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. Nicholas Perpiglia

    Related profiles found in government register
  • Mr. Nicholas Perpiglia
    Italian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 159a, Portnall Road, London, W9 3BN, England

      IIF 1 IIF 2
    • 25, Hill Street, London, W1J 5LW

      IIF 3
    • 25, Hill Street, London, W1J 5LW, England

      IIF 4
    • Flat 30, Sir John Lyon House, 8 High Timber Street, London, EC4V 3PA, United Kingdom

      IIF 5
  • Mr Nicholas Perpiglia
    Italian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 159a, Portnall Rd, London, W9 3BN, England

      IIF 6
  • Mr Nicholas Perpiglia
    Italian,british born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 7
    • Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 8
    • 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 9
  • Perpiglia, Nicholas, Mr.
    Italian businessman born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 159a, Portnall Road, London, W9 3BN, England

      IIF 10
  • Perpiglia, Nicholas, Mr.
    Italian company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 99a, Gladstone Road, London, SW19 1QR, England

      IIF 11
  • Perpiglia, Nicholas, Mr.
    Italian director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 25, 25, Hill Street, London, W1J 5LW, United Kingdom

      IIF 12
    • 25, Hill Street, London, W1J 5LW

      IIF 13
  • Perpiglia, Nicholas, Mr.
    Italian sales & marketing manager born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 159a, Portnall Road, London, W9 3BN, England

      IIF 14
  • Perpiglia, Nicholas
    Italian business person born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 159a, Portnall Rd, London, W9 3BN, England

      IIF 15
    • Studio 5, Ebury Edge, 43 Ebury Bridge Road, London, England, SW1W 8DX, United Kingdom

      IIF 16
    • Studio 5, Ebury Edge, 43 Ebury Bridge Road, London, London, SW1W 8DX, United Kingdom

      IIF 17
  • Perpiglia, Nicholas
    Italian entrepreneur born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 30, Sir John Lyon House, 8 High Timber Street, London, EC4V 3PA, United Kingdom

      IIF 18
  • Perpiglia, Nicholas
    British business person born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 53, Davies Street, London, W1K 5JH, England

      IIF 19
    • Unit 3, Reef House, Coral Row, Plantation Wharf, London, SW11 3UE, United Kingdom

      IIF 20
  • Perpiglia, Nicholas
    born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 21
  • Perpiglia, Nicholas
    Italian,british director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Studio 5, Ebury Edge, 43 Ebury Bridge Road, London, SW1W 8DX, United Kingdom

      IIF 22
  • Perpiglia, Nicholas
    Italian,british entrepreneur born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 23
    • 72, Spitfire Road, Southam, CV47 1AD, England

      IIF 24
  • Perpiglia, Nicholas
    Italian business person born in August 1987

    Resident in Barbados

    Registered addresses and corresponding companies
    • Michelin House, 81 Fulham Rd, London, SW3 6RD, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    I COOK U IT LTD - 2021-07-08
    72 Spitfire Road, Southam, England
    Corporate (2 parents)
    Equity (Company account)
    -111,260 GBP2023-05-31
    Officer
    2021-07-08 ~ now
    IIF 24 - director → ME
  • 2
    Nova North, 11 Bressenden Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    53 Davies Street, London, England
    Corporate (4 parents)
    Officer
    2023-08-23 ~ now
    IIF 19 - director → ME
  • 4
    Unit 3, Reef House Coral Row, Plantation Wharf, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -67,539 GBP2023-07-31
    Officer
    2023-07-07 ~ now
    IIF 20 - director → ME
  • 5
    PERPI LTD
    - now
    UKHQ LTD - 2022-05-06
    159a Portnall Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    492 GBP2024-03-31
    Officer
    2020-05-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    159a Portnall Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2018-09-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    159a Portnall Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2019-10-24 ~ dissolved
    IIF 10 - director → ME
  • 8
    VAPE MATE LTD - 2022-06-20
    159a Portnall Rd, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    72 Spitfire Road, Southam, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,602 GBP2024-01-31
    Officer
    2022-10-03 ~ 2023-01-16
    IIF 17 - director → ME
  • 2
    I COOK U IT LTD - 2021-07-08
    72 Spitfire Road, Southam, England
    Corporate (2 parents)
    Equity (Company account)
    -111,260 GBP2023-05-31
    Officer
    2020-05-15 ~ 2020-10-01
    IIF 13 - director → ME
    Person with significant control
    2020-05-15 ~ 2020-10-01
    IIF 3 - Ownership of shares – 75% or more OE
    2021-07-08 ~ 2024-05-07
    IIF 9 - Has significant influence or control OE
  • 3
    ITS FOR GENOVA LIMITED - 2018-10-30
    Studio 5, Ebury Edge, 43 Ebury Bridge Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -24,144 GBP2019-12-31
    Officer
    2020-05-15 ~ 2020-05-15
    IIF 12 - director → ME
    Person with significant control
    2020-05-15 ~ 2020-05-15
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    VI SERVICES UK LTD - 2021-02-22
    EMAUCTION LTD - 2019-06-04
    TRADE EUROPEAN BEER LIMITED - 2017-11-08
    W CAPITAL VENTURES LTD - 2016-12-12
    W CAPITAL FACTOR LTD - 2016-02-02
    43 Ebury Bridge Road, Studio 4 Ebury Edge, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,243 GBP2020-01-31
    Officer
    2019-11-19 ~ 2020-02-21
    IIF 11 - director → ME
  • 5
    Unit 3, Reef House Coral Row, Plantation Wharf, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -67,539 GBP2023-07-31
    Officer
    2022-09-19 ~ 2022-09-19
    IIF 25 - director → ME
    2022-07-18 ~ 2022-12-23
    IIF 16 - director → ME
  • 6
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -18,829 GBP2022-12-31
    Officer
    2024-04-26 ~ 2024-07-01
    IIF 21 - llp-member → ME
  • 7
    159a Portnall Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Person with significant control
    2019-10-24 ~ 2022-11-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    83 Baker Street, London, England
    Corporate (3 parents)
    Officer
    2021-10-13 ~ 2022-09-27
    IIF 22 - director → ME
    Person with significant control
    2021-10-13 ~ 2022-09-27
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.