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

De Felice, Charles Elliott

    Related profiles found in government register
  • De Felice, Charles Elliott
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Worsley Road, Frimley, Camberley, Surrey, GU16 9AU, England

      IIF 1
    • Pentax House Saashiv & Co., South Hill Avenue, South Harrow, Harrow, HA2 0DU, United Kingdom

      IIF 2 IIF 3
    • Pentax House Saashiv&co, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 4 IIF 5
    • Beechwood West, 11 Beechwood Avenue, Weybridge, KT13 9TD, England

      IIF 6 IIF 7
  • Defelice, Charles Elliott
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

      IIF 8 IIF 9
    • 3a, Trebeck Street, London, W1J 7LS, United Kingdom

      IIF 10
  • Defelice, Charles Elliott
    British property developer born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, KT11 1TA, England

      IIF 11
  • Defelice, Charles Elliott
    British sales director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom

      IIF 12
    • Kings Court, 559a Kings Road, Fulham, SW6 2EB, England

      IIF 13 IIF 14 IIF 15
    • 4 Genoa Avenue, London, SW15 6DY, United Kingdom

      IIF 16 IIF 17
  • Defelice, Charles Elliot
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, Anyards Road, Cobham, Surrey, KT11 2JZ, United Kingdom

      IIF 18
    • Grapes House, 79a High Street, Esher, KT10 9QA, United Kingdom

      IIF 19
    • 3a, Trebeck Street, London, W1J 7LS, England

      IIF 20
    • 559a, Kings Road, London, SW6 2EB, United Kingdom

      IIF 21 IIF 22 IIF 23
  • De Felice, Charles Elliott
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood West, 11 Beechwood Avenue, Weybridge, Surrey, KT13 9TD, England

      IIF 26
  • De Felice, Charles Elliot
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Pentax House, Saashiv&co, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 27
    • 6 Mostyn Court, Egerton Road, Weybridge, KT13 0PW, England

      IIF 28 IIF 29
  • De Felice, Charles Elliot
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trebeck Street, London, W1J 7LS, England

      IIF 30
    • 6, Mostyn Court, Egerton Road, Weybridge, KT13 0PW, England

      IIF 31
  • Mr Charles Elliott Defelice
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 32
  • Mr Charles Elliott De Felice
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pentax House, Saashiv&co, South Hill Avenue, South Harrow, Harrow, HA2 0DU, England

      IIF 33
    • Beechwood West, 11 Beechwood Avenue, Weybridge, KT13 9TD, England

      IIF 34
  • Mr Charles Elliott De Felice
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Beechwood West, 11 Beechwood Avenue, Weybridge, Surrey, KT13 9TD, England

