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

Davico, Vittorio Francesco Amedeo

    Related profiles found in government register
  • Davico, Vittorio Francesco Amedeo
    British consultant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Billing Road, Northampton, NN1 5AN, England

      IIF 1
    • icon of address 7, Billing Road, Northampton, NN1 5AN, United Kingdom

      IIF 2
    • icon of address Cottesbrooke Hall, Cottesbrooke Hall, Cottesbrooke, Northampton, NN6 8PF, United Kingdom

      IIF 3
  • Davico, Vittorio Francesco Amedeo
    born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB

      IIF 4
    • icon of address 7, Billing Road, Northampton, NN1 5AN, United Kingdom

      IIF 5
    • icon of address Cottesbrooke Hall, Cottesbrooke Hall, Cottesbrooke, Northampton, NN6 8PF, United Kingdom

      IIF 6
  • Davico, Vittorio Francesco Amedeo
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 7
    • icon of address 77, Berwick Street, London, W1 8TH, United Kingdom

      IIF 8
  • Davico, Vittorio Francesco Amedeo
    British consultant born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Billing Road, Billing Road, Northampton, NN1 5AN, England

      IIF 9
  • Davico, Vittorio Francesco Amedeo
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Billing Road, Northampton, NN1 5AN, United Kingdom

      IIF 10 IIF 11
  • Mr Vittorio Francesco Amedeo Davico
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 12
  • Mr Vittorio Francesco Amedeo Davico
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Church Road, Stanmore, Middlesex, HA7 4XR, United Kingdom

      IIF 13
  • Mr Vittorio Davico Di Quittengo
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Berwick Street, London, W1F 8TH

      IIF 14
  • Davico Di Quittengo, Vittorio Francesco Amedeo
    British consultant born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Margaret Street, London, W1G 0JD, England

      IIF 15
  • Davico Di Quittengo, Vittorio Francesco Amedeo
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davico Di Quittengo, Vittorio Francesco Amedeo
    British director at savills investment born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davico Di Quittengo, Vittorio Francesco Amedeo
    British director at savills investment management born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Margaret Street, London, W1G 0JD, United Kingdom

      IIF 26
  • Davico Di Quittengo, Vittorio
    British consultant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Billing Road, Northampton, NN1 5AN

      IIF 27
  • Mr Vittorio Franchesco Amedeo Davico
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Billing Road, Northampton, NN1 5AN, United Kingdom

      IIF 28
  • Mr Vittorio Francesco Amedeo Davico Di Quittengo
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parker Cavendish, 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 29
  • Mr Vittorio Franceson Amedeo Davico Di Quittengo
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Quittengo, Vittorio Francesco Amedeo Davico Di
    British property consultant born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Tufton House, 3 Dean Trench Street, Westminster, London, SW1P 3HB, United Kingdom

      IIF 33
  • Vittorio Francesco Amedeo Davico Di Quittengo
    British born in November 1984

    Registered addresses and corresponding companies
    • icon of address 77, Berwick Street, London, W1F 8TH, United Kingdom

      IIF 34
  • Vittorio Francesco Amedeo Davico Di Quittengo
    British, born in November 1984

    Registered addresses and corresponding companies
    • icon of address 77, Berwick Street, London, W1F 8TH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    TOPHAT INVESTMENT PARTNERS LIMITED - 2018-10-12
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-12-31 ~ now
    IIF 35 - Ownership of shares - More than 25%OE
  • 3
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-07-27 ~ now
    IIF 34 - Ownership of shares - More than 25%OE
  • 4
    icon of address Little Tufton House, 3 Dean Trench Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 5
    icon of address 7 Billing Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 7 Billing Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30 GBP2021-06-30
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 7 Billing Road, Northampton
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    498,793 GBP2022-06-30
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Billing Road, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,923 GBP2016-11-30
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Parker Cavendish, Suite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address 12 Byron Road, Worthing, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2017-11-07
    IIF 9 - Director → ME
  • 2
    icon of address 63 London Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-25 ~ 2017-06-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    TOPHAT INVESTMENT PARTNERS LIMITED - 2018-10-12
    icon of address 14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 28 - Has significant influence or control OE
  • 4
    icon of address 3rd Floor 37 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-06 ~ 2024-08-26
    IIF 24 - Director → ME
  • 5
    CAMPION PROPCO 2 LIMITED - 2024-04-05
    icon of address 3rd Floor 37 Esplanade, St. Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-12 ~ 2024-08-26
    IIF 23 - Director → ME
  • 6
    icon of address 3rd Floor 37 Esplanade, St Helier, Je1 1ad, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-30 ~ 2024-08-26
    IIF 20 - Director → ME
  • 7
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-12 ~ 2024-08-26
    IIF 17 - Director → ME
  • 8
    icon of address 3rd Floor 37 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-18 ~ 2024-08-26
    IIF 22 - Director → ME
  • 9
    icon of address The Lodge 163 Barton Road, Barton Seagrave, Kettering
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2014-02-06
    IIF 10 - Director → ME
  • 10
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-12-18 ~ 2021-01-08
    IIF 7 - Director → ME
  • 11
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-17 ~ 2017-04-28
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 3rd Floor 37 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-04 ~ 2024-08-26
    IIF 21 - Director → ME
  • 13
    icon of address 3rd Floor 37 Esplanade, St. Helier, Je1 1ad, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-04 ~ 2024-08-26
    IIF 19 - Director → ME
  • 14
    icon of address 3rd Floor 37 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-02 ~ 2024-08-26
    IIF 18 - Director → ME
  • 15
    icon of address 3rd Floor 37 Eplanade, St Helier, Je1 1ad, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-27 ~ 2024-06-26
    IIF 25 - Director → ME
  • 16
    icon of address 3rd Floor 37 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-02 ~ 2024-08-26
    IIF 16 - Director → ME
  • 17
    CAMPION HOLDCO 1 LIMITED - 2023-10-31
    icon of address 3rd Floor 37 Esplanade, St. Helier, Je1 1ad, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-19 ~ 2024-08-26
    IIF 26 - Director → ME
  • 18
    PITMORE (1) LIMITED - 2023-01-18
    SAVILLS IM RESIDENTIAL LIMITED - 2023-03-14
    icon of address 33 Margaret Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    226,842 GBP2021-06-30
    Officer
    icon of calendar 2014-04-11 ~ 2024-08-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-30
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 8-10 Castle Street, Cirencester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2024-10-04
    IIF 33 - Director → ME
  • 20
    icon of address C/o Parker Cavendish, Suite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-07-18 ~ 2018-03-01
    IIF 5 - LLP Designated Member → 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.