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 Matteo Turi

    Related profiles found in government register
  • Mr Matteo Turi
    Italian born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. James's Square, Bath, BA1 2TS, England

      IIF 1
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 2
    • icon of address 5, Ealing Road, Northolt, UB5 6AE, England

      IIF 3 IIF 4
    • icon of address 5 Mowbray Gardens, Ealing Road, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, United Kingdom

      IIF 5
    • icon of address 5, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, England

      IIF 6
    • icon of address 5, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, United Kingdom

      IIF 7
    • icon of address 5, Mowbray Gardens, Northolt, UB5 6AE, United Kingdom

      IIF 8
  • Turi, Matteo
    Italian accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bedford Row, London, WC1R 4BZ, England

      IIF 9
    • icon of address 5, Mobray Gardens, Northolt, Middlesex, UB5 6AE, United Kingdom

      IIF 10
  • Turi, Matteo
    Italian cfo and non-executive director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plouviez House, 19-20 Hatton Place, London, EC1N 8RU, England

      IIF 11
  • Turi, Matteo
    Italian chairman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mowbray Gardens, Ealing Road, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, United Kingdom

      IIF 12
  • Turi, Matteo
    Italian chartered accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mowbray Gardens, Northolt, Middlesex, UB5 6AE, Uk

      IIF 13
  • Turi, Matteo
    Italian chief financial officer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mowbray Gardens, Northolt, Middlesex, UB5 6AE, United Kingdom

      IIF 14
    • icon of address 46, Clements Close, Puckeridge, Ware, SG11 1DE, England

      IIF 15
  • Turi, Matteo
    Italian company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1/1a, Telegraph Street, London, EC2R 7AR, England

      IIF 16
    • icon of address 5, Ealing Road, Northolt, UB5 6AE, England

      IIF 17 IIF 18
    • icon of address 5, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, United Kingdom

      IIF 19
    • icon of address 5 Mowbray Gardens, Northolt, United Kingdom, Mowbray Gardens, Ealing Road, Northolt, Middlesex, UB5 6AE, England

      IIF 20
  • Turi, Matteo
    Italian company secretary born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Turi, Matteo
    Italian director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2, Fishleigh Court, Fishliegh Road, Barnstaple, Devon, EX31 3UD, United Kingdom

      IIF 22
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 22-24, Ely Place, London, EC1N 6TE

      IIF 24
    • icon of address 33, Cork Street, London, England, W1S 3NQ, United Kingdom

      IIF 25
    • icon of address 5, Ealing Road, Northolt, UB5 6AE, England

      IIF 26
    • icon of address 5, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, United Kingdom

      IIF 27 IIF 28
    • icon of address 5, Mowbray Gardens, Northolt, UB5 6AE, England

      IIF 29
    • icon of address Greytown House, 221 - 227 High Street, Orpington, Kent, BR6 0NZ, United Kingdom

      IIF 30 IIF 31
  • Turi, Matteo
    Italian finance director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 32 IIF 33
    • icon of address 52a Stretham High Road, London, Streatham High Road, London, SW16 1DA, England

      IIF 34
    • icon of address 7th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 35
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 36
    • icon of address 5, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, England

      IIF 37
  • Turi, Matteo
    Italian finance partner born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, United Kingdom

      IIF 38
  • Turi, Matteo
    Italian finance professional born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 39
  • Turi, Matteo
    Italian international financial management born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Akhter House, Perry Road, Harlow, Essex, CM18 7PN

      IIF 40
  • Turi, Matteo
    Italian managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cork Street, London, W1S 2AT, England

      IIF 41
    • icon of address 5, Mowbray Gardens, Middlesex, UB5 6AE, United Kingdom

      IIF 42
    • icon of address 5, Ealing Road, Northolt, UB5 6AE, England

      IIF 43
    • icon of address 5, Mowbray Gardens, Ealing Road, Northolt, Middlesex, UB5 6AE, United Kingdom

      IIF 44
    • icon of address 5, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, United Kingdom

      IIF 45
    • icon of address 5, Mowbray Gardens, Northolt, UB5 6AE, United Kingdom

      IIF 46
  • Turi, Matteo
    Italian non-executive finance director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix Business Centre, Highview House, 167 Station Road, Edgware, Middlesex, HA8 7JU

      IIF 47
  • Mr Matteo Turi
    Italian born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ealing Road, Northolt, Middlesex, UB5 6AE, England

      IIF 48
    • icon of address 5, Ealing Road, Northolt, UB5 6AE, England

      IIF 49 IIF 50
  • Matteo Turi
    Italian born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, United Kingdom

