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 Jean-paul Tolaini

    Related profiles found in government register
  • Mr Jean-paul Tolaini
    British born in December 1974

    Resident in France

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

      IIF 1
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 2
    • 93, Bollo Lane, London, W4 5LU, England

      IIF 3
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 4
  • Jean Paul Tolaini
    British born in December 1974

    Resident in France

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

      IIF 5
    • 73, Cornhill, London, EC3V 3QQ

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

      IIF 7
    • 81, Bayham Street, London, NW1 0AG, England

      IIF 8
    • 93, Bollo Lane, London, W4 5LU, England

      IIF 9
    • 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 10
  • Mr Jean Paul Tolaini
    British born in December 1974

    Resident in England

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

      IIF 11
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 12
  • Mr Jean-paul Tolaini
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Parliement Hill Mansions, Lissenden Gardens, London, NW5 1NA, United Kingdom

      IIF 13
    • 73 Cornhill, City Of, London, EC3 V 3QQ, United Kingdom

      IIF 14 IIF 15
    • 81, Bayham Street, London, NW1 0AB, United Kingdom

      IIF 16
    • 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 17
  • Tolaini, Jean-paul
    British director born in December 1974

    Resident in France

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

      IIF 18
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 19
    • 93, Bollo Lane, London, W4 5LU, England

      IIF 20
    • 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 21
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 22
  • Tolaini, Jean-paul
    British property developer born in December 1974

    Resident in France

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

      IIF 23
  • Tolaini, Jean Paul
    British accountant born in December 1974

    Resident in France

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

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

    Resident in France

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

      IIF 25
    • 37, Warren Street, London, W1T 6AD, England

      IIF 26
    • 81, Bayham Street, London, NW1 0AG, England

      IIF 27
    • 93, Bollo Lane, London, W4 5LU, England

      IIF 28
  • Tolaini, Jean-paul
    French co director born in December 1974

    Resident in France

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

      IIF 29
  • Tolaini, Jean-paul
    French director born in December 1974

    Resident in France

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

      IIF 30 IIF 31
    • 25, Harley Street, London, W1G 9BR

      IIF 32
  • Tolaini, Jean Paul
    French consultant born in December 1974

    Resident in France

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

      IIF 33
  • Tolaini, Jean Paul
    French director born in December 1974

    Resident in France

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

      IIF 34
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 93, Bollo Lane, London, W4 5LU, United Kingdom

      IIF 38
  • Tolaini, Jean Paul
    British accountant born in December 1974

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

      IIF 39
  • Tolaini, Jean Paul
    British director born in December 1974

    Resident in England

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

      IIF 40
  • Tolaini, Jean-paul
    British chartered certified accountant born in December 1974

    Resident in United Kingdom

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

      IIF 41
  • Tolaini, Jean-paul
    British director born in December 1974

    Resident in United Kingdom

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

      IIF 42
    • 73 Cornhill, City Of, London, London, EC3 V 3QQ, United Kingdom

      IIF 43 IIF 44
    • 93, Bollo Lane, Chiswick, London, London, W4 5LU, United Kingdom

      IIF 45
    • Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 46
  • Tolaini, Jean Paul
    British property developer born in December 1974

    Resident in United Kingdom

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

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 28
  • 1
    73 Cornhill City Of, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-26 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    25 Harley Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 32 - director → ME
  • 3
    COLONY DEVELOPMENTS (CLEVE) LIMITED - 2005-03-23
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (3 parents)
    Officer
    2005-03-17 ~ dissolved
    IIF 29 - director → ME
  • 4
    COLONY INVESTMENTS LIMITED - 2003-11-13
    Albermarle House, 1, Albemarle Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-01-23 ~ dissolved
    IIF 30 - director → ME
  • 5
    25 Harley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-22 ~ dissolved
    IIF 34 - director → ME
  • 6
    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
    2019-10-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    Colony Colony, 42 Falkland Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    84,944 GBP2022-11-02
    Officer
    2023-11-01 ~ now
    IIF 24 - director → ME
  • 8
    81 Bayham Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -56,640 GBP2020-03-31
    Officer
    2021-09-24 ~ dissolved
    IIF 33 - director → ME
  • 9
    73 Cornhill, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2019-02-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    37 Warren Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -10,903 GBP2022-11-30
    Officer
    2016-07-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-01-31
    Officer
    2018-01-23 ~ now
    IIF 46 - director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    109 Gloucester Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2018-01-23 ~ now
    IIF 42 - director → ME
  • 13
    93 Bollo Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    429 GBP2018-11-30
    Officer
    2020-03-27 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    SCUDERIA ( MANAGEMENT ) LIMITED - 2023-05-19
    4385, 11695208 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    Aston House, Cornwall Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2017-10-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    93 Bollo Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2017-05-05 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 17
    4385, 11098642 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-12-06 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    73 Cornhill, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    73 Cornhill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-07 ~ dissolved
    IIF 35 - director → ME
  • 20
    93 Bollo Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -679,632 GBP2018-11-30
    Officer
    2013-11-27 ~ dissolved
    IIF 21 - director → ME
  • 21
    93 Bollo Lane, Chiswick, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-11 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 22
    73 Cornhill, London
    Dissolved corporate (3 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 23 - director → ME
  • 23
    93 Bollo Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    73 Cornhill, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-08-19 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    73 Cornhill City Of, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    73 Cornhill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 36 - director → ME
  • 27
    SCUDERIA SCAGLIETI LIMITED - 2018-12-12
    2 Humber Quays, Wellington Street West, Hull
    Corporate (2 parents)
    Equity (Company account)
    -1,934,746 GBP2020-03-31
    Officer
    2018-11-09 ~ now
    IIF 25 - director → ME
  • 28
    73 Cornhill, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-08-22 ~ dissolved
    IIF 48 - director → ME
Ceased 6
  • 1
    C/o Stuart Rosenberg Cornwall Avenue, Aston House, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-16 ~ 2021-12-31
    IIF 41 - director → ME
  • 2
    81 Bayham Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -56,640 GBP2020-03-31
    Officer
    2018-03-16 ~ 2018-12-31
    IIF 27 - director → ME
    Person with significant control
    2018-03-16 ~ 2020-03-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    4385, 11098642 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2017-12-06 ~ 2024-01-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    2 Kimbell Gardens, London
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    1995-01-27 ~ 1997-04-18
    IIF 39 - director → ME
  • 5
    93 Bollo Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2016-05-27 ~ 2021-04-01
    IIF 38 - director → ME
  • 6
    NUGROOVE LIMITED - 2006-02-06
    249 Cranbrook Road, Ilford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -130,718 GBP2015-12-31
    Officer
    2006-11-09 ~ 2008-04-24
    IIF 31 - 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.