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 David Anthony Giampaolo

    Related profiles found in government register
  • Mr David Anthony Giampaolo
    American born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE

      IIF 1
    • icon of address Heydon Lodge Flint Cross, Newmarket Road, Heydon, Royston, SG8 7PN

      IIF 2
  • David Anthony Giampaolo
    American born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St James's Street, London, SW1A 1ER, United Kingdom

      IIF 3 IIF 4
  • Mr David Anthony Giampaolo
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pi Capital, 16 St. Jame's Street, London, SW1A 1ER, United Kingdom

      IIF 5
  • Mr David Giampaolo
    American born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. James's Street, London, SW1A 1ER, United Kingdom

      IIF 6
  • David Giampaolo
    American born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. James's Street, London, SW1A 1ER, England

      IIF 7
  • Mr David Anthony Giampaolo
    American born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor 95, Promenade, Cheltenham, Glos, GL50 1HH

      IIF 8
  • Mr David Anthony Giampaolo
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. James's Street, London, SW1A 1ER, England

      IIF 9
  • Giampaolo, David Anthony
    American ceo born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW

      IIF 10
  • Giampaolo, David Anthony
    American chairman born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1.8 & 1.9, The Shepherds Building, Charecroft Way, London, W14 0EE, England

      IIF 11
  • Giampaolo, David Anthony
    American chief executive born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pi Capital, 6th Floor, 105, Piccadilly, London, W1J 7NJ, United Kingdom

      IIF 12
    • icon of address Third Floor, 16 St. James's Street, London, SW1A 1ER, England

      IIF 13
  • Giampaolo, David Anthony
    American chief executive officer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. James's Street, London, SW1A 1ER, England

      IIF 14
  • Giampaolo, David Anthony
    American company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St James's Street, London, SW1A 1ER, United Kingdom

      IIF 15 IIF 16
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 17
    • icon of address Heydon Lodge Flint Cross, Newmarket Road, Heydon, Royston, SG8 7PN

      IIF 18
  • Giampaolo, David Anthony
    American director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 New Street Square, London, London, EC4A 3TW, England

      IIF 19
    • icon of address 90, Long Acre, Covent Garden, London, WC2E 9RA, United Kingdom

      IIF 20
  • Giampaolo, David Anthony
    American ceo born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor 95, Promenade, Cheltenham, Glos, GL50 1HH

      IIF 21
    • icon of address Flat 15, Empire House, Thurloe Place, London, SW7 2RU, England

      IIF 22
  • Giampaolo, David Anthony
    American chief executive born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 35 Hyde Park Gate, London, SW7 5DN

      IIF 23
  • Giampaolo, David Anthony
    American company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St James Street, London, SW1A 1ER, United Kingdom

      IIF 24
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 25
    • icon of address Berger House 38, Berkeley Square, London, W1J 5AE

      IIF 26
    • icon of address Berger House, 38 Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 27
    • icon of address Flat 2, 35 Hyde Park Gate, London, SW7 5DN

      IIF 28
  • Giampaolo, David Anthony
    American director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Fleets Lane, Poole, Dorset, BH15 3BT

      IIF 29
    • icon of address 105, Piccadilly, London, W1J 7NJ, United Kingdom

      IIF 30
    • icon of address 16, St James Street, London, SW1A 1ER, United Kingdom

      IIF 31 IIF 32
  • Giampaolo, David Anthony
    American managing director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St James Street, London, SW1A 1ER, United Kingdom

      IIF 33
  • Giampaolo, David Anthony
    American none born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Fleets Lane, Poole, Dorset, BH15 3BT, England

      IIF 34
  • Giampaolo, David Anthony
    American chief executive born in October 1958

    Registered addresses and corresponding companies
    • icon of address 105 Abingdon Road, London, W8 6DU

      IIF 35
  • Giampaolo, David Anthony
    American director born in October 1958

    Registered addresses and corresponding companies
  • Giampaolo, David Anthony
    American health club operater born in October 1958

    Registered addresses and corresponding companies
    • icon of address 105 Abingdon Road, London, W8 6DU

      IIF 38
  • Giampaolo, David Anthony
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pi Capital, 16 St. James's Street, London, SW1A 1ER, England

      IIF 39
  • Giampaolo, David Anthony
    British manager born in October 1958

    Registered addresses and corresponding companies
    • icon of address 9 Stockholme House, Stockholme Way Wapping, London, E1 9YQ

      IIF 40
  • Giampaolo, David Anthony
    American director

    Registered addresses and corresponding companies
    • icon of address 105 Abingdon Road, London, W8 6DU

