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

Tolaini, Jean Paul

    Related profiles found in government register
  • Tolaini, Jean Paul
    British accountant born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 42, Falkland Road, London, N8 0NX, England

      IIF 1
  • Tolaini, Jean Paul
    British director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2 Humber Quays, Wellington Street West, Hull, HU1 2BN

      IIF 2
    • icon of address 37, Warren Street, London, W1T 6AD, England

      IIF 3
    • icon of address 81, Bayham Street, London, NW1 0AG, England

      IIF 4
    • icon of address 93, Bollo Lane, London, W4 5LU, England

      IIF 5
  • Tolaini, Jean-paul
    British director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 437 Route De Boisvieux, Lapeyrouse-mornay, 26210, 437 Route De Boisvieux, Lapeyrouse-mornay, Drome 26210, 26210, France

      IIF 6
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 7
    • icon of address 93, Bollo Lane, London, W4 5LU, England

      IIF 8
    • icon of address 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 9
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 10
  • Tolaini, Jean-paul
    British property developer born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 20, Northdown Street, London, N1 9BG, United Kingdom

      IIF 11
  • Tolaini, Jean
    British director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 109 Gloucester Place, Gloucester Place, London, W1U 6JW, England

      IIF 12
  • Tolaini, Jean Paul
    French consultant born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 81, Bayham Street, London, NW1 0AG, England

      IIF 13
  • Tolaini, Jean Paul
    French director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address L D Boisuieux, Lapeyrouse-nornay, Drone 26210, France

      IIF 14
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 18
  • Tolaini, Jean Paul
    British accountant born in December 1974

    Registered addresses and corresponding companies
    • icon of address Flat 4 156 Sinclair Road, West Kensington, London, W14 0NL

      IIF 19
  • Tolaini, Jean Paul
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11098642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Tolaini, Jean-paul
    French co director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

      IIF 21
  • Tolaini, Jean-paul
    French director born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address L.d. Boisvieux, Lapeyrouse-mornay, Drome 26210, France

      IIF 22 IIF 23
    • icon of address 25, Harley Street, London, W1G 9BR

      IIF 24
  • Tolaini, Jean Paul
    British property developer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 25 IIF 26
  • Tolaini, Jean-paul
    British chartered certified accountant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Bayham Street, London, NW1 0AB, United Kingdom

      IIF 27
  • Tolaini, Jean-paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11165406 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • icon of address 73 Cornhill, City Of, London, London, EC3 V 3QQ, United Kingdom

      IIF 30 IIF 31
    • icon of address 93, Bollo Lane, Chiswick, London, London, W4 5LU, United Kingdom

      IIF 32
    • icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 33
  • Jean Paul Tolaini
    British born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, England

      IIF 34
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 35
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 36
    • icon of address 81, Bayham Street, London, NW1 0AG, England

      IIF 37
    • icon of address 93, Bollo Lane, London, W4 5LU, England

      IIF 38
    • icon of address 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 39
  • Mr Jean-paul Tolaini
    British born in December 1974

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 437, Route De Boisvieux, Lapeyrouse-mornay, 26210, France

      IIF 40
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 41
    • icon of address 93, Bollo Lane, London, W4 5LU, England

      IIF 42
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 43
  • Mr Jean Paul Tolaini
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11098642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 45
  • Mr Jean-paul Tolaini
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
    • icon of address 17 Parliement Hill Mansions, Lissenden Gardens, London, NW5 1NA, United Kingdom

      IIF 47
    • icon of address 73 Cornhill, City Of, London, EC3 V 3QQ, United Kingdom

      IIF 48 IIF 49
    • icon of address 81, Bayham Street, London, NW1 0AB, United Kingdom

      IIF 50
    • icon of address 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 73 Cornhill City Of, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 25 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 24 - Director → ME
  • 3
    COLONY DEVELOPMENTS (CLEVE) LIMITED - 2005-03-23
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 21 - Director → ME
  • 4
    COLONY INVESTMENTS LIMITED - 2003-11-13
    icon of address Albermarle House, 1, Albemarle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-23 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address C/o Stuart Rosenberg Cornwall Avenue, Aston House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Colony Colony, 42 Falkland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,944 GBP2022-11-02
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 81 Bayham Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,640 GBP2020-03-31
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 37 Warren Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,903 GBP2022-11-30
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    icon of address 109 Gloucester Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address 93 Bollo Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    429 GBP2018-11-30
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    SCUDERIA ( MANAGEMENT ) LIMITED - 2023-05-19
    icon of address 4385, 11695208 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 93 Bollo Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 18
    icon of address 4385, 11098642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-07 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address 93 Bollo Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -679,632 GBP2018-11-30
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 9 - Director → ME
  • 22
    icon of address 93 Bollo Lane, Chiswick, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 11 - Director → ME
  • 24
    icon of address 93 Bollo Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    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
  • 25
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    RIVERROCK UK LIMITED - 2020-02-06
    icon of address 109 Gloucester Place Gloucester Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,361,653 GBP2023-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 12 - Director → ME
  • 27
    icon of address 73 Cornhill City Of, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 16 - Director → ME
  • 29
    SCUDERIA SCAGLIETI LIMITED - 2018-12-12
    icon of address 2 Humber Quays, Wellington Street West, Hull
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,934,746 GBP2020-03-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 2 - Director → ME
  • 30
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 26 - Director → ME
Ceased 6
  • 1
    icon of address C/o Stuart Rosenberg Cornwall Avenue, Aston House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-16 ~ 2021-12-31
    IIF 27 - Director → ME
  • 2
    icon of address 81 Bayham Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,640 GBP2020-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2018-12-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2020-03-31
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 11098642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-06 ~ 2024-01-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Kimbell Gardens, London
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1995-01-27 ~ 1997-04-18
    IIF 19 - Director → ME
  • 5
    icon of address 93 Bollo Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2021-04-01
    IIF 18 - Director → ME
  • 6
    NUGROOVE LIMITED - 2006-02-06
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -130,718 GBP2015-12-31
    Officer
    icon of calendar 2006-11-09 ~ 2008-04-24
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.