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 Charles Elliott De Felice

    Related profiles found in government register
  • Mr Charles Elliott De Felice
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood West, 11 Beechwood Avenue, Weybridge, KT13 9TD, England

      IIF 1
    • icon of address Beechwood West, 11 Beechwood Avenue, Weybridge, Surrey, KT13 9TD, England

      IIF 2
  • Mr Charles Elliott Defelice
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 3
  • De Felice, Charles Elliott
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood West, 11 Beechwood Avenue, Weybridge, KT13 9TD, England

      IIF 4
  • De Felice, Charles Elliott
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood West, 11 Beechwood Avenue, Weybridge, KT13 9TD, England

      IIF 5
  • De Felice, Charles Elliott
    British managing director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood West, 11 Beechwood Avenue, Weybridge, Surrey, KT13 9TD, England

      IIF 6
  • De Felice, Charles Elliott
    British property developer born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Worsley Road, Frimley, Camberley, Surrey, GU16 9AU, England

      IIF 7
  • De Felice, Charles Elliot
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pentax House, Saashiv&co, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 8
    • icon of address 3, Trebeck Street, London, W1J 7LS, England

      IIF 9
    • icon of address 6 Mostyn Court, Egerton Road, Weybridge, KT13 0PW, England

      IIF 10 IIF 11 IIF 12
  • Defelice, Charles Elliott
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Trebeck Street, London, W1J 7LS, United Kingdom

      IIF 13
  • Defelice, Charles Elliott
    British property developer born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, KT11 1TA, England

      IIF 14
  • Defelice, Charles Elliott
    British sales director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Defelice, Charles Elliot
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Anyards Road, Cobham, Surrey, KT11 2JZ, United Kingdom

      IIF 23
    • icon of address Grapes House, 79a High Street, Esher, KT10 9QA, United Kingdom

      IIF 24
    • icon of address 3a, Trebeck Street, London, W1J 7LS, England

      IIF 25
    • icon of address 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 26 IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Pentax House Saashiv & Co., South Hill Avenue, South Harrow, Harrow, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,745 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Pentax House Saashiv & Co. South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    795 GBP2025-01-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Pentax House Saashiv&co, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Pentax House Saashiv & Co, South Hill Avenue, South Harrow, Harrow, London, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    480 GBP2024-11-30
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 3 Trebeck Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 3a Trebeck Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -165,819 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 26 Worsley Road, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 7 - Director → ME
  • 8
    KT13 PROPERTIES LTD - 2023-11-08
    icon of address Beechwood West, 11 Beechwood Avenue, Weybridge, Surrey, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    281,629 GBP2025-05-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address Beechwood West, 11 Beechwood Avenue, Weybridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 4 - Director → ME
  • 10
    VISU VERUM HOLD 101 LTD - 2021-06-02
    icon of address Kings Court, 559a Kings Road, Fulham, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 27 - Director → ME
  • 12
    SPARE 118 LTD - 2017-01-18
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 3a Trebeck Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address Beechwood West, 11 Beechwood Avenue, Weybridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    SPARE 119 LTD - 2017-03-23
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,459 GBP2023-12-31
    Officer
    icon of calendar 2019-01-29 ~ 2024-10-28
    IIF 17 - Director → ME
  • 2
    VISU VERUM MARKETING LTD - 2016-06-07
    icon of address 4 Genoa Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,701 GBP2020-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-11-03
    IIF 21 - Director → ME
  • 3
    icon of address Suite 7, Second Floor, 440 Kings Road, Chelsea, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,015 GBP2023-12-31
    Officer
    icon of calendar 2023-05-04 ~ 2024-04-02
    IIF 28 - Director → ME
  • 4
    VISU VERUM PRIVATE OFFICE LTD - 2021-05-19
    EQSHARE LTD - 2020-08-14
    icon of address Kings Court 559a Kings Road, Fulham, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2021-06-15
    IIF 24 - Director → ME
  • 5
    VISU VERUM CONSTRUCTION LIMITED - 2019-02-11
    SPARE 126 LTD - 2019-01-15
    icon of address 79a Grapes House High Street, Esher, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    5,183 GBP2023-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2024-10-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2021-11-05
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    87 GBP2023-09-30
    Officer
    icon of calendar 2022-09-09 ~ 2024-04-02
    IIF 26 - Director → ME
  • 7
    PANDORA HOUSE LTD - 2016-03-11
    SPARE 112 LTD - 2015-06-10
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,496,945 GBP2024-06-30
    Officer
    icon of calendar 2019-05-02 ~ 2024-05-22
    IIF 19 - Director → ME
  • 8
    VISU VERUM HOLDINGS LTD. - 2020-01-28
    SPARE 122 LTD - 2017-08-30
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    135,664 GBP2023-12-31
    Officer
    icon of calendar 2017-08-18 ~ 2020-03-04
    IIF 14 - Director → ME
    icon of calendar 2020-06-19 ~ 2024-10-28
    IIF 18 - Director → ME
  • 9
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    346,170 GBP2023-12-31
    Officer
    icon of calendar 2021-10-13 ~ 2024-10-28
    IIF 29 - Director → ME
  • 10
    icon of address 559a Kings Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    297 GBP2023-12-31
    Officer
    icon of calendar 2022-09-08 ~ 2025-02-06
    IIF 30 - Director → ME
  • 11
    SPARE 117 LTD - 2016-10-01
    icon of address 4 Genoa Avenue, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -268,612 GBP2023-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2020-11-03
    IIF 22 - Director → ME
  • 12
    VISU VERUM DEVELOPMENTS LIMITED - 2024-04-20
    INTERCON DEVELOPMENTS LIMITED - 2015-01-12
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -313,744 GBP2023-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2024-10-28
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.