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

Schiavone, Gabriele, Mr.

    Related profiles found in government register
  • Schiavone, Gabriele, Mr.
    Italian business person born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 1 IIF 2
  • Schiavone, Gabriele, Mr.
    Italian chartered accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 3
  • Schiavone, Gabriele, Mr.
    Italian company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Schiavone, Gabriele, Mr.
    Italian consultant born in March 1978

    Resident in England

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

      IIF 7
    • icon of address 1/1a, Telegraph Street, London, EC2R 7AR, United Kingdom

      IIF 8
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 9 IIF 10 IIF 11
    • icon of address 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 12 IIF 13
  • Schiavone, Gabriele, Mr.
    Italian management consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 14
    • icon of address 72, Spitfire Road, Southam

      IIF 15
  • Schiavone, Gabriele, Mr.
    Italian none born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 16
  • Schiavone, Gabriele, Mr.
    Italian director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Newman Street, 2nd Floor, London, W1T 1PY, England

      IIF 17
  • Schiavone, Gabriele
    Italian accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 18
  • Schiavone, Gabriele
    Italian business consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 33, Newman Street, London, W1T 1PY, United Kingdom

      IIF 19
  • Schiavone, Gabriele
    Italian business person born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 20
    • icon of address 33, Newman Street, 2nd Floor, London, W1T 1PY, England

      IIF 21 IIF 22
  • Schiavone, Gabriele
    Italian chartered accountant born in March 1978

    Resident in England

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

      IIF 23
    • icon of address Norvin House, 45-55, Commercial Street, C/o Pairstech Capital Management Llp, London, E1 6BD, England

      IIF 24
  • Schiavone, Gabriele
    Italian company director born in March 1978

    Resident in England

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

      IIF 25
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 26
    • icon of address 33, Newman Street, 2nd Floor, London, W1T 1PY, United Kingdom

      IIF 27
    • icon of address Tallis House, 2 Tallis St, Blackfriars, London, EC4Y 0AB, England

      IIF 28
  • Schiavone, Gabriele
    Italian consultant born in March 1978

    Resident in England

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

      IIF 29
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 30
    • icon of address 107, Harcourt Way, Northampton, NN4 8JR, United Kingdom

      IIF 31
    • icon of address 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 32 IIF 33
  • Schiavone, Gabriele
    Italian director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 9 Holborn, London, EC1N 2LL, England

      IIF 34 IIF 35
  • Schiavone, Gabriele
    Italian company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 36
  • Schiavone, Gabriele, Mr.
    Italian chartered accountant born in March 1978

    Resident in United Kingdom

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

      IIF 37
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 38 IIF 39
  • Schiavone, Gabriele, Mr.
    Italian company director born in March 1978

    Resident in United Kingdom

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

      IIF 40
    • icon of address 23 Mill Court, West Road, Saffron Walden, Essex, CB11 3DE, England

      IIF 41
  • Schiavone, Gabriele, Mr.
    Italian consultant born in March 1978

    Resident in United Kingdom

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

      IIF 42
    • icon of address 19, Dragonfly Way, Northampton, NN4 9EH, England

      IIF 43 IIF 44 IIF 45
  • Schiavone, Gabriele, Mr.
    Italian director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Archer Place, South Street, Bishop's Stortford, CM23 3GG, England

      IIF 46
  • Schiavone, Gabriele
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1/1a, Telegraph Street, 2 Floor, London, EC2R 7AR, United Kingdom

      IIF 47
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 48
  • Schiavone, Gabriele
    Italian business consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 49
  • Schiavone, Gabriele
    Italian company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 33, Newman Street, London, W1T 1PY, England

      IIF 50
  • Schiavone, Gabriele
    Italian consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 51
    • icon of address 1/1a, Telegraph Street, London, EC2R 7AR, England

      IIF 52
    • icon of address 29, Museum Street, London, WC1A 1LH, England

      IIF 53
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, United Kingdom

      IIF 54
    • icon of address Norvin House, 45/55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 55
    • icon of address 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 56 IIF 57
  • Schiavone, Gabriel
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, United Kingdom

      IIF 58
  • Schiavone, Gabriele, Mr.

