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

Cupido, Nicola

    Related profiles found in government register
  • Cupido, Nicola
    Italian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 1
    • icon of address Gregs Buildings, 1 Booth Street, Manchester, M2 4AD, United Kingdom

      IIF 2
  • Cupido, Nicola
    Italian company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 3
  • Cupido, Nicola
    Italian director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Flat, 22 Elsham Road, London, W14 8HB, United Kingdom

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • icon of address 24/25, New Bond Street, London, W1S 2RR, England

      IIF 7
    • icon of address 29-31, St. Johns Wood High Street, London, NW8 7NH, England

      IIF 8 IIF 9 IIF 10
    • icon of address 33, Bruton Place, London, United Kingom, W1J 6NP, England

      IIF 12 IIF 13
    • icon of address 33, Bruton Place, London, W1J 6NP, United Kingdom

      IIF 14
    • icon of address 33, Bruton Place, Mayfair, London, W1J 6NP, England

      IIF 15
    • icon of address 33 Bruton Place, Mayfair, London, W1J 6NP, United Kingdom

      IIF 16
    • icon of address 39 Mall Chambers, Kensington Mall, London, W8 4DZ, England

      IIF 17 IIF 18
    • icon of address 45, Fitzroy Street, London, W1T 6EB, England

      IIF 19
    • icon of address 45, St. Johns Wood High Street, London, NW8 7NJ, England

      IIF 20
    • icon of address 6-10, Bruton Street, London, W1J 6PU, England

      IIF 21
    • icon of address 7th Floor, 15, Berkeley Street, London, W1J 8DY, England

      IIF 22
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 23
    • icon of address 9, Seagrave Road, London, SW6 1RP, England

      IIF 24
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 25 IIF 26 IIF 27
    • icon of address Suite 916,unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 29
  • Cupido, Nicola
    Italian director born in May 1974

    Resident in Italy

    Registered addresses and corresponding companies
  • Mr Nicola Cupido
    Italian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Flat, 22 Elsham Road, London, W14 8HB, United Kingdom

      IIF 32
    • icon of address 24/25, New Bond Street, London, W1S 2RR, England

      IIF 33
    • icon of address 33, Bruton Place, London, W1J 6NP, England

      IIF 34
    • icon of address 39 Mall Chambers, Kensington Mall, London, W8 4DZ, England

      IIF 35
    • icon of address 45, Fitzroy Street, London, W1T 6EB, England

      IIF 36
    • icon of address 7th Floor, 15, Berkeley Street, London, W1J 8DY, England

      IIF 37 IIF 38
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 39 IIF 40
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 41
    • icon of address Gregs Buildings, 1 Booth Street, Manchester, M2 4AD, United Kingdom

      IIF 42
  • Mr. Nicola Cupido
    Italian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 916,unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 43
  • Mr Nicola Cupido
    Italian born in May 1974

