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

Zampieri, Fabio Augusto

    Related profiles found in government register
  • Zampieri, Fabio Augusto
    Italian manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Victoria Square, Victoria Street, Office 108g, St. Albans, AL1 3TF, England

      IIF 1
  • Aluigi, Valentino
    Italian software developer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Harben House, Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

      IIF 2
  • Panariello, Agostino
    Italian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, LE1 7JA

      IIF 3
  • Auriemma, Guido
    Italian company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Patrick Connolly Gardens, London, E3 3BZ, United Kingdom

      IIF 4
  • Foligni, Mauricio Junior
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13-14 George Street, George Street, Figaros Cafe, Brighton, East Sussex, BN2 1RH, United Kingdom

      IIF 5
    • 14a, Bridge Street, Newhaven, BN9 9PJ, England

      IIF 6
  • Mazzurco, Agostino
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Reading Bridge House, Reading Bridge, Reading, RG1 8LS, England

      IIF 7
  • Mazzurco, Agostino
    Italian company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 12598, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Mr Fabio Augusto Zampieri
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Victoria Square, Victoria Street, Office 108g, St. Albans, AL1 3TF, England

      IIF 9
  • Ruggiero, Massimo Giovanni
    Italian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 10 IIF 11
  • Ruggiero, Valeria
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23, Badminton Close, Northolt, UB5 4NA, England

      IIF 12
  • Ruggiero, Valeria
    Italian company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23, Badminton Close, Northolt, Middlesex, UB5 4NA, United Kingdom

      IIF 13
    • 23, Badminton Close, Northolt, UB5 4NA, England

      IIF 14
  • Biglino, Giovanni
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Bradley House, St. Stephens Avenue, Bristol, BS1 1YL, England

      IIF 15
  • Mr Giovanni Biglino
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Bradley House, St. Stephens Avenue, Bristol, BS1 1YL, England

      IIF 16
  • Mr Guido Auriemma
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Patrick Connolly Gardens, London, E3 3BZ, United Kingdom

      IIF 17
  • Mrs Valeria Ruggiero
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23, Badminton Close, Northolt, UB5 4NA, England

      IIF 18 IIF 19
  • Puzzo, Giuseppe
    Italian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 15 Poland Street, London, W1F 8QE

      IIF 20
  • Spinuso, Giuseppe
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Bwm, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 21
  • Mr Agostino Mazzurco
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Office 12598, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
    • Reading Bridge House, Reading Bridge, Reading, RG1 8LS, England

      IIF 23
  • Mr Giuseppe Spinuso
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Stanley Street, Liverpool, L1 6AF, England

      IIF 24
  • Pericolini, Giovanni
    Italian financial controller born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16, The Mall, Surbiton, Surrey, KT6 4EQ, England

      IIF 25
  • Cristian Sergio Pasquale
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 46, Nova Road, Croydon, CR0 2TL, England

      IIF 26
    • 24, St. John's Way, London, N19 3RR, England

      IIF 27
  • Pasquale, Cristian Sergio
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Pasquale, Cristian Sergio
    Italian company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Broad Green Avenue, Croydon, CR0 2ST, England

      IIF 30 IIF 31
    • 46, Nova Road, Croydon, CR0 2TL, England

      IIF 32
  • Pasquale, Cristian Sergio
    Italian consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 46, Nova Road, Croydon, CR0 2TL, England

      IIF 33
  • Pasquale, Cristian Sergio
    Italian entrepreneur born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, St. John's Way, London, N19 3RR, England

      IIF 34
  • Lupori, Maria Grazia Serena
    Italian event manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rowan Court, 56 High Street Wimbledon, London, SW19 5EE, England

      IIF 35
  • Mr Massimo Giovanni Ruggiero
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 36 IIF 37
  • Mr Mauricio Junior Foligni
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13-14 George Street, George Street, Figaros Cafe, Brighton, East Sussex, BN2 1RH, United Kingdom

