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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Turi, Matteo

    Related profiles found in government register
  • Turi, Matteo

    Registered addresses and corresponding companies
    • Contract House, 17 Cottesbrooke Park, Heartlands Business Park, Daventry, Northants, NN11 8YL, England

      IIF 1
    • 5, Mowbray Gardens, Northolt, Middlesex, UB5 6AE

      IIF 2
    • 5, Mowbray Gardens, Northolt, Middlesex, UB5 6AE, United Kingdom

      IIF 3
  • Turi, Matteo
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kennedy House, 2nd Floor, 31 Stamford Street, Altrincham, WA14 1ES, England

      IIF 4
  • Turi, Matteo
    Italian born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit B2, Fishleigh Court, Fishliegh Road, Barnstaple, Devon, EX31 3UD, United Kingdom

      IIF 5
    • Akhter House, Perry Road, Harlow, Essex, CM18 7PN

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • 207, Regent Street, London, W1B 3HH, England

      IIF 9
    • 22-24, Ely Place, London, EC1N 6TE

      IIF 10
    • 33, Cork Street, London, England, W1S 3NQ, United Kingdom

      IIF 11
    • 33, Cork Street, London, W1S 2AT, England

      IIF 12
    • 5, Ealing Road, Northolt, UB5 6AE, England

      IIF 13
    • 5, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, England

      IIF 14
    • 5, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, United Kingdom

      IIF 15 IIF 16
    • 5 Mowbray Gardens, Northolt, Middlesex, UB5 6AE, United Kingdom

      IIF 17
    • 46, Clements Close, Puckeridge, Ware, SG11 1DE, England

      IIF 18
  • Turi, Matteo
    Italian accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bedford Row, London, WC1R 4BZ, England

      IIF 19
    • 5, Mobray Gardens, Northolt, Middlesex, UB5 6AE, United Kingdom

      IIF 20
  • Turi, Matteo
    Italian cfo and non-executive director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Plouviez House, 19-20 Hatton Place, London, EC1N 8RU, England

      IIF 21
  • Turi, Matteo
    Italian chairman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mowbray Gardens, Ealing Road, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, United Kingdom

      IIF 22
  • Turi, Matteo
    Italian chartered accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mowbray Gardens, Northolt, Middlesex, UB5 6AE, Uk

      IIF 23
  • Turi, Matteo
    Italian company director born in May 1971

    Resident in England

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

      IIF 24
    • 5, Ealing Road, Northolt, UB5 6AE, England

      IIF 25 IIF 26
    • 5 Mowbray Gardens, Northolt, United Kingdom, Mowbray Gardens, Ealing Road, Northolt, Middlesex, UB5 6AE, England

      IIF 27
  • Turi, Matteo
    Italian director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ealing Road, Northolt, UB5 6AE, England

      IIF 28
    • 5, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, United Kingdom

      IIF 29
    • 5, Mowbray Gardens, Northolt, UB5 6AE, England

      IIF 30
    • Greytown House, 221 - 227 High Street, Orpington, Kent, BR6 0NZ, United Kingdom

      IIF 31 IIF 32
  • Turi, Matteo
    Italian finance director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, England

      IIF 33
    • 52a Stretham High Road, London, Streatham High Road, London, SW16 1DA, England

      IIF 34
    • 7th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 35
    • International House, Constance Street, London, E16 2DQ, England

      IIF 36
  • Turi, Matteo
    Italian finance partner born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, United Kingdom

      IIF 37
  • Turi, Matteo
    Italian finance professional born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 38
  • Turi, Matteo
    Italian managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mowbray Gardens, Middlesex, UB5 6AE, United Kingdom

      IIF 39
    • 5, Mowbray Gardens, Ealing Road, Northolt, Middlesex, UB5 6AE, United Kingdom

      IIF 40
    • 5, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, United Kingdom

      IIF 41
    • 5, Mowbray Gardens, Northolt, UB5 6AE, United Kingdom

      IIF 42
  • Turi, Matteo
    Italian non-executive finance director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Matrix Business Centre, Highview House, 167 Station Road, Edgware, Middlesex, HA8 7JU

      IIF 43
  • Turi, Matteo
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 44 IIF 45 IIF 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
    • 20-22, Wenlock Road, Mowbray Gardens, London, Middlesex, N1 7GU, England

      IIF 48
  • Turi, Matteo
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, England