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    320,489 GBP2023-12-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    LAW 2381 LIMITED - 2002-07-25
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ dissolved
    IIF 26 - Director → ME
  • 5
    VENTURE CAPITAL REPORT LIMITED - 2004-04-29
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -10,296 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-12-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,573,434 GBP2024-12-31
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 33 - Director → ME
  • 8
    BROOMCO (4006) LIMITED - 2006-05-12
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,561 GBP2024-12-31
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 31 - Director → ME
  • 9
    BROOMCO (4007) LIMITED - 2006-05-12
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -67,324 GBP2024-12-31
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-17 ~ now
    IIF 14 - Director → ME
  • 11
    BROOMCO (1306) LIMITED - 1997-08-13
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    886,955 GBP2024-12-31
    Officer
    icon of calendar 2002-05-29 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,112 GBP2020-05-31
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    GUESTPLACE LIMITED - 1989-05-22
    icon of address 85-89 Bamfords Trust House 85-89 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-01-19
    IIF 40 - Director → ME
  • 2
    EXPERT IMPACT LIMITED - 2014-01-15
    icon of address 13-15 Dock Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-10 ~ 2021-03-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2021-03-31
    IIF 8 - Has significant influence or control OE
  • 3
    icon of address 9 Ensign House, Admirals Way, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -119,267 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2016-06-14 ~ 2019-01-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ 2016-06-14
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-08-08 ~ 2019-01-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    THE FORZA GROUP LIMITED - 1998-07-16
    LA FORZA LIMITED - 1996-09-24
    GOULDITAR NO. 253 LIMITED - 1993-03-24
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-19 ~ 2002-05-14
    IIF 36 - Director → ME
    icon of calendar 2001-09-01 ~ 2002-05-14
    IIF 41 - Secretary → ME
  • 5
    NIMBUS ACQUISITIONS HOLDINGS LIMITED - 2023-12-28
    icon of address Forum St Paul's 33 Gutter Lane, Second Floor, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-07-15 ~ 2018-04-05
    IIF 20 - Director → ME
  • 6
    PANDALOVE DESIGN LTD - 2020-10-09
    icon of address 16 St. James's Street, C/o Private Investor Capital, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,930 GBP2024-04-30
    Officer
    icon of calendar 2018-10-09 ~ 2019-03-05
    IIF 15 - Director → ME
  • 7
    icon of address 52 Hurricane Way Hurricane Way, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2004-03-23
    IIF 37 - Director → ME
  • 8
    SIMPART NO. 235 LIMITED - 2001-09-24
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,777 GBP2022-07-31
    Officer
    icon of calendar 2003-07-29 ~ 2009-12-04
    IIF 28 - Director → ME
  • 9
    MEDICANIMAL LIMITED - 2013-10-08
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-11-05 ~ 2015-08-14
    IIF 10 - Director → ME
  • 10
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ 2019-05-08
    IIF 19 - Director → ME
  • 11
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,112 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-14 ~ 2019-09-03
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FITNESS FIRST GROUP LIMITED - 2012-12-21
    DMWSL 477 LIMITED - 2006-03-09
    icon of address 52 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2012-09-07
    IIF 29 - Director → ME
  • 13
    FITNESS FIRST INVESTMENTS PLC - 2012-12-28
    FITNESS FIRST INVESTMENTS LTD - 2011-08-25
    icon of address Appleby Trust (cayman) Ltd, Clifton House 75 Fort Street Po Box 1350, Grand Cayman, Ky1-1108, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2012-09-07
    IIF 34 - Director → ME
  • 14
    icon of address Third Floor, 16 St. James's Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-14 ~ 2018-01-31
    IIF 13 - Director → ME
  • 15
    icon of address Unit 1.8 & 1.9 The Shepherds Building, Charecroft Way, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-21 ~ 2020-12-12
    IIF 11 - Director → ME
  • 16
    SMARTMATIC LIMITED - 2014-11-24
    icon of address 88 Baker Street, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2017-08-09
    IIF 30 - Director → ME
  • 17
    MZUK LIMITED - 2004-04-07
    MISLEX (277) LIMITED - 2000-07-03
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2009-12-04
    IIF 35 - Director → ME
  • 18
    THE FUND FOR INCLUSIVE GROWTH - 2017-11-29
    INITIATIVE ON INCLUSIVE CAPITALISM - 2014-05-07
    COALITION FOR INCLUSIVE CAPITALISM - 2015-11-12
    icon of address Third Floor, 95 The Promenade, Cheltenham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-05-08 ~ 2017-10-13
    IIF 12 - Director → ME
  • 19
    PROCURECARD LIMITED - 2005-06-06
    icon of address 17 George Street, St Helens, Merseyside, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-01-30 ~ 2006-02-15
    IIF 23 - Director → ME
  • 20
    UKACTIVE
    - now
    FITNESS INDUSTRY ASSOCIATION LIMITED - 2013-02-27
    icon of address Fox Court, 14 Gray's Inn Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1991-03-07 ~ 2002-10-08
    IIF 38 - Director → ME
  • 21
    icon of address 9 Hurst Road, Longford, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,484 GBP2024-06-30
    Officer
    icon of calendar 2009-07-01 ~ 2012-06-30
    IIF 22 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.