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 12317052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    BENESSENCE LTD - 2022-04-20
    icon of address 45 Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,000 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 28 - Director → ME
  • 3
    BLINK MARKETING SOLUTIONS LTD - 2022-12-12
    MIA CAPITAL LTD - 2022-04-08
    BLINK TRADES LTD - 2022-05-03
    icon of address 4385, 12317052 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    ROCKSPHERE CAPITAL LIMITED - 2012-05-30
    ROCKSPHERE LIMITED - 2010-09-17
    icon of address Suite 916,unit 3a 34-35 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 5
    icon of address 33 Bruton Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 14 - Director → ME
  • 6
    DAL BOLOGNESE LTD - 2020-01-03
    icon of address 7th Floor, 15 Berkeley Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,113 GBP2019-07-31
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    MUSE VENTURES LTD - 2020-05-28
    icon of address 33 Bruton Place, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,363 GBP2019-10-31
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 15 - Director → ME
  • 8
    M FOOD TRADING LTD - 2021-12-14
    icon of address 1st Floor Flat, 22 Elsham Road, London, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address Gregs Buildings, 1 Booth Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,957 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    VIRTUALBRICKS LIMITED - 2020-06-03
    GLIFE FOOD LTD - 2021-08-04
    SEASONS RE LTD - 2022-04-26
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -368,270 GBP2020-08-31
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 25 - Director → ME
  • 11
    QUANY BITS LTD - 2022-10-24
    UPGREENE UK LTD - 2023-01-24
    icon of address 24/25 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 27 - Director → ME
  • 13
    FISHBAR FULHAM LTD - 2020-12-17
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address 29-31 St. Johns Wood High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 8 - Director → ME
  • 15
    SUNSET ENTERPRISE LTD - 2020-05-11
    SONICATEL UK LIMITED - 2017-03-30
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,119,940 GBP2020-09-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 1 - Director → ME
Ceased 15
  • 1
    MODECA LTD - 2022-01-06
    icon of address 9 Seagrave Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    97,184 GBP2022-04-30
    Officer
    icon of calendar 2022-11-03 ~ 2022-12-08
    IIF 6 - Director → ME
  • 2
    BENESSENCE LTD - 2022-04-20
    icon of address 45 Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,000 GBP2021-07-31
    Officer
    icon of calendar 2022-02-15 ~ 2023-07-11
    IIF 19 - Director → ME
  • 3
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ 2022-04-25
    IIF 21 - Director → ME
  • 4
    BLINK MARKETING SOLUTIONS LTD - 2022-12-12
    MIA CAPITAL LTD - 2022-04-08
    BLINK TRADES LTD - 2022-05-03
    icon of address 4385, 12317052 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-15 ~ 2023-07-11
    IIF 3 - Director → ME
  • 5
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-17 ~ 2021-04-28
    IIF 31 - Director → ME
  • 6
    JCI CREDIT LTD - 2020-12-06
    EUROCONSULTANCY (RE) LIMITED - 2018-03-11
    REANLUAN LIMITED - 2011-01-25
    JCI CREDIT LTD - 2021-02-03
    SUNSET CREDIT YIELD LTD - 2020-04-16
    J CREDIT LTD - 2021-02-10
    J CREDIT LTD - 2021-02-03
    icon of address 85 Great Portland Street, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    655,404 GBP2024-03-31
    Officer
    icon of calendar 2020-11-25 ~ 2023-08-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2024-09-04
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 7
    GI IB LTD
    - now
    JCI IB LTD - 2020-12-06
    JCI HOLDING PLC - 2019-08-07
    JCI HOLDING LTD - 2020-04-03
    icon of address 85 Great Portland Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -704,789 GBP2023-06-30
    Officer
    icon of calendar 2020-11-25 ~ 2023-08-18
    IIF 17 - Director → ME
  • 8
    DAL BOLOGNESE LTD - 2020-01-03
    icon of address 7th Floor, 15 Berkeley Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,113 GBP2019-07-31
    Officer
    icon of calendar 2020-08-27 ~ 2024-06-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2020-12-14
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    LIGHTHOUSE GROUP INVESTMENTS UNLIMITED - 2020-02-20
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Total liabilities (Company account)
    5,860,288 GBP2024-09-30
    Officer
    icon of calendar 2020-11-25 ~ 2023-08-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2020-12-14
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2023-01-01 ~ 2024-09-03
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 10
    TICCO RETAIL LTD - 2018-10-24
    MY GUSTO RETAIL LTD - 2019-09-04
    BRAVO DELIVERY LTD - 2020-02-21
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate
    Equity (Company account)
    -265,760 GBP2019-10-31
    Officer
    icon of calendar 2020-07-17 ~ 2021-03-15
    IIF 30 - Director → ME
  • 11
    SEASONS FZ LTD - 2022-04-26
    FISHBAR FITZROVIA LTD - 2020-12-17
    icon of address 29-31 St. Johns Wood High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ 2020-11-25
    IIF 13 - Director → ME
    icon of calendar 2022-03-30 ~ 2022-07-12
    IIF 11 - Director → ME
  • 12
    SEASONS NH LTD - 2022-04-26
    FISHBAR MAIDA VALE LTD - 2020-12-17
    icon of address 29-31 St. Johns Wood High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-09 ~ 2022-07-06
    IIF 10 - Director → ME
    icon of calendar 2020-11-23 ~ 2020-11-25
    IIF 12 - Director → ME
  • 13
    VIRTUALBRICKS LIMITED - 2020-06-03
    GLIFE FOOD LTD - 2021-08-04
    SEASONS RE LTD - 2022-04-26
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -368,270 GBP2020-08-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-07-13
    IIF 20 - Director → ME
    icon of calendar 2020-11-23 ~ 2020-11-25
    IIF 16 - Director → ME
  • 14
    FISHBAR RUSSELL LTD - 2020-12-17
    SEASONS RG LTD - 2022-04-26
    icon of address 29-31 St. Johns Wood High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ 2022-07-12
    IIF 9 - Director → ME
    icon of calendar 2020-11-23 ~ 2020-11-25
    IIF 5 - Director → ME
  • 15
    GINEVRA RE LTD - 2020-04-22
    icon of address 85 Great Portland Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-12-08 ~ 2023-12-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2025-09-01
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2020-12-04 ~ 2020-12-14
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust 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 12 November 2025 and licensed under the Open Government Licence v3.0.