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

Franz, Ernesto, Mr.

    Related profiles found in government register
  • Franz, Ernesto, Mr.
    Italian

    Registered addresses and corresponding companies
    • icon of address 23 Helena Road, London, NW10 1HY

      IIF 1
  • Franz, Ernestino, Mr.

    Registered addresses and corresponding companies
    • icon of address 23, Helena Road, London, NW10 1HY, United Kingdom

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
  • Franz, Ernestino

    Registered addresses and corresponding companies
    • icon of address 23, Helena Road, London, NW10 1HY, United Kingdom

      IIF 4
  • Franz, Ernesto

    Registered addresses and corresponding companies
    • icon of address 23, Helena Road, London, NW10 1HY, United Kingdom

      IIF 5
  • Franz, Ernesto, Mr.
    Italian born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Helena Road, London, NW10 1HY, United Kingdom

      IIF 6 IIF 7
    • icon of address Northfields Prospect Business Centre, Northfields, London, SW18 1PE

      IIF 8
  • Franz, Ernesto, Mr.
    Italian banker born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Franz, Ernesto, Mr.
    Italian business advisor born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Helena Road, London, NW10 1HY

      IIF 13
  • Franz, Ernesto, Mr.
    Italian business consultant born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Franz, Ernesto, Mr.
    Italian business executive born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hewitsons Llp, Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire, CB5 8EP, United Kingdom

      IIF 16
    • icon of address 15, Northfields Prospect, London, SW18 1PE, United Kingdom

      IIF 17
    • icon of address 23, Helena Road, London, NW10 1HY

      IIF 18
    • icon of address 23, Helena Road, London, NW10 1HY, United Kingdom

      IIF 19
  • Franz, Ernesto, Mr.
    Italian director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Helena Road, London, NW10 1HY, England

      IIF 20
  • Franz, Ernesto, Mr.
    Italian none born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Helena Road, London, NW10 1HY, United Kingdom

      IIF 21
  • Franz, Ernestino
    Italian born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franz, Ernestino
    Italian banker born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franz, Ernestino
    Italian business advisor born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franz, Ernestino
    Italian business executive born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franz, Ernestino
    Italian entrepreneur born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Helena Road, London, NW10 1HY, United Kingdom

      IIF 67
  • Franz, Ernestino, Mr.
    Italian born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Princeton Mews, 167 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 68
    • icon of address 15, Northfields Prospect, London, SW18 1PE

      IIF 69
    • icon of address 23, Helena Road, London, NW10 1HY

      IIF 70
    • icon of address 23, Helena Road, London, NW10 1HY, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 79
    • icon of address Capital Tower, 91 Waterloo Road, Unit 9.18, London, SE1 8RT, United Kingdom

      IIF 80
  • Franz, Ernestino, Mr.
    Italian banker born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Northfields Prospect, Northfields, London, SW18 1PE

      IIF 81
  • Franz, Ernestino, Mr.
    Italian business executive born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Northfields, Prospect, London, SW18 1PE, England

      IIF 82
    • icon of address 15, Northfields Prospect, London, SW18 1PE, United Kingdom

      IIF 83 IIF 84
    • icon of address 15 Northfields Prospect, Northfields, London, SW18 1PE

      IIF 85
    • icon of address 23, Helena Road, London, NW10 1HY, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Forest House Business Centre, 8 Gainsborough Road, London, E11 1HT, England

      IIF 89
  • Franz, Ernestino, Mr.
    Italian corporate executive born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Helena Road, London, NW10 1HY, United Kingdom

      IIF 90
  • Franz, Ernestino, Mr.
    Italian director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Helena Road, London, NW10 1HY, England

      IIF 91
  • Franz, Ernestino, Mr.
    Italian entrepreneur born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Gainsborough Road, Office 9, London, E11 1HT, England

      IIF 92
  • Franz, Ernestino, Mr.
    Italian management consultant born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest House Business Centre, 8 Gainsborough Road, London, E11 1HT, England

      IIF 93
  • Mr. Ernesto Franz
    Italian born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Nortfhfields Prospect, London, SW18 1PE, United Kingdom

      IIF 94
    • icon of address 23, Helena Road, London, NW10 1HY, United Kingdom

      IIF 95
  • Ernestino, Franz, Mr.
    Italian born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 96
  • Mr Ernestino Franz
    Italian born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Northfields Prospect, London, SW18 1PE

      IIF 97
    • icon of address 15, Northfields Prospect, London, SW18 1PE, England

      IIF 98
  • Mr Ernestino Franz
    Italian born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest House Business Centre, 8 Gainsborough Road, London, E11 1HT, England

