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

Solari, Paulo Antonio

    Related profiles found in government register
  • Solari, Paulo Antonio
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Silwood Park, Buckhurst Road, Ascot, SL5 7PY, England

      IIF 1
    • icon of address Unit C, Calder Way, Colnbrook, Slough, SL3 0BQ, United Kingdom

      IIF 2
    • icon of address Tranquillity Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0YD, United Kingdom

      IIF 3
    • icon of address Unit C, Calder Way, Colnbrook, Slough, SL3 0BQ, England

      IIF 4
    • icon of address 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 5
  • Solari, Paulo Antonio
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chertsey Business Centre, Gogmore Lane, Chertsey, Surrey, KT16 9AP

      IIF 6
    • icon of address Enterprise House, Delta Way, Egham, Surrey, TW20 8RX

      IIF 7
    • icon of address Tranquillity Keep, Ridgemead Road, Englefield Green, Egham, TW20 0YD, United Kingdom

      IIF 8
    • icon of address Tranquility Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0XD

      IIF 9
    • icon of address Tranquility Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0YD

      IIF 10 IIF 11 IIF 12
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 15
    • icon of address First Floor, 10, Village Way, Pinner, HA5 5AF, England

      IIF 16
    • icon of address 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 17 IIF 18
    • icon of address C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 19
  • Solari, Paulo Antonio
    British none born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 20
    • icon of address C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 21 IIF 22
  • Solari, Paolo Antonio
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tranquility Keep, Ridgemead Road, Englefield Green, Egham, Surrey, TW20 0YD, England

      IIF 23
  • Solari, Paolo Antonio
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tranquility Keep, Ridgemead Road Englefield Green, Egham, Surrey, TW20 0YD

      IIF 24 IIF 25 IIF 26
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 28
  • Solari, Paolo Antonio
    British managing director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 29
  • Solari, Paulo Antonio
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 30
  • Solari, Paulo Antonio
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 31
  • Solari, Paulo Antonio
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Silwood Park, Buckhurst Road, Ascot, SL5 7PY, England

      IIF 32
    • icon of address First Floor, 10 Village Way, Pinner, Middlesex, HA5 5AF, United Kingdom

      IIF 33
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 34
  • Mr Paulo Antonio Solari
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Silwood Park, Buckhurst Road, Ascot, SL5 7PY, England

      IIF 35 IIF 36
    • icon of address First Floor, 10, Village Way, Pinner, HA5 5AF, England

      IIF 37
    • icon of address Unit C Skyway 14, Calder Way, Colnbrook, Slough, SL3 0BQ, England

      IIF 38
    • icon of address 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 39
  • Paulo Solari
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 40
  • Mr Paolo Antonio Solari
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 41
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 42
  • Paulo Antonio Solari
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 43
  • Solari, Paulo Antonio
    British director

    Registered addresses and corresponding companies
    • icon of address Tranquility Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0YD

      IIF 44
    • icon of address 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 45
  • Solari, Paolo Antonio
    British director

    Registered addresses and corresponding companies
    • icon of address Tranquility Keep, Ridgemead Road Englefield Green, Egham, Surrey, TW20 0YD

      IIF 46
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 47
  • Mr Paulo Solari
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 48
  • Mr Paolo Solari
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 49
  • Mr Paulo Antonio Solari
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 50
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 51
  • Solari, Paulo Antonio

    Registered addresses and corresponding companies
    • icon of address Tranquillity Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0YD, United Kingdom