    Registered addresses and corresponding companies
    • icon of address 33, Newman Street, 2nd Floor, London, W1T 1PY, United Kingdom

      IIF 59
  • Mr Gabriele Schiavone
    Italian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 33, Newman Street, London, W1T 1PY, England

      IIF 60
    • icon of address 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 61
  • Mr. Gabriele Schiavone
    Italian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1/1a, Telegraph Street, 2 Floor, London, EC2R 7AR, United Kingdom

      IIF 62
    • icon of address 1/1a, Telegraph Street, London, EC2R 7AR, England

      IIF 63 IIF 64 IIF 65
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 67 IIF 68 IIF 69
    • icon of address Norvin House, 45-55, Commercial Street, C/o Pairstech Capital Management Llp, London, E1 6BD, England

      IIF 70
    • icon of address 72, Spitfire Road, Southam

      IIF 71
    • icon of address 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 72 IIF 73
  • Schiavone, Gabriele
    British certified accountant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, England

      IIF 74
  • Schiavone, Gabriele
    British chartered accountant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 6 St Andrew Street, London, EC4A 3AE

      IIF 75
    • icon of address Norvin House, 45/55, Commercial Street, London, E1 6BD, England

      IIF 76
    • icon of address Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, United Kingdom

      IIF 77
  • Schiavone, Gabriele
    British consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Harcourt Way, Northampton, Northamptonshire, NN4 8JR

      IIF 78
  • Schiavone, Gabriele
    British lawyer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 28, Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 79
  • Schiavone, Gabriele

    Registered addresses and corresponding companies
    • icon of address 33, Newman Street, 2nd Floor, London, W1T 1PY, United Kingdom

      IIF 80
    • icon of address Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, United Kingdom

      IIF 81
  • Mr Gabriele Schiavone
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 82
  • Mr Gabriele Schiavone
    Italian born in March 1978

    Resident in United Kingdom

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

      IIF 83
  • Mr. Gabriele Schiavone
    Italian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Dragonfly Way, Northampton, NN4 9EH, England

      IIF 84
    • icon of address 23 Mill Court, West Road, Saffron Walden, Essex, CB11 3DE, England

      IIF 85
  • Gabriele Schiavone
    Italian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, United Kingdom

