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 Adriano Di Pietrantonio

    Related profiles found in government register
  • Mr Adriano Di Pietrantonio
    Italian born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, East Ferry Road, Canary Wharf, London, E14 9FP, England

      IIF 1 IIF 2 IIF 3
    • icon of address 126, East Ferry Road, London, E14 9FP, England

      IIF 12
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 13
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 16 IIF 17 IIF 18
    • icon of address 601 International House, 601 International House, 223 Regent Street, 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 21
    • icon of address 601 International House, Regent Street, London, W1B 2QD, England

      IIF 22
    • icon of address 61, Agar Grove, London, NW1 9UE, England

      IIF 23
    • icon of address 89, Agar Grove, London, NW1 9UE, England

      IIF 24
  • Mr Adriano Di Pietrantonio
    Italian born in December 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 25
  • Mr Adriano Di Pietrantonio
    Italian born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adriano Di Pietrantonio
    Italian born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Mr Adriano Di Pietrantonio
    Italian born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 70
  • Di Pietrantonio, Adriano
    Italian accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 71
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 72
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 73
  • Di Pietrantonio, Adriano
    Italian broker born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 74
  • Di Pietrantonio, Adriano
    Italian company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 75
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 76 IIF 77
  • Di Pietrantonio, Adriano
    Italian consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, Internation House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 78
    • icon of address 601, International House, 223 Regent Street, London, W1B 2QD, England

      IIF 79
    • icon of address 601, International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 80
  • Di Pietrantonio, Adriano
    Italian consultants born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Agar Grove, London, NW1 9UE, England

      IIF 81
  • Di Pietrantonio, Adriano
    Italian director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Di Pietrantonio, Adriano
    Italian company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 142
  • Di Pietrantonio, Adriano
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 143
  • Dipietrantonio, Adriano
    Italian mortgage broker born in May 1965

    Registered addresses and corresponding companies
    • icon of address 45 Lyttleton Road, London, N2 0DQ

      IIF 144
  • Dipietrantonio, Adriano
    Italian

    Registered addresses and corresponding companies
    • icon of address 61 Agar Grove, London, NW1 9UE

