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

Arena, Massimiliano

    Related profiles found in government register
  • Arena, Massimiliano
    Italian advisor born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, London, W1J 6BD, England

      IIF 1
  • Arena, Massimiliano
    Italian banking advisor born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Finborough Road, London, SW10 9EQ, England

      IIF 2
  • Arena, Massimiliano
    Italian businessman born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Finborough Road, London, SW10 9EQ, England

      IIF 3
    • icon of address Flat 1 14, Finborough Road, London, SW10 9EQ, England

      IIF 4
  • Arena, Massimiliano
    Italian company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, Bank House, 81 Judes Road, Egham, TW20 0DF, United Kingdom

      IIF 5
    • icon of address 14a, Finborough Road, London, SW10 9EQ, England

      IIF 6
  • Arena, Massimiliano
    Italian consultant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Finborough Road, London, SW10 9EQ

      IIF 7
    • icon of address 14a, Finborough Road, London, SW10 9EQ, England

      IIF 8 IIF 9
    • icon of address 665, Finchley Road, London, NW2 2HN, England

      IIF 10
    • icon of address Suite 29, 58, Acacia Road, London, NW8 6AG, England

      IIF 11
  • Arena, Massimiliano
    Italian director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, Bank House, 81 Judes Road, Egham, TW20 0DF

      IIF 12
    • icon of address Suite A, Bank House, 81 Judes Road, Egham, TW20 0DF, United Kingdom

      IIF 13
    • icon of address 98, Otter Close, London, E15 2PX, England

      IIF 14
    • icon of address Suite 44b, Abbey Road, Unimix House, London, NW10 7TR, United Kingdom

      IIF 15
    • icon of address Suite 44b Unimix House, Abbey Road, London, London, NW10 7TR, England

      IIF 16
  • Arena, Massimiliano
    Italian financial advisor born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A Bank House, 81 Judes Road, Egham, TW20 0DF, England

      IIF 17
  • Arena, Massimiliano
    Italian lawyer born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, Bank House, 81 Judes Road, Egham, TW20 0DF, England

      IIF 18
  • Arena, Massimiliano
    Italian managing director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Otter Close, London, E15 2PX, England

      IIF 19
  • Arena, Massimiliano
    Italian advisor born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Otter Close, London, E15 2PX, England

      IIF 20
  • Arena, Massimiliano
    Italian company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 29, 58 Acasia Road, London, NW8 6AG, England

      IIF 21
  • Arena, Massimiliano
    Italian director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Otter Close, London, E15 2PX, England

      IIF 22
  • Arena, Massimiliano
    Italian financial director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, Bury Street, London, EC3A 5AW, England

      IIF 23
  • Arena, Massimiliano
    Italian lawyer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, Bank House, 81 Judes Road, Egham, TW20 0DF, United Kingdom

      IIF 24
  • Arena,, Massimiliano
    Italian director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holland House, 1-4 Bury Street, London, EC3A 5AW, England

      IIF 25
  • Mr Massimiliano Arena
    Italian born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Seaton Drive, Bedford, MK40 3BQ, England

      IIF 26
    • icon of address 14a, Finborough Road, London, SW10 9EQ, England

      IIF 27
    • icon of address 98, Otter Close, London, E15 2PX, England

      IIF 28
  • Arena, Massimiliano
    Italian consultancy born in February 1970

    Resident in Italy

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

      IIF 29
  • Arena, Massimiliano
    Italian director born in February 1970

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 7, Thurlow Gardens, Middlesex, Wembley, HA0 2AH, United Kingdom

      IIF 30
  • Arena, Massimiliano
    Italian financial consultant born in February 1970

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 538, Lea Bridge Road, London, E10 7DN, England

      IIF 31
  • Massimiliano Arena Arena
    Italian born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, Bank House, 81 Judes Road, Egham, TW20 0DF

      IIF 32
  • Mr Massimiliano Arena
    Italian born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Finborough Road, London, SW10 9EQ, England

      IIF 33
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 34
    • icon of address 98, Otter Close, London, E15 2PX, England

      IIF 35 IIF 36 IIF 37
    • icon of address Suite 44b Unimix House, Abbey Road, London, London, NW10 7TR, England

      IIF 39
  • Mr. Massimiliano Arena
    Italian born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Finborough Road, London, SW10 9EQ, England

