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 Massimiliano Costantini

    Related profiles found in government register
  • Mr Massimiliano Costantini
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnelm House, Church Hill, North Rigton, Leeds, LS17 0DF, England

      IIF 1
    • icon of address 5, Millars Brook, Wokingham, RG41 2AD

      IIF 2 IIF 3 IIF 4
  • Mr Massimiliano Costantini
    British born in October 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 5, Millars Brook, Wokingham, RG41 2AD

      IIF 5
  • Costantini, Massimiliano
    British ce0 born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 City Link Industrial Park, Phoenix Way, Tyersal, Bradford, West Yorkshire, BD4 8JP, United Kingdom

      IIF 6
  • Costantini, Massimiliano
    British ceo born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, City Link Industrial Park, Phoenix Way, Bradford, BD4 8JP, United Kingdom

      IIF 7
    • icon of address Units 3-5 City Link Industrial Park, Phoenix Way, Tyersal, Bradford, BD4 8JP, England

      IIF 8
  • Costantini, Massimiliano
    British commercial director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3-5, City Link Industrial Park, Phoenix Way, Tyersal, Bradford, West Yorkshire, BD4 8JP

      IIF 9
    • icon of address Units 3-5, City Link Industrial Park, Phoenix Way, Tyersal, Bradford, West Yorkshire, BD4 8JP, England

      IIF 10 IIF 11 IIF 12
  • Costantini, Massimiliano
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnelm House, Church Hill, North Rigton, Leeds, LS17 0DF, England

      IIF 14
  • Costantini, Massimiliano
    British sales & marketing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, Crag Lane, Huby, Leeds, West Yorkshire, LS17 0BW

      IIF 15
  • Costantini, Massimiliano
    Italian director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wells Cathedral School, College Road, Wells, Somerset, BA5 2SX

      IIF 16
  • Costantini, Massimiliano

    Registered addresses and corresponding companies
    • icon of address Unit 5, Citylink Industrial Park, Phoenix Way, Bradford, BD4 8JP, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    LEE STAFFORD BRANDS LTD - 2013-08-30
    LEE STAFFORD ACADEMIES LTD. - 2012-01-20
    LEE STAFFORD (IP) LIMITED - 2011-09-08
    icon of address Greenwood House, London Road, Bracknell, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    144,231 GBP2021-12-31
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Unit 5, Citylink Industrial Park, Phoenix Way, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2022-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    icon of address 3 City Link Industrial Park Phoenix Way, Tyersal, Bradford, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -236,031 GBP2022-12-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Barnelm House Church Hill, North Rigton, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Greenwood House, London Road, Bracknell, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 12 - Director → ME
  • 6
    TQBC LIMITED - 2008-01-16
    icon of address Greenwood House, London Road, Bracknell, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    69,185 GBP2022-12-31
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 10 - Director → ME
  • 7
    OVAL (1917) LIMITED - 2004-02-24
    icon of address Greenwood House, London Road, Bracknell, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,025,151 GBP2022-12-31
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 13 - Director → ME
  • 8
    WELLS CATHEDRAL SCHOOL DEVELOPMENT TRUST - 2006-12-20
    icon of address Wells Cathedral School, College Road, Wells, Somerset
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 16 - Director → ME
Ceased 8
  • 1
    LEE STAFFORD BRANDS LTD - 2013-08-30
    LEE STAFFORD ACADEMIES LTD. - 2012-01-20
    LEE STAFFORD (IP) LIMITED - 2011-09-08
    icon of address Greenwood House, London Road, Bracknell, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    144,231 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    TOILET PREPARATIONS FEDERATION LIMITED (THE) - 1978-12-31
    icon of address 49 Whitehall, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2025-02-12
    IIF 7 - Director → ME
  • 3
    BROOMCO (632) LIMITED - 1993-05-05
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2001-11-01 ~ 2006-06-05
    IIF 15 - Director → ME
  • 4
    icon of address Units 3-5 City Link Industrial Park Phoenix Way, Tyersal, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,978,724 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ 2025-01-31
    IIF 8 - Director → ME
  • 5
    HALLAM BEAUTY LIMITED - 2011-01-04
    HS (539) LIMITED - 2005-11-21
    icon of address Units 3-5 City Link Industrial Park, Phoenix Way, Tyersal, Bradford, West Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,583,000 GBP2023-12-31
    Officer
    icon of calendar 2005-11-23 ~ 2025-01-31
    IIF 9 - Director → ME
  • 6
    icon of address Greenwood House, London Road, Bracknell, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    TQBC LIMITED - 2008-01-16
    icon of address Greenwood House, London Road, Bracknell, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    69,185 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    OVAL (1917) LIMITED - 2004-02-24
    icon of address Greenwood House, London Road, Bracknell, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,025,151 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 3 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.