      IIF 38
    • 14a, Bridge Street, Newhaven, BN9 9PJ, England

      IIF 39
  • Lo Giudice, Giuliana Carmen
    Italian company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6, Park View, London, SW19 5NG, England

      IIF 40
  • Mr Cristian Sergio Pasquale
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Broad Green Avenue, Croydon, CR0 2ST, England

      IIF 41 IIF 42
    • 46, Nova Road, Croydon, CR0 2TL, England

      IIF 43
    • 24, St. John's Way, London, N19 3RR, England

      IIF 44 IIF 45
  • Pericolini, Giovanni Michael
    Italian accountant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Grotsky Giorgi, Margherita, Dr
    Italian community pharmacist manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hykeham, Road, Lincoln, LN6 8BE

      IIF 48
  • Passos Junior, Gesner Orlandi
    Italian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Regent Gardens, Didcot, Oxfordshire, OX11 8DD, England

      IIF 49
  • Puzzo, Giuseppe
    Italian director born in October 1983

    Resident in Italy

    Registered addresses and corresponding companies
    • Via Antonio Serrovira 14, Licata, Ag, 92 027, Italy

      IIF 50
  • Miss Maria Grazia Serena Lupori
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rowan Court, 56 High Street Wimbledon, London, SW19 5EE, England

      IIF 51
  • Mr Gesner Orlandi Passos Junior
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 390, Green Lanes, London, N13 5PD, England

      IIF 52
  • Miss Giuliana Carmen Lo Giudice
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6, Park View, London, SW19 5NG, England

      IIF 53
  • Panariello, Agostino
    Italian director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Priesthills Road, Hinckley, Leicestershire, United Kingdom

      IIF 54
  • Agostino Panariello
    Italian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Priesthills Road, Hinckley, Leicestershire, United Kingdom

      IIF 55
  • Pericolini, Giovanni Michael
    born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 56
  • Mr Agostino Panariello
    Italian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, High Street, Enderby, LE19 4AG, United Kingdom

