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 Giuseppe Masella

    Related profiles found in government register
  • Mr Giuseppe Masella
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15202064 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 15202910 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 117a, Fulham Palace Road, Hammersmith, London, W68JA, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr Giuseppe Masella
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, St Dunstan Road, London, W6 8RA, United Kingdom

      IIF 5
    • icon of address 132, St. Dunstans Road, London, W6 8RA, England

      IIF 6
    • icon of address 132, St Dunstan's Road, London, W68RA, England

      IIF 7
    • icon of address 45, Margravine Road, London, England, W6 8LL, England

      IIF 8
    • icon of address 74, Southampton Row, London, WC1B 4AR, England

      IIF 9
    • icon of address Cabin, Station Yard, Park Avenue, Southall, Middlesex, UB1 3AD, England

      IIF 10
    • icon of address 5a, Parr Road, Stanmore, HA7 1NP, England

      IIF 11
  • Mr Giuseppe Mastella
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, St. Dunstans Road, London, W6 8RA, England

      IIF 12
  • Masella, Giuseppe
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15202064 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 15202910 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 11, Church Road, Great Bookham, Surrey, KT23 3PB, England

      IIF 15
    • icon of address 117a, Fulham Palace Road, Hammersmith, London, W6 8JA, England

      IIF 16
    • icon of address 132, St. Dunstans Road, London, W6 8RA, England

      IIF 17
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 18
    • icon of address 90, St Dunstans Road, London, EC3V 9LJ, Great Britain

      IIF 19
  • Masella, Giuseppe
    British consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Dunstand Road, London, London, W6 8RA, United Kingdom

      IIF 20
  • Masella, Giuseppe
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, St Dunstan's Road, London, W6 8RA, England

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Masella, Giuseppe
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, St. Dunstans Road, London, W6 8RA, England

      IIF 23
  • Masella, Giuseppe
    British business person born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 023, Kingston Road, New Malden, KT3 3ST, England

      IIF 24 IIF 25
  • Masella, Giuseppe
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, St. Dunstans Road, London, W6 8RA, England

      IIF 26
    • icon of address Cabin, Station Yard, Park Avenue, Southall, Middlesex, UB1 3AD, England

      IIF 27
    • icon of address 5a, Parr Road, Stanmore, HA7 1NP, England

      IIF 28
  • Masella, Giuseppe
    British consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Berkeley Square, Mayfair, London, W1J 5BT, United Kingdom

      IIF 29
  • Masella, Giuseppe
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, St Dunstan's Road, London, W68RA, England

      IIF 30 IIF 31
    • icon of address 20 King Frederick Ix Tower, Findland Street, London, SE16 7TH, England

      IIF 32
    • icon of address 74, Southampton Row, London, WC1B 4AR, England

      IIF 33
  • Masella, Giuseppe
    British manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Margravine Road, London, W6 8LL

      IIF 34
    • icon of address 45, Margravine Road, London, W6 8LL, United Kingdom

      IIF 35
  • Masella, Guiseppe
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Margravine Road, London, England, W6 8LL, England

      IIF 36
  • Masella, Giuseppe
    British

    Registered addresses and corresponding companies
  • Masella, Giuseppe
    British secretarial

    Registered addresses and corresponding companies
  • Masella, Giuseppe
    British secretary

