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

Savio, Guido, Dr.

    Related profiles found in government register
  • Savio, Guido, Dr.
    Italian business executive born in August 1974

    Resident in Ukraine

    Registered addresses and corresponding companies
  • Savio, Guido, Dr.
    Italian certified chartered accountant born in August 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Alema Sl -, Av. De Valencia, 80/c1, Ingenio, Las Palmas, Canarias, 35250, Spain

      IIF 10
  • Savio, Guido, Dr.
    Italian certified estate agent born in August 1974

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 75, Gaidara Street, 12, Simferopol, Crimea, 95000, Ukraine

      IIF 11
  • Savio, Guido, Dr.
    Italian estates born in August 1974

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address C/o Dr: Elvida Abduraimova ( Wife ) Apartment 75, Gaidara Street, 12, Simferopol Capital, Autonomous Republic Of Crimea, 295026, Russia

      IIF 12
    • icon of address C/o Dr. Elvida Abduraimova, Apartment 75, Gaidara Street, 12, Simferopol Capital, Autonomous Republic Of Crimea, 295026, Russia

      IIF 13
    • icon of address C/o Dr. Elvida Abduraimova (moglie), Apartment 75, Gaidara Street, 12, Simferopol Capital, Autonomous Republic Of Crimea, 295026, Russia

      IIF 14
    • icon of address C/o Dr. Elvida Abduraimova (wife), Apartment 75, Gaidara Street, 12, Simferopol Capital, Autonomous Republic Of Crimea, 295026, Russia

      IIF 15 IIF 16
    • icon of address Dr. Elvida Abduraimova ( Wife ), Apartment 75, Gaidara Street, 12, Simferopol Capital, Autonomous Republic Of Crimea, 295026, Russia

      IIF 17
  • Savio, Guido, Dr.
    Italian fimaa realtor born in August 1974

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 4, Via Marco Mantua Benavides, Padua, Italy, 35126, Italy

      IIF 18
    • icon of address Via Marco Mantua Benavides, 4, Padua, 35126, Italy

      IIF 19
  • Savio, Guido, Dr.
    Italian real estate born in August 1974

    Resident in Russia

    Registered addresses and corresponding companies
  • Savio, Guido, Dr.
    Italian realtor born in August 1974

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Unit 1, 1a Brereton Road, Bedford, England, MK40 1HU, Uk

      IIF 25 IIF 26
    • icon of address 75, Wensley Road, Blackburn, England, BB1 2QA, United Kingdom

      IIF 27
    • icon of address 4, Via Benavides, Padova, Italy

      IIF 28 IIF 29
    • icon of address Guido Savio, Via Marco Mantua Benavides, 4, Padua / Padua, 35126, Italy

      IIF 30
  • Savio, Guido, Dr.
    Italian realtor - investor born in August 1974

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Via Marco Mantua Benavides, 4, Padova, 35126, Italy

      IIF 31 IIF 32
  • Savio, Guido, Dr.
    Italian servizi immobiliari m.d. srl - c.e.o. born in August 1974

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 33
  • Dr. Guido Savio
    Italian born in August 1974

    Resident in Ukraine

    Registered addresses and corresponding companies
  • Savio, Guido, Dr
    Italian travel agent born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dover Castle, Great Dover Street, London, SE1 4XW, United Kingdom

      IIF 51
  • Savio, Guido, Dr.
    Italian

    Registered addresses and corresponding companies
    • icon of address B1, Business Centre, Suite 206 Davyfield Road, Blackburn, BB1 2QY, United Kingdom

      IIF 52
    • icon of address 22, Rybalska Street, Kiev, 01011, Ukraine

      IIF 53 IIF 54 IIF 55
    • icon of address Via Marco Mantua Benavides, 4, Padova, 35126, Italy

      IIF 57
    • icon of address Via Marco Mantua Benavides, 4, Padua, 35126, Italy

      IIF 58
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN

      IIF 59
    • icon of address "made In Italy" Laboratory, Gaidara Street, 12/75, Simferopol, Crimea Republic, 95001, Ukraine

      IIF 60 IIF 61 IIF 62
    • icon of address Apartment #75, Gaidara Street, 12, Sinferopol, 295026, Russia

      IIF 66
    • icon of address Apartment 75, Gaidara Street 12, Sinferopol, Crimea, 95001, Ukraine

      IIF 67
  • Dr. Guido Savio
    Italian born in August 1971

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address #12, Gaidara Street, Simferopol, 95001, Ukraine

      IIF 68
  • Dr. Guido Savio
    Italian born in August 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Alema Sl -, Av. De Valencia, 80/c1, Ingenio, Las Palmas, Canarias, 35250, Spain