      IIF 57
  • Miss Giorgiana Notarbartolo Di Villarosa
    Italian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10 Crescent Row, Flat E, 10 Crescent Row, Flat E, London, EC1Y 0SP, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 33
  • 1
    15535537 LTD
    15535537
    6 Park View, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 2
    32-47 QUEENSBRIDGE TERRACE LIMITED
    08267513
    266 Kingsland Road, London, England
    Active Corporate (8 parents)
    Officer
    2019-02-22 ~ 2025-03-31
    IIF 46 - Director → ME
  • 3
    AHM JADE LIMITED
    11055260
    46 Nova Road, Croydon, Sr, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    ANICCIA LTD
    11399255
    10 Crescent Row, Flat E 10 Crescent Row, Flat E, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 5
    BOC LONDON LIMITED
    11056093
    46 Nova Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control OE
  • 6
    BOOKAFE UK LTD
    08036328
    3 Regent Gardens, Didcot, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 7
    COUNTRY PIZZA PROJECT LTD
    15511814
    40 Broad Green Avenue, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    E.MOTION ALCHEMY LTD
    13358889
    23 Badminton Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 9
    EATALIAN KITCHEN LIMITED
    11953279
    12 Stanley Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2019-04-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    EBOX AUDIO VISUAL LIMITED
    08529192
    Sterling House, Fulbourne Road, Walthamstow, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-05-14 ~ 2023-02-27
    IIF 13 - Director → ME
  • 11
    ECOLOGICAL HOUSES LTD
    12017724
    24 St. John's Way, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    F ZAMPIERI TRANSPORT LTD
    - now 12931167
    RFVZ LOGISTICS LTD
    - 2020-12-08 12931167
    F ZAMPIERI TRANSPORT LTD
    - 2020-12-04 12931167
    2 Victoria Square Victoria Street, Office 108g, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    FELLAS HINCKLEY LTD
    13260347
    West Walk House, 99 Princess Road East, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 14
    FIGAROS CAFE LTD
    11556230
    13-14 George Street George Street, Figaros Cafe, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-09-06 ~ 2025-10-15
    IIF 5 - Director → ME
    Person with significant control
    2018-09-06 ~ 2025-10-15
    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
    IIF 38 - Right to appoint or remove directors OE
  • 15
    FOLIGNI'S LTD
    13566449
    14a Bridge Street, Newhaven, England
    Active Corporate (2 parents)
    Officer
    2021-08-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-08-14 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 16
    GELATO JOHN'S LTD
    12098372
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-08-01 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 17
    GJ COX LIMITED
    07487408
    16 The Mall, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-01-10 ~ dissolved
    IIF 25 - Director → ME
  • 18
    JCTNF & HSA LTD
    12052068
    77 Patrick Connolly Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-14 ~ 2019-06-15
    IIF 4 - Director → ME
    Person with significant control
    2019-06-14 ~ 2019-06-14
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 19
    KOKUA SOLUTIONS LTD
    08257852
    Harben House Harben Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF 2 - Director → ME
  • 20
    L'IMPERO ROMANO LIMITED
    06887517
    Third Floor, 15 Poland Street, London, London
    Dissolved Corporate (3 parents)
    Officer
    2010-09-03 ~ 2011-01-07
    IIF 20 - Director → ME
    2011-07-01 ~ dissolved
    IIF 50 - Director → ME
  • 21
    MANOR LEAS INFANT SCHOOL
    - now 08041135
    MANOR LEAS INFANT SCHOOL LTD - 2012-06-14
    Hykeham, Road, Lincoln
    Active Corporate (44 parents)
    Officer
    2021-11-16 ~ 2022-07-05
    IIF 48 - Director → ME
  • 22
    MEDICXI VENTURES (UK) LLP
    OC402437
    25 Great Pulteney Street, London, England
    Active Corporate (9 parents)
    Officer
    2025-01-30 ~ now
    IIF 56 - LLP Member → ME
  • 23
    P&HFOOD LTD
    15307880
    156 Great Charles Street Queensway, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-07-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 24
    PM TRADE LTD
    16427179
    Office 12598 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-28 ~ 2025-08-21
    IIF 8 - Director → ME
    Person with significant control
    2025-05-28 ~ 2025-08-21
    IIF 22 - Ownership of shares – 75% or more OE
  • 25
    PROTTI FARM LTD
    14776475
    40 Broad Green Avenue, Croydon, England
    Active Corporate (2 parents)
    Officer
    2023-04-03 ~ 2024-08-15
    IIF 31 - Director → ME
    Person with significant control
    2023-04-03 ~ 2024-08-01
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 26
    QUEENSBRIDGE TERRACE RTM COMPANY LIMITED
    07090800
    266 Kingsland Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2019-02-22 ~ 2025-03-31
    IIF 47 - Director → ME
  • 27
    REACH BIOTECH C.I.C.
    15520686
    Flat 4 Bradley House, St. Stephens Avenue, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-02-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 28
    ROTISSERIE & FRIED LTD
    11738285
    24 St. John's Way, London, England
    Active Corporate (2 parents)
    Officer
    2020-07-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 29
    S2 CREATIVE LIMITED
    10174590
    Unit 1, Rowan Court, 56 High Street Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 30
    SO GOOD INVESTMENTS LTD
    12603111
    46 Nova Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    2020-06-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 27 - Has significant influence or control OE
  • 31
    SPAGHETTI JOHN'S LTD
    07529240
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-08-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-08-01 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 32
    THE ITALIAN JOB (HINCKLEY) LTD
    11082345
    Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-11-24 ~ 2020-10-06
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    VLUS LIMITED
    15897872
    23 Badminton Close, Northolt, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE

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.