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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Angleo Luciano

    Related profiles found in government register
  • Mr Angleo Luciano
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Little Woodcote, Rouncil Lane, Kenilworth, CV8 1NL, England

      IIF 1
  • Mr Angelo Edwardo Luciano
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, United Kingdom

      IIF 2
    • Little Woodcote, Rouncil Lane, Kenilworth, CV8 1NL, England

      IIF 3 IIF 4
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA

      IIF 5
  • Mr Angelo Luciano
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Arena 14, Bicester Park, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 6
  • Luciano, Angelo Edwardo
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Banner Park, Wickmans Drive, Coventry, CV4 9XA, England

      IIF 7
    • 30, Technology Centre, Sayer Drive, Coventry, West Midlands, CV5 9PF

      IIF 8
    • Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, England

      IIF 9 IIF 10 IIF 11
    • Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, United Kingdom

      IIF 12 IIF 13
    • Suite 2c, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 14
    • Little Woodcote, Rouncil Lane, Kenilworth, CV8 1NL, England

      IIF 15 IIF 16 IIF 17
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 18
  • Luciano, Angelo Edwardo
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Little Woodcote, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 19
  • Luciano, Angelo Edwardo
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Banner Park, Wickmans Drive, Coventry, CV4 9XA, United Kingdom

      IIF 20
    • Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, England

      IIF 21
    • The Venture Centre, University Of Warwick Science Park, Sir William Lyons Road, Coventry, West Midlands, CV4 7EZ, England

      IIF 22
    • Little Woodcote, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL

      IIF 23
    • Little Woodcote, Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL, United Kingdom

      IIF 24
  • Luciano, Angelo Edwardo
    British none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 25
  • Mr Angelo Edwardo Luciano
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Banner Park, Wickmans Drive, Coventry, CV4 9XA

      IIF 26
    • Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, England

      IIF 27
    • The Venture Centre, University Of Warwick Science Park, Sir William Lyons Road, Coventry, West Midlands, CV4 7EZ, England

      IIF 28
    • Unit 10, Hawthorn Tree Works, 405 Broad Lane, Coventry, West Midlands, CV5 7AX, England

      IIF 29
    • 2 Eleanor's Cross, Dunstable, LU6 1SU, England

      IIF 30
    • Suite 2c, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 31
    • Little Woodcote, Rouncil Lane, Kenilworth, CV8 1NL, United Kingdom

      IIF 32
    • Unit 5, Chiltern Business Park, Garsington Road, Oxford, Oxfordshire, OX4 6NG

      IIF 33
    • 39, Anchorage Road, Sutton Coldfield, B74 2PJ, England

      IIF 34
  • Luciano, Angelo Edwardo
    British managing director born in April 1964

    Registered addresses and corresponding companies
    • 1 Little Cryfield, Gibbethill, Coventry, CV4 7LB

      IIF 35
  • Luciano, Angelo
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Arena 14, Bicester Park, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 36
  • Luciano, Angelo Edwardo
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Woodland Centre, Huyton Business Park Huyton, Liverpool, Merseyside, L36 6AD, United Kingdom

      IIF 37
  • Luciano, Angelo Edwardo
    British company director

    Registered addresses and corresponding companies
    • Technology Centre, 30 Sayer Drive, Coventry, CV5 9PF, England

