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

Pataia, Vittorio

    Related profiles found in government register
  • Pataia, Vittorio
    Italian company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 1
    • icon of address Flat 7, 4, Hatherley Grove, London, W2 5RB, England

      IIF 2
    • icon of address Lodges Wood Oast, Goodley Stock Road, Westerham, Kent, TN16 1TW, England

      IIF 3
  • Pataia, Vittorio
    Italian company executive born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Palace Gate, London, W8 5LS

      IIF 4
  • Pataia, Vittorio
    Italian consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 4 Hatherley Grove, London, W2 5RB, England

      IIF 5
  • Pataia, Vittorio
    Italian director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Tax House, 9 Devonshire Mews, London, W4 2HA, England

      IIF 6
    • icon of address Studio 132, The Light Box, 111 Power Road, London, W4 5PY, England

      IIF 7
  • Pataia, Vittorio
    Italian energy engineer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Merchant Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 8
  • Pataia, Vittorio
    Italian investor born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 9
  • Mr Vittorio Pataia
    Italian born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 10
    • icon of address All Tax House, 9 Devonshire Mews, London, W4 2HA, England

      IIF 11
    • icon of address Flat 7, Hatherley Grove, London, W2 5RB, England

      IIF 12
    • icon of address Studio 132, The Light Box, 111 Power Road, London, W4 5PY, England

      IIF 13
    • icon of address Lodges Wood Oast, Goodley Stock Road, Westerham, Kent, TN16 1TW, England

      IIF 14
  • Pataia, Vittorio

    Registered addresses and corresponding companies
    • icon of address Flat 7, Hatherley Grove, London, W2 5RB, England

      IIF 15
  • Mr Vittorio Pataia
    French born in August 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 27 Palace Gate, London
    Active Corporate (6 parents)
    Equity (Company account)
    11,684 GBP2023-11-30
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address All Tax House, 9 Devonshire Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Studio 132 The Light Box, 111 Power Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,242 GBP2022-02-28
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    SUSTAINABLE MEDICAL PLANT GROWERS (HUNTINGDON) LTD - 2019-12-20
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-12-27 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SUSTAINABLE MEDICAL PLANT GROWERS LTD - 2022-02-09
    icon of address Second Floor, Genesis House 1-2 The Grange, High Street, Westerham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,668 GBP2024-12-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    MATTHEWS FLOWER GROWERS (DEVON) LTD - 2018-12-27
    MATTHEWS FLOWER GROWERS (DEVON) LTD - 2020-11-26
    FLORAL CONSULTANTS LTD - 2022-07-20
    MATTHEWS FLOWER GROWERS (CORNWALL) LTD - 2020-05-04
    icon of address C/o Begbies Traynor (central) Llp Suite 500, Unit 2, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2018-12-31 ~ 2020-11-20
    IIF 8 - Director → ME
  • 2
    MEDICAL PLANT GROWERS PLC - 2023-03-06
    MONTE DOURADO GROUP PLC - 2023-12-04
    MATTHEWS FLOWER GROUP PLC - 2021-05-12
    icon of address 16 Chelworth Industrial Park, Cricklade, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-07-24
    Officer
    icon of calendar 2021-05-01 ~ 2023-03-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2023-03-03
    IIF 10 - Has significant influence or control OE
  • 3
    MATTHEWS FLOWER GROWERS (WILTSHIRE) LTD - 2015-05-07
    MATTHEWS FLOWER GROWERS (INTERNET) LTD. - 2017-06-20
    MATTHEWS FLOWER GROWERS (NOCTON) LTD - 2017-11-02
    icon of address C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -401,962 GBP2022-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2022-07-04
    IIF 9 - Director → ME
  • 4
    icon of address Thompson Jenner Llp, 28 Alexander Terrace, Exmouth, Alexandra Terrace, Exmouth, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -45,058 GBP2024-09-30
    Officer
    icon of calendar 2020-08-28 ~ 2025-02-12
    IIF 5 - Director → ME
  • 5
    SUSTAINABLE MEDICAL PLANT GROWERS (HUNTINGDON) LTD - 2019-12-20
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-12-27 ~ 2021-03-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% 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.