      IIF 86
    • icon of address 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 87
  • Mr Gabriele Schiavone
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 28, Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 88
    • icon of address Suite 28, Drew House, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 89
    • icon of address 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 90
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 2nd Floor 33 Newman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 54 - Director → ME
  • 2
    icon of address 72 Spitfire Road, Southam
    Active Corporate (1 parent)
    Equity (Company account)
    -7,625 GBP2023-12-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 71 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2024-02-28
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 47 - LLP Designated Member → ME
  • 4
    GUPPY LTD. - 2022-03-14
    icon of address 33 Newman Street, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -2,299 GBP2024-01-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 1/1a Telegraph Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,122 GBP2021-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 6
    VAI MARKETING MANAGEMENT LTD - 2024-09-11
    FRIDA TECH LIMITED - 2022-08-01
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,489 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 54 Portland Place, London, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 46 - Director → ME
  • 8
    AVALIA INTERNATIONAL SERVICES LIMITED - 2012-12-19
    AVALIA LIMITED - 2008-03-10
    icon of address 72 Spitfire Road, Southam, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,181,621 GBP2021-12-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 90 - Has significant influence or controlOE
    IIF 90 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -25,955 GBP2023-12-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,723 GBP2023-05-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 19 Dragonfly Way, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    392 GBP2017-12-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 12
    icon of address Westgate House, 9 Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address Westgate House, 9 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address 33 Newman Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    750 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 21 - Director → ME
  • 15
    ERICATECH CAPITAL MANAGEMENT LTD - 2021-09-16
    ERICA TECH LTD - 2021-07-08
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    140,091 GBP2024-08-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 2nd Floor 33 Newman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,881 GBP2021-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address 72 Spitfire Road, Southam, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,246 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 61 - Has significant influence or controlOE
  • 18
    icon of address 72 Spitfire Road, Southam, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 19
    icon of address 28 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -363,332 GBP2019-12-31
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 51 - Director → ME
  • 20
    ACE & CO FINANCIALS LLP - 2016-01-18
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,652 GBP2024-03-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 48 - LLP Designated Member → ME
  • 21
    icon of address Suite 28, Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Has significant influence or controlOE
  • 22
    icon of address 11 Manitoba Avenue, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 63 - Has significant influence or control over the trustees of a trustOE
  • 23
    icon of address 33 Newman Street, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 27 - Director → ME
  • 24
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,811 GBP2023-11-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 36 - Director → ME
  • 25
    PILAR FINE ARTS LIMITED - 2016-11-10
    icon of address 1/1a Telegraph Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,737 GBP2018-12-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 23 - Director → ME
  • 26
    icon of address 107 Harcourt Way, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 78 - Director → ME
  • 27
    NDC ADVISORS GROUP LTD - 2023-07-18
    icon of address 33 Newman Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 22 - Director → ME
  • 28
    icon of address 72 Spitfire Road, Southam, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 13 - Director → ME
  • 29
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,007,619 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 67 - Has significant influence or control over the trustees of a trustOE
  • 30
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,738 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 30 - Director → ME
  • 31
    icon of address 19 Dragonfly Way, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,080 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Has significant influence or control over the trustees of a trustOE
    IIF 82 - Has significant influence or control as a member of a firmOE
  • 33
    icon of address 19 Dragonfly Way, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -750 GBP2018-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 45 - Director → ME
  • 34
    icon of address 72 Spitfire Road, Southam, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,687 GBP2024-08-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 33 - Director → ME
  • 35
    icon of address 19 Dragonfly Way, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -750 GBP2018-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 43 - Director → ME
  • 36
    icon of address Norvin House, 45/55 Commercial Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,554 GBP2018-04-30
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 76 - Director → ME
  • 37
    icon of address 1/1a Telegraph Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 7 - Director → ME
  • 38
    SGS ACCOUNTANCY LIMITED - 2018-08-07
    icon of address 72 Spitfire Road, Southam, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,379 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 39
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    45,528 GBP2023-12-31
    Officer
    icon of calendar 2021-12-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 40
