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

La Bella, Guglielmo

    Related profiles found in government register
  • La Bella, Guglielmo
    English born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 110, Cannon Street, London, United Kingdom, EC4N 6EU

      IIF 1
    • 16 Whaddon House, Knightsbridge, London, SW1X 9HG, England

      IIF 2 IIF 3
  • La Bella, Guglielmo
    English company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 4
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 5
    • Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 6
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 7
    • 21, Ellis Street, London, SW1X 9AL

      IIF 8
    • C/o Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU

      IIF 9
    • 1, City Road East, Manchester, M15 4PN

      IIF 10
  • La Bella, Guglielmo
    English director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16 Whaddon House, Knightsbridge, London, SW1X 9HG, England

      IIF 11 IIF 12 IIF 13
    • 20 Conduit Street, Mayfair, W1S 2XW, England

      IIF 14
  • La Bella, Guglielmo
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 15
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 16
    • Bruliminar House, 68 Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 17
    • Bruliminar House, 76 Jubilee Street, Manchester, M24 2LX, England

      IIF 18
    • Bruliminar House, 76 Jubilee Street, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 19
  • La Bella, Guglielmo
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 20
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 21
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 22
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 23
    • 3a Delta Terrace, Masterlord Village, West Road, Ipswich, IP3 9FH, England

      IIF 24
    • 76, Jubilee Road, Middleton, Manchester, Greater Manchester, M24 2LX, England

      IIF 25
  • La Bella, Guglielmo
    British company president born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 26
  • La Bella, Guglielmo
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Labella, Guglielmo
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4, Shawhead Industrial Estate, Hagmill Crescent, Coatbridge, ML5 4NS, Scotland

      IIF 30
    • 2, Allerdyce Road, Glasgow, G15 6RX, Scotland

      IIF 31
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 32
    • Allderdyce Road, Great Western Retail Park, Glasgow, G15 6RY

      IIF 33
  • La Bella, Guglielmo
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 34
  • La Bella, Guglielmo Peter
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • La Bella, Guglielmo
    British company president born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188 (2nd Floor Office ), Brompton Road, Knightsbridge, London, Greater London, SW3 1HQ, United Kingdom

      IIF 36
  • La Bella, Guglielmo
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Whaddon House, William Mews, Knightsbridge, SW1X 9HG, England

      IIF 37
    • Brulimar House, Jubilee Road, Manchester, M24 2LY, United Kingdom

      IIF 38
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 39
  • Mr Guglielmo La Bella
    English born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Guglielmo La Bella
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 76, Jubilee Road, Middleton, Manchester, Greater Manchester, M24 2LX, England

      IIF 47
  • La Bella, Guglielmo

    Registered addresses and corresponding companies
    • Bruliminar House, 76 Jubilee Street, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 48
  • La Bella, Guglielmo Peter
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Manchester, Manchester, M24 2LY, United Kingdom

      IIF 49
  • Mr Guglielmo La Bella
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 50
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 51 IIF 52 IIF 53
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 54
    • 110, Cannon Street, London, United Kingdom, EC4N 6EU

      IIF 55
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 56
    • C/o Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU

      IIF 57
    • 1, City Road East, Manchester, M15 4PN

      IIF 58
    • Bruliminar House, 68 Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 59
    • Bruliminar House, 76 Jubilee Street, Manchester, M24 2LX, England

      IIF 60
    • Bruliminar House, 76 Jubilee Street, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 61
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 62
  • Mr Guglielmo La Bella
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 63
  • Mr Guglielmo La Bella
    British born in November 2017

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 64
  • Mr Guglielmo Peter La Bella
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 96, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 65
  • Mr Guglielmo La Bella
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Whaddon House, William Mews, Knightsbridge, SW1X 9HG, England

      IIF 66
    • 188 (2nd Floor Office ), Brompton Road, Knightsbridge, London, Greater London, SW3 1HQ, United Kingdom

      IIF 67
    • Brulimar House, Jubilee Road, Manchester, M24 2LY, United Kingdom

      IIF 68
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 69
  • Mr Guglielmo Peter La Bella
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Manchester, Manchester, M24 2LY, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 29
  • 1
    2nd Floor 110 Cannon Street, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -256,157 GBP2020-02-28
    Officer
    2018-11-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    Brulimar House Jubilee Road, Manchester, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TOPOLINO AUTOS LTD - 2021-12-03
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2021-06-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    Bruliminar House 68 Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 6
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2020-09-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 7
    Brulimar House, Jubilee Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 9
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,335 GBP2019-12-31
    Officer
    2019-04-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 43 - Has significant influence or controlOE
  • 11
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 12
    Bruliminar House, 76 Jubilee Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    Bruliminar House 76 Jubilee Street, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 19 - Director → ME
    2024-06-28 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    4385, 14436862 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-10-23 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 15
    GLOBAL MINING VENTURES LIMITED - 2018-06-20
    27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-30
    Officer
    2017-11-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    2017-11-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-30
    Officer
    2017-11-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 19
    27-29 Gordon Street, Antrim, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    37,214 GBP2020-12-31
    Officer
    2017-09-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 21
    ELECTRICAL AND MECHANICAL MAINTENANCE SERVICES LIMITED - 2021-12-03
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 22
    27-29 Gordon Street, Antrim, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-11-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -294,715 GBP2020-01-31
    Officer
    2021-03-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 24
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 40 - Has significant influence or controlOE
  • 25
    4385, 11659746: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-11-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -344,275 GBP2019-11-30
    Officer
    2021-06-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2021-06-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-06-26 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 28
    76 Jubilee Road, Middleton, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    20 Conduit Street, Mayfair, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 46 - Has significant influence or controlOE
Ceased 10
  • 1
    TRIPLE C CAPITAL LIMITED - 2017-08-07
    TRIPLE C INVOICE FINANCE LIMITED - 2016-10-11
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-11-30
    Officer
    2019-02-11 ~ 2019-05-01
    IIF 23 - Director → ME
  • 2
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2022-11-08 ~ 2023-03-30
    IIF 24 - Director → ME
    2019-03-30 ~ 2021-11-17
    IIF 7 - Director → ME
  • 3
    SACK HOLDINGS LIMITED - 2009-07-29
    Allderdyce Road, Great Western Retail Park, Glasgow
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,536 GBP2019-03-31
    Officer
    2021-06-07 ~ 2022-01-11
    IIF 33 - Director → ME
  • 4
    MAJT LIMITED - 2008-12-22
    C/o Frp Advisory Trading Limited,level 2, The Beacon, 176 St Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -209,405 GBP2021-03-31
    Officer
    2021-06-07 ~ 2022-01-11
    IIF 32 - Director → ME
  • 5
    HAGMILL BAKERY LIMITED - 2019-05-17
    4 Shawhead Industrial Estate, Hagmill Crescent, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,307 GBP2020-03-31
    Officer
    2021-06-07 ~ 2022-01-11
    IIF 30 - Director → ME
  • 6
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -294,715 GBP2020-01-31
    Officer
    2019-04-10 ~ 2019-11-12
    IIF 4 - Director → ME
  • 7
    12 Sussex Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ 2020-11-03
    IIF 22 - Director → ME
  • 8
    C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    947,648 GBP2025-03-31
    Officer
    2021-06-07 ~ 2022-01-11
    IIF 31 - Director → ME
  • 9
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -344,275 GBP2019-11-30
    Officer
    2019-04-10 ~ 2020-11-03
    IIF 5 - Director → ME
  • 10
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2019-04-10 ~ 2019-11-12
    IIF 6 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.