      IIF 51
  • Turi, Matteo
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennedy House, 2nd Floor, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 52
  • Mr Matteo Turi
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 53 IIF 54 IIF 55
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
    • icon of address 5, Ealing Road, Northolt, UB5 6AE, England

      IIF 57
  • Turi, Matteo
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 58 IIF 59 IIF 60
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
    • icon of address 20-22, Wenlock Road, Mowbray Gardens, London, Middlesex, N1 7GU, England

      IIF 62
    • icon of address 207, Regent Street, London, W1B 3HH, England

      IIF 63
  • Turi, Matteo

    Registered addresses and corresponding companies
    • icon of address Contract House, 17 Cottesbrooke Park, Heartlands Business Park, Daventry, Northants, NN11 8YL, England

      IIF 64
    • icon of address 5, Mowbray Gardens, Northolt, Middlesex, UB5 6AE

      IIF 65
    • icon of address 5, Mowbray Gardens, Northolt, Middlesex, UB5 6AE, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 5 Mowbray Gardens, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 66 - Secretary → ME
  • 2
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 5 Mowbray Gardens, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 42 - Director → ME
  • 4
    ACQUARIUS TECH LTD - 2024-05-29
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 6
    LETOON TECHNOLOGY LTD - 2023-11-02
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,038 GBP2024-11-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 62 - Director → ME
  • 7
    icon of address 5 Mowbray Gardens, Ealing Road, Northolt, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address Matrix Business Centre Highview House, 167 Station Road, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 47 - Director → ME
  • 9
    icon of address 5 Mowbray Gardens, Ealing Road, Mowbray Gardens, Ealing Road, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    ESTORE GLOBAL LTD - 2024-09-11
    icon of address Unit 12, Isis Trading Estate, Stratton Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,361 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    T&P TELECOM SERVICES LTD - 2019-07-29
    APP2CHAT INTERNATIONAL LTD - 2017-08-03
    icon of address 5 Mowbray Gardens, Ealing Road, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    icon of address 5 Mowbray Gardens, Ealing Road, Northolt, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    57,825 GBP2024-04-30
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 52a Stretham High Road, London, Streatham High Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,555 GBP2016-02-17
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 34 - Director → ME
  • 15
    AGRIFOOD INTERNATIONAL LTD - 2020-04-24
    ITALIAN INTERNATIONAL TRADE LIMITED - 2018-02-06
    icon of address Unit 12, Isis Trading Estate, Stratton Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TERRA LABORIS LIMITED - 2017-12-04
    icon of address 5 Mowbray Gardens, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 29 - Director → ME
Ceased 31
  • 1
    icon of address 5 Mowbray Gardens, Ealing Road, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ 2016-09-27
    IIF 44 - Director → ME
  • 2
    icon of address C/o Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    83,129 GBP2022-09-30
    Officer
    icon of calendar 2017-06-01 ~ 2019-05-08
    IIF 14 - Director → ME
  • 3
    icon of address 19 The Circle, Queen Elizabeth Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -751,829 GBP2023-12-31
    Officer
    icon of calendar 2016-04-22 ~ 2019-09-16
    IIF 41 - Director → ME
  • 4
    icon of address The Old Courts, 147 All Saints Road, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ 2016-07-13
    IIF 33 - Director → ME
  • 5
    icon of address The Foundry 9 Park Lane, Puckeridge, Ware, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,833 GBP2022-09-30
    Officer
    icon of calendar 2017-05-10 ~ 2019-06-10
    IIF 15 - Director → ME
  • 6
    icon of address 1 Bedford Row, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,174 GBP2019-10-31
    Officer
    icon of calendar 2017-04-10 ~ 2019-04-28
    IIF 9 - Director → ME
  • 7
    TARAS PROFESSIONAL SERVICES LTD - 2020-10-26
    DECIMA HOLDING LTD - 2020-09-30
    icon of address C/o Fidcorp Limited, 3rd Floor Portman House, 2 Portman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2021-10-11
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2021-04-15
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    icon of calendar 2021-04-15 ~ 2021-05-12
    IIF 50 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o Azets River House, 1 Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2018-07-12 ~ 2018-09-04
    IIF 31 - Director → ME
  • 9
    DEALOIL LIMITED - 2018-07-19
    icon of address 120 New Cavendish Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-07-11
    IIF 24 - Director → ME
  • 10
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2016-06-10
