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

Torzi, Gianluigi

    Related profiles found in government register
  • Torzi, Gianluigi
    Italian entrepreneur born in January 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 39 Mall Chambers, Kensington Mall, London, W8 4DZ, England

      IIF 1 IIF 2
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 3 IIF 4
    • 9, Seagrave Road, London, SW6 1RP, England

      IIF 5
  • Torzi, Gianluigi, Mr.
    Italian entrepreneur born in January 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 07136055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Mr Gianluigi Torzi
    Italian born in January 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 7
  • Torzi, Gianluigi
    Italian consultant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Bruton Place, London, W1J 6NP, England

      IIF 8
  • Torzi, Gianluigi
    Italian director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Bruton Place, Mayfair, London, W1J 6NP, England

      IIF 9
    • 33, Bruton Place, Mayfair, London, W1J 6NP, United Kingdom

      IIF 10
  • Torzi, Gianluigi
    Italian entrepreneur born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Torzi, Gianluigi
    Italian businessman born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, 81 High Street, Potters Bar, EN6 5AS, England

      IIF 12
  • Torzi, Gianluigi
    Italian company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bruton Place, Mayfair, London, W1J 6NP, England

      IIF 13 IIF 14 IIF 15
    • 33 Bruton Place, Mayfair, London, W1J 6NP, United Kingdom

      IIF 16
  • Torzi, Gianluigi
    Italian director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 116 Brompton Road, Moreau House, 3rd Floor East, London, SW3 1JJ, England

      IIF 17
    • 2 The Porticus, Kings Road, London, SW3 5UW, United Kingdom

      IIF 18
    • 3 The Shrubberies, George Lane, South Woodford, London, E18 1BG, England

      IIF 19
    • 33, Bruton Place, London, W1J 6NP, England

      IIF 20
    • 33, Bruton Place, Mayfair, London, W1J 6NP, England

      IIF 21 IIF 22
    • 33 Bruton Place Mayfair, London, W1J 6NP, United Kingdom

      IIF 23
    • 3, The Shrubberies, George Lane, South Woodford, London, E18 1BG, United Kingdom

      IIF 24
  • Torzi, Gianluigi
    born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, London Mews, London, W2 1HY, United Kingdom

      IIF 25
  • Mr Gianluigi Torzi
    Italian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Porticus, Kings Road, London, SW3 5UW, United Kingdom

      IIF 26
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • Mr Gianluigi Torzi
    Italian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 116, Brompton Road, Moreau House 3rd Floor East, London, SW3 1JJ, United Kingdom

      IIF 28 IIF 29
    • 33 Bruton Place, London, W1J 6NP, England

      IIF 30
    • 33, Bruton Place, Mayfair, London, W1J 6NP, England

      IIF 31
    • 33 Bruton Place, Mayfair, London, W1J 6NP, United Kingdom

      IIF 32
    • Moreau House, 116 Brompton Road, 3rd Floor East, London, SW3 1JJ, United Kingdom

      IIF 33
  • Gianluigi Torzi
    Italian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bruton Place, London, W1J 6NP, England

