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

Felicissimo, Davide

    Related profiles found in government register
  • Felicissimo, Davide

    Registered addresses and corresponding companies
    • icon of address The Bromley Centre, Bromley Road, Congleton, Cheshire, CW12 1PT, England

      IIF 1
    • icon of address 7405, Rte Transcanadienne #100, Saint Laurent, Quebec, H4T 1Z2, Canada

      IIF 2
    • icon of address 7405, Rte Transcanadienne Transcanadienne #100, Saint Laurent, Quebec, H4T 1Z2, Canada

      IIF 3
  • Felicissimo, David

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Felicissimo, Davide
    Canadian director born in August 1974

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Spaces - Bristol, Castle Park, Programme, The Pithay, Bristol, BS1 2NB, England

      IIF 5
    • icon of address Third Floor, Gateway House, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 6
    • icon of address Unit 1 Villiers Court, Meriden Business Park, Copse Drive Meriden, Coventry, CV5 9RG

      IIF 7
    • icon of address Unit 1, Villiers Court, Meriden Business Park, Copse Drive, Coventry, CV5 9RG, England

      IIF 8
    • icon of address 60, Windsor Avenue, London, SW19 2RR, England

      IIF 9
    • icon of address Office 410 Fourth Floor, Shortlands, Hammersmith, London, W6 8DA, England

      IIF 10
  • Felicissimo, Davide
    Canadian lawyer born in August 1974

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 04487373 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address Astra House, Astra Works, The Common, Cranleigh, Surrey, GU6 8RZ, England

      IIF 12 IIF 13 IIF 14
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17 IIF 18
    • icon of address 27 Old Gloucester Street, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 20 IIF 21
    • icon of address 7405 Rte Transcanadienne #100, Saint Laurent, Quebec, H4T1Z2, Canada

      IIF 22
    • icon of address 7405, Rte Transcanadienne #100, Saint Laurent, Quebec, H4T 1Z2, Canada

      IIF 23
    • icon of address 7405, Rte Transcanadienne, Suite 100, Saint Laurent, Quebec, H4T 1Z2, Canada

      IIF 24
    • icon of address 7405, Rte Transcanadienne Transcanadienne #100, Saint Laurent, Quebec, H4T 1Z2, Canada

      IIF 25
    • icon of address Valsoft Corporation Inc., 7405 Rte Transcanadienne #100, Saint Laurent, Quebec, H4T1Z2, Canada

      IIF 26
    • icon of address 7405, Rte Transcanadienne #100, Saint Laurent, Quebec, H4T 1Z2, Canada

      IIF 27
    • icon of address 11 Padgate Business Park, Green Lane, Padgate, Warrington, Cheshire, WA1 4JN

      IIF 28 IIF 29 IIF 30
    • icon of address 11, Padgate Business Park, Green Lane, Padgate, Warrington, Cheshire, WA1 4JN, England

