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 Eric Corsaletti-delgado

    Related profiles found in government register
  • Mr Eric Corsaletti-delgado
    French born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 1
    • icon of address 22, Friars Street, Sudbury, CO10 2AA, England

      IIF 2
  • Mr Eric Corsaletti-delgado
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Flood Street, Rosetti Mansion Gardens, London, SW3 5QY, United Kingdom

      IIF 3
    • icon of address 20a Rosetti Garden Mansions, Flood Street, London, SW3 5QY, England

      IIF 4
    • icon of address 51 Stratford Eye, 1 Angel Lane, London, E15 1BL, England

      IIF 5
    • icon of address Flat 20, Calico House, Clove Hitch Quay, London, SW11 3TN, United Kingdom

      IIF 6
    • icon of address Flat 92, Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU, United Kingdom

      IIF 7
    • icon of address Overstrand Mansions, Prince Of Wales Drive, Flat 92, London, SW11 4EU, England

      IIF 8
  • Eric Corsaletti-delgado
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 9 IIF 10 IIF 11
    • icon of address 51 Stratford Eye, 1 Angel Lane, London, E15 1BL, England

      IIF 12 IIF 13
    • icon of address Flat 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 14 IIF 15
  • Mr Roland Corsaletti
    French born in March 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU, England

      IIF 16
    • icon of address Overstrand Mansions, Princes Of Wales Drive, London, Gb-eng, SW11 4EU, England

      IIF 17
  • Mr Eric Delgado
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Fawe Park Road, London, SW15 2EA, England

      IIF 18
  • Delgado, Eric
    French ceo born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fawe Park Road, London, SW15 2EA, England

      IIF 19
  • Corsaletti-delgado, Eric
    French born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Friars Street, Sudbury, CO10 2AA, England

      IIF 20
  • Corsaletti, Roland
    French born in March 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, St Mary Le Park Road, Park Road, London, SW11 4PJ, England

      IIF 21
  • Corsaletti, Roland
    French director born in March 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU, England

      IIF 22
  • Mr Eric Alain Roland Joseph Corsaletti-delgado
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Tadema Road, London, SW10 0PZ, United Kingdom

      IIF 23
    • icon of address 56, Conduit Street, London, W1S 2YZ, United Kingdom

      IIF 24
    • icon of address 92 Overstrand Mansions, Prince Of Wales Drive, London, Gb-eng, SW11 4EU, England

      IIF 25
    • icon of address 92, Overstrand Mansions Prince Of Wales Drive, London, SW11 4EU, England

      IIF 26
  • Delgado, Eric
    French director born in November 1974

    Resident in United Kingdom

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

      IIF 27
    • icon of address 48, Court Lodge, Sloane Square Suite 2, London, SW1W 8AT, England

      IIF 28 IIF 29
    • icon of address 48, Sloane Square, 2 Court Lodge, London, SW1W 8AT, England

      IIF 30
  • Delgado, Eric
    born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Court Lodge, Sloane Square Suite 2, London, SW1W 8AT, England

      IIF 31
  • Corsaletti-delgado, Eric
    French born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 32 IIF 33
    • icon of address 20 Calico House, Clove Hitch Quay, London, SW11 3TN, United Kingdom

      IIF 34
  • Corsaletti-delgado, Eric
    French company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 35
  • Corsaletti-delgado, Eric
    French director born in November 1974

    Resident in United Kingdom

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

      IIF 36
    • icon of address 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 37 IIF 38
    • icon of address 20 Calico House, Clove Hitch Quay, London, SW11 3TN, United Kingdom

      IIF 39 IIF 40
    • icon of address 22, Lennox Gardens, Flat 1, London, SW1X 0DQ, United Kingdom

      IIF 41
    • icon of address 22, Lennox Gardens, London, SW1X 0DQ, United Kingdom

      IIF 42
    • icon of address 51 Stratford Eye, 1 Angel Lane, London, E15 1BL, England

      IIF 43 IIF 44 IIF 45
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 46
    • icon of address 92 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU, England

      IIF 47
    • icon of address Flat 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 48
    • icon of address Overstrand Mansions, Prince Of Wales Drive, Flat 92, London, SW11 4EU, England

      IIF 49
  • Corsaletti-delgado, Eric
    French managing director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albert Gate Court, 124 Knightsbridge, Flat 12, London, SW1X 7PE, United Kingdom

      IIF 50
  • Corsaletti-delgado, Eric
    French sales director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Calico House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 51
  • Bartelloni-corsaletti Delgado, Eric
    French director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Doulton House, 11 Park Street Chelsea Creek, London, SW6 2FT, England

      IIF 52
    • icon of address 10, St. James's Cottages, Richmond, Surrey, TW9 1SL, United Kingdom

      IIF 53
  • Corsaletti-delgado, Eric Alain Roland Joseph
    French company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Corsaletti-delgado, Eric Alain Roland Joseph
    French director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Saviours Wharf, 23 Mill Street, London, SE1 2BE, England