      IIF 52
    • icon of address 3 Brook Business Centre, Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 53
    • icon of address C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    LIGHTBRIGADE ACTIVATION LTD - 2016-06-28
    icon of address First Floor, 10 Village Way, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,594,452 GBP2024-03-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 31 - Director → ME
  • 2
    BINDI (G.B.) LIMITED - 2003-08-01
    BINDI (G.B.) PLC - 2006-08-15
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2000-03-17 ~ now
    IIF 28 - Director → ME
    icon of calendar 2000-03-17 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    129,366 GBP2024-09-30
    Officer
    icon of calendar 1999-09-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,178,045 GBP2024-09-30
    Officer
    icon of calendar 1999-08-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PANTHER MARKETING LIMITED - 2018-10-03
    icon of address First Floor, 10 Village Way, Pinner, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -107,038 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    DOUCHEPORT AGENCIES LIMITED - 1987-01-12
    icon of address Unit B2y Skyway 14 Calder Way, Colnbrook, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-24 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Unit C, Calder Way, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 2 - Director → ME
  • 8
    THE ITALIAN PASTA COMPANY LIMITED - 2006-09-01
    THE CONTINENTAL PATISSERIE COMPANY LIMITED - 1999-07-05
    icon of address Unit B2y Skyway 14, Calder Way, Colnbrook, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-07 ~ dissolved
    IIF 26 - Director → ME
  • 9
    LIGHTBRIGADE MEDIA CORPORATION LIMITED - 2011-10-04
    icon of address Chertsey Business Centre, Gogmore Lane, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 6 - Director → ME
  • 10
    LIGHTBRIGADE GRAPHICS LIMITED - 2011-10-04
    icon of address C/o Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 44 - Secretary → ME
  • 11
    LIGHTBRIGADE COMMUNICATIONS LIMITED - 2011-10-20
    LIGHT PR LIMITED - 2011-08-31
    icon of address Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 53 - Secretary → ME
  • 12
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -257,462 GBP2024-12-31
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-06-21 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    CONCEPT PATISSERIE LIMITED - 2018-10-03
    TICCO RESTAURANTS LTD - 2018-08-31
    TICCO DEVELOPMENTS LIMITED - 2011-10-14
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -225,116 GBP2023-10-31
    Officer
    icon of calendar 2009-03-30 ~ now
    IIF 18 - Director → ME
    icon of calendar 2009-03-30 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit B2y Skyway, 14 Calder Way, Colnbrook, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address Suite 2 Silwood Park, Buckhurst Road, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    96 GBP2024-08-31
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Unit B2y Skyway 14, Calder Way, Colnbrook, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-30 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address Unit B2y Skyway 14, Calder Way, Colnbrook, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-11 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,090 GBP2024-06-28
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 22
    icon of address First Floor, 10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 23
    TICCO FOODS LIMITED - 2012-04-11
    icon of address Suite 2 Silwood Park, Buckhurst Road, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2018-04-30
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 23 - Director → ME
  • 25
    icon of address 27 Wanderdown Road, Ovingdean, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 8 - Director → ME
  • 26
    icon of address Unit 4 Alpha Way, Thorpe Industrial Estate, Egham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    IIF 14 - Director → ME
Ceased 10
  • 1
    PNC GLOBAL LOGISTICS UK LIMITED - 2020-05-04
    PACIFIC NETWORK UK LIMITED - 2012-04-03
    icon of address Alhambra House, 9 St Michael's Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2017-01-18
    IIF 7 - Director → ME
  • 2
    LIGHTBRIGADE ACTIVATION LTD - 2016-06-28
    icon of address First Floor, 10 Village Way, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,594,452 GBP2024-03-31
    Officer
    icon of calendar 2016-01-28 ~ 2016-02-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-10
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2011-07-20
    IIF 13 - Director → ME
  • 4
    icon of address 3 Brook Businness Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-08 ~ 2013-05-07
    IIF 3 - Director → ME
    icon of calendar 2012-06-08 ~ 2013-05-07
    IIF 52 - Secretary → ME
  • 5
    HYPRO LIMITED - 2008-01-29
    icon of address 20 Pownall Road, Hounslow, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-01
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    LIGHTBRIGADE GRAPHICS LIMITED - 2011-10-04
    icon of address C/o Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2015-09-30
    IIF 11 - Director → ME
  • 7
    LIGHTBRIGADE COMMUNICATIONS LIMITED - 2011-10-20
    LIGHT PR LIMITED - 2011-08-31
    icon of address Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ 2015-09-30
    IIF 20 - Director → ME
  • 8
    icon of address First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -185,417 GBP2024-09-29
    Officer
    icon of calendar 2022-09-27 ~ 2023-06-30
    IIF 33 - Director → ME
  • 9
    PNC GLOBAL LOGISTICS UK LTD - 2012-04-03
    icon of address Alhambra House, 9 St Michael's Road, Croydon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-18 ~ 2017-01-18
    IIF 19 - Director → ME
    icon of calendar 2011-06-21 ~ 2012-03-13
    IIF 22 - Director → ME
    icon of calendar 2011-06-21 ~ 2012-03-13
    IIF 55 - Secretary → ME
  • 10
    THE ITALIAN CAKE COMPANY LIMITED - 2008-04-04
    TICCO LIMITED - 2012-04-11
    icon of address Unit 8 Unit 8 Globe Business Park, First Avenue, Marlow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,689,944 GBP2024-12-31
    Officer
    icon of calendar 1994-10-13 ~ 2018-08-10
    IIF 25 - Director → ME
    icon of calendar 1994-10-13 ~ 2018-08-10
    IIF 46 - Secretary → 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.