      IIF 99
  • Mr. Ernestino Franz
    Italian born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Helena Road, London, NW10 1HY, United Kingdom

      IIF 100
  • Mr Ernestino Franz
    Italian born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Ernestino Franz
    Italian born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ernestino Franz
    Italian born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Northfields Prospect, London, SW18 1PE, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 23 Helena Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 2
    ENTEC COMMUNICATIONS LTD. - 2016-11-18
    AVENTIS REAL ESTATE LTD - 2014-08-14
    RAINBOW BRIGHT LIMITED - 2012-01-19
    APEX TRADING PLATFORM LIMITED - 2021-01-28
    LONDON APARTMENT & RESORT LTD - 2012-05-04
    BOLLARD GLOBAL LTD. - 2020-08-21
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,714 GBP2024-06-30
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 3
    GRUPPO PASIT UK LTD - 2008-02-25
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,321 GBP2024-03-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 15 Northfields Prospect, Northfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    544 GBP2024-02-29
    Officer
    icon of calendar 2009-11-27 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 6
    CALIBER EQUITY LIMITED - 2021-01-08
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 7
    icon of address Forest House Business Centre, 8 Gainsborough Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,683 GBP2024-04-30
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 Northfields Prospect, Northfields, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,877 GBP2016-12-31
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 46 - Director → ME
  • 9
    ALVEARE INTERNATIONAL LTD - 2016-07-22
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,121 GBP2024-05-31
    Officer
    icon of calendar 2011-03-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 10
    D'AGOSTINO LIMITED - 2006-07-31
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,379 GBP2024-05-31
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 11
    PAIRSTECH SGS LTD - 2022-07-12
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -300,667 GBP2023-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 96 - Director → ME
  • 12
    KILNOK LTD - 2020-12-21
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -171,282 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 77 - Director → ME
  • 13
    icon of address 23 Helena Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,247 EUR2021-05-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 14
    SKILLRANGE LIMITED - 2022-02-14
    icon of address 23 Helena Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,665 GBP2024-06-30
    Officer
    icon of calendar 2003-02-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 15
    icon of address 23 Helena Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 16
    GIELLE UK LTD. - 2022-04-25
    INNOVAMARKETING LTD - 2016-11-23
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    406,096 GBP2024-04-30
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 27 - Director → ME
  • 17
    GADWALL LTD - 2022-04-28
    icon of address 80 Musard Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,375 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 18
    TRADE INV. COMPANY LTD. - 2022-02-07
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,292 EUR2024-05-31
    Officer
    icon of calendar 2010-12-07 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Capital Tower 91 Waterloo Road, Unit 9.18, London, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    380,883 GBP2024-11-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 20
    HOUSING ITALIA LTD - 2017-11-03
    icon of address 23 Helena Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,146,749 EUR2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 24 - Director → ME
  • 21
    IMMO LIMITED - 2018-05-17
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 28 - Director → ME
  • 22
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-10 ~ now
    IIF 32 - Director → ME
  • 23
    KGSN OIL TRADING LIMITED - 2007-04-12
    icon of address 23 Helena Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,506 GBP2022-06-30
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    153,278 GBP2024-12-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 23 Helena Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    617 GBP2019-03-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 67 - Director → ME
  • 26
    CS LZ HOLDING LTD - 2017-01-16
    icon of address 23 Helena Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,884 GBP2024-02-29
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 72 - Director → ME
  • 28
    TOP INSURE LIMITED - 2013-11-20
    TOP INSURE LIMITED - 2017-11-03
    VISONE FINANCIAL SERVICES LTD - 2014-11-05
    icon of address 23 Helena Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,000,000 GBP2018-03-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 70 - Director → ME
  • 29
