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

Mr Antonio Minerva

    Related profiles found in government register
  • Mr Antonio Minerva
    Italian born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • International House 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 1
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 5
    • Dept 3636, 196 High Road, Wood Green, London, N22 8HH, England

      IIF 6
    • Dept 3636, 601 International House 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 7 IIF 8
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 9
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 10
  • Mr Antonio Minerva
    Italian born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 11
    • 12, Constance Street, London, E16 2DQ, England

      IIF 12
    • 64, Nile Street, London, N1 7SR, England

      IIF 13
  • Minerva, Antonio
    Italian born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 15
    • Dept 3636, 601 International House 223 Regent Street, Mayfair, London, W1B 2QD, United Kingdom

      IIF 16 IIF 17
  • Minerva, Antonio
    Italian director born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 19 IIF 20
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 21
  • Minerva, Antonio
    Italian general manager born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 22
  • Minerva, Antonio
    Italian manager born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • 35, Thackery Lodge, Hatton Road, Bedfont, TW14 8LU, Italy

      IIF 23
    • Via Piave 19, Castelleone, 26012, Italy

      IIF 24
  • Minerva, Antonio
    Italian operations manager born in January 1973

    Resident in Italy

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Minerva, Antonio
    Italian born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 64, Nile Street, London, N1 7SR, England

      IIF 26
  • Minerva, Antonio
    Italian business executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 27
  • Minerva, Antonio
    Italian manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 28
    • International House 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 29
  • Minerva, Antonio

    Registered addresses and corresponding companies
    • 35, Thackery Lodge, Hatton Road, Bedfont, TW14 8LU, Italy

      IIF 30
child relation
Offspring entities and appointments 13
  • 1
    ALL FISH LIMITED - now
    13099529 LTD. - 2024-03-14
    LAVAZZA LIMITED
    - 2024-03-05 13099529
    PRMAZ CONSULTANCY LIMITED
    - 2022-06-06 13099529
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2022-06-01 ~ 2023-08-03
    IIF 22 - Director → ME
    Person with significant control
    2022-09-10 ~ 2023-08-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    AUDI LTD
    14440211
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    BE EATALY GOODS LTD - now
    HEART AND FITNESS LTD
    - 2021-04-26 10693259
    International House, 10 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-04-23 ~ 2021-04-23
    IIF 28 - Director → ME
    Person with significant control
    2021-04-23 ~ 2021-04-23
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    BEST COMPANY FOOD LIMITED
    - now 12813223
    GASOLINE DETAILING COMPANY LTD
    - 2022-05-24 12813223
    International House The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2022-05-18 ~ 2022-09-01
    IIF 29 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    FAR EAST MINERVA LIMITED
    08303662
    35 Thackeray Lodge, Hatton Road, Bedfont, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 23 - Director → ME
    2012-11-22 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    FERRERO&CO LTD
    13663107
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-10-05 ~ 2021-10-05
    IIF 18 - Director → ME
    2022-10-18 ~ 2022-11-01
    IIF 25 - Director → ME
    Person with significant control
    2021-10-05 ~ 2023-01-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    FOOD OF THE OCEAN LIMITED - now
    STARS FACTORY LTD
    - 2024-02-10 09919026
    4385, 09919026: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2020-01-01 ~ 2020-01-10
    IIF 21 - Director → ME
    Person with significant control
    2020-01-01 ~ 2022-01-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    GIOKAR LIMITED
    10240240
    International House, 12 Constance Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-06-20 ~ 2018-10-26
    IIF 19 - Director → ME
    2019-01-01 ~ 2021-01-10
    IIF 20 - Director → ME
    Person with significant control
    2016-06-20 ~ 2020-12-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    HEIDELBERG GROUP LTD
    - now 12742092
    THE SOCIAL MOBILITY FORUM LTD
    - 2022-09-20 12742092
    4385, 12742092 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2022-09-15 ~ 2022-09-21
    IIF 17 - Director → ME
    2024-02-10 ~ 2024-02-16
    IIF 16 - Director → ME
    Person with significant control
    2022-09-15 ~ 2022-09-17
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    2024-03-14 ~ 2024-03-15
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    IDEAFOOD LTD
    - now 13285946
    HERE TO HELP YOU LIMITED
    - 2021-10-06 13285946 15080702
    4385, 13285946 - Companies House Default Address, Cardiff
    Liquidation Corporate (6 parents)
    Officer
    2021-10-04 ~ 2021-10-06
    IIF 24 - Director → ME
    Person with significant control
    2021-10-04 ~ 2022-07-10
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    LAMBORGHINI LIMITED
    13274545
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2021-03-17 ~ 2021-03-19
    IIF 15 - Director → ME
    Person with significant control
    2021-03-17 ~ 2023-07-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    OLD COMMERCE LTD
    13230792
    64 Nile Street, London, England
    Active Corporate (4 parents)
    Officer
    2021-02-26 ~ 2021-04-09
    IIF 26 - Director → ME
    Person with significant control
    2021-02-26 ~ 2021-03-10
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 13
    SPR COMMERCE LIMITED
    13162032
    12 Constance Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-27 ~ 2021-03-10
    IIF 27 - Director → ME
    Person with significant control
    2021-01-27 ~ 2021-03-15
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.