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

Miss Giorgiana Notarbartolo Di Villarosa

    Related profiles found in government register
  • Miss Giorgiana Notarbartolo Di Villarosa
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10 Crescent Row, Flat E, 10 Crescent Row, Flat E, London, EC1Y 0SP, United Kingdom

      IIF 1
  • Miss Giuliana Carmen Lo Giudice
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6, Park View, London, SW19 5NG, England

      IIF 2
  • Miss Maria Grazia Serena Lupori
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rowan Court, 56 High Street Wimbledon, London, SW19 5EE, England

      IIF 3
  • Mr Giovanni Biglino
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Bradley House, St. Stephens Avenue, Bristol, BS1 1YL, England

      IIF 4
  • Mr Cristian Sergio Pasquale
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Broad Green Avenue, Croydon, CR0 2ST, England

      IIF 5 IIF 6
    • 46, Nova Road, Croydon, CR0 2TL, England

      IIF 7
    • 24, St. John's Way, London, N19 3RR, England

      IIF 8 IIF 9
  • Mrs Valeria Ruggiero
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23, Badminton Close, Northolt, UB5 4NA, England

      IIF 10 IIF 11
  • Cristian Sergio Pasquale
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 46, Nova Road, Croydon, CR0 2TL, England

      IIF 12
    • 24, St. John's Way, London, N19 3RR, England

      IIF 13
  • Mr Agostino Mazzurco
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 12598, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
    • Reading Bridge House, Reading Bridge, Reading, RG1 8LS, England

      IIF 15
  • Mr Fabio Augusto Zampieri
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Victoria Square, Victoria Street, Office 108g, St. Albans, AL1 3TF, England

      IIF 16
  • Mr Massimo Giovanni Ruggiero
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 17 IIF 18
  • Mr Mauricio Junior Foligni
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13-14 George Street, George Street, Figaros Cafe, Brighton, East Sussex, BN2 1RH, United Kingdom

      IIF 19
    • 14a, Bridge Street, Newhaven, BN9 9PJ, England

      IIF 20
  • Foligni, Mauricio Junior
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13-14 George Street, George Street, Figaros Cafe, Brighton, East Sussex, BN2 1RH, United Kingdom

      IIF 21
    • 14a, Bridge Street, Newhaven, BN9 9PJ, England

      IIF 22
  • Mr Gesner Orlandi Passos Junior
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 390, Green Lanes, London, N13 5PD, England

      IIF 23
  • Mr Guido Auriemma
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Patrick Connolly Gardens, London, E3 3BZ, United Kingdom

      IIF 24
  • Lo Giudice, Giuliana Carmen
    Italian company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6, Park View, London, SW19 5NG, England

      IIF 25
  • Lupori, Maria Grazia Serena
    Italian event manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rowan Court, 56 High Street Wimbledon, London, SW19 5EE, England

      IIF 26
  • Mr Giuseppe Spinuso
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Stanley Street, Liverpool, L1 6AF, England

      IIF 27
  • Ruggiero, Massimo Giovanni
    Italian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 28 IIF 29
  • Aluigi, Valentino
    Italian software developer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Harben House, Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 30
  • Pasquale, Cristian Sergio
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Pasquale, Cristian Sergio
    Italian company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Broad Green Avenue, Croydon, CR0 2ST, England

      IIF 33 IIF 34
    • 46, Nova Road, Croydon, CR0 2TL, England

      IIF 35
  • Pasquale, Cristian Sergio
    Italian consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 46, Nova Road, Croydon, CR0 2TL, England

      IIF 36
  • Pasquale, Cristian Sergio
    Italian entrepreneur born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, St. John's Way, London, N19 3RR, England

      IIF 37
  • Pericolini, Giovanni Michael
    Italian accountant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Ruggiero, Valeria
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23, Badminton Close, Northolt, UB5 4NA, England

      IIF 40
  • Ruggiero, Valeria
    Italian company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23, Badminton Close, Northolt, Middlesex, UB5 4NA, United Kingdom

      IIF 41
    • 23, Badminton Close, Northolt, UB5 4NA, England

      IIF 42
  • Zampieri, Fabio Augusto
    Italian manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Victoria Square, Victoria Street, Office 108g, St. Albans, AL1 3TF, England

      IIF 43
  • Biglino, Giovanni
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Bradley House, St. Stephens Avenue, Bristol, BS1 1YL, England

      IIF 44
  • Grotsky Giorgi, Margherita, Dr
    Italian community pharmacist manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hykeham, Road, Lincoln, LN6 8BE

      IIF 45
  • Mazzurco, Agostino
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Reading Bridge House, Reading Bridge, Reading, RG1 8LS, England

      IIF 46
  • Mazzurco, Agostino
    Italian company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 12598, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Passos Junior, Gesner Orlandi
    Italian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Regent Gardens, Didcot, Oxfordshire, OX11 8DD, England