      IIF 55
    • icon of address 39, Tadema Road, London, SW10 0PZ, United Kingdom

      IIF 56
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 57
    • icon of address 56, Conduit Street, London, W1S 2YZ, United Kingdom

      IIF 58 IIF 59
    • icon of address 92, Prince Of Wales Drive, Overstrand Mansions, London, SW11 4EU, England

      IIF 60
  • Corsaletti-delgado, Eric Alain Roland Joseph
    French real estate director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 51 Stratford Eye 1 Angel Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Flat 20, Calico House, Clove Hitch Quay, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,000,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 57 - Director → ME
  • 4
    icon of address 22 Friars Street, Sudbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 20 Calico House Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 137 Doulton House, 11 Park Street Chelsea Creek, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 52 - Director → ME
  • 7
    YES POWER (UK) LTD - 2020-05-07
    icon of address 92 Prince Of Wales Drive, Overstrand Mansions, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 60 - Director → ME
  • 8
    icon of address 20 Calico House Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Calico House Clove Hitch Quay, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MAYBRIDGE PROPERTY PARTNERS LIMITED - 2023-02-01
    MBLDN LIMITED - 2024-01-05
    icon of address 20 Calico House Clove Hitch Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-23
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Fletcher Day, 56 Conduit Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    GFF MEDICAL GROUP LTD - 2021-08-09
    OFF PLAN RESIDENTIAL LTD - 2021-09-10
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 20, Calico House Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    icon of address 51 Stratford Eye 1 Angel Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 51 Stratford Eye 1 Angel Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 51 Stratford Eye 1 Angel Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    SAVILL AND MASON LTD - 2024-02-14
    OFF-PLAN PROPERTY LTD - 2024-01-09
    icon of address 20, Calico House Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20 Calico House Clove Hitch Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 1 Dock Road, C/o Pearl Lily Company Secretaries Ltd, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,854 GBP2021-05-31
    Officer
    icon of calendar 2016-07-01 ~ 2019-10-11
    IIF 55 - Director → ME
  • 2
    icon of address 137 Doulton House, 11 Park Street Chelsea Creek, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-08-17
    IIF 28 - Director → ME
  • 3
    icon of address 137 Doulton House, 11 Park Street Chelsea Creek, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-15 ~ 2012-08-17
    IIF 42 - Director → ME
    icon of calendar 2010-05-14 ~ 2011-11-01
    IIF 50 - Director → ME
    icon of calendar 2012-01-27 ~ 2012-02-01
    IIF 41 - Director → ME
  • 4
    YES POWER (UK) LTD - 2020-05-07
    icon of address 92 Prince Of Wales Drive, Overstrand Mansions, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-14 ~ 2021-12-15
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control OE
  • 5
    icon of address 20 Calico House Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-13 ~ 2023-07-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2023-07-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ 2014-12-02
    IIF 61 - Director → ME
  • 7
    MAYBRIDGE PROPERTY PARTNERS LIMITED - 2023-02-01
    MBLDN LIMITED - 2024-01-05
    icon of address 20 Calico House Clove Hitch Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-23
    Officer
    icon of calendar 2016-06-11 ~ 2016-08-22
    IIF 59 - Director → ME
    icon of calendar 2020-02-22 ~ 2021-11-27
    IIF 56 - Director → ME
    icon of calendar 2022-06-17 ~ 2023-01-31
    IIF 47 - Director → ME
    icon of calendar 2023-01-31 ~ 2024-01-03
    IIF 22 - Director → ME
    icon of calendar 2018-04-24 ~ 2020-02-22
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2024-01-03
    IIF 16 - Has significant influence or control OE
    icon of calendar 2016-06-11 ~ 2021-11-27
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2022-06-17 ~ 2023-01-28
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    icon of address Fletcher Day, 56 Conduit Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2016-10-20
    IIF 58 - Director → ME
  • 9
    icon of address 20, Calico House Clove Hitch Quay, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ 2023-12-11
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-12-11
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 10
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-03 ~ 2014-05-12
    IIF 36 - Director → ME
    icon of calendar 2014-01-20 ~ 2014-05-03
    IIF 27 - Director → ME
  • 11
    REGAL DIAMOND SECURITIES LTD - 2013-10-29
    icon of address 8 Chaucer Road, Chaucer Road, Worthing, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    563 GBP2016-03-31
    Officer
    icon of calendar 2012-03-29 ~ 2012-05-11
    IIF 30 - Director → ME
  • 12
    SERAFIMA TRADING LIMITED - 2023-10-02
    SHAZAM TRADING LTD - 2019-05-16
    icon of address Flat 7 St Mary Le Park, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-09-21 ~ 2025-11-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2025-11-07
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 137 Doulton House, 11 Park Street Chelsea Creek, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-01 ~ 2012-08-17
    IIF 29 - Director → ME
    icon of calendar 2012-10-02 ~ 2013-02-18
    IIF 53 - Director → ME
  • 14
    icon of address 20 Calico House Clove Hitch Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-12-11
    IIF 38 - Director → ME
  • 15
    icon of address 22/24 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-08-17
    IIF 31 - LLP Designated Member → 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.