      IIF 31
child relation
Offspring entities and appointments
Active 27
  • 1
    ASE LIMITED - 2009-07-29
    TREVOR JONES COMPUTER SERVICES LIMITED - 1993-02-16
    AUTOMOTIVE SERVICES EUROPE LIMITED - 2007-12-17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    602,315 GBP2023-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 18 - Director → ME
  • 2
    ASE PLC
    - now
    CENHOCO 125 PLC - 2009-07-29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,915,374 GBP2024-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-02-20 ~ now
    IIF 4 - Secretary → ME
  • 3
    RONALD SEWELL (OVERSEAS) LIMITED - 1985-08-07
    KESARCH LIMITED - 1982-11-19
    SEWELLS EUROPEAN AUTOMOTIVE LIMITED - 1994-05-24
    WOMAN'S NETWORK LIMITED - 1988-06-07
    SEWELLS INTERNATIONAL INFORMATION AND RESEARCH LIMITED - 1991-10-01
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Spaces - Bristol, Castle Park, Programme, The Pithay, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 64 Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -105,817 GBP2023-12-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,930,875 GBP2024-12-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 19 - Director → ME
  • 7
    F.G. PRECISION HANDLING & CONTROL SYSTEMS LIMITED - 1985-05-08
    icon of address The Bromley Centre, Bromley Road, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,960,436 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 1 - Secretary → ME
  • 8
    icon of address Unit 1, Villiers Court, Meriden Business Park, Copse Drive, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    784,186 GBP2024-12-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 8 - Director → ME
  • 9
    DESIGN SOFTWARE LIMITED - 1994-03-15
    icon of address Floor 1 Priory Court, Derby Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,333,856 GBP2024-12-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 2 - Secretary → ME
  • 10
    IDHAMMAR SYSTEMS LIMITED - 2006-07-17
    icon of address 60 Windsor Avenue, London, Greater London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 11 Padgate Business Park Green Lane, Padgate, Warrington, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,180,061 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address 11 Padgate Business Park, Green Lane, Padgate, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address 11 Padgate Business Park Green Lane, Padgate, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address Athenia House 10-14 Andover Road, Winchester, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,449,111 GBP2024-01-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 6 - Director → ME
  • 15
    IDHAMMAR MANAGEMENT SYSTEMS LIMITED - 1995-01-01
    FRONTEC (UK) LIMITED - 2002-07-22
    FMS SYSTEMS LIMITED - 2006-07-17
    icon of address 60 Windsor Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,812,481 GBP2024-12-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 9 - Director → ME
  • 16
    INATECH SOLUTIONS LIMITED - 2012-10-02
    icon of address 3 Shortlands, Hammersmith, London
    Active Corporate (2 parents)
    Equity (Company account)
    -28,863,640 GBP2023-12-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address 24 Warminster Road, Westbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -283,984 GBP2023-11-30
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address 11 Padgate Business Park Green Lane, Padgate, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 30 - Director → ME
  • 20
    B L A SOFTWARE SERVICES PLC - 1991-08-27
    PROPHET PLC - 2023-10-12
    BLASS PLC - 2004-12-30
    icon of address Unit 1 Villiers Court, Meriden Business Park, Copse Drive Meriden, Coventry
    Active Corporate (14 parents, 3 offsprings)
    Equity (Company account)
    3,079,651 GBP2023-12-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address Astra House, Astra Works, The Common, Cranleigh, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 12 - Director → ME
  • 22
    icon of address Astra House, Astra Works, The Common, Cranleigh, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 14 - Director → ME
  • 23
    icon of address Astra House, Astra Works, The Common, Cranleigh, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    977,901 GBP2024-12-31
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 13 - Director → ME
  • 24
    DSL SYSTEMS HOLDINGS LIMITED - 2020-12-18
    EDGER 508 LIMITED - 2005-09-27
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents, 14 offsprings)
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-11-09 ~ now
    IIF 3 - Secretary → ME
  • 25
    AGHOCO 2215 LIMITED - 2022-11-04
    icon of address First Floor, Merchant Exchange, Waters Green, Macclesfield, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    11,189,562 GBP2024-12-31
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 27 - Director → ME
  • 26
    icon of address 483 Green Lanes, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    225,771 GBP2023-06-30
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address 483 Green Lanes, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,397,575 GBP2023-06-30
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 21 - Director → ME
Ceased 2
  • 1
    icon of address 10 Churchill Way 10 Churchill Way, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    941 GBP2024-12-31
    Officer
    icon of calendar 2023-03-16 ~ 2023-04-11
    IIF 22 - Director → ME
  • 2
    NEW TIGER LIMITED - 2020-03-04
    icon of address 12 Headlands Business Park Salisbury Road, Blashford, Ringwood, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    671,073 GBP2024-12-31
    Officer
    icon of calendar 2023-03-16 ~ 2023-04-11
    IIF 26 - 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.