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    CHELSEA CAPITAL GROUP LTD - 2017-10-25
    33 Bruton Place Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -307,361 GBP2019-08-31
    Officer
    2018-05-16 ~ dissolved
    IIF 16 - director → ME
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    J CREDIT LTD - 2021-02-10
    JCI CREDIT LTD - 2021-02-03
    J CREDIT LTD - 2021-02-03
    JCI CREDIT LTD - 2020-12-06
    SUNSET CREDIT YIELD LTD - 2020-04-16
    EUROCONSULTANCY (RE) LIMITED - 2018-03-11
    REANLUAN LIMITED - 2011-01-25
    4385, 07136055 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    655,404 GBP2024-03-31
    Officer
    2023-08-01 ~ now
    IIF 6 - director → ME
  • 4
    GI IB LTD
    - now
    JCI IB LTD - 2020-12-06
    JCI HOLDING LTD - 2020-04-03
    JCI HOLDING PLC - 2019-08-07
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -704,789 GBP2023-06-30
    Officer
    2023-08-01 ~ now
    IIF 4 - director → ME
  • 5
    LIGHTHOUSE GROUP INVESTMENTS UNLIMITED - 2020-02-20
    85 Great Portland Street, London, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    48,442 GBP2023-09-30
    Officer
    2023-08-01 ~ now
    IIF 3 - director → ME
  • 6
    SACOM BIOTECH LTD - 2014-12-19
    3 The Shrubberies, George Lane, South Woodford, London
    Dissolved corporate (4 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 24 - director → ME
  • 7
    33 Bruton Place, Mayfair, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-09-20 ~ dissolved
    IIF 9 - director → ME
  • 8
    33 Bruton Place, Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    844 GBP2020-10-31
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    BIS TRADE FINANCE LTD - 2017-02-13
    C/o Michael Filiou Plc Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-09 ~ 2017-09-13
    IIF 17 - director → ME
    Person with significant control
    2017-01-25 ~ 2017-09-13
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BENESSENCE LTD - 2022-04-20
    45 Fitzroy Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    11,000 GBP2021-07-31
    Officer
    2019-06-01 ~ 2020-01-08
    IIF 8 - director → ME
  • 3
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2018-10-30 ~ 2020-06-08
    IIF 23 - director → ME
    Person with significant control
    2018-10-30 ~ 2020-03-16
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    J CREDIT LTD - 2021-02-10
    JCI CREDIT LTD - 2021-02-03
    J CREDIT LTD - 2021-02-03
    JCI CREDIT LTD - 2020-12-06
    SUNSET CREDIT YIELD LTD - 2020-04-16
    EUROCONSULTANCY (RE) LIMITED - 2018-03-11
    REANLUAN LIMITED - 2011-01-25
    4385, 07136055 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    655,404 GBP2024-03-31
    Officer
    2023-08-18 ~ 2023-08-18
    IIF 5 - director → ME
    2018-05-14 ~ 2020-06-08
    IIF 14 - director → ME
  • 5
    GI IB LTD
    - now
    JCI IB LTD - 2020-12-06
    JCI HOLDING LTD - 2020-04-03
    JCI HOLDING PLC - 2019-08-07
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -704,789 GBP2023-06-30
    Officer
    2023-08-18 ~ 2023-08-18
    IIF 1 - director → ME
    2019-06-11 ~ 2020-06-08
    IIF 10 - director → ME
  • 6
    The Shard 32 London Bridge Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,919,173 GBP2020-11-29
    Officer
    2018-06-06 ~ 2019-12-10
    IIF 18 - director → ME
    Person with significant control
    2018-06-06 ~ 2020-05-01
    IIF 26 - Has significant influence or control OE
  • 7
    MUSE VENTURES LTD - 2020-05-28
    33 Bruton Place, Mayfair, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    97,363 GBP2019-10-31
    Officer
    2017-12-28 ~ 2020-06-08
    IIF 15 - director → ME
  • 8
    LIGHTHOUSE GROUP INVESTMENTS UNLIMITED - 2020-02-20
    85 Great Portland Street, London, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    48,442 GBP2023-09-30
    Officer
    2023-08-18 ~ 2023-08-18
    IIF 2 - director → ME
    2018-05-16 ~ 2020-06-08
    IIF 13 - director → ME
    Person with significant control
    2017-11-01 ~ 2020-02-17
    IIF 31 - Ownership of voting rights - 75% or more OE
    2024-09-03 ~ 2024-09-03
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    BRAVO DELIVERY LTD - 2020-02-21
    MY GUSTO RETAIL LTD - 2019-09-04
    TICCO RETAIL LTD - 2018-10-24
    The Shard, 32 London Bridge Street, London
    Dissolved corporate
    Equity (Company account)
    -265,760 GBP2019-10-31
    Officer
    2020-03-19 ~ 2020-06-08
    IIF 20 - director → ME
  • 10
    BEAUMONT INVEST SERVICES PLC - 2018-08-08
    BEAUMONT INVEST SERVICES LTD - 2017-12-04
    AZATOM LTD - 2015-11-04
    45/55 Commercial Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    376,503 EUR2016-12-31
    Officer
    2015-12-14 ~ 2017-12-28
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    2017-05-25 ~ 2017-06-27
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    26 Gledhow Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-05 ~ 2018-08-17
    IIF 25 - llp-designated-member → ME
  • 12
    SEASONS RE LTD - 2022-04-26
    GLIFE FOOD LTD - 2021-08-04
    VIRTUALBRICKS LIMITED - 2020-06-03
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -368,270 GBP2020-08-31
    Officer
    2018-12-18 ~ 2019-06-17
    IIF 22 - director → ME
    Person with significant control
    2019-08-29 ~ 2020-06-03
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    TICCO LIMITED - 2012-04-11
    THE ITALIAN CAKE COMPANY LIMITED - 2008-04-04
    Unit 8 Unit 8 Globe Business Park, First Avenue, Marlow, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,679,101 GBP2023-12-31
    Officer
    2018-08-10 ~ 2019-01-11
    IIF 12 - director → ME
  • 14
    SUNSET ENTERPRISE LTD - 2020-05-11
    SONICATEL UK LIMITED - 2017-03-30
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    -4,119,940 GBP2020-09-30
    Officer
    2018-05-16 ~ 2020-06-08
    IIF 21 - director → 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.