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

Silvestri, Nicola

    Related profiles found in government register
  • Silvestri, Nicola
    Italian consultant born in December 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Linen Hall, Room 252-254, 162-168 Regent Street, London, London, W1B 5TB, England

      IIF 1
    • icon of address 55, Via Massago, Lugano, Switzerland, 6977, Switzerland

      IIF 2
    • icon of address Via Tamporiva 23, Lugano, 6976, Switzerland

      IIF 3 IIF 4 IIF 5
    • icon of address 55, Via Massago, Ruvigliana, 6977, Switzerland

      IIF 9
    • icon of address Via Massago 55, Ruvigliana, 6977, 6977, Switzerland

      IIF 10 IIF 11
  • Silvestri, Nicola
    Italian entrepreneur born in December 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 37-38 Long Acre, Covent Garden, London, London, WC2E 9JT, England

      IIF 12
  • Silvestri, Nicola
    Italian manager born in December 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Silvestri, Nicola
    Italian self employed born in December 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Via Tamporiva 23, Lugano, 6976, Switzerland

      IIF 18
  • Silvestri, Nicola
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 19
  • Mr Nicola Silvestri
    Italian born in December 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 37-38 Long Acre, Covent Garden, London, London, WC2E 9JT, England

      IIF 20
    • icon of address Linen Hall, Room 252-254, 162-168 Regent Street, London, London, W1B 5TB, England

      IIF 21
  • Mr Nicola Silvestri
    British born in December 1952

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mr Nicola Silvestri
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    DAC.GOT LTD - 2018-06-29
    PREMIER BOOKKEEPERS SERVICES LTD - 2013-10-21
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -402,004 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    HOLIDAY ESTATE LIMITED - 2006-12-20
    icon of address Suite 101h Business Design Centre, 52 Upper Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 9 - Director → ME
  • 3
    IMAGEVEND LIMITED - 2003-03-11
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    411,789 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 101 H Business Design Centre, 52 Upper Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,399 GBP2019-05-31
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Linen Hall, Room 252-254 162-168 Regent Street, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -418,833 GBP2020-12-31
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Suite 101 H, Business Design Centre 52 Upper Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2008-10-28
    IIF 15 - Director → ME
    icon of calendar 2009-02-25 ~ 2010-03-01
    IIF 5 - Director → ME
  • 2
    icon of address Suite 128a Business Design, Centre, 52 Upper Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2006-11-20
    IIF 10 - Director → ME
  • 3
    AREATIME LIMITED - 2003-04-24
    icon of address Suite 101 H Business Design Centre, 52 Upper Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2010-03-01
    IIF 3 - Director → ME
    icon of calendar 2007-02-15 ~ 2008-10-28
    IIF 17 - Director → ME
  • 4
    icon of address Suite 101 Business Design Centre, 52 Upper Street, London
    Dissolved Corporate (1 parent, 23 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2006-11-20
    IIF 4 - Director → ME
  • 5
    DAC.GOT LTD - 2018-06-29
    PREMIER BOOKKEEPERS SERVICES LTD - 2013-10-21
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -402,004 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-03-30
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    IRW EQUITY LIMITED - 2009-05-29
    icon of address Suite 101 H Business Design Centre, 52 Upper Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2010-03-01
    IIF 8 - Director → ME
  • 7
    icon of address Linen Hall 162-168 Regent Street Room 252-254, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -93,836 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-05-31 ~ 2019-08-13
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    HOLIDAY ESTATE LIMITED - 2006-12-20
    icon of address Suite 101h Business Design Centre, 52 Upper Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2008-01-22
    IIF 6 - Director → ME
  • 9
    IMAGEVEND LIMITED - 2003-03-11
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    411,789 GBP2018-12-31
    Officer
    icon of calendar 2004-05-17 ~ 2010-03-01
    IIF 18 - Director → ME
  • 10
    icon of address Suite 101 H Business Design Centre, 52 Upper Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-11-20
    IIF 16 - Director → ME
  • 11
    icon of address Suite 101 H, Business Design Centre 52 Upper Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2006-11-20
    IIF 7 - Director → ME
  • 12
    icon of address Suite 101 H Business Design Centre, 52 Upper Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2006-11-06
    IIF 11 - Director → ME
  • 13
    C.R.H. SYSTEM LIMITED - 2011-10-11
    icon of address Suite 101 H, Business Design Centre 52 Upper Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ 2007-11-19
    IIF 13 - Director → ME
  • 14
    icon of address Linen Hall 162-168 Regent Street Room 252-254, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    87,589 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2015-02-20 ~ 2020-04-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-12
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    icon of address C/o Aticus Recovery Limited Rockcliffe Buildings, 1 Hanson Road, Aintree, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    117,049 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-08-02
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    CARDFOOD LIMITED - 2001-03-01
    icon of address Cultoquhey House Hotel, Gilmerton, Crieff, Perthshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,175,716 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-04-13
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,868 GBP2017-12-31
    Officer
    icon of calendar 2006-08-10 ~ 2010-03-01
    IIF 14 - Director → ME

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.