    IIF 11 - Director → ME
  • 11
    icon of address 14 Regnolruf Court Church Street, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-08 ~ 2016-09-21
    IIF 20 - Director → ME
    icon of calendar 2016-04-19 ~ 2016-04-24
    IIF 64 - Secretary → ME
  • 12
    icon of address 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -561,658 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2021-02-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2021-02-22
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    icon of address Kennedy House 2nd Floor, 31 Stamford Street, Altrincham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,778,279 GBP2024-08-31
    Officer
    icon of calendar 2022-04-27 ~ 2022-11-07
    IIF 52 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-06 ~ 2022-10-30
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ 2024-01-10
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 15
    icon of address 5 Mowbray Gardens, Northolt, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2019-09-20
    IIF 65 - Secretary → ME
  • 16
    TVI-UK LTD - 2018-09-18
    icon of address 143 Waxlow Way, Northolt, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-04-17 ~ 2020-05-21
    IIF 36 - Director → ME
  • 17
    ONZIMA VENTURES PLC - 2017-05-02
    ULTIMA NETWORKS PLC - 2015-10-14
    MICROVITEC PUBLIC LIMITED COMPANY - 1998-04-14
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2011-07-06
    IIF 40 - Director → ME
  • 18
    TALO HOMES LIMITED - 2021-07-29
    MDMY HOMES LIMITED - 2018-12-17
    icon of address Median House Fishleigh Court, Fishleigh Road, Barnstaple, Devon, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -63,181 GBP2019-07-31
    Officer
    icon of calendar 2020-04-28 ~ 2020-09-22
    IIF 22 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -402,514 GBP2024-09-30
    Officer
    icon of calendar 2020-10-21 ~ 2021-11-30
    IIF 23 - Director → ME
    icon of calendar 2019-12-06 ~ 2020-06-11
    IIF 21 - Director → ME
  • 20
    TARAS INVESTMENTS LTD - 2021-06-21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2021-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2021-11-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2021-06-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    SOMALLIANCE GROUP LTD - 2020-03-27
    icon of address Flat 1 - Ground Floor, 89 Shepherds Bush Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,054 GBP2023-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-10-11
    IIF 18 - Director → ME
    icon of calendar 2019-07-01 ~ 2020-10-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-10-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    icon of calendar 2020-10-01 ~ 2021-10-15
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    icon of address 3rd Floor, 28 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,850 GBP2023-12-31
    Officer
    icon of calendar 2016-10-17 ~ 2022-02-20
    IIF 35 - Director → ME
  • 23
    ESTORE GLOBAL LTD - 2024-09-11
    icon of address Unit 12, Isis Trading Estate, Stratton Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,361 GBP2023-12-31
    Officer
    icon of calendar 2019-03-18 ~ 2022-02-13
    IIF 19 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    524,727 GBP2023-12-31
    Officer
    icon of calendar 2017-02-10 ~ 2020-05-11
    IIF 13 - Director → ME
  • 25
    GENETHIC SEED LTD - 2019-07-15
    icon of address Greytown House, 221 - 227 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-12 ~ 2018-09-04
    IIF 30 - Director → ME
  • 26
    GLADIATOR HOLDING LTD - 2020-09-30
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ 2021-02-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2021-02-15
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 27
    AGRIFOOD INTERNATIONAL LTD - 2020-04-24
    ITALIAN INTERNATIONAL TRADE LIMITED - 2018-02-06
    icon of address Unit 12, Isis Trading Estate, Stratton Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2016-08-30 ~ 2020-04-23
    IIF 46 - Director → ME
  • 28
    T&S FINANCE EVENTS LIMITED - 2017-11-27
    icon of address 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,272 GBP2020-12-31
    Officer
    icon of calendar 2017-05-02 ~ 2021-02-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-12-21
    IIF 48 - Ownership of shares – 75% or more OE
  • 29
    icon of address Po Box 916 Woodbourne Hall, Road Town, Tortola, Virgin Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2019-09-17
    IIF 10 - Director → ME
  • 30
    AQUARIUS HOLDING LTD - 2017-10-17
    UNIVERSAL TRADE ELITE LIMITED - 2017-07-31
    AXANTIS LTD - 2016-04-01
    icon of address 19 The Circle, Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -751,782 EUR2023-12-31
    Officer
    icon of calendar 2019-10-02 ~ 2019-10-03
    IIF 25 - Director → ME
    icon of calendar 2016-01-26 ~ 2019-10-02
    IIF 28 - Director → ME
  • 31
    JL LUDOVICA LTD - 2017-10-27
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,291,505 GBP2023-12-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-03-31
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.