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

Pani, Sergio

    Related profiles found in government register
  • Pani, Sergio
    Italian business development manager born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 1
  • Pani, Sergio
    Italian company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 2
  • Pani, Sergio
    Italian director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, Greater Manchester, OL4 2NY, United Kingdom

      IIF 3
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 4 IIF 5
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Ulysses Communications & Promotions, 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 12
    • icon of address 52, Church Lane, Stockport, SK6 4AA, England

      IIF 13
  • Pani, Sergio
    Italian manager born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, United Kingdom

      IIF 14
  • Pani, Sergio
    Italian marketing exec born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY

      IIF 15
    • icon of address 52, Church Lane, Romiley, Cheshire, SK6 4AA

      IIF 16
  • Pani, Sergio
    Italian marketing executive born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 17
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 18
  • Pani, Sergio
    Italian marketing manager born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, England

      IIF 19
  • Mr Sergio Pani
    Italian born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 20
    • icon of address 312, James House, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 21
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 22 IIF 23 IIF 24
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 25 IIF 26
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Ulysses Communications & Promotions, 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 30
  • Pani, Sergio
    Italian company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 31
  • Pani, Sergio
    Italian director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, Greater Manchester, OL4 2NY, United Kingdom

      IIF 32
  • Pani, Sergio
    Italian manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 33
  • Pani, Sergio
    Italian managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Victoria Road, Hale, Manchester, England And Wales, WA15 9AD

      IIF 34
  • Pani, Sergio
    Italian marketing manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 35
  • Pani, Sergio
    Italian none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 36
  • Pani, Sergio
    Italian sales & marketing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Ripponden Road, Oldham, Lancashire, OL4 2NY

      IIF 37
  • Pani, Sergio
    Italian

    Registered addresses and corresponding companies
    • icon of address 52 Church Lane, Romiley Stockport, Cheshire, SK6 4AA

      IIF 38 IIF 39
    • icon of address 49 Southwood Road, Stockport, Cheshire, SK2 7DJ

      IIF 40
  • Pani, Sergio
    Italian marketing manager

    Registered addresses and corresponding companies
    • icon of address 52 Church Lane, Romiley Stockport, Cheshire, SK6 4AA

      IIF 41
  • Pani, Sergio
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Church Lane, Romiley, Stockport, Cheshire, SK6 4AA, United Kingdom

      IIF 42
  • Mr Sergio Pani
    Italian born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 43
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 44
    • icon of address James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 52, Church Lane, Stockport, SK6 4AA, England

      IIF 48
  • Pani, Sergio
    British

    Registered addresses and corresponding companies
    • icon of address James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, Uk

      IIF 49
  • Mr Sergio Pani
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 50
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address James House, 312 Ripponden Road, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,234 GBP2015-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address James House, 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    icon of address James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20a Victoria Road, Hale, Manchester, England And Wales
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2025-03-31
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address James House, 312 Ripponden Road, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 9
    icon of address James House, 312 Ripponden Road, Oldham, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 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
  • 10
    icon of address James House, 312 Ripponden Road, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    -7,091 GBP2024-01-30
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address James House, 312 Ripponden Road, Oldham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-07-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 312 James House, Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address James House, 312 Ripponden Road, Oldham, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address James House, 312 Ripponden Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address 52 Church Lane, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,554 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address James House, 312 Ripponden Road, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    icon of address James House, 312 Ripponden Road, Oldham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 2 - Director → ME
    icon of calendar 2005-06-11 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-10-30 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 23
    icon of address James House, 312 Ripponden Road, Oldham, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    H & H TOWN PROPERTIES LIMITED - 2023-07-07
    icon of address 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-06-04 ~ 2023-08-05
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-05
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,808 GBP2024-05-31
    Officer
    icon of calendar 2006-01-11 ~ 2021-02-24
    IIF 39 - Secretary → ME
  • 3
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2025-02-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2025-02-07
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    icon of address The Nord, Ronnis Mount, Ashton-under-lyne
    Active Corporate (1 parent)
    Equity (Company account)
    6,312 GBP2023-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2021-01-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2021-09-23
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address 6th Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,116 GBP2021-07-31
    Officer
    icon of calendar 2013-01-20 ~ 2014-03-05
    IIF 15 - Director → ME
    icon of calendar 2012-01-23 ~ 2014-03-05
    IIF 49 - Secretary → ME
  • 6
    ULYSSES FULFILMENT LTD - 2011-03-09
    icon of address 81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,907 GBP2015-08-31
    Officer
    icon of calendar 2007-05-22 ~ 2015-11-05
    IIF 41 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.