    Registered addresses and corresponding companies
  • Masella, Guiseppe
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 314 Munster Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,850 GBP2015-09-30
    Officer
    icon of calendar 2005-09-24 ~ dissolved
    IIF 50 - Secretary → ME
  • 2
    icon of address 45 Margravine Road, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 023 Kingston Road, New Malden, Surrey, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Cabin Station Yard, Park Avenue, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,792 GBP2016-08-31
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 023 Kingston Road, New Malden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    IVI MANAGEMENT SERVICES LTD - 2023-08-31
    GALGARD MANAGEMENT LIMITED - 2023-06-09
    GALGARD SUPPORT SERVICES LIMITED - 2024-07-02
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 18 - Director → ME
  • 7
    VILMA TRADING UK LTD - 2016-10-05
    icon of address 132 St Dunstan Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 023 Kingston Road, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    614 GBP2024-06-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Unit 023 Kingston Road, New Malden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address 115-116 Spon End, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 132 St Dunstan's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
  • 13
    icon of address 132 St. Dunstans Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Has significant influence or controlOE
  • 14
    EUROCLUB LTD - 2017-05-20
    icon of address 4385, 04855671: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 132 St. Dunstans Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 6 - Has significant influence or controlOE
  • 16
    icon of address 90 St. Dunstans Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 King Frederick Ix Tower, Findland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 32 - Director → ME
Ceased 23
  • 1
    icon of address Bond Street Capital London Ltd, 132 St Dunstan's Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,000,000 GBP2024-08-31
    Officer
    icon of calendar 2016-07-12 ~ 2017-03-03
    IIF 29 - Director → ME
  • 2
    icon of address 78 York Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-23 ~ 2009-09-09
    IIF 39 - Secretary → ME
  • 3
    icon of address Suite 2g Premier House Holmes Road, Sowerby Bridge, Halifax, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-09 ~ 2009-09-09
    IIF 41 - Secretary → ME
  • 4
    icon of address Suite 2g Premier House Holmes Road, Sowerby Bridge, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-09 ~ 2009-09-09
    IIF 45 - Secretary → ME
  • 5
    GAAL LIMITED - 2004-02-23
    icon of address 12 Devereux Court, Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-08 ~ 2006-01-11
    IIF 44 - Secretary → ME
  • 6
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-25 ~ 2010-06-30
    IIF 38 - Secretary → ME
  • 7
    EXE 10 LTD - 2014-11-26
    icon of address 5a Parr Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ 2017-11-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-11-01
    IIF 11 - Has significant influence or control OE
  • 8
    MOST WANTED GLOBAL LIMITED - 2012-02-28
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-08 ~ 2010-06-30
    IIF 46 - Secretary → ME
  • 9
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2021-04-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-07-20
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o New White Knight, 58-60 Kensington Church Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2009-06-30
    IIF 43 - Secretary → ME
  • 11
    icon of address 132 St Dunstan's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ 2017-06-22
    IIF 30 - Director → ME
  • 12
    icon of address Unit 23 152-178 Kingston Road Unit 23 Kingspark Business Centre, 152-178 Kingston Road, New Malden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,123 GBP2023-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2018-07-01
    IIF 20 - Director → ME
  • 13
    WEST LONDON BARS LTD - 2012-02-27
    WALLABY ACCOUNTING LIMITED - 2007-07-20
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ 2010-06-30
    IIF 49 - Secretary → ME
  • 14
    icon of address 6 Cambridge Court 210 Shepherds Bush Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2010-12-01
    IIF 47 - Secretary → ME
  • 15
    SAN FRANCESCO SERVICES LIMITED - 2009-08-10
    icon of address Suite 2g Premier House Holmes Road, Sowerby Bridge, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2009-07-03
    IIF 48 - Secretary → ME
  • 16
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-09 ~ 2010-06-30
    IIF 40 - Secretary → ME
  • 17
    icon of address 78 York Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-09 ~ 2010-06-01
    IIF 42 - Secretary → ME
  • 18
    PURE EVENT LIMITED - 2004-03-03
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-23 ~ 2010-06-30
    IIF 34 - Director → ME
  • 19
    BALL SHOES HOLDINGS LIMITED - 2003-09-19
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-07-21 ~ 2006-03-03
    IIF 51 - Secretary → ME
  • 20
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2005-08-15
    IIF 52 - Secretary → ME
  • 21
    ETTA SW LTD - 2018-07-06
    RIV FINANCE LTD - 2024-08-03
    TITANA TEC GROUP LTD - 2024-09-16
    TRISTAN LTD - 2017-05-25
    icon of address Dept 2343 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-02-02 ~ 2018-07-01
    IIF 15 - Director → ME
  • 22
    A&C ROOFING & BUILDING SERVICES LTD - 2009-09-05
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ 2010-06-30
    IIF 37 - Secretary → ME
  • 23
    icon of address 132 St Dunstan's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ 2016-07-01
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.