    icon of address 2nd Floor, 33 Newman Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    45,431 GBP2024-03-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Suite 1 44 Main Street, Douglas, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 66 - Has significant influence or control over the trustees of a trustOE
  • 42
    icon of address 2nd Floor 33 Newman Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    OXYGEN FINANCE & ADVISORY LIMITED - 2018-05-04
    icon of address Norvin House, 45-55 Commercial Street, C/o Pairstech Capital Management Llp, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
Ceased 32
  • 1
    RADVOON LTD - 2023-03-22
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,943 GBP2024-02-29
    Officer
    icon of calendar 2021-02-22 ~ 2023-01-28
    IIF 14 - Director → ME
  • 2
    ALPHA PRIVILEGED OPPORTUNITIES PLC - 2024-10-07
    icon of address 2nd Floor 33 Newman Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -13,088 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ 2024-07-20
    IIF 19 - Director → ME
  • 3
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2024-02-28
    Person with significant control
    icon of calendar 2020-02-24 ~ 2021-03-15
    IIF 62 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,954 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ 2023-07-31
    IIF 10 - Director → ME
  • 5
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,483 GBP2024-03-31
    Officer
    icon of calendar 2019-05-22 ~ 2020-08-19
    IIF 40 - Director → ME
  • 6
    BONDI PLATFORM LIMITED - 2023-06-16
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    76,652 GBP2023-12-31
    Officer
    icon of calendar 2021-01-07 ~ 2025-03-01
    IIF 11 - Director → ME
  • 7
    icon of address 72 Spitfire Road, Southam, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,576 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-10-30
    IIF 12 - Director → ME
  • 8
    ERICATECH CAPITAL MANAGEMENT LTD - 2021-09-16
    ERICA TECH LTD - 2021-07-08
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    140,091 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-07-06 ~ 2021-12-14
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PAIRSTECH SGS LTD - 2022-07-12
    icon of address Tallis House, 2 Tallis St, Blackfriars, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -300,667 GBP2023-12-31
    Officer
    icon of calendar 2016-09-30 ~ 2023-02-16
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2017-07-24
    IIF 89 - Ownership of shares – 75% or more OE
  • 10
    icon of address Fifth Floor Gate House, 1 St John's Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,117,519 GBP2023-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2017-01-01
    IIF 75 - Director → ME
  • 11
    icon of address 2nd Floor 33 Newman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,881 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-17 ~ 2021-11-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 12
    icon of address 72 Spitfire Road, Southam, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,246 GBP2023-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2024-10-30
    IIF 18 - Director → ME
  • 13
    icon of address 1/1a Telegraph Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-21 ~ 2020-11-01
    IIF 42 - Director → ME
  • 14
    icon of address 111 Power Road, Pc211, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    158,649 GBP2024-03-31
    Officer
    icon of calendar 2018-07-10 ~ 2022-08-10
    IIF 53 - Director → ME
  • 15
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -153 GBP2024-01-31
    Officer
    icon of calendar 2022-02-02 ~ 2022-10-20
    IIF 25 - Director → ME
  • 16
    R.E.A.A.S. UK LTD - 2021-10-14
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,109 GBP2024-06-30
    Officer
    icon of calendar 2020-05-20 ~ 2024-10-30
    IIF 16 - Director → ME
  • 17
    icon of address Suite 28, Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2016-11-19
    IIF 79 - Director → ME
  • 18
    icon of address 33 Newman Street, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-30 ~ 2024-09-26
    IIF 59 - Secretary → ME
  • 19
    icon of address 33 Newman Street, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-30 ~ 2024-09-26
    IIF 80 - Secretary → ME
  • 20
    DAL BOLOGNESE LTD - 2020-01-03
    icon of address 7th Floor, 15 Berkeley Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,113 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ 2020-01-16
    IIF 55 - Director → ME
  • 21
    PILAR FINE ARTS LIMITED - 2016-11-10
    icon of address 1/1a Telegraph Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,737 GBP2018-12-31
    Officer
    icon of calendar 2016-11-08 ~ 2016-12-20
    IIF 74 - Director → ME
  • 22
    icon of address 240 Plashet Grove, Eastham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,178 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2023-10-31
    IIF 49 - Director → ME
  • 23
    REAL ASSETS OPPORTUNITY HUB LTD - 2019-05-28
    icon of address 2nd Floor 33 Newman Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,900 GBP2021-08-31
    Officer
    icon of calendar 2018-08-30 ~ 2020-04-27
    IIF 37 - Director → ME
  • 24
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,195 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ 2024-10-01
    IIF 4 - Director → ME
  • 25
    icon of address 2nd Floor 33 Newman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-05 ~ 2022-10-20
    IIF 8 - Director → ME
  • 26
    icon of address 72 Spitfire Road, Southam, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,687 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-11 ~ 2023-06-05
    IIF 73 - Ownership of shares – 75% or more OE
  • 27
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,737 GBP2024-02-28
    Officer
    icon of calendar 2021-02-16 ~ 2021-12-31
    IIF 29 - Director → ME
  • 28
    icon of address 72 Spitfire Road, Southam, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70 GBP2024-07-31
    Officer
    icon of calendar 2017-08-11 ~ 2018-05-20
    IIF 31 - Director → ME
  • 29
    icon of address 107 Harcourt Way, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2017-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2016-12-07
    IIF 77 - Director → ME
    icon of calendar 2015-12-09 ~ 2016-12-07
    IIF 81 - Secretary → ME
  • 30
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2024-10-30
    IIF 2 - Director → ME
  • 31
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -610 GBP2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2024-10-30
    IIF 1 - Director → ME
  • 32
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,516 GBP2023-10-31
    Officer
    icon of calendar 2018-05-21 ~ 2024-10-30
    IIF 38 - 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.