      IIF 49
  • Mr Matteo Turi
    Italian born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22, St. James's Square, Bath, BA1 2TS, England

      IIF 50
    • 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 51
    • 5, Ealing Road, Northolt, UB5 6AE, England

      IIF 52 IIF 53
    • 5 Mowbray Gardens, Ealing Road, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, United Kingdom

      IIF 54
    • 5, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, England

      IIF 55
    • 5, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, United Kingdom

      IIF 56
    • 5, Mowbray Gardens, Northolt, UB5 6AE, United Kingdom

      IIF 57
  • Matteo Turi
    Italian born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mowbray Gardens, Ealing Road, Northolt, UB5 6AE, United Kingdom

      IIF 58
  • Mr Matteo Turi
    Italian born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ealing Road, Northolt, Middlesex, UB5 6AE, England

      IIF 59
    • 5, Ealing Road, Northolt, UB5 6AE, England

      IIF 60 IIF 61
  • Mr Matteo Turi
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 62 IIF 63 IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • 5, Ealing Road, Northolt, UB5 6AE, England

      IIF 66
child relation
Offspring entities and appointments 44
  • 1
    61 MERCHANT GROUP LIMITED - now
    DL HUDSON LIMITED - 2025-12-22
    DEALOIL LIMITED
    - 2018-07-19 10155996
    120 New Cavendish Street, London, England
    Liquidation Corporate (14 parents, 3 offsprings)
    Officer
    2017-09-01 ~ 2018-07-11
    IIF 10 - Director → ME
  • 2
    AURORA GLOBAL ENERGY LIMITED
    10314552
    5 Mowbray Gardens, Ealing Road, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-05 ~ 2016-09-27
    IIF 40 - Director → ME
  • 3
    BLUE MILK MEDIA LIMITED
    09781384
    C/o Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-06-01 ~ 2019-05-08
    IIF 17 - Director → ME
  • 4
    BLUE SKY ECOTOPIA LTD
    11262780
    5 Mowbray Gardens, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-29 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    BLUE SKY NATURAL RESOURCES LIMITED
    10142949
    19 The Circle, Queen Elizabeth Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2016-04-22 ~ 2019-09-16
    IIF 12 - Director → ME
  • 6
    BONDS HOME DELIVERY SERVICES LONDON LIMITED
    10119940
    The Old Courts, 147 All Saints Road, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-06 ~ 2016-07-13
    IIF 33 - Director → ME
  • 7
    BROHMON LTD
    10762525
    The Foundry 9 Park Lane, Puckeridge, Ware, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2017-05-10 ~ 2019-06-10
    IIF 18 - Director → ME
  • 8
    CHICCO CAPITAL PARTNERS LIMITED
    10718021
    1 Bedford Row, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-10 ~ 2019-04-28
    IIF 19 - Director → ME
  • 9
    DECIMA HOLDING LTD
    - now 12496447
    TARAS PROFESSIONAL SERVICES LTD
    - 2020-10-26 12496447
    DECIMA HOLDING LTD
    - 2020-09-30 12496447
    C/o Fidcorp Limited, 3rd Floor Portman House, 2 Portman Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-03-04 ~ 2021-10-11
    IIF 49 - Director → ME
    Person with significant control
    2021-04-15 ~ 2021-05-12
    IIF 61 - Ownership of shares – 75% or more OE
    2020-03-04 ~ 2021-04-15
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 10
    DIGIT HUB LTD
    11461537
    C/o Azets River House, 1 Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-12 ~ 2018-09-04
    IIF 32 - Director → ME
  • 11
    ELEVATION NETWORKS TRUST
    09696633
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2016-02-24 ~ 2016-06-10
    IIF 21 - Director → ME
    2016-02-24 ~ dissolved
    IIF 38 - Director → ME
  • 12
    GCA ENERGY TRADING INTERNATIONAL LIMITED
    10312422
    5 Mowbray Gardens, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-04 ~ dissolved
    IIF 39 - Director → ME
  • 13
    GII CONSULTANCY LTD
    09935010 13623292
