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

Mr Simone Stasi

    Related profiles found in government register
  • Mr Simone Stasi
    Italian born in October 1981

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 119 The Hub, 300 Kensal Road, London, London, W10 5BE, England

      IIF 1
    • icon of address Norvin House, 45/55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 2 IIF 3
  • Mr. Simone Stasi
    Italian born in October 1981

    Resident in Switzerland

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

      IIF 4
    • icon of address Norvin House, 45-55, Commercial Street, C/o Pairstech Capital Management Llp, London, E1 6BD, England

      IIF 5
    • icon of address Norvin House, 45/55, Commercial Street, London, E1 6BD, England

      IIF 6
    • icon of address 72, Spitfire Road, Southam

      IIF 7
  • Mr Simone Stasi
    Italian born in October 1981

    Resident in Ireland

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

      IIF 8 IIF 9
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 10
  • Mr. Simone Stasi
    Italian born in October 1981

    Resident in Ireland

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

      IIF 11 IIF 12 IIF 13
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 14 IIF 15 IIF 16
    • icon of address 107, Harcourt Way, Northampton, NN4 8JR, England

      IIF 17
    • icon of address 19, Dragonfly Way, Northampton, NN4 9EH, England

      IIF 18
  • Mr Simone Vittorio Stasi
    Italian born in October 1981

    Resident in Switzerland

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

      IIF 19
  • Stasi, Simone
    Italian company director born in October 1981

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 119 The Hub, 300 Kensal Road, London, London, W10 5BE, England

      IIF 20
    • icon of address 34, Via Delle Scuole, Lugano, 6900, Switzerland

      IIF 21
  • Stasi, Simone
    Italian consultant born in October 1981

    Resident in Switzerland

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

      IIF 22
    • icon of address Norvin House, 45-55, Commercial Street, C/o Pairstech Capital Management Llp, London, E1 6BD, England

      IIF 23
    • icon of address Norvin House, 45/55, Commercial Street, London, E1 6BD, England

      IIF 24
    • icon of address Norvin House, 45/55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 25 IIF 26
  • Stasi, Simone
    Italian director born in October 1981

    Resident in Switzerland

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

      IIF 27
  • Mr. Simone Vittorio Stasi
    Italian born in October 1981

    Resident in Ireland

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

      IIF 28 IIF 29
  • Stasi, Simone, Mr.
    Italian consultant born in October 1981

    Resident in Ireland

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

      IIF 30
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 31 IIF 32 IIF 33
    • icon of address Norvin House, 45 -55 Commercial Street, London, E1 6BD, England

      IIF 34
    • icon of address 19, Dragonfly Way, Northampton, NN4 9EH, England

      IIF 35
  • Stasi, Simone, Mr.
    Italian director born in October 1981

    Resident in Ireland

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

      IIF 36
  • Stasi, Simone
    Italian business consultant born in October 1981

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 37
  • Stasi, Simone
    Italian management consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norvin House, 45/55, Commercial Street, London, E1 6BD, England

      IIF 38
  • Stasi, Simone Vittorio, Mr.
    Italian business person born in October 1981

    Resident in Ireland

    Registered addresses and corresponding companies
  • Stasi, Simone Vittorio, Mr.
    Italian company director born in October 1981

    Resident in Ireland

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

      IIF 44
  • Stasi, Simone Vittorio, Mr.
    Italian consultant born in October 1981

    Resident in Ireland

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

      IIF 45 IIF 46
    • icon of address 72, Spitfire Road, Southam

      IIF 47
  • Stasi, Simone Vittorio, Mr.
    born in October 1981

    Resident in Ireland

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

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 37 - 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 2024-07-20 ~ now
    IIF 44 - 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
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 10 - Right to surplus assets - 75% or moreOE
  • 4
    icon of address 1/1a Telegraph Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 72 Spitfire Road, Southam, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,576 GBP2023-12-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 36 - Director → ME
  • 6
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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 43 - 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
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2nd Floor 33 Newman Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,545 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    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 2020-01-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Norvin House, 45/55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    LE FONTI AWARDS UK LIMITED - 2017-09-07
    icon of address Norvin House, 45/55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    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 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    NORTH GOWER STREET INVEST LIMITED - 2018-02-23
    7 INVEST GROUP LIMITED - 2017-08-18
    icon of address 1/1a Telegraph Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,624 GBP2021-04-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,409 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    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 2016-04-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2nd Floor 33 Newman Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,217 GBP2021-10-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 107 Harcourt Way, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2017-12-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1/1a Telegraph Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-07-31
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 19 Dragonfly Way, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
  • 23
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -230 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -990 GBP2024-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 40 - Director → ME
Ceased 6
  • 1
    PAIRSTECH PRIVATE LLP - 2019-10-16
    icon of address 2nd Floor 33 Newman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,755 GBP2021-12-31
    Officer
    icon of calendar 2020-01-10 ~ 2022-01-01
    IIF 48 - LLP Designated Member → ME
  • 2
    icon of address 72 Spitfire Road, Southam
    Active Corporate (1 parent)
    Equity (Company account)
    -10,234 GBP2024-12-31
    Officer
    icon of calendar 2016-07-08 ~ 2020-11-20
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2019-10-29
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    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)
    -7,242 GBP2024-12-31
    Officer
    icon of calendar 2020-08-13 ~ 2021-12-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-12-14
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    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 2020-08-11 ~ 2021-12-14
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2nd Floor 33 Newman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -863 GBP2023-03-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-04-14
    IIF 38 - Director → ME
  • 6
    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 2016-07-14 ~ 2018-05-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-07-14
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

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.