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

Mr Sergio Pani

    Related profiles found in government register
  • Mr Sergio Pani
    Italian born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 1
    • 312, James House, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 2
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 3
    • James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 4 IIF 5 IIF 6
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 8
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 52, Church Lane, Stockport, SK6 4AA, England

      IIF 12
  • Mr Sergio Pani
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 13
  • Pani, Sergio
    Italian company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 14
  • Pani, Sergio
    Italian director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, Greater Manchester, OL4 2NY, United Kingdom

      IIF 15
  • Pani, Sergio
    Italian manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 16
  • Pani, Sergio
    Italian managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Victoria Road, Hale, Manchester, England And Wales, WA15 9AD

      IIF 17
  • Pani, Sergio
    Italian marketing manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 18
  • Pani, Sergio
    Italian none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 19
  • Pani, Sergio
    Italian sales & marketing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, Lancashire, OL4 2NY

      IIF 20
  • Mr Sergio Pani
    Italian born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 21
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 22 IIF 23
    • Ulysses Communications & Promotions, 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 24
  • Pani, Sergio
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 52, Church Lane, Romiley, Stockport, Cheshire, SK6 4AA, United Kingdom

      IIF 25
  • Pani, Sergio
    Italian business development manager born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 26
  • Pani, Sergio
    Italian company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 27
  • Pani, Sergio
    Italian director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pani, Sergio
    Italian manager born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, United Kingdom

      IIF 38
  • Pani, Sergio
    Italian marketing exec born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY

      IIF 39
    • 52, Church Lane, Romiley, Cheshire, SK6 4AA

      IIF 40
  • Pani, Sergio
    Italian marketing executive born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 41
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 42
  • Pani, Sergio
    Italian marketing manager born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, England

      IIF 43
  • Pani, Sergio
    Italian

    Registered addresses and corresponding companies
    • 52 Church Lane, Romiley Stockport, Cheshire, SK6 4AA

      IIF 44 IIF 45
    • 49 Southwood Road, Stockport, Cheshire, SK2 7DJ

      IIF 46
  • Pani, Sergio
    Italian marketing manager

    Registered addresses and corresponding companies
    • 52 Church Lane, Romiley Stockport, Cheshire, SK6 4AA

      IIF 47
  • Pani, Sergio
    British

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, Uk

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    James House, 312 Ripponden Road, Oldham, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,234 GBP2015-08-31
    Officer
    2014-08-28 ~ dissolved
    IIF 38 - director → ME
  • 2
    James House, 312 Ripponden Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 29 - director → ME
  • 3
    James House, 312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    312 Ripponden Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    20a Victoria Road, Hale, Manchester, England And Wales
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    2022-06-16 ~ now
    IIF 17 - director → ME
  • 7
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    James House, 312 Ripponden Road, Oldham
    Dissolved corporate (2 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 9
    James House, 312 Ripponden Road, Oldham, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-16 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    James House, 312 Ripponden Road, Oldham
    Corporate (1 parent)
    Equity (Company account)
    -7,091 GBP2024-01-30
    Officer
    2013-01-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 30 - director → ME
  • 12
    James House, 312 Ripponden Road, Oldham
    Corporate (1 parent)
    Officer
    2007-07-12 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    312 James House, Ripponden Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    James House, 312 Ripponden Road, Oldham, Lancashire, England
    Corporate (1 parent)
    Officer
    2010-10-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 16 - director → ME
  • 16
    James House, 312 Ripponden Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 42 - director → ME
  • 17
    James House, 312 Ripponden Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 28 - director → ME
  • 18
    52 Church Lane, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    3,126 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    James House, 312 Ripponden Road, Oldham
    Dissolved corporate (1 parent)
    Officer
    2009-07-09 ~ dissolved
    IIF 20 - director → ME
  • 20
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 21
    James House, 312 Ripponden Road, Oldham
    Corporate (1 parent)
    Officer
    2010-12-10 ~ now
    IIF 27 - director → ME
    2005-06-11 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    Capital House 272 Manchester Road, Droylsden, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 41 - director → ME
    2008-10-30 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    H & H TOWN PROPERTIES LIMITED - 2023-07-07
    312 Ripponden Road, Oldham, England
    Corporate (2 parents)
    Officer
    2008-06-04 ~ 2023-08-05
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-05
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Corporate (1 parent)
    Equity (Company account)
    31,487 GBP2023-05-31
    Officer
    2006-01-11 ~ 2021-02-24
    IIF 45 - secretary → ME
  • 3
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-31 ~ 2025-02-07
    IIF 33 - director → ME
    Person with significant control
    2021-03-31 ~ 2025-02-07
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    The Nord, Ronnis Mount, Ashton-under-lyne
    Corporate (1 parent)
    Equity (Company account)
    50,191 GBP2022-08-31
    Officer
    2017-08-03 ~ 2021-01-01
    IIF 26 - director → ME
    Person with significant control
    2017-08-03 ~ 2021-09-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    6th Floor 49 Peter Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,116 GBP2021-07-31
    Officer
    2013-01-20 ~ 2014-03-05
    IIF 39 - director → ME
    2012-01-23 ~ 2014-03-05
    IIF 48 - secretary → ME
  • 6
    ULYSSES FULFILMENT LTD - 2011-03-09
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,907 GBP2015-08-31
    Officer
    2007-05-22 ~ 2015-11-05
    IIF 47 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.