    14 Regnolruf Court Church Street, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-05-08 ~ 2016-09-21
    IIF 27 - Director → ME
    2016-04-19 ~ 2016-04-24
    IIF 1 - Secretary → ME
  • 14
    GOLDEN KEY SOLUTIONS LTD
    11858950
    207 Regent Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-04 ~ 2021-02-22
    IIF 13 - Director → ME
    Person with significant control
    2019-03-04 ~ 2021-02-22
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 15
    GRAFMARINE LIMITED
    09750381
    Kennedy House 2nd Floor, 31 Stamford Street, Altrincham, England
    Active Corporate (7 parents)
    Officer
    2022-04-27 ~ 2022-11-07
    IIF 4 - Director → ME
  • 16
    HEALTH REAL SOLUTIONS GROUP LIMITED
    14402841
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-10-06 ~ 2022-10-30
    IIF 47 - Director → ME
    Person with significant control
    2022-10-06 ~ 2024-01-10
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 17
    INTERNATIONAL YOUTH DEVELOPMENT FOUNDATION LTD
    11061394
    5 Mowbray Gardens, Northolt, Middlesex
    Dissolved Corporate (11 parents)
    Officer
    2017-11-13 ~ 2019-09-20
    IIF 2 - Secretary → ME
  • 18
    ITALIA-UKTV LTD
    - now 11478344 12557900
    TVI-UK LTD - 2018-09-18
    143 Waxlow Way, Northolt, England
    Dissolved Corporate (17 parents)
    Officer
    2020-04-17 ~ 2020-05-21
    IIF 36 - Director → ME
  • 19
    KITALMINE LTD
    - now 15358677
    ACQUARIUS TECH LTD
    - 2024-05-29 15358677
    5 5 Mowbray Gardens, Ealing Road, Northolt, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 20
    LETOON CAPITAL LTD
    15259708
    5 Ealing Road, Northolt, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-11-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 21
    LETOON HOLDING LTD
    - now 14935691
    LETOON TECHNOLOGY LTD
    - 2023-11-02 14935691
    167-169 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-06-15 ~ now
    IIF 48 - Director → ME
  • 22
    MJ INTERNATIONAL INVESTMENTS LTD
    11084170
    5 Mowbray Gardens, Ealing Road, Northolt, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ dissolved
    IIF 37 - Director → ME
  • 23
    NALU LIMITED - now
    TALO HOMES LIMITED
    - 2021-07-29 10877594
    MDMY HOMES LIMITED - 2018-12-17
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents, 6 offsprings)
    Officer
    2020-04-28 ~ 2020-09-22
    IIF 5 - Director → ME
  • 24
    ONE HUNDRED GROUP LTD
    11958123
    20-22 Wenlock Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2020-10-21 ~ 2021-11-30
    IIF 7 - Director → ME
    2019-12-06 ~ 2020-06-11
    IIF 8 - Director → ME
  • 25
    ONE HUNDRED UK ALLIANCE LTD
    - now 10898986
    TARAS INVESTMENTS LTD
    - 2021-06-21 10898986
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-03 ~ 2021-11-30
    IIF 29 - Director → ME
    Person with significant control
    2020-11-01 ~ 2021-06-30
    IIF 50 - Ownership of shares – 75% or more OE
  • 26
    OPERAE ALLIANCE LTD
    - now 12078529
    SOMALLIANCE GROUP LTD
    - 2020-03-27 12078529
    Flat 1 - Ground Floor, 89 Shepherds Bush Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-07-01 ~ 2020-10-01
    IIF 25 - Director → ME
    2020-10-01 ~ 2021-10-11
    IIF 26 - Director → ME
    Person with significant control
    2020-10-01 ~ 2021-10-15
    IIF 53 - Ownership of shares – 75% or more OE
    2019-07-01 ~ 2020-10-01
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 27
    ORIGAMI ENGINEERING LTD
    10430204
    3rd Floor, 28 Austin Friars, London, England
    Active Corporate (4 parents)
    Officer
    2016-10-17 ~ 2022-02-20
    IIF 35 - Director → ME
  • 28
    PETROXIN OIL & GAS LTD.
    10543084
    Matrix Business Centre Highview House, 167 Station Road, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 43 - Director → ME
  • 29
    RACKVERTISE LTD
    10869799
    5 Mowbray Gardens, Ealing Road, Mowbray Gardens, Ealing Road, Northolt, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 30
    RISING SUN ENERGY SERVICES LTD
    - now 11887529