    icon of address 23 Helena Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 30
    SAIRA NORTHERN EUROPE LIMITED - 2021-06-02
    123 RESIDENTIAL LTD - 2019-02-21
    icon of address 1 Princeton Mews, 167 London Road, Kingston Upon Thames
    Active Corporate (1 parent)
    Equity (Company account)
    2,114 GBP2024-03-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 31
    SLIP STREAM LIMITED - 2010-08-26
    icon of address 23 Helena Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,742 GBP2021-05-31
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 32
    GENERAL CONTRACTORS & ENGINEERING ADVISORS LTD - 2011-05-17
    SYLVERSTONE & BROOKS LTD - 2015-01-15
    icon of address 15 Northfields Prospect Northfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 34 - Director → ME
  • 33
    HAYKA LIMITED - 2025-04-03
    GPF LIMITED - 2021-05-21
    TF ITALIA CORPORATE BOND LTD - 2021-01-11
    icon of address Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 33 - Director → ME
  • 34
    icon of address 23 Helena Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 35
    LIID LTD - 2023-05-02
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 109 - Right to appoint or remove directorsOE
  • 36
    SYNERGY DIRECTORS LIMITED - 2021-06-30
    icon of address 23 Helena Road, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2008-06-09 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Centre House, 79 Chichester Street, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 21 - Director → ME
  • 38
    JL LUDOVICA LTD - 2017-10-27
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,276,311 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 79 - Director → ME
  • 39
    EPTAGON FASHION LTD - 2015-07-23
    EPTAGON GROUP LTD. - 2016-06-12
    icon of address 23 Helena Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,452 GBP2023-03-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 90 - Director → ME
  • 40
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,416 GBP2024-03-31
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 31 - Director → ME
  • 41
    Company number 04653834
    Non-active corporate
    Officer
    icon of calendar 2003-02-21 ~ now
    IIF 10 - Director → ME
Ceased 53
  • 1
    icon of address Capital Tower 91 Waterloo Road, 9th Floor, London, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -89,245 GBP2024-06-30
    Officer
    icon of calendar 2019-02-19 ~ 2019-11-01
    IIF 83 - Director → ME
  • 2
    GRUPPO PASIT UK LTD - 2008-02-25
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,321 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2012-07-30
    IIF 14 - Director → ME
  • 3
    icon of address 15 Northfields Prospect Northfields, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    174,500 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2017-03-27
    IIF 57 - Director → ME
  • 4
    icon of address 23 Helena Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -315,937 GBP2020-12-31
    Officer
    icon of calendar 2016-02-15 ~ 2016-10-01
    IIF 16 - Director → ME
  • 5
    BOTTEGA FRIULANA LTD - 2015-12-22
    icon of address 23 Helena Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,796 GBP2024-03-31
    Officer
    icon of calendar 2013-10-21 ~ 2014-04-03
    IIF 17 - Director → ME
    icon of calendar 2016-05-20 ~ 2020-07-23
    IIF 3 - Secretary → ME
  • 6
    icon of address 15 Northfields Prospect Northfields, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -234,347 GBP2020-12-31
    Officer
    icon of calendar 2017-03-02 ~ 2017-05-05
    IIF 39 - Director → ME
  • 7
    BODINO ENGINEERING UK LTD - 2015-01-08
    icon of address 17 Grosvenor Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120,953 GBP2021-12-31
    Officer
    icon of calendar 2014-04-02 ~ 2020-11-13
    IIF 82 - Director → ME
  • 8
    icon of address 38 Craven Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,130,546 GBP2023-12-31
    Officer
    icon of calendar 2012-11-17 ~ 2018-01-30
    IIF 49 - Director → ME
  • 9
    CALIBER EQUITY LIMITED - 2021-01-08
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-31
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2020-06-06
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-05-20 ~ 2023-03-01
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 10
    WINEATALY LTD - 2020-06-22
    SENEC HOLDING LTD - 2016-09-21
    icon of address 14 Thornbury Avenue Northfields, Isleworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,005 GBP2020-11-30
    Officer
    icon of calendar 2013-06-24 ~ 2016-09-19
    IIF 54 - Director → ME
  • 11
    icon of address 15 Northfields Prospect, Northfields, London
    Active Corporate (3 parents)
    Equity (Company account)
    169,985 GBP2024-11-30
    Officer
    icon of calendar 2014-02-21 ~ 2020-07-31
    IIF 22 - Director → ME
    icon of calendar 2010-06-14 ~ 2010-10-11
    IIF 8 - Director → ME
  • 12
    icon of address 15 Northfields Prospect, Northfields, London
    Active Corporate (3 parents)
    Equity (Company account)
    -112,048 GBP2024-02-29
    Officer
    icon of calendar 2015-12-01 ~ 2021-05-07
