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

Mr Francesco Jude Medley

    Related profiles found in government register
  • Mr Francesco Jude Medley
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 1
    • icon of address 15798051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1 N3AX, United Kingdom

      IIF 5
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Francesco Medley, 27 Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 17
    • icon of address Francesco Medley, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • icon of address 137, Poverest Road, Petts Wood, Orpington, Kent, BR5 2DY, England

      IIF 19
  • Medley, Francesco Jude
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15798051 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Medley, Francesco Jude
    British broker born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Poverest Road, Orpington, Kent, BR5 2DY

      IIF 25
  • Medley, Francesco Jude
    British chief executive born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 26
  • Medley, Francesco Jude
    British company secretary born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 27
  • Medley, Francesco Jude
    British consultant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 28
  • Medley, Francesco Jude
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Medley, Francesco Jude
    British financial consultant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38 IIF 39
    • icon of address Francesco Medley, 27 Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 40 IIF 41
    • icon of address 137, Poverest Road, Petts Wood, Orpington, Kent, BR5 2DY, England

      IIF 42
  • Medley, Francesco Jude
    British operations analyst born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 43
  • Medley, Francesco Jude
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange House 494, Midsummer Blvd, Milton Keynes, Buckinghamshire, MK9 2EA

      IIF 44
  • Medley, Francesco Jude

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Medley, Francesco

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
    • icon of address Francesco Medley, 27 Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 22 - Director → ME
    icon of calendar 2025-10-24 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    15798051 LTD - 2025-07-15
    BRIDGESTONE CAPITAL LTD - 2025-06-05
    icon of address First Floor - 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 8a Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 4
    icon of address 137 Poverest Road, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-19 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    MDF CONCIERGE SERVICES LIMITED - 2020-05-30
    CORNERSTONE CAPITAL HOLDINGS LIMITED - 2020-07-07
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2022-07-18 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    ELYSITECH SOLUTION LTD - 2019-10-23
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-08-31
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 43 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 7a Radford Crescent, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 16
    LUXURY LIFESTYLE PROPERTIES LTD - 2025-02-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 23 - Director → ME
    icon of calendar 2025-01-30 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    15196673 LTD - 2024-11-13
    CERBERUS CAPITAL CONSULTANCY LTD - 2023-11-22
    CERBERUS CAPITAL PROPERTY INVESTMENTS LTD - 2024-10-02
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address 4385, 10095802: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-19 ~ dissolved
    IIF 26 - Director → ME
  • 22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    Company number 05093936
    Non-active corporate
    Officer
    icon of calendar 2005-06-30 ~ now
    IIF 25 - Director → ME
Ceased 1
  • 1
    icon of address 4385, 10095802: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2018-01-01
    IIF 27 - 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.