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

Oliveri, Vincenzo

    Related profiles found in government register
  • Oliveri, Vincenzo
    Italian businessman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Spruce Park, Cumberland Road, Bromley, BR2 0EH, United Kingdom

      IIF 1
  • Oliveri, Vincenzo
    Italian catering consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Panton Street, London, SW1Y 4EA, United Kingdom

      IIF 2
  • Oliveri, Vincenzo
    Italian chef born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Spruce Park, Cumberland Road, Bromley, BR2 0EH, United Kingdom

      IIF 3
    • icon of address 60, High Street, Bromley, BR1 1EG, England

      IIF 4 IIF 5
    • icon of address 60, High Street, Bromley, BR1 1EG, United Kingdom

      IIF 6
    • icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 7
    • icon of address 2, Appletree Close, Redlynch, Salisbury, SP5 2JG, England

      IIF 8
    • icon of address 104, High Street, West Wickham, Kent, BR4 0NF, United Kingdom

      IIF 9
  • Oliveri, Vincenzo
    Italian co-director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fidcorp Limited, 3rd Floor Portman House, 2 Portman Street, London, W1H 6DU, United Kingdom

      IIF 10
  • Oliveri, Vincenzo
    Italian company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Spruce Park, 12-18 Cumberland Road, Bromley, Kent, BR2 0EH, United Kingdom

      IIF 11 IIF 12
  • Oliveri, Vincenzo
    Italian director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Spruce Park, Cumberland Road, Bromley, BR1 0EH, United Kingdom

      IIF 13
    • icon of address 21 Spruce Park, Cumberland Road, Bromley, BR2 0EH

      IIF 14
    • icon of address 21, Spruce Park, Cumberland Road, Bromley, BR2 0EH, United Kingdom

      IIF 15
    • icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 16
    • icon of address 217, Maidstone Road, Sidcup, DA14 5AW, England

      IIF 17
    • icon of address 104, High Street, West Wickham, Kent, BR4 0NF, England

      IIF 18
  • Oliveri, Vincenzo
    Italian entrepreneur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fao Magee - Wimborne House, 4-6 Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 19
  • Oliveri, Vincenzo
    Italian manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, High Street, Bromley, BR1 1EG, England

      IIF 20
  • Oliveri, Vincenzo
    Italian none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, High Street, Bromley, BR1 1EG, United Kingdom

      IIF 21
  • Oliveri, Vincenzo
    Italian restauarateur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Spruce Park, Cumberland Road, Bromley, BR2 0EH, England

      IIF 22
  • Oliveri, Vincenzo
    Italian restauraeaur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street, West Wickham, BR4 0NF, England

      IIF 23
  • Oliveri, Vincenzo
    Italian restauranteur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Spruce Park, 12-18 Cumberland Road, Bromley, Kent, BR2 0EH

      IIF 24 IIF 25
    • icon of address 4th Floor Sackville House, 40 Piccadilly, London, W1J 0DR, England

      IIF 26
  • Oliveri, Vincenzo
    Italian restaurateur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Spruce Park, Cumberland Road, Bromley, Kent, BR2 0EH, United Kingdom

      IIF 27
    • icon of address 60, High Street, Bromley, BR1 1EG, England

      IIF 28 IIF 29 IIF 30
    • icon of address 60 High Street, Bromley, Kent, BR1 1EG, England

      IIF 34
    • icon of address 38, Panton Street, London, SW1Y 4EA, England

      IIF 35 IIF 36
    • icon of address Sackville House, 4th Floor, 40 Piccadilly, London, W1J 0DR, United Kingdom

      IIF 37
    • icon of address 104, High Street, West Wickham, BR4 0NF, England

      IIF 38
    • icon of address 104, High Street, West Wickham, Kent, BR4 0NF, United Kingdom

      IIF 39 IIF 40
  • Oliveri, Vincenzo
    Italian restaurator born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street, West Wickham, Kent, BR4 0NF, England

      IIF 41
  • Oliveri, Vincenzo
    Italian resteraunteur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Knightsbridge Green, London, SW1X 7QL, United Kingdom

      IIF 42
  • Oliveri, Vincenzo
    Italian restaurateur born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, High Street, Bromley, BR1 1EG, England

      IIF 43
  • Oliveri, Vincenzo, Mr.
    Italian restauranteur born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 High Street, Bromley, Kent, BR1 1EG, England

      IIF 44
  • Oliveri, Vincenzo
    Italian restauranteur

    Registered addresses and corresponding companies
    • icon of address 21, Spruce Park, 12-18 Cumberland Road, Bromley, Kent, BR2 0EH, United Kingdom

      IIF 45
  • Vincenzo Oliveri
    Italian born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, High Street, Bromley, BR1 1EG, England

      IIF 46
  • Mr Vincenzo Oliveri
    Italian born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Spruce Park, 12 - 18 Cumberland Road, Bromley, BR2 0EH, England

      IIF 47
    • icon of address 21 Spruce Park, Cumberland Road, Bromley, BR2 0EH

      IIF 48
    • icon of address 60, High Street, Bromley, BR1 1EG, England

      IIF 49
    • icon of address 60, High Street, Bromley, BR1 1EG, United Kingdom

      IIF 50
    • icon of address Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, DN31 1UL

      IIF 51 IIF 52 IIF 53
    • icon of address 22-24, Ely Place, London, EC1N 6TE, England

      IIF 54 IIF 55
    • icon of address 38, Panton Street, London, SW1Y 4EA, England

      IIF 56 IIF 57
    • icon of address C/o Fidcorp Limited, 3rd Floor Portman House, 2 Portman Street, London, W1H 6DU, United Kingdom