    IIF 37 - Director → ME
  • 13
    icon of address 15 Northfields Prospect Northfields, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    646,819 GBP2024-12-31
    Officer
    icon of calendar 2017-09-21 ~ 2019-06-14
    IIF 50 - Director → ME
  • 14
    icon of address 62 St. Martin's Lane, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,786 GBP2016-12-31
    Officer
    icon of calendar 2014-11-28 ~ 2014-12-10
    IIF 58 - Director → ME
  • 15
    KILNOK LTD - 2020-12-21
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -171,282 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-01 ~ 2021-01-01
    IIF 130 - Ownership of shares – 75% or more OE
  • 16
    icon of address 15 Northfields Prospect, Northfields, London
    Active Corporate (3 parents)
    Equity (Company account)
    36,170 GBP2024-06-30
    Officer
    icon of calendar 2010-09-15 ~ 2011-04-26
    IIF 11 - Director → ME
    icon of calendar 2012-07-23 ~ 2019-01-18
    IIF 42 - Director → ME
  • 17
    icon of address Dawson House, 5, Jewry Street, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    812,655 GBP2023-12-31
    Officer
    icon of calendar 2018-04-16 ~ 2022-05-09
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-05-23
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 18
    TRADE INV. COMPANY LTD. - 2022-02-07
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,292 EUR2024-05-31
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-04-01
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 15 Northfields Prospect, Northfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2010-11-16
    IIF 12 - Director → ME
  • 20
    HIKARI LTD - 2013-02-25
    icon of address 23 Helena Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,081,610 GBP2020-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2023-10-31
    IIF 91 - Director → ME
  • 21
    I.C.T. INTERNATIONAL COTTON TRADING LIMITED - 2007-05-08
    icon of address 15 Northfields Prospect Northfields, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    466,371 GBP2024-06-30
    Officer
    icon of calendar 2017-04-24 ~ 2021-05-10
    IIF 40 - Director → ME
  • 22
    icon of address 15 Northfields Prospect, Northfields, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,450 GBP2019-02-28
    Officer
    icon of calendar 2012-02-21 ~ 2019-10-23
    IIF 56 - Director → ME
  • 23
    icon of address Top Floor, College House 17 King Edwards Road, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,709 GBP2024-04-30
    Officer
    icon of calendar 2016-04-29 ~ 2016-11-15
    IIF 59 - Director → ME
  • 24
    icon of address 15 Northfields Prospect, Northfields, London
    Active Corporate (3 parents)
    Equity (Company account)
    -20,650 GBP2023-12-31
    Officer
    icon of calendar 2016-04-25 ~ 2017-01-11
    IIF 45 - Director → ME
  • 25
    OVOJO LIMITED - 2014-04-10
    icon of address 15 Northfields Prospect, Northfields, London
    Active Corporate (4 parents)
    Equity (Company account)
    -27,858 GBP2024-12-31
    Officer
    icon of calendar 2014-10-10 ~ 2015-02-10
    IIF 36 - Director → ME
    icon of calendar 2017-10-12 ~ 2021-05-07
    IIF 53 - Director → ME
  • 26
    VAROSHA RESIDENTIAL LTD - 2023-11-20
    KALE 99 HOLDING LIMITED - 2024-12-10
    LSC FINANCIAL LTD - 2024-03-16
    PANGEA MERCHANT & FINANCE LTD - 2024-12-09
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,158 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2020-02-07
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2020-06-25
    IIF 118 - Right to appoint or remove directors OE
  • 27
    icon of address 15 Northfields Prospect Northfields, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    119,231 GBP2024-03-31
    Officer
    icon of calendar 2012-11-30 ~ 2023-02-20
    IIF 51 - Director → ME
  • 28
    icon of address 23 Helena Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    617 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-08 ~ 2018-04-10
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 29
    LIVE ENTERTAINMENT & PRODUCTION (UK) LTD - 2013-05-16
    icon of address 15 Northfields Prospect, Northfields, London
    Active Corporate (2 parents)
    Equity (Company account)
    229 GBP2024-03-31
    Officer
    icon of calendar 2013-10-15 ~ 2019-10-01
    IIF 48 - Director → ME
  • 30
    CS LZ HOLDING LTD - 2017-01-16
    icon of address 23 Helena Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2016-04-18 ~ 2018-05-15
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-05-23
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,884 GBP2024-02-29
    Officer
    icon of calendar 2014-10-29 ~ 2017-04-08
    IIF 63 - Director → ME
  • 32
    MA. PI. RISK MANAGEMENT LIMITED - 2011-12-14
    icon of address 15 Northfields Prospect, Northfields, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,250,855 GBP2024-12-30
    Officer
    icon of calendar 2013-06-20 ~ 2013-12-15
    IIF 44 - Director → ME
  • 33
    icon of address 15 Northfields Prospect, Northfields, London
    Active Corporate (4 parents)
    Equity (Company account)
    -329,337 GBP2024-12-31
    Officer
