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

Sorrentino, Gian Paolo James

    Related profiles found in government register
  • Sorrentino, Gian Paolo James
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 1 IIF 2
    • 80, Lambton Road, London, SW20 0LP, United Kingdom

      IIF 3
    • 80, Lampton Road, Wimbledon Common, London, SW20 0LP, United Kingdom

      IIF 4
  • Sorrentino, Gian Paolo James
    British property born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 5 IIF 6
    • 4 Carlos Place, London, W1K 3AW, United Kingdom

      IIF 7
  • Sorrentino, Gian Paolo James
    British property consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 8 IIF 9
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, England

      IIF 10 IIF 11
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 12 IIF 13
    • 80, Lambton Road, Wimbledon Common, London, SW20 0LP

      IIF 14
    • 80, Lambton Road, Wimbledon Common, London, SW20 0LP, United Kingdom

      IIF 15
  • Sorrentino, Gian Paolo James
    British property development born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 16 IIF 17
  • Sorrentino, Gian Paolo
    British property consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 77a, High Street, Esher, Surrey, KT10 9QA, United Kingdom

      IIF 18
  • Sorrentino, James
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 80, Lambton Road, London, SW20 0LP, United Kingdom

      IIF 19 IIF 20
  • Sorrentino, Gian Paolo James
    British

    Registered addresses and corresponding companies
    • 80, Lambton Road, Wimbledon Common, London, SW20 0LP

      IIF 21
  • Sorrentino, Gianpaolo James
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 22
  • Sorrentino, Gianpaolo James
    British property consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 23
    • Flat 3, 14 Lingfield Road, London, SW19 4QA

      IIF 24 IIF 25
  • Sorrentino, Gianpaolo James
    British property manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sorrentino, Gianpaolo James
    British

    Registered addresses and corresponding companies
  • Mr Gian Paolo Sorrentino
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gian Paolo James Sorrentino
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 35 IIF 36
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, England

      IIF 37 IIF 38
    • 4, Carlos Place, London, W1K 3AW

      IIF 39
  • Gian Paolo James Sorrentino
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 40
  • Mr Gianpaolo James Sorrentino
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 41
  • Mr James Sorrentino
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 42
  • Mr Gian Paolo James Sorrentino
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 43
  • Gianpaolo James Sorrentino
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    9 Bridle Close, Surbiton Road, Kingston Upon Thames, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-03-07 ~ dissolved
    IIF 24 - director → ME
  • 2
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -5,415 GBP2023-12-31
    Officer
    2016-12-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-12-29 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 3
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,216,068 GBP2023-10-31
    Officer
    2005-10-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,423 GBP2024-03-31
    Officer
    2022-05-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Albany House, Claremont Lane, Esher, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    338,669 GBP2023-12-31
    Officer
    2020-07-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    LCHG LTD - 2011-02-09
    9 Bridle Close, Surbiton Road, Kingston Upon Thames, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-01-26 ~ dissolved
    IIF 4 - director → ME
  • 7
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (4 parents)
    Equity (Company account)
    -87,999 GBP2024-03-31
    Officer
    2020-04-28 ~ now
    IIF 6 - director → ME
  • 8
    4 Carlos Place, London
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    334,880 GBP2023-11-30
    Officer
    2014-11-05 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 9
    Albany House, Claremont Lane, Esher, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -62,780 GBP2023-08-31
    Officer
    2020-08-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -60,699 GBP2023-12-31
    Officer
    2013-12-12 ~ now
    IIF 9 - director → ME
  • 11
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    28,445 GBP2020-03-31
    Officer
    2014-03-10 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    97,322 GBP2016-09-30
    Officer
    2013-09-12 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or controlOE
  • 13
    LIGHTWOOD PROPERTY CARE HOMES LTD - 2012-01-18
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    123,216 GBP2017-10-01 ~ 2018-09-30
    Officer
    2008-09-26 ~ dissolved
    IIF 14 - director → ME
    2008-09-26 ~ dissolved
    IIF 21 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 14
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,986 GBP2020-03-31
    Officer
    2009-05-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    LIGHTWOOD OPEN SPACE WOK LTD - 2012-10-17
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-09-28 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 16
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (6 parents)
    Equity (Company account)
    -14,255 GBP2023-09-30
    Officer
    2016-09-21 ~ now
    IIF 16 - director → ME
  • 17
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -914,751 GBP2024-01-31
    Officer
    2012-01-17 ~ now
    IIF 17 - director → ME
  • 18
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2023-06-23 ~ now
    IIF 1 - director → ME
  • 19
    9 Bridle Close, Surbiton Road, Kingston Upon Thames, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-06-08 ~ dissolved
    IIF 20 - director → ME
  • 20
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -69,580 GBP2023-05-31
    Officer
    2017-05-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    4 Carlos Place, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    27,086 GBP2023-11-30
    Officer
    2020-03-04 ~ now
    IIF 7 - director → ME
  • 22
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    56,078 GBP2023-11-30
    Officer
    2017-05-18 ~ now
    IIF 2 - director → ME
  • 23
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-04-03 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (4 parents)
    Equity (Company account)
    -87,999 GBP2024-03-31
    Person with significant control
    2020-04-28 ~ 2024-10-22
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -60,699 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-07-10
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    60 High Street Wimbledon, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -24,175 GBP2019-02-28
    Officer
    2003-07-21 ~ 2010-12-14
    IIF 27 - director → ME
  • 4
    60 High Street Wimbledon, London, England
    Corporate (2 parents)
    Equity (Company account)
    -294,793 GBP2024-03-31
    Officer
    2004-03-16 ~ 2010-12-14
    IIF 28 - director → ME
  • 5
    60 High Street Wimbledon, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -52,728 GBP2019-02-28
    Officer
    2006-02-04 ~ 2010-12-14
    IIF 25 - director → ME
    2006-02-04 ~ 2010-12-14
    IIF 29 - secretary → ME
  • 6
    9 Bridle Close, Surbiton Road, Kingston Upon Thames
    Dissolved corporate (1 parent)
    Officer
    2005-08-17 ~ 2010-12-14
    IIF 26 - director → ME
    2005-08-17 ~ 2011-01-13
    IIF 30 - 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.