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

Caranti, Massiliano

    Related profiles found in government register
  • Caranti, Massiliano
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 351a, Holloway Road, Islington, London, N7 0RN, United Kingdom

      IIF 1
  • Caranti, Massimiliano
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Caranti, Massimiliano
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 19
  • Caranti, Massimiliano
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni701753 - Companies House Default Address, Belfast, BT1 9DY

      IIF 20
    • icon of address 15382097 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Caranti, Massimiliano
    British self employeed born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Caranti, Massimiliano
    British administrator born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15086612 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Caranti, Massimiliano
    British chief executive born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, International Way, Sunbury-on-thames, TW16 7HQ, England

      IIF 24
  • Caranti, Massimiliano
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address .

      IIF 25
    • icon of address 15384690 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 15440557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 15552939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Caranti, Massimiliano
    English company director born in March 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit C #1115, 18121 E Hampden Ave, Aurora, Co, 80013, United States

      IIF 29
  • Mr Massimiliano Caranti
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15382097 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 31
  • Caranti Massi Miliano
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, International Way, Sunbury-on-thames, TW16 7HQ, England

      IIF 32
  • Caranti, Massimiliano

    Registered addresses and corresponding companies
    • icon of address 71 75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Miliano, Caranti Massi
    British chief executive born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, International Way, Sunbury-on-thames, TW16 7HQ, England

      IIF 34
  • Massimiliano Caranti
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., .

      IIF 35
    • icon of address 15086612 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address 15384690 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address 15440557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address 15552939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Massimiliano Caranti
    English born in March 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit C #1115, 18121 E Hampden Ave, Aurora, Co, 80013, United States

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 83 International Way, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 15440557 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Suite 36279 61 Bridge Street, Kington, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 4385, 15086612 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address 120 Holywood Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 4385, 15382097 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4385, 15697745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    icon of address 4385, 15552939 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2381, Ni708680 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 4385, 15384690 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 201 Bishopsgate, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address 83 International Way, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ 2024-06-15
    IIF 34 - Director → ME
  • 2
    icon of address Unit 2 75-77 Boat Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,330 GBP2024-09-30
    Officer
    icon of calendar 2024-08-26 ~ 2024-09-05
    IIF 20 - Director → ME
  • 3
    icon of address 2381, Ni707180 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ 2024-07-30
    IIF 8 - Director → ME
  • 4
    icon of address 2381, Ni706273 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2024-12-31
    Officer
    icon of calendar 2024-07-04 ~ 2024-07-30
    IIF 13 - Director → ME
  • 5
    icon of address 2381, Ni710592 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ 2024-10-18
    IIF 16 - Director → ME
  • 6
    icon of address 19 Portland Place, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,350 GBP2024-09-30
    Officer
    icon of calendar 2024-08-26 ~ 2024-09-05
    IIF 2 - Director → ME
  • 7
    icon of address 2381, Ni707234 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ 2024-07-30
    IIF 15 - Director → ME
  • 8
    icon of address Unit 714, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    icon of calendar 2024-07-17 ~ 2024-07-31
    IIF 5 - Director → ME
  • 9
    icon of address 63c Boat Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,460 GBP2024-09-30
    Officer
    icon of calendar 2024-07-04 ~ 2024-07-30
    IIF 12 - Director → ME
  • 10
    icon of address Unit 3 75-77 Boat Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,380 GBP2024-09-30
    Officer
    icon of calendar 2024-07-04 ~ 2024-08-15
    IIF 9 - Director → ME
  • 11
    icon of address F722 38 Finsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2024-08-05
    IIF 14 - Director → ME
  • 12
    icon of address Unit 1957 44 A Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    1,220 GBP2024-11-30
    Officer
    icon of calendar 2024-07-04 ~ 2024-07-30
    IIF 11 - Director → ME
  • 13
    icon of address Unit 7 Manderwood Park, 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-07-17 ~ 2024-08-03
    IIF 3 - Director → ME
  • 14
    icon of address Unit 1409 100 University Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    icon of calendar 2024-07-17 ~ 2024-07-31
    IIF 4 - Director → ME
  • 15
    STARTING UP LIMITED - 2024-01-18
    PXHA LTD - 2024-03-29
    icon of address 71 75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-01-17 ~ 2025-03-16
    IIF 22 - Director → ME
    icon of calendar 2024-01-17 ~ 2025-03-14
    IIF 33 - Secretary → ME
  • 16
    icon of address Unit 1059, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    icon of calendar 2024-07-17 ~ 2024-07-31
    IIF 6 - Director → ME
  • 17
    icon of address Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2024-07-11 ~ 2024-08-05
    IIF 7 - Director → ME
  • 18
    icon of address 68 Kilmorey Street, Newry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1,220 GBP2024-10-31
    Officer
    icon of calendar 2024-08-26 ~ 2024-09-05
    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 26 August 2025 and licensed under the Open Government Licence v3.0.