    icon of calendar 2013-06-19 ~ 2019-09-16
    IIF 47 - Director → ME
  • 34
    icon of address 15 Northfields Prospect, Northfields, London
    Active Corporate (3 parents)
    Equity (Company account)
    730,904 GBP2024-12-31
    Officer
    icon of calendar 2012-11-12 ~ 2023-02-20
    IIF 43 - Director → ME
  • 35
    NAT & CO PLC - 2012-12-18
    icon of address Bank Studios, Unit 3.1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,212 GBP2021-05-31
    Officer
    icon of calendar 2013-09-12 ~ 2021-10-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 94 - Ownership of shares – 75% or more OE
  • 36
    NEXGEN REAL ESTATE LTD - 2014-10-28
    NEXGEN WEB SERVICES LIMITED - 2014-04-08
    icon of address C/o Antelope Investments Limited, 91 Waterloo Road, Capital Tower 9th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,848 GBP2019-10-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-11-18
    IIF 18 - Director → ME
  • 37
    SAIRA NORTHERN EUROPE LIMITED - 2021-06-02
    123 RESIDENTIAL LTD - 2019-02-21
    icon of address 1 Princeton Mews, 167 London Road, Kingston Upon Thames
    Active Corporate (1 parent)
    Equity (Company account)
    2,114 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-22 ~ 2019-07-01
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 38
    icon of address 12 Argent Court, Southfields Business Park, Sylvan Way, Laindon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-23 ~ 2016-03-31
    IIF 55 - Director → ME
  • 39
    PORTAGE & FIDUCIARY SERVICES LIMITED - 2010-11-22
    BATENUS PROPERTY ADVISOR LTD - 2018-07-25
    SYNERGY PROPERTY ADVISOR LTD - 2016-11-25
    icon of address 15 Northfields Prospect Northfields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2010-08-17 ~ 2010-11-23
    IIF 5 - Secretary → ME
  • 40
    SLIP STREAM LIMITED - 2010-08-26
    icon of address 23 Helena Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,742 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 104 - Ownership of shares – 75% or more OE
  • 41
    GENERAL CONTRACTORS & ENGINEERING ADVISORS LTD - 2011-05-17
    SYLVERSTONE & BROOKS LTD - 2015-01-15
    icon of address 15 Northfields Prospect Northfields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2015-03-24
    IIF 38 - Director → ME
    icon of calendar 2009-03-27 ~ 2011-05-19
    IIF 13 - Director → ME
  • 42
    icon of address 6th Floor International House, 223 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,015 EUR2021-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2023-02-07
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ 2021-06-30
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 43
    HAYKA LIMITED - 2025-04-03
    GPF LIMITED - 2021-05-21
    TF ITALIA CORPORATE BOND LTD - 2021-01-11
    icon of address Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-07-17 ~ 2025-05-01
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 44
    icon of address 15 Northfields Prospect, Northfields, London
    Active Corporate (2 parents, 40 offsprings)
    Equity (Company account)
    -6,450 GBP2024-12-31
    Officer
    icon of calendar 2013-09-09 ~ 2023-03-15
    IIF 2 - Secretary → ME
    icon of calendar 2008-04-14 ~ 2013-06-18
    IIF 1 - Secretary → ME
  • 45
    icon of address 15 Northfields Prospect Northfields, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,114,281 GBP2024-06-30
    Officer
    icon of calendar 2013-01-02 ~ 2023-04-24
    IIF 85 - Director → ME
  • 46
    MAGAB LIMITED - 2017-12-13
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-03-31 ~ 2024-07-31
    IIF 87 - Director → ME
    icon of calendar 2018-08-01 ~ 2021-05-25
    IIF 60 - Director → ME
  • 47
    icon of address Forest House Business Centre, 8 Gainsborough Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ 2020-11-13
    IIF 89 - Director → ME
  • 48
    icon of address 15 Northfields Prospect, Northfields, London
    Active Corporate (3 parents)
    Equity (Company account)
    -863,935 GBP2024-12-31
    Officer
    icon of calendar 2018-06-19 ~ 2021-05-07
    IIF 35 - Director → ME
  • 49
    icon of address 15 Northfields Prospect, Northfields, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,116,189 GBP2021-12-31
    Officer
    icon of calendar 2009-06-16 ~ 2010-07-07
    IIF 9 - Director → ME
  • 50
    JENNIFER TATTANELLI CREATIONS LIMITED - 2017-06-14
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -186,932 GBP2016-12-31
    Officer
    icon of calendar 2014-06-25 ~ 2017-06-14
    IIF 52 - Director → ME
  • 51
    A & A WHOLESALES UK LIMITED - 2016-11-25
    icon of address 8 Gainsborough Road, 8 Gainsborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,196 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-07-31
    IIF 92 - Director → ME
  • 52
    icon of address 28 Windsor Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-04-17 ~ 2024-06-14
    IIF 20 - Director → ME
  • 53
    icon of address 15 Northfields Prospect Northfields, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    277 GBP2023-02-28
    Officer
    icon of calendar 2012-11-30 ~ 2022-03-09
    IIF 81 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.