      IIF 69
  • Dr. Guido Savio
    Italian born in August 1974

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 70
    • icon of address 4, Via Marco Mantua Benavides, Padua, Padua, 35126, Italy

      IIF 71 IIF 72
    • icon of address 18, Via Tobagi, Torreglia, Padua, 35038, Italy

      IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Maria C.h. - C.h. 10297043 Unit 3, 1st Floor, 6/7 St. Mary At Hill, London, England, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    REALTY ONE GROUP LTD - 2022-01-07
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    277,000 GBP2024-10-07
    Officer
    icon of calendar 2024-08-27 ~ 2025-07-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ 2025-07-31
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-09 ~ 2019-12-31
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    BLUE CAST LTD. - 2019-02-11
    EU PAKISTAN CHAMBER LTD. - 2017-03-15
    icon of address Savio Guido, Suite 1 / Ground Floor Rear, N. 39 - Ludgate Hill, London, England, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    580,015,002 GBP2018-06-30
    Officer
    icon of calendar 2017-12-07 ~ 2018-02-15
    IIF 11 - Director → ME
    icon of calendar 2015-08-09 ~ 2017-03-13
    IIF 27 - Director → ME
    icon of calendar 2018-08-23 ~ 2019-06-10
    IIF 15 - Director → ME
    icon of calendar 2018-03-31 ~ 2018-07-25
    IIF 60 - Secretary → ME
    icon of calendar 2018-03-31 ~ 2018-08-23
    IIF 56 - Secretary → ME
  • 3
    SUBWAY IP LTD - 2020-11-25
    12177070 LTD - 2021-01-27
    SLOTS UNDERGROUND ENTERTAINMENT LTD - 2022-01-10
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    279,499.50 GBP2024-09-07
    Officer
    icon of calendar 2024-08-27 ~ 2025-07-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2019-12-31
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2024-08-27 ~ 2025-07-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    UNIMARKET INTERNATIONAL LTD. - 2019-02-11
    DUX FEMINA FACTI LTD. - 2016-03-15
    icon of address C/o Offshore Services, Ground Floor Rear, N. 39, Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,016 GBP2019-01-01
    Officer
    icon of calendar 2015-11-25 ~ 2015-12-10
    IIF 26 - Director → ME
    icon of calendar 2017-12-31 ~ 2018-02-15
    IIF 22 - Director → ME
    icon of calendar 2018-08-23 ~ 2019-06-10
    IIF 17 - Director → ME
    icon of calendar 2018-03-31 ~ 2018-07-25
    IIF 62 - Secretary → ME
    icon of calendar 2018-03-31 ~ 2018-08-23
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-03-31
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MOLDOVA AUTH. CERTIFICATION LTD. - 2019-02-11
    COMMONWEALTH IS GREAT LTD. - 2017-02-16
    MIND THE GAP M.L.M. LTD. - 2015-04-27
    I.R.E.A. LTD - 2013-10-22
    icon of address Savio Guido, Suite 1 / Ground Floor Rear, N. 39 - Ludgate Hill, London, England, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2019-01-01
    Officer
    icon of calendar 2011-08-01 ~ 2013-09-27
    IIF 30 - Director → ME
    icon of calendar 2017-12-31 ~ 2018-02-15
    IIF 23 - Director → ME
    icon of calendar 2015-06-01 ~ 2015-11-18
    IIF 28 - Director → ME
    icon of calendar 2018-08-23 ~ 2019-06-10
    IIF 13 - Director → ME
    icon of calendar 2013-11-15 ~ 2013-11-29
    IIF 32 - Director → ME
    icon of calendar 2018-03-31 ~ 2018-08-23
    IIF 55 - Secretary → ME
    icon of calendar 2011-08-01 ~ 2013-09-27
    IIF 52 - Secretary → ME
    icon of calendar 2018-03-31 ~ 2018-07-25
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-03-31
    IIF 71 - Ownership of shares – 75% or more OE
  • 6
    STREETSIDE CLASSICS LTD - 2022-01-07
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    242,341.20 GBP2024-09-07
    Officer
    icon of calendar 2024-08-27 ~ 2025-07-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ 2025-07-31
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-28 ~ 2019-12-31
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    UKRAINE AUTH. CERTIFICATION LTD. - 2019-02-11
    STARTUP IS GREAT LTD. - 2017-02-16
    UK RESEARCH LTD. - 2015-04-27
    icon of address Savio Guido, Suite 1 / Ground Floor Rear, N. 39 - Ludgate Hill, London, England, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2019-01-31
    Officer
    icon of calendar 2015-03-27 ~ 2015-11-18
    IIF 33 - Director → ME
    icon of calendar 2018-08-23 ~ 2019-06-10
    IIF 12 - Director → ME
    icon of calendar 2012-01-06 ~ 2013-11-29
    IIF 18 - Director → ME
