTD - 2022-07-21
    MITH PROMOTIONS & EVENTS LIMITED - 2023-05-11
    SLS TRUSTEE SERVICES LTD - 2018-07-31
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,745 GBP2024-07-31
    Officer
    icon of calendar 2022-07-09 ~ 2023-04-29
    IIF 31 - Director → ME
  • 7
    DI BENEDETTO HOLDINGS LIMITED - 2024-10-07
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-09-10 ~ 2025-02-01
    IIF 14 - Director → ME
  • 8
    GEOFOCUS CONSULTING LTD. - 2016-04-15
    GEOFOCUS SOLUTIONS LIMITED - 2015-04-15
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 35 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-06-11 ~ 2024-06-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-06-12
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-24 ~ 2017-12-17
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    PROSOLUTIONS MANAGEMENT LIMITED - 2025-01-30
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ 2025-02-05
    IIF 25 - Director → ME
  • 10
    icon of address 1st Floor 30 High Street, Chislehurst, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-10-10 ~ 2024-10-13
    IIF 6 - Director → ME
  • 11
    icon of address 788-790 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2009-03-27
    IIF 22 - Director → ME
  • 12
    icon of address 19 Leyden Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-04-20 ~ 2024-09-01
    IIF 24 - Director → ME
  • 13
    YK HOLDING LIMITED - 2023-12-18
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-29 ~ 2019-12-31
    IIF 17 - Director → ME
  • 14
    AURCAN LIMITED - 2023-02-15
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ 2023-02-13
    IIF 27 - Director → ME
  • 15
    icon of address 93 Cotmandene Crescent, Orpington, England
    Active Corporate
    Equity (Company account)
    2,240 GBP2022-02-28
    Officer
    icon of calendar 2023-02-01 ~ 2023-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2023-07-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -58,673 EUR2024-05-31
    Officer
    icon of calendar 2018-06-11 ~ 2019-06-18
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.