    ESTORE GLOBAL LTD
    - 2024-09-11 11887529
    3 Stanhope Gate, Camberley, England
    Active Corporate (3 parents)
    Officer
    2019-03-18 ~ 2022-02-13
    IIF 15 - Director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 31
    SAINT GEORGE CONSULTING LTD
    - now 10886684
    T&P TELECOM SERVICES LTD
    - 2019-07-29 10886684
    APP2CHAT INTERNATIONAL LTD
    - 2017-08-03 10886684
    5 Mowbray Gardens, Ealing Road, Northolt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 32
    SAINT GEORGE REAL ESTATES LIMITED
    05150010
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-02-10 ~ 2020-05-11
    IIF 23 - Director → ME
  • 33
    SOUND-6D EXPERIENCE LTD - now
    GENETHIC SEED LTD
    - 2019-07-15 11461539
    Greytown House, 221 - 227 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-12 ~ 2018-09-04
    IIF 31 - Director → ME
  • 34
    TARAS EQUITY LTD
    15068192
    5 Mowbray Gardens, Ealing Road, Northolt, England
    Active Corporate (2 parents)
    Officer
    2023-08-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 35
    TARAS HOLDING SERVICES LTD
    - now 12497333
    GLADIATOR HOLDING LTD
    - 2020-09-30 12497333
    207 Regent Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-03-04 ~ 2021-02-15
    IIF 28 - Director → ME
    Person with significant control
    2020-03-04 ~ 2021-02-15
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 36
    TARAS SERVICES LIMITED
    06876569
    5 Mowbray Gardens, Ealing Road, Northolt, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2011-03-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 37
    TDS FINANCIAL LIMITED
    09179065
    52a Stretham High Road, London, Streatham High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 34 - Director → ME
  • 38
    TERIOT INVESTMENTS LTD
    - now 10351106
    AGRIFOOD INTERNATIONAL LTD
    - 2020-04-24 10351106
    ITALIAN INTERNATIONAL TRADE LIMITED
    - 2018-02-06 10351106
    Unit 12, Isis Trading Estate, Stratton Road, Swindon, England
    Active Corporate (3 parents)
    Officer
    2016-08-30 ~ 2020-04-23
    IIF 42 - Director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    TERRA LABORIS INTERNATIONAL LTD
    - now 10502621
    TERRA LABORIS LIMITED
    - 2017-12-04 10502621
    5 Mowbray Gardens, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-29 ~ dissolved
    IIF 30 - Director → ME
  • 40
    THALIA THERAPEUTICS PLC - now
    N4 PHARMA PLC - 2026-03-17
    ONZIMA VENTURES PLC - 2017-05-02
    ULTIMA NETWORKS PLC
    - 2015-10-14 01435584
    MICROVITEC PUBLIC LIMITED COMPANY - 1998-04-14
    C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (35 parents, 6 offsprings)
    Officer
    2011-04-01 ~ 2011-07-06
    IIF 6 - Director → ME
  • 41
    THE SCALE UP ACADEMY LTD
    - now 10749239
    T&S FINANCE EVENTS LIMITED
    - 2017-11-27 10749239
    207 Regent Street, London, England
    Active Corporate (3 parents)
    Officer
    2017-05-02 ~ 2021-02-16
    IIF 9 - Director → ME
    Person with significant control
    2019-08-05 ~ 2020-12-21
    IIF 59 - Ownership of shares – 75% or more OE
  • 42
    TIPHIID ASSETS LIMITED
    FC035107 OE026276
    Po Box 916 Woodbourne Hall, Road Town, Tortola, Virgin Islands
    Active Corporate (2 parents)
    Officer
    2018-03-09 ~ 2019-09-17
    IIF 20 - Director → ME
  • 43
    UNIVERSAL TRADE ELITE LTD
    - now 09722055
    AQUARIUS HOLDING LTD
    - 2017-10-17 09722055
    UNIVERSAL TRADE ELITE LIMITED
    - 2017-07-31 09722055
    AXANTIS LTD
    - 2016-04-01 09722055
    19 The Circle, Queen Elizabeth Street, London, England
    Active Corporate (9 parents)
    Officer
    2016-01-26 ~ 2019-10-02
    IIF 16 - Director → ME
    2019-10-02 ~ 2019-10-03
    IIF 11 - Director → ME
  • 44
    WEALTHPRO LTD
    - now 09110159
    JL LUDOVICA LTD - 2017-10-27
    2nd Floor 33 Newman Street, London, England
    Active Corporate (7 parents)
    Officer
    2019-06-01 ~ 2020-03-31
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.