    icon of calendar 2017-12-31 ~ 2018-02-15
    IIF 21 - Director → ME
    icon of calendar 2015-03-27 ~ 2015-12-10
    IIF 59 - Secretary → ME
    icon of calendar 2018-03-31 ~ 2018-07-25
    IIF 65 - Secretary → ME
    icon of calendar 2018-03-31 ~ 2018-08-23
    IIF 53 - Secretary → ME
    icon of calendar 2013-10-18 ~ 2013-11-29
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-03-31
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 8
    UNIGLOBE TRAVEL INTERNATIONAL LTD - 2022-01-10
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    245,983.30 GBP2024-09-07
    Officer
    icon of calendar 2024-08-27 ~ 2025-07-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ 2025-07-31
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-05 ~ 2019-12-31
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    FRANSERVE LTD - 2022-01-07
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    252,306 GBP2024-09-07
    Officer
    icon of calendar 2024-08-27 ~ 2025-07-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2019-12-31
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2024-08-27 ~ 2025-07-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    FIRST CHOICE BUSINESS BROKERS LTD - 2022-01-07
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    291,200.40 GBP2024-09-07
    Officer
    icon of calendar 2024-08-27 ~ 2025-07-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-12-31
    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 2024-08-27 ~ 2025-07-31
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    UNICASA INTERNATIONAL LTD. - 2019-02-11
    AD UNGUEM LTD. - 2016-02-01
    icon of address C/o Offshore Services, Ground Floor Rear, N. 39, Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,020 GBP2019-01-01
    Officer
    icon of calendar 2015-11-25 ~ 2015-12-10
    IIF 25 - Director → ME
    icon of calendar 2018-08-23 ~ 2019-06-10
    IIF 16 - Director → ME
    icon of calendar 2017-12-31 ~ 2018-02-15
    IIF 20 - Director → ME
    icon of calendar 2018-03-31 ~ 2018-08-23
    IIF 54 - Secretary → ME
    icon of calendar 2018-03-31 ~ 2018-07-25
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-03-31
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 12
    SAVIO GUIDO LTD. - 2019-02-11
    SLOVENIA AUTH. CERTIFICATION LTD. - 2018-08-14
    NETWORKING IS GREAT LTD. - 2017-02-16
    SERDICA LTD. - 2015-04-27
    MLS.PRO LTD - 2013-10-22
    icon of address Savio Guido, Suite 1 / Ground Floor Rear, N. 39 - Ludgate Hill, London, England, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    25,000 GBP2018-06-30
    Officer
    icon of calendar 2013-11-15 ~ 2013-11-29
    IIF 19 - Director → ME
    icon of calendar 2018-08-14 ~ 2019-06-10
    IIF 14 - Director → ME
    icon of calendar 2015-06-01 ~ 2015-11-18
    IIF 29 - Director → ME
    icon of calendar 2017-12-31 ~ 2018-02-15
    IIF 24 - Director → ME
    icon of calendar 2011-06-24 ~ 2013-08-05
    IIF 31 - Director → ME
    icon of calendar 2018-03-31 ~ 2019-03-02
    IIF 66 - Secretary → ME
    icon of calendar 2011-06-24 ~ 2013-08-05
    IIF 57 - Secretary → ME
    icon of calendar 2018-03-31 ~ 2018-07-25
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-03-31
    IIF 70 - Ownership of shares – 75% or more OE
  • 13
    FAZOLI'S SYSTEM MANAGEMENT LTD - 2022-01-07
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    256,141.80 GBP2024-09-07
    Officer
    icon of calendar 2024-08-27 ~ 2025-07-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-12-31
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2024-08-27 ~ 2025-07-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    EXIT REALTY LTD - 2022-01-07
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    272,046.90 GBP2024-09-07
    Officer
    icon of calendar 2024-08-27 ~ 2025-07-18
    IIF 8 - Director → ME
    icon of calendar 2020-01-01 ~ 2021-10-31
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2019-12-31
    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
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2024-08-27 ~ 2025-07-31
    IIF 68 - Ownership of shares – 75% or more OE
  • 15
    LITTLE CAESAR ENTERPRISES LTD - 2022-01-07
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    300,236.30 GBP2024-09-07
    Officer
    icon of calendar 2024-08-27 ~ 2025-07-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ 2025-07-31
    IIF 50 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-05 ~ 2019-12-31
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.