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    Pentax House Saashiv & Co., South Hill Avenue, South Harrow, Harrow, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,745 GBP2024-11-30
    Officer
    2023-11-22 ~ now
    IIF 29 - Director → ME
  • 2
    Pentax House Saashiv & Co. South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    795 GBP2025-01-31
    Officer
    2023-11-01 ~ now
    IIF 28 - Director → ME
  • 3
    Pentax House Saashiv & Co. South Hill Avenue, South Harrow, Harrow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-17 ~ now
    IIF 3 - Director → ME
  • 4
    Pentax House Saashiv&co, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-05-11 ~ now
    IIF 27 - Director → ME
  • 5
    Pentax House Saashiv & Co. South Hill Avenue, South Harrow, Harrow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-02-02 ~ now
    IIF 2 - Director → ME
  • 6
    Pentax House Saashiv & Co, South Hill Avenue, South Harrow, Harrow, London, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    480 GBP2024-11-30
    Officer
    2024-01-26 ~ dissolved
    IIF 31 - Director → ME
  • 7
    3 Trebeck Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-01-11 ~ now
    IIF 30 - Director → ME
  • 8
    3a Trebeck Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -165,819 GBP2024-06-30
    Officer
    2022-06-09 ~ now
    IIF 10 - Director → ME
  • 9
    26 Worsley Road, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    2025-03-27 ~ now
    IIF 1 - Director → ME
  • 10
    KT13 PROPERTIES LTD - 2023-11-08
    Beechwood West, 11 Beechwood Avenue, Weybridge, Surrey, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    281,629 GBP2025-05-31
    Officer
    2021-12-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 11
    Beechwood West, 11 Beechwood Avenue, Weybridge, England
    Active Corporate (3 parents)
    Officer
    2024-09-23 ~ now
    IIF 7 - Director → ME
  • 12
    THE NADLER KENSINGTON HOLDINGS LIMITED - 2020-02-04
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,495 GBP2024-12-31
    Officer
    2025-09-30 ~ now
    IIF 5 - Director → ME
  • 13
    THE NADLER KENSINGTON LIMITED - 2020-02-04
    BASE2STAY KENSINGTON LIMITED - 2013-04-22
    BASE2STAY LIMITED - 2007-05-16
    WESTERN HERITABLE APARTCO LIMITED - 2005-12-21
    WESTERN HERITABLE (SHELF NO.1) LIMITED - 2004-04-21
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    328,319 GBP2024-01-01 ~ 2024-12-31
    Officer
    2025-09-30 ~ now
    IIF 4 - Director → ME
  • 14
    VISU VERUM HOLD 101 LTD - 2021-06-02
    Kings Court, 559a Kings Road, Fulham, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-16 ~ dissolved
    IIF 18 - Director → ME
  • 15
    79a Grapes House High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 22 - Director → ME
  • 16
    SPARE 118 LTD - 2017-01-18
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 12 - Director → ME
  • 17
    3a Trebeck Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-27 ~ dissolved
    IIF 20 - Director → ME
  • 18
    Beechwood West, 11 Beechwood Avenue, Weybridge, England
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    SPARE 119 LTD - 2017-03-23
    79a Grapes House High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,459 GBP2023-12-31
    Officer
    2019-01-29 ~ 2024-10-28
    IIF 9 - Director → ME
  • 2
    VISU VERUM MARKETING LTD - 2016-06-07
    4 Genoa Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,701 GBP2020-12-31
    Officer
    2019-05-07 ~ 2020-11-03
    IIF 16 - Director → ME
  • 3
    Pentax House Saashiv&co, South Hill Avenue, South Harrow, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-05-15 ~ 2025-05-29
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    Grapes House, 79a High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,488 GBP2024-12-31
    Officer
    2023-05-04 ~ 2024-04-02
    IIF 23 - Director → ME
  • 5
    VISU VERUM PRIVATE OFFICE LTD - 2021-05-19
    EQSHARE LTD - 2020-08-14
    Kings Court 559a Kings Road, Fulham, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-25 ~ 2021-06-15
    IIF 19 - Director → ME
  • 6
    VISU VERUM CONSTRUCTION LIMITED - 2019-02-11
    SPARE 126 LTD - 2019-01-15
    79a Grapes House High Street, Esher, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    15,419 GBP2024-12-31
    Officer
    2018-12-19 ~ 2024-10-28
    IIF 8 - Director → ME
    Person with significant control
    2021-03-11 ~ 2021-11-05
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    79a Grapes House High Street, Esher, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2023-09-30
    Officer
    2022-09-09 ~ 2024-04-02
    IIF 21 - Director → ME
  • 8
    PANDORA HOUSE LTD - 2016-03-11
    SPARE 112 LTD - 2015-06-10
    79a Grapes House High Street, Esher, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,496,945 GBP2024-06-30
    Officer
    2019-05-02 ~ 2024-05-22
    IIF 14 - Director → ME
  • 9
    VISU VERUM HOLDINGS LTD. - 2020-01-28
    SPARE 122 LTD - 2017-08-30
    79a Grapes House High Street, Esher, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    135,664 GBP2023-12-31
    Officer
    2017-08-18 ~ 2020-03-04
    IIF 11 - Director → ME
    2020-06-19 ~ 2024-10-28
    IIF 13 - Director → ME
  • 10
    79a Grapes House High Street, Esher, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    346,170 GBP2023-12-31
    Officer
    2021-10-13 ~ 2024-10-28
    IIF 24 - Director → ME
  • 11
    559a Kings Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    297 GBP2023-12-31
    Officer
    2022-09-08 ~ 2025-02-06
    IIF 25 - Director → ME
  • 12
    VVGV HOLDINGS LTD - 2025-06-11
    SPARE 117 LTD - 2016-10-01
    Unit F8, Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -208,154 GBP2024-12-31
    Officer
    2016-11-01 ~ 2020-11-03
    IIF 17 - Director → ME
  • 13
    VISU VERUM DEVELOPMENTS LIMITED - 2024-04-20
    INTERCON DEVELOPMENTS LIMITED - 2015-01-12
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -313,744 GBP2023-12-31
    Officer
    2017-05-05 ~ 2024-10-28
    IIF 15 - Director → ME

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.