      IIF 48
  • Panariello, Agostino
    Italian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, LE1 7JA

      IIF 49
  • Pericolini, Giovanni
    Italian financial controller born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, The Mall, Surbiton, Surrey, KT6 4EQ, England

      IIF 50
  • Auriemma, Guido
    Italian company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Patrick Connolly Gardens, London, E3 3BZ, United Kingdom

      IIF 51
  • Spinuso, Giuseppe
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Bwm, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 52
  • Mr Agostino Panariello
    Italian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, High Street, Enderby, LE19 4AG, United Kingdom

      IIF 53
  • Puzzo, Giuseppe
    Italian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 15 Poland Street, London, W1F 8QE

      IIF 54
  • Agostino Panariello
    Italian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Priesthills Road, Hinckley, Leicestershire, United Kingdom

      IIF 55
  • Pericolini, Giovanni Michael
    born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 56
  • Puzzo, Giuseppe
    Italian director born in October 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • Via Antonio Serrovira 14, Licata, Ag, 92 027, Italy

      IIF 57
  • Panariello, Agostino
    Italian director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Priesthills Road, Hinckley, Leicestershire, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    6 Park View, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    46 Nova Road, Croydon, Sr, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    10 Crescent Row, Flat E 10 Crescent Row, Flat E, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    46 Nova Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-10-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Has significant influence or controlOE
  • 5
    3 Regent Gardens, Didcot, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -87,881 GBP2020-04-30
    Officer
    2016-01-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 6
    40 Broad Green Avenue, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    23 Badminton Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    12 Stanley Street, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -281,655 GBP2024-04-30
    Officer
    2019-04-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    24 St. John's Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-01-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    RFVZ LOGISTICS LTD - 2020-12-08
    F ZAMPIERI TRANSPORT LTD - 2020-12-04
    2 Victoria Square Victoria Street, Office 108g, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    West Walk House, 99 Princess Road East, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 12
    14a Bridge Street, Newhaven, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,657 GBP2024-08-31
    Officer
    2021-08-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-08-14 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    619 GBP2020-07-31
    Officer
    2021-08-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-08-01 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    16 The Mall, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-01-10 ~ dissolved
    IIF 50 - Director → ME
  • 15
    Harben House Harben Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF 30 - Director → ME
  • 16
    Third Floor, 15 Poland Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 57 - Director → ME
  • 17
    25 Great Pulteney Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-01-30 ~ now
    IIF 56 - LLP Member → ME
  • 18
    156 Great Charles Street Queensway, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2025-07-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    Flat 4 Bradley House, St. Stephens Avenue, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-02-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    24 St. John's Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-07-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    Unit 1, Rowan Court, 56 High Street Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,511 GBP2019-05-31
    Officer
    2016-05-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    46 Nova Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -832 GBP2024-05-31
    Officer
    2020-06-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 13 - Has significant influence or controlOE
  • 23
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -228,389 GBP2020-08-31
    Officer
    2021-08-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-08-01 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 24
    Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,146 GBP2019-03-31
    Officer
    2017-11-24 ~ dissolved
    IIF 49 - Director → ME
  • 25
    23 Badminton Close, Northolt, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-10-31
    Officer
    2019-02-22 ~ 2025-03-31
    IIF 38 - Director → ME
  • 2
    Sterling House, Fulbourne Road, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    242,458 GBP2024-05-31
    Officer
    2013-05-14 ~ 2023-02-27
    IIF 41 - Director → ME
  • 3
    13-14 George Street George Street, Figaros Cafe, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,303 GBP2024-09-30
    Officer
    2018-09-06 ~ 2025-10-15
    IIF 21 - Director → ME
    Person with significant control
    2018-09-06 ~ 2025-10-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 4
    77 Patrick Connolly Gardens, London, United Kingdom
    Dissolved Corporate
    Officer
    2019-06-14 ~ 2019-06-15
    IIF 51 - Director → ME
    Person with significant control
    2019-06-14 ~ 2019-06-14
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    Third Floor, 15 Poland Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-03 ~ 2011-01-07
    IIF 54 - Director → ME
  • 6
    MANOR LEAS INFANT SCHOOL LTD - 2012-06-14
    Hykeham, Road, Lincoln
    Active Corporate (7 parents)
    Officer
    2021-11-16 ~ 2022-07-05
    IIF 45 - Director → ME
  • 7
    Office 12598 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ 2025-08-21
    IIF 47 - Director → ME
    Person with significant control
    2025-05-28 ~ 2025-08-21
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    40 Broad Green Avenue, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-03 ~ 2024-08-15
    IIF 34 - Director → ME
    Person with significant control
    2023-04-03 ~ 2024-08-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    266 Kingsland Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2019-02-22 ~ 2025-03-31
    IIF 39 - Director → ME
  • 10
    Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,146 GBP2019-03-31
    Person with significant control
    2017-11-24 ~ 2020-10-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.