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

De Stefano, Vincenzo Antonio

    Related profiles found in government register
  • De Stefano, Vincenzo Antonio
    Italian managing director financial se born in January 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 1
  • De Stefano, Vincenzo Antonio
    Italian financial services born in January 1961

    Registered addresses and corresponding companies
    • icon of address 146 St John Street, London, EC1V 4UA

      IIF 2
  • De Stefano, Vincenzo Antonio
    Italian managing director born in January 1961

    Registered addresses and corresponding companies
    • icon of address 146 St John Street, London, EC1V 4UA

      IIF 3
  • De Stefano, Vincenzo
    born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, 151 Silbury Boulevard, Milton Keynes, MK9 1LH, England

      IIF 4
  • De Stefano, Vince
    born in January 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Clerkenwell House, 67 Clerkenwell Road, London, EC1R 5BL, Uk

      IIF 5
  • De Stefano, Vincenzo
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 6
  • De Stefano, Vincenzo
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 7 IIF 8
    • icon of address The Mallings Business Centre, 112 Malling Street, Lewes, BN7 2RG, England

      IIF 9
    • icon of address 1 -2, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 2, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 14 IIF 15
    • icon of address 50, Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 16
    • icon of address C/o Mirandus Accountants Limited, 5 St. Bride Street, London, EC4A 4AS, United Kingdom

      IIF 17
  • De Stefano, Vincenzo
    British financial services born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Sovereign Court, Witan Gate, Milton Keynes, MK9 2HP, England

      IIF 18
  • De Stefano, Vincenzo
    British manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Charterhouse Mews, 2 Charterhouse Mews, London, EC1M 6BB, England

      IIF 19
  • De Stefano, Vincenzo
    British none born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207b, Sovereign Court, Witan Gate East, Milton Keynes, Buckinghamshire, MK9 2HP, United Kingdom

      IIF 20
  • De Stefano, Vincenzo
    British managing director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St John's Lane, London, EC1M 4BH, United Kingdom

      IIF 21
  • Mr Vincenzo De Stefano
    Italian born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Sovereign Court, Witan Gate East, Central Milton Keynes, MK9 2HP, England

      IIF 22
    • icon of address 207 Sovereign Court, Witan Gate, Milton Keynes, MK9 2HP, England

      IIF 23
  • Mr Vincenzo De Stefano
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bradburys Court, Lyon Road, Harrow, Middlesex, HA1 2BY, United Kingdom

      IIF 24 IIF 25
    • icon of address The Mallings Business Centre, 112 Malling Street, Lewes, BN7 2RG, England

      IIF 26
    • icon of address 1 -2 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 27 IIF 28
    • icon of address 2 Charterhouse Mews, 2 Charterhouse Mews, London, EC1M 6BB, England

      IIF 29
    • icon of address 2, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 30
  • Mr Vince De Stefano
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    CITY INDEPENDENT INTERMEDIARIES LIMITED - 2002-07-15
    TWENTY TWENTY INDEPENDENT LIMITED - 1999-02-03
    TWENTY TWENTY INDEPENDENT INTERMEDIARIES LIMITED - 1999-01-05
    CITY INDEPENDENT INTERMEDIARIES LIMITED - 1998-12-17
    CITY FINANCIAL INDEPENDENT INTERMEDIARIES LIMITED - 1998-09-24
    THE CITY FINANCIAL INDEPENDENT INTERMEDIARIES COMPANY LIMITED - 1992-11-06
    THE M.I. INDEPENDENT INTERMEDIARIES COMPANY LIMITED - 1992-02-13
    THE M.I. AGENCY COMPANY LIMITED - 1988-03-21
    LEGIBUS 927 LIMITED - 1987-10-01
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-13 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 1-2 Charterhouse Mews, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 12 - Director → ME
  • 3
    ANSTEY BOND FINANCIAL PLANNING LIMITED - 2020-05-22
    ANSTEY BOND SUPPORT LIMITED - 2021-08-05
    icon of address 1-2 Charterhouse Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 1-2 Charterhouse Mews, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1-2 Charterhouse Mews, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    PRO-FORCE SECURITY LIMITED - 2007-10-08
    EQUITY & GENERAL INSURANCE SERVICES LIMITED - 2021-06-07
    icon of address 2 Charterhouse Mews, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    218,262 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    CHAS FINANCIAL SERVICES LIMITED - 2024-06-22
    icon of address 2 Charterhouse Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Mirandus Accountants Limited, 5 St. Bride Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 50 Farringdon Road, London, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 10
    STG FINANCIAL SERVICES LIMITED - 2013-04-12
    icon of address 207 Sovereign Court, Witan Gate East, Central Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -54,634 GBP2018-09-30
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 11
    icon of address 2 Charterhouse Mews, 2 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Charterhouse Mews, 2 Charterhouse Mews, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 4 - LLP Designated Member → ME
  • 13
    icon of address 207 Sovereign Court Witan Gate, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,064 GBP2018-09-30
    Officer
    icon of calendar 2006-08-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 23 - Has significant influence or controlOE
Ceased 8
  • 1
    CHELTRADING 263 LIMITED - 2000-08-24
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2006-02-25
    IIF 3 - Director → ME
  • 2
    HM FINANCIAL LTD - 2021-05-14
    icon of address Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    62,215 GBP2024-12-31
    Officer
    icon of calendar 2021-05-14 ~ 2021-10-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-10-07
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 6 Christian Close, Harlington, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,103 GBP2024-04-30
    Officer
    icon of calendar 2018-03-22 ~ 2021-03-30
    IIF 21 - Director → ME
  • 4
    HEALTHLINK LIMITED - 2000-06-02
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2005-10-03
    IIF 2 - Director → ME
  • 5
    icon of address 9 Sutton Road, Seaford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,581 GBP2025-01-31
    Officer
    icon of calendar 2023-02-01 ~ 2024-01-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2024-01-15
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HEMSLEY MILLER FINANCIAL SERVICES LTD - 2021-10-21
    icon of address Unit 3, Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,523 GBP2024-12-31
    Officer
    icon of calendar 2021-06-07 ~ 2021-10-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-10-07
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    STG FINANCIAL SERVICES LIMITED - 2013-04-12
    icon of address 207 Sovereign Court, Witan Gate East, Central Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -54,634 GBP2018-09-30
    Officer
    icon of calendar 2012-10-31 ~ 2012-12-31
    IIF 16 - Director → ME
  • 8
    icon of address International House, 1 St. Katharines Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,279 GBP2024-03-31
    Officer
    icon of calendar 2017-10-23 ~ 2020-09-30
    IIF 6 - Director → ME

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.