      IIF 38
child relation
Offspring entities and appointments 22
  • 1
    A E L ASSOCIATES LIMITED
    06619413
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2008-06-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALBRIGHT ENGINEERING LIMITED
    05283761
    Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    204,218 GBP2024-12-31
    Officer
    2014-02-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-10-21 ~ 2021-04-30
    IIF 34 - Has significant influence or control OE
  • 3
    ANSUI
    11671759
    Little Woodcote, Rouncil Lane, Kenilworth, England
    Active Corporate (2 parents)
    Officer
    2018-11-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CAALI
    11631615
    Little Woodcote, Rouncil Lane, Kenilworth, England
    Active Corporate (2 parents)
    Officer
    2018-10-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    CORE AUTOMATION LIMITED - now
    EXPERT ENGINEERING SERVICES LIMITED
    - 2016-11-04 06634708 10180929
    First Floor, Unit 15 Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,125,863 GBP2023-10-31
    Officer
    2008-07-01 ~ 2016-09-27
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-09-27
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EH WOODCOTE LIMITED
    - now 06819127
    EXPERT HOLDINGS LIMITED
    - 2018-10-16 06819127
    Little Woodcote, Rouncil Lane, Kenilworth, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,994,470 GBP2024-02-27
    Officer
    2009-02-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 7
    ENGINEERING SOLUTIONS & AUTOMATION LIMITED - now
    EXPERT SITE ASSIST LTD
    - 2015-07-25 03781279
    SITE ASSIST LTD - 2009-07-01
    K.L.S. SERVICES LTD - 2002-10-14
    A1 Penrhyn Court Penrhyn Road, Knowsley Business Park, Prescot
    Active Corporate (5 parents)
    Equity (Company account)
    254,460 GBP2024-03-31
    Officer
    2010-03-12 ~ 2015-07-10
    IIF 37 - Director → ME
  • 8
    EX2 LIMITED - now
    EXPERT INFORMATION TECHNOLOGY SOLUTIONS LIMITED
    - 2018-10-18 09376051
    Unit 10 Hawthorn Tree Works, 405 Broad Lane, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,810 GBP2023-01-31
    Officer
    2015-01-06 ~ 2018-09-17
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-18
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    EXPERT AVIATION TECHNOLOGIES LIMITED
    15268661
    Technology Centre, 30 Sayer Drive, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -577,166 GBP2024-12-31
    Officer
    2023-11-08 ~ now
    IIF 13 - Director → ME
  • 10
    EXPERT CONTRACTING SERVICES LIMITED
    07539151
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 25 - Director → ME
  • 11
    EXPERT ENGINEERING SERVICES LIMITED
    - now 10180929 06634708
    CORE AUTOMATION LIMITED
    - 2016-11-04 10180929 06634708
    2 Eleanor's Cross, Dunstable, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EXPERT GROUP HOLDINGS LIMITED
    15257920
    Technology Centre, 30 Sayer Drive, Coventry, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-11-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    EXPERT LTD
    04812327
    Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2015-01-27 ~ 2022-11-15
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    EXPERT MODULAR AUTOMATION LIMITED
    06827232
    Youell House 1, Hill Top, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2009-02-23 ~ dissolved
    IIF 23 - Director → ME
  • 15
    EXPERT TECHNOLOGIES GROUP LIMITED
    13484054
    Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-11-17 ~ now
    IIF 11 - Director → ME
  • 16
    EXPERT TECHNOLOGIES LIMITED
    12663918
    30, Technology Centre Sayer Drive, Coventry, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-11-17 ~ now
    IIF 8 - Director → ME
  • 17
    EXPERT TOOLING & AUTOMATION LIMITED
    - now 03489117
    D & M ENGINEERING (MIDLANDS) LIMITED
    - 2007-01-09 03489117
    EXPERT ENGINEERING (COVENTRY) LIMITED
    - 1998-12-31 03489117
    Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    1998-01-06 ~ 2001-12-31
    IIF 35 - Director → ME
    2006-11-01 ~ now
    IIF 9 - Director → ME
    2006-11-01 ~ 2019-12-21
    IIF 38 - Secretary → ME
    Person with significant control
    2017-01-06 ~ 2018-07-09
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    OXFORD SENSORS LTD
    10613925
    Unit 11, Arena 14 Bicester Park, Charbridge Lane, Bicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    242,137 GBP2024-02-28
    Officer
    2017-02-10 ~ 2020-08-31
    IIF 36 - Director → ME
    Person with significant control
    2017-02-10 ~ 2020-02-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 19
    OXFORD VISION AND SENSOR TECHNOLOGY LIMITED
    08559523
    Unit 15 Ensign Business Centre, Westwood Business, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    321,607 GBP2024-06-29
    Officer
    2013-06-06 ~ 2023-12-31
    IIF 22 - Director → ME
    Person with significant control
    2016-10-01 ~ 2024-02-13
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SAR UK LTD
    06329371
    Unit 5 Chiltern Business Park, Garsington Road, Oxford, Oxfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,750,613 GBP2024-12-31
    Officer
    2007-08-01 ~ 2019-03-05
    IIF 19 - Director → ME
    Person with significant control
    2016-07-31 ~ 2018-08-20
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Has significant influence or control OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 21
    STAR EAGLE GLOBAL LIMITED
    13328296
    Little Woodcote, Rouncil Lane, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    TRACOINSA SYSTEM UK LTD.
    - now 03072584
    TRACOINSA UK LIMITED - 1999-06-11
    Technology Centre, 30 Sayer Drive, Coventry, England
    Active Corporate (18 parents)
    Equity (Company account)
    2,339,002 GBP2023-12-31
    Officer
    2014-02-17 ~ now
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.