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 Antonio Valente Silva Duarte

    Related profiles found in government register
  • Mr Antonio Valente Silva Duarte
    Portuguese born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Antonio Valente Silva Duarte
    Portuguese born in February 1974

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 225, Clapham Road, London, SW9 9BE, England

      IIF 17
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19
  • Duarte, Antonio Valente Silva
    Portuguese born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-35, Hatton Garden, Unit 3a, Suite 5079, Holborn, London, EC1N 8DX, England

      IIF 20 IIF 21
    • icon of address 34-35, Hatton Garden, Unit 3a, Suite 5079, London, EC1N 8DX, England

      IIF 22
    • icon of address Suite A - 82, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 23
  • Duarte, Antonio Valente Silva
    Portuguese general manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Duarte, Antonio Valente Silva
    Portuguese manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Gest Limited, London, WC2H 9JQ, England

      IIF 37
    • icon of address Suite A - 82, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 38
  • Duarte, Antonio Valente Silva
    Portuguese managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Antonio Duarte
    Portuguese born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A - 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 47
  • Valente Silva Duarte, Antonio
    Portuguese managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A - 82, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 48
  • Duarte, Antonio Valente Silva

    Registered addresses and corresponding companies
    • icon of address Suite A - 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 49
    • icon of address 225, Clapham Road, London, SW9 9BE, England

      IIF 50
    • icon of address Suite A - 82, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 51 IIF 52
  • Valente Silva Duarte, Antonio

    Registered addresses and corresponding companies
    • icon of address Suite A - 82, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 53
  • Duarte, Antonio

    Registered addresses and corresponding companies
    • icon of address 34-35, Hatton Garden, Unit 3a, Suite 5079, Holborn, London, EC1N 8DX, England

      IIF 54
    • icon of address 71-75, Shelton Street, Gest Limited, London, WC2H 9JQ, England

      IIF 55
child relation
Offspring entities and appointments
Active 8
  • 1
    IVV LTD - 2021-06-03
    GASPAR DA GAMA STUDIOS LTD - 2022-06-07
    icon of address Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,719 GBP2022-11-30
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 34-35 Hatton Garden, Unit 3a, Suite 5079, Holborn, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -48,104 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-06-02 ~ now
    IIF 54 - Secretary → ME
  • 3
    icon of address 225 Clapham Road, Att: Gest Limited, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 225 Clapham Road, Att: Gest Limited, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 26 - Director → ME
  • 5
    GOOD VIBES V LTD - 2021-07-20
    icon of address 34-35 Hatton Garden, Unit 3a, Suite 5079, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 20 - Director → ME
  • 6
    ZETA67 LTD - 2021-06-22
    icon of address Suite A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-09-30
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 7
    SGPS GROUP LTD - 2024-09-09
    PROSOLVERS LTD - 2025-03-17
    icon of address 58 Peregrine Road, Office 5917, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 8
    G5P - KNOWLEDGE MANAGEMENT LTD - 2024-09-10
    TALENTSHIFT SOLUTIONS LTD - 2025-03-18
    icon of address 34-35 Hatton Garden, Unit 3a, Suite 5079, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,940 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 22 - Director → ME
Ceased 25
  • 1
    VD GROUP LTD - 2022-07-29
    icon of address Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    177 GBP2023-05-31
    Officer
    icon of calendar 2021-10-29 ~ 2023-05-31
    IIF 33 - Director → ME
  • 2
    icon of address Suite A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-03 ~ 2023-11-30
    IIF 24 - Director → ME
  • 3
    GOOD VIBES - LUXURY CONCIERGE CONCEPT LTD - 2021-07-21
    GOOD VIBES IV LTD - 2021-07-20
    icon of address Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -130 GBP2023-05-31
    Officer
    icon of calendar 2020-11-30 ~ 2022-09-20
    IIF 34 - Director → ME
  • 4
    icon of address Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    4,779 GBP2021-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2022-03-28
    IIF 48 - Director → ME
    icon of calendar 2020-09-22 ~ 2022-03-28
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2020-11-20
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,419 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2021-05-28
    IIF 38 - Director → ME
    icon of calendar 2020-06-02 ~ 2021-05-28
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-06-02
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    IVV LTD - 2021-06-03
    GASPAR DA GAMA STUDIOS LTD - 2022-06-07
    icon of address Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,719 GBP2022-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2021-05-20
    IIF 28 - Director → ME
    icon of calendar 2022-06-01 ~ 2022-12-31
    IIF 46 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-24 ~ 2020-12-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-24 ~ 2020-12-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ 2022-03-25
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2020-12-31
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ 2022-03-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2020-12-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ 2022-03-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2020-12-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ 2022-03-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2020-12-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ 2022-03-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2020-12-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ 2022-03-25
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2020-12-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 71-75 Shelton Street, Att: Marco Rafael Silva De Barros, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ 2022-03-25
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2020-12-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 34-35 Hatton Garden, Unit 3a, Suite 5079, Holborn, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -48,104 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-10-08
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-11-25 ~ 2023-03-31
    IIF 32 - Director → ME
  • 18
    CORPORATE GEST LTD - 2021-07-16
    icon of address Suite A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ 2021-07-08
    IIF 37 - Director → ME
    icon of calendar 2022-07-01 ~ 2023-03-31
    IIF 25 - Director → ME
    icon of calendar 2020-09-21 ~ 2021-07-08
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-07-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GEST DB X LTD - 2021-07-16
    icon of address Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129 GBP2023-05-31
    Officer
    icon of calendar 2020-11-24 ~ 2023-05-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2021-01-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ZETA67 LTD - 2021-06-22
    icon of address Suite A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-12-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SGPS GROUP LTD - 2024-09-09
    PROSOLVERS LTD - 2025-03-17
    icon of address 58 Peregrine Road, Office 5917, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-27 ~ 2023-01-31
    IIF 39 - Director → ME
  • 22
    PROSOLVERS LTD - 2024-07-18
    icon of address Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-10-29 ~ 2022-03-04
    IIF 23 - Director → ME
  • 23
    DB GEST LTD - 2020-08-05
    icon of address 82 Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,396 GBP2021-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2022-04-20
    IIF 41 - Director → ME
    icon of calendar 2020-04-22 ~ 2022-04-20
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2020-11-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Suite A - 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -658 GBP2023-05-31
    Officer
    icon of calendar 2021-10-04 ~ 2023-05-31
    IIF 36 - Director → ME
  • 25
    GOOD VIBES STUDIOS LTD - 2025-02-19
    icon of address 182-184 High Street North, Office 11760, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,534 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ 2024-07-18
    IIF 40 - Director → ME
    icon of calendar 2020-06-02 ~ 2024-07-18
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2020-11-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.