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

Marchese Ragona, Isabella

    Related profiles found in government register
  • Marchese Ragona, Isabella
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-38 Westbourne Grove, Newton Road, London, W2 5SH, United Kingdom

      IIF 1
  • Marchese Ragona, Isabella
    British producer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Granville Square, London, WC1X 9PF, United Kingdom

      IIF 2
  • Marchese Ragona, Isabella
    British company director born in August 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 20, Bulstrode Street, London, W1U 2JW, United Kingdom

      IIF 3 IIF 4
  • Marchese Ragona, Isabella
    British manager born in August 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, England

      IIF 5
  • Marchese Ragona, Isabella
    Italian company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bulstrode Street, London, W1U 2JW, United Kingdom

      IIF 6
  • Marchese Ragona, Isabella
    Canadian film producer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Broad Street, Birmingham, B15 1DT, England

      IIF 7
  • Marchese Ragona, Isabella
    Canadian manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Northbourne Road, Eastbourne, BN22 8PW, England

      IIF 8
  • Marchese Ragona, Isabella
    Canadian tv.film producer exc born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 9
  • Marchese-ragona, Isabella
    Italian film producer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18 Davina House 59a, Fordwych Road, London, NW2 3TW, England

      IIF 10
  • Ms Isabella Marchese Ragona
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Granville Square, London, WC1X9PF, United Kingdom

      IIF 11
    • icon of address 36-38 Westbourne Grove, Newton Road, London, W2 5SH, United Kingdom

      IIF 12
  • Marchese Ragona, Isabella

    Registered addresses and corresponding companies
    • icon of address 18a, Granville Square, London, WC1X 9PF, United Kingdom

      IIF 13
    • icon of address 20, Bulstrode Street, London, W1U 2JW, United Kingdom

      IIF 14
  • Battiston, Isabella
    Italian/canadian none born in August 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 25, 19 Broad Court, Covent Garden, London, WC2B 5QN, England

      IIF 15
  • Ragona, Isabella Marchese, Mrs,
    Canadian company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Granville Square, London, WC1X 9PF, United Kingdom

      IIF 16
  • Ragona, Isabella Marchese, Mrs,
    Canadian italian born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 17
  • Mrs, Isabella Marchese Ragona
    Canadian born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Granville Square, London, WC1X 9PF, United Kingdom

      IIF 18
  • Ragona, Isabella Marchese
    Italian film producer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Northbourne Road, Eastbourne, BN22 8PW, England

      IIF 19
  • Isabella Marchese Ragona
    Italian born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Northbourne Road, Eastbourne, BN22 8PW, England

      IIF 20
  • Isabella Marchese-ragona
    Italian born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Northbourne Road, Eastbourne, BN22 8PW, England

      IIF 21
  • Isabella Marchese Ragona
    Canadian born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 22
  • Mrs Isabella Marchese Ragona
    Canadian born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Northbourne Road, Eastbourne, BN22 8PW, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 158 Broad Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,228 GBP2024-02-29
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Archer House, Northbourne Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -232,544 GBP2019-07-31
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-07-27 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 11 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    GLD-X LTD
    - now
    IDEA MOTION FILMS LTD - 2013-12-03
    icon of address 18 Davina House, 59a Fordwych Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Flat 18 Davina House 59a Fordwych Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MCQEEN FILM LTD - 2015-12-03
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 131b Honor Oak Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 15 - Director → ME
  • 8
    CINERGY ENTERTAINMENT GROUP LTD - 2009-09-28
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -129,248 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 9
    icon of address Archer House, Northbourne Road, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 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
  • 10
    icon of address 36-38 Westbourne Grove Newton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 28 Tregothnan Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 20 Bulstrode Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ 2014-04-03
    IIF 3 - Director → ME
  • 2
    icon of address 20 Bulstrode Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ 2014-04-03
    IIF 6 - Director → ME
  • 3
    CINERGY ENTERTAINMENT GROUP LTD - 2009-09-28
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -129,248 GBP2024-05-31
    Officer
    icon of calendar 2009-05-27 ~ 2024-05-14
    IIF 9 - Director → ME
  • 4
    icon of address 20 Bulstrode Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,572 GBP2015-07-31
    Officer
    icon of calendar 2013-07-18 ~ 2014-04-03
    IIF 4 - Director → ME
    icon of calendar 2013-07-18 ~ 2014-04-03
    IIF 14 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.