      IIF 58
    • icon of address 217, Maidstone Road, Sidcup, DA14 5AW, England

      IIF 59
    • icon of address 104, High Street, West Wickham, BR4 0NF, England

      IIF 60
    • icon of address 104, High Street, West Wickham, Kent, BR4 0NF

      IIF 61
    • icon of address 104, High Street, West Wickham, Kent, BR4 0NF, England

      IIF 62
    • icon of address 104, High Street, West Wickham, Kent, BR4 0NF, United Kingdom

      IIF 63
  • Vincenzo Oliveri
    Italian born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Northfields Prospect, Northfields, London, SW18 1PE, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 26
  • 1
    NARCOFFEE HOLDING LTD - 2020-02-11
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,648 GBP2022-07-31
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address C/o Fidcorp Limited, 3rd Floor Portman House, 2 Portman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 104 High Street, West Wickham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,855 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 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
  • 4
    icon of address 2 Appletree Close, Redlynch, Salisbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100,463 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 104 High Street, West Wickham, Kent
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    27,884 GBP2015-12-31
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 104 High Street, West Wickham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-28 ~ dissolved
    IIF 11 - Director → ME
  • 7
    FEDERAZIONE ITALIANA CUOCHI LTD - 2020-01-15
    FEDERCUOCHI UK LIMITED BY GUARANTEE LTD - 2021-10-01
    icon of address 104 High Street, West Wickham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,852 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-02 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    FASHION AND FOOD LIMITED - 2016-06-25
    icon of address 104 High Street, West Wickham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 104 High Street, West Wickham, Kent, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-29 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-05-29 ~ dissolved
    IIF 45 - Secretary → ME
  • 10
    icon of address Kings Room Westminster Kingsway College, 76 Vincent Square, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    2,935 GBP2020-06-30
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address Fao Magee - Wimborne House, 4-6 Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 21 Spruce Park Cumberland Road, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 104 High Street, West Wickham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-06 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 60 High Street, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 60 High Street, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address 60 High Street, Bromley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 34 - Director → ME
  • 17
    icon of address 4385, 07841694 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,164,518 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 55 - Has significant influence or controlOE
  • 18
    CANBLAU UK LTD - 2020-06-20
    icon of address 2 Appletree Close, Redlynch, Salisbury, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -373,756 GBP2024-02-29
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address 22-24 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -428,338 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 20
    icon of address 60 High Street, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 104 High Street, West Wickham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    50,840 GBP2024-07-31
    Officer
    icon of calendar 2007-07-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 22
    CHRI.PHI. LTD - 2015-05-23
    icon of address Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -224,437 GBP2019-10-31
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 23
    icon of address 38 Panton Street Panton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 24
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,025 GBP2020-01-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 25
    icon of address 38 Panton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,865 GBP2021-02-28
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Has significant influence or controlOE
  • 26
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,022 GBP2020-12-31
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address C/o Fidcorp Limited, 3rd Floor Portman House, 2 Portman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-08-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-03-06
    IIF 10 - Director → ME
  • 2
    CV INTERNATIONAL CONSULTING LIMITED - 2016-02-11
    icon of address 33 A Dean Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ 2016-07-29
    IIF 27 - Director → ME
  • 3
    icon of address 15 Northfields Prospect, Northfields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,528 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-07-25 ~ 2020-02-28
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Old Coach House, Horse Fair, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,998 GBP2018-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2016-02-01
    IIF 22 - Director → ME
  • 5
    icon of address 22-24 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2016-12-01
    IIF 43 - Director → ME
    icon of calendar 2016-12-01 ~ 2017-03-01
    IIF 31 - Director → ME
    icon of calendar 2012-11-02 ~ 2016-12-01
    IIF 4 - Director → ME
  • 6
    ALPHA OMEGA BUSINESS SOLUTIONS LTD - 2020-09-28
    FAMILY OFFICE LIMITED - 2020-09-23
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,829 GBP2024-05-31
    Officer
    icon of calendar 2018-02-22 ~ 2020-02-25
    IIF 2 - Director → ME
  • 7
    icon of address Churchill Court, Westmorland Place, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ 2011-11-18
    IIF 13 - Director → ME
    icon of calendar 2011-08-09 ~ 2012-04-26
    IIF 15 - Director → ME
  • 8
    icon of address 46 Nova Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,709 GBP2024-01-31
    Officer
    icon of calendar 2016-01-13 ~ 2016-11-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-07-02
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 31st Floor 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -899,510 GBP2016-12-31
    Officer
    icon of calendar 2012-05-10 ~ 2016-12-01
    IIF 20 - Director → ME
    icon of calendar 2016-12-01 ~ 2017-03-01
    IIF 28 - Director → ME
  • 10
    icon of address 60 High Street, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ 2016-12-01
    IIF 42 - Director → ME
  • 11
    icon of address 60 High Street, Bromley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-02 ~ 2016-12-01
    IIF 44 - Director → ME
  • 12
    icon of address 4385, 07841694 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,164,518 GBP2019-12-31
    Officer
    icon of calendar 2011-11-10 ~ 2016-12-01
    IIF 37 - Director → ME
    icon of calendar 2016-12-01 ~ 2017-03-01
    IIF 30 - Director → ME
  • 13
    icon of address 22-24 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -428,338 GBP2019-12-31
    Officer
    icon of calendar 2013-09-26 ~ 2016-12-01
    IIF 5 - Director → ME
    icon of calendar 2016-12-01 ~ 2017-03-01
    IIF 29 - Director → ME
  • 14
    icon of address 46 Nova Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,047 GBP2018-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2016-11-19
    IIF 41 - Director → ME
  • 15
    MELANDRI LTD - 2016-01-22
    icon of address 60 High Street, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ 2016-02-01
    IIF 26 - Director → ME
  • 16
    icon of address 104 High Street, West Wickham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2012-01-06
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.