      IIF 145
  • Di Pietrantonio, Adriano

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD

      IIF 146
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, England

      IIF 147
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 126 East Ferry Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    AC ACCOUNTS SOLUTIONS LTD - 2024-11-19
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 4
    GD IMPORT & EXPORT LTD - 2023-06-09
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,339 GBP2024-05-31
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    88,691 GBP2023-07-31
    Officer
    icon of calendar 2010-07-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,636 GBP2024-03-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    SHARK MARINE UK LTD - 2021-12-31
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -181,613 GBP2024-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,286 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,287 GBP2024-03-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    HORUS ART NFT ADVISORY LTD - 2023-06-20
    HORUS ADVISORY & CONSULTING LTD - 2023-06-07
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address 126 East Ferry Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,176 GBP2024-12-31
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    FAIRPLATZ LTD - 2021-09-10
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,252 GBP2024-09-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,914 GBP2024-11-30
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,370 GBP2023-11-30
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    AFFICHES D'ART LTD - 2020-11-03
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,859 GBP2023-12-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    CHURCH OF CHEESE LTD - 2020-06-05
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,153 GBP2024-03-31
    Officer
    icon of calendar 2018-12-23 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-12-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,896 GBP2023-12-31
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,402 GBP2024-09-30
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1433 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 143 - LLP Member → ME
  • 21
    AV ACCOUNT SOLUTIONS LTD - 2021-09-10
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202,133 GBP2025-01-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,578 GBP2024-10-31
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 23
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,271 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    icon of address 4a Clarendon Court, Sidmouth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,814 GBP2023-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-12-08
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-12-08
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,414 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ 2023-04-04
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-04-04
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 3
    V& S COSULTANCY SOLUTIONS LTD - 2022-12-19
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,984 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ 2022-12-19
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ 2022-12-17
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 4
    ALESSIA CAMOIRANO BRUGES ART LTD - 2022-08-30
    LONGEVITE PROPERTIES LTD - 2021-11-01
    icon of address 50 Trundleys Road Flat 20 Trundleys Road, Flat 20, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -664 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2021-12-02
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-12-02
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,962,882 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ 2020-02-15
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-02-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    GD IMPORT & EXPORT LTD - 2023-06-09
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,339 GBP2024-05-31
    Officer
    icon of calendar 2020-10-22 ~ 2020-12-01
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2020-12-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 7
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,636 GBP2024-03-31
    Officer
    icon of calendar 2018-12-29 ~ 2021-01-15
    IIF 126 - Director → ME
    icon of calendar 2012-06-18 ~ 2017-07-16
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-12-29 ~ 2021-01-15
    IIF 25 - Right to appoint or remove directors OE
  • 8
    FAIRPLATZ LTD - 2023-02-10
    icon of address 167-169, Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,179 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2022-11-01
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2022-11-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 9
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,099 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ 2022-11-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2022-11-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 10
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,208 GBP2023-12-31
    Officer
    icon of calendar 2022-12-28 ~ 2023-01-10
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ 2023-01-10
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    BRANDAO PHYSIOTHERAPY LIMITED - 2017-12-12
    icon of address 300 Vauxhall Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    637 GBP2016-09-30
    Officer
    icon of calendar 2017-07-18 ~ 2017-12-05
    IIF 75 - Director → ME
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-18
    IIF 70 - Ownership of shares – 75% or more OE
  • 12
    icon of address 601 International House 223 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,996 GBP2022-04-30
    Officer
    icon of calendar 2021-04-21 ~ 2021-04-30
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-04-30
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    GGV CHELSEA PROPERTY SERVICES LTD - 2023-04-06
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ 2022-02-10
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-02-10
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    SHARK MARINE UK LTD - 2021-12-31
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -181,613 GBP2024-12-31
    Officer
    icon of calendar 2012-06-12 ~ 2020-10-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2020-10-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    icon of address 126 Cambridge Heath Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,801 GBP2024-01-31
    Officer
    icon of calendar 2018-11-10 ~ 2018-11-10
    IIF 147 - Secretary → ME
  • 16
    APOPEVENTZ LTD - 2020-06-05
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -116,750 GBP2025-01-31
    Officer
    icon of calendar 2019-11-26 ~ 2021-09-01
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2021-09-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    MILLENIUM PROPERTY LTD - 2022-10-03
    icon of address 178 Harringay Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,628 GBP2023-11-30
    Officer
    icon of calendar 2021-11-24 ~ 2021-12-01
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2021-12-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 18
    FINTRAINING LTD - 2024-04-10
    icon of address 145 Ground Floor Holloway Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ 2024-03-25
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-03-25
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 19
    FAST CATERING SERVICE LTD - 2023-11-27
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,286 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ 2023-11-24
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-11-24
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 20
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,935 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2021-12-15
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 2021-12-15
    IIF 42 - Ownership of shares – 75% or more OE
  • 21
    AVAS ACCOUNTANTS LTD - 2023-03-27
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,782 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ 2022-05-10
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-05-10
    IIF 63 - Ownership of shares – 75% or more OE
  • 22
    icon of address 601 International House 223 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2019-02-01
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2019-02-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,078 GBP2024-04-30
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-06
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2019-11-06
    IIF 17 - Right to appoint or remove directors OE
  • 24
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37 GBP2018-05-31
    Officer
    icon of calendar 2018-05-25 ~ 2018-07-24
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-07-21
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-25 ~ 2018-07-21
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    AXIOMA ART NFT LTD - 2024-02-29
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ 2024-02-26
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2024-02-26
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 26
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-05 ~ 2023-06-24
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ 2023-06-24
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 27
    OK ACCOUNTS LTD - 2024-03-24
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ 2024-03-20
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2024-03-20
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 28
    H24 SERVIZI A DOMICILIO LTD - 2023-11-28
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -349 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2023-11-24
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ 2023-11-24
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 29
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ 2024-07-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ 2024-07-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 30
    RESONOR LONDON LTD - 2021-04-06
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,611 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2021-03-01
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2021-03-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 31
    icon of address Bbk Partnership, 1 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-13 ~ 1997-08-13
    IIF 145 - Secretary → ME
  • 32
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,914 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ 2021-09-01
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-09-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 33
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2020-04-10
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-04-10
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London
    Active Corporate (4 parents)
    Equity (Company account)
    -33,619 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ 2020-02-10
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-02-10
    IIF 56 - Ownership of shares – 75% or more OE
  • 35
    AFFICHES D'ART LTD - 2020-11-03
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,859 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-06-12
    IIF 146 - Secretary → ME
  • 36
    ELEONORA SERVICES LTD - 2021-07-22
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    415,497 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ 2021-07-15
    IIF 139 - Director → ME
  • 37
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,519 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2021-09-01
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2021-09-01
    IIF 24 - Right to appoint or remove directors OE
  • 38
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,265 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2021-03-01
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-03-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 39
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2024-11-11
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-11-11
    IIF 34 - Ownership of shares – 75% or more OE
  • 40
    ABC CATERING LONDON LTD - 2023-03-13
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,621 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ 2023-03-01
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-03-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 41
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,949,400 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ 2022-02-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2022-02-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 42
    icon of address 7 Bell Yard, London
    Active Corporate (3 parents)
    Equity (Company account)
    -173,204 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-07 ~ 2019-01-08
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
  • 43
    AV ACCOUNT SOLUTIONS LTD - 2021-09-10
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202,133 GBP2025-01-31
    Officer
    icon of calendar 2016-01-27 ~ 2020-11-01
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-11-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 44
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,578 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-08-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-08-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 45
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-07 ~ 2009-01-20
    IIF 144 - Director → ME
  • 46
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,828 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2021-03-01
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-03-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 47
    icon of address Office 90 88 Lower Marsh, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,983,588 GBP2022-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2021-06-01
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2020-11-26
    IIF 43 - Ownership of shares – 75% or more OE
  • 48
    PROGRESSO 20/20 UK LTD - 2024-12-20
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ 2024-12-18
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-12-18
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 49
    icon of address 126 East Ferry Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ 2024-10-26
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ 2024-10-26
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 50
    DUNE PRO LTD - 2018-03-21
    icon of address 26- 28 Hammersmith Grove Omega Suite 410, Hammersmith, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,548 GBP2020-10-31
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-19
    IIF 81 - Director → ME
  • 51
    icon of address Flat 5 18 Romeyn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,488 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ 2022-07-20
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-07-20
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 52
    FANTASY COLOR DI MARENZI & MONTERO LTD - 2023-01-10
    MILLENIUM TRADING LTD - 2022-08-26
    icon of address 601 International House 223 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ 2023-04-14
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2023-04-14
    IIF 66 - Ownership of shares – 75% or more OE
  • 53
    BORIS PROPERTY SOLUTIONS LTD - 2024-04-30
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2024-05-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-05-01
    IIF 35 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.