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 Filippo Niccoli

    Related profiles found in government register
  • Mr Filippo Niccoli
    Italian born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4
    • icon of address 9 Caxton House, Broad Street, Great Cambourne, Cambridge, CB23 6JN, England

      IIF 5
    • icon of address 62 Passerine Point, 11 Alma Road, Enfield, EN3 4GD, England

      IIF 6
    • icon of address 432, Alexandra Avenue, Harrow, HA2 9TW, England

      IIF 7
    • icon of address 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 8
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 9 IIF 10
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 11
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 12 IIF 13
    • icon of address 82a, High Park Road, Southport, PR9 7QL, England

      IIF 14 IIF 15
  • Filippo Niccoli
    Italian born in July 1978

    Resident in England

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

      IIF 16
  • Mr Filippo Niccoli
    Italian born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 17
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 18
  • Niccoli, Filippo
    Italian director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 19
  • Niccoli, Filippo
    Italian head chef born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 20
  • Niccoli, Filippo
    Italian self employed born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 24
    • icon of address 9 Caxton House, Broad Street, Great Cambourne, Cambridge, CB23 6JN, England

      IIF 25
    • icon of address 62 Passerine Point, 11 Alma Road, Enfield, EN3 4GD, England

      IIF 26
    • icon of address 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 27
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 28
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 29
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

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

      IIF 31 IIF 32
    • icon of address 82a, High Park Road, Southport, PR9 7QL, England

      IIF 33 IIF 34
  • Niccoli, Filippo
    Italian self empolyed born in July 1978

    Resident in England

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

      IIF 35
  • Niccoli, Filippo
    Italian self employed born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Orion Building, 90 Navigation Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    AGILITY HOUR LTD - 2021-08-16
    icon of address 432 Alexandra Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-10-14 ~ 2023-07-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ 2023-07-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-14 ~ 2022-06-29
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address 82a High Park Road, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ 2023-12-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2023-12-26
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 82a High Park Road, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ 2024-01-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2024-01-02
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    BAGNOLMIL LIMITED - 2023-11-24
    icon of address Rays House A406 North Circular Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-03 ~ 2023-11-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2023-11-23
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    TOP REQUIREMENTS LIMITED - 2024-04-30
    icon of address 4385, 14849242 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ 2024-07-27
    IIF 27 - Director → ME
    icon of calendar 2023-10-26 ~ 2023-11-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ 2023-11-02
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-28 ~ 2024-07-26
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address The Porter Building, 1, Brunel Way, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-08-10 ~ 2022-10-01
    IIF 28 - Director → ME
    icon of calendar 2024-07-17 ~ 2024-07-17
    IIF 30 - Director → ME
    icon of calendar 2020-12-07 ~ 2021-06-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-10-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-04 ~ 2021-06-24
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address 82a High Park Road, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ 2023-12-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2023-12-26
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    icon of address 109 Church Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2023-09-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ 2023-09-05
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    icon of address 82a High Park Road, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ 2023-12-27
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ 2023-12-27
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    ITALIAN FLAVORS FACTORY LTD - 2021-02-23
    icon of address 14 High Road Stamford Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-10-10 ~ 2022-12-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ 2022-12-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    SWOSNAPLES LIMITED - 2024-03-09
    icon of address Digitery Business Centre Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-09-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ 2023-09-10
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    icon of address 82a High Park Road, Southport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ 2021-03-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2021-03-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-09-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ 2023-09-11
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    MIGLINAPOL LIMITED - 2023-11-30
    icon of address 4385, 15184082 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ 2023-11-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2023-11-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

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.