      IIF 40
  • Massimiliano Arena
    Italian born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, Bank House, 81 Judes Road, Egham, TW20 0DF, United Kingdom

      IIF 41
    • icon of address 14a, Finborough Road, London, SW10 9EQ

      IIF 42
    • icon of address 14a, Finborough Road, London, SW10 9EQ, England

      IIF 43 IIF 44 IIF 45
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 50
    • icon of address 665, Finchley Road, London, NW2 2HN, England

      IIF 51
    • icon of address Suite 29 58, Acacia Road, London, NW8 6AG

      IIF 52
    • icon of address Suite 29, 58, Acacia Road, London, NW8 6AG, England

      IIF 53
    • icon of address Suite 54, 464 Edgware Road, London, W2 1AH, England

      IIF 54
  • Mr Massimiliano Arena
    Italian born in February 1970

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 538, Lea Bridge Road, London, E10 7DN, England

      IIF 55
    • icon of address 7, Thurlow Gardens, Middlesex, Wembley, HA0 2AH, United Kingdom

      IIF 56
  • Arena, Massimiliano

    Registered addresses and corresponding companies
    • icon of address Suite A, Bank House, 81 Judes Road, Egham, TW20 0DF, United Kingdom

      IIF 57
  • Massimiliano, Arena, Mr.
    Italian business man born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 58
child relation
Offspring entities and appointments
Active 14
  • 1
    ASCOT LADIES - 2018-03-23
    MINISTRY OF CHRIST - 2016-10-27
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 98 Otter Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    ARENA & PARTNER CONSTRUCTION LTD - 2016-10-20
    MALERON CONSTRUCTION LTD - 2013-05-30
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Thurlow Gardens, Middlesex, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    JABARDO MANAGEMENT LTD - 2021-06-29
    JABARDO WEALTH MANAGEMENT LTD - 2017-09-18
    SAMBONIFACIO PROPERTIES LIMITED - 2017-05-31
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 665 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 538 Lea Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 67 Fort Street, Artemis House, Grand Cayman, Ky1-1111, Cayman Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 17 - Director → ME
  • 11
    WB IT SERVICES LTD - 2021-05-24
    JABARDO IT DEVELOPMENT LTD - 2021-02-18
    icon of address 14a Finborough Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 57 - Secretary → ME
  • 13
    WB INTERNATIONAL TRADING LTD - 2021-05-24
    JABARDO INTERNATIONAL TRADING LTD - 2020-05-13
    JABARDO GROUP LTD - 2018-03-26
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,000,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    icon of address 3rd Floor, Room 33, Unimix House, Abbey Road, Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,775 GBP2021-02-28
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 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
Ceased 21
  • 1
    icon of address Whitechapel Centre, 85 Myrdle Street London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    298 GBP2023-11-30
    Officer
    icon of calendar 2020-02-18 ~ 2021-05-14
    IIF 58 - Director → ME
  • 2
    icon of address 4385, 09644735 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    35,000,000 GBP2023-12-31
    Officer
    icon of calendar 2018-11-08 ~ 2021-04-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2021-04-15
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    BANDENIA BANCA PRIVADA PLC - 2015-07-07
    EUROPEAN CREDIT PLC - 2010-02-01
    EUROPEAN CREDIT LIMITED - 2003-10-16
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2018-06-26 ~ 2019-12-12
    IIF 23 - Director → ME
  • 4
    icon of address 98 Otter Close, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2019-02-04 ~ 2019-06-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-01-04
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    500,000 GBP2022-07-31
    Officer
    icon of calendar 2019-06-07 ~ 2021-03-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2021-03-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    ASCOT LADIES - 2018-03-23
    MINISTRY OF CHRIST - 2016-10-27
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2018-02-23 ~ 2021-10-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2021-06-28
    IIF 50 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-02-23 ~ 2018-02-23
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 7
    BALLINGDON SERVICES LTD - 2018-05-18
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2018-05-18 ~ 2024-05-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ 2021-06-22
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-18 ~ 2022-08-10
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 538 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ 2015-09-09
    IIF 29 - Director → ME
  • 10
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-30 ~ 2020-02-27
    IIF 4 - Director → ME
  • 11
    icon of address 98 Otter Close, London, England
    Dissolved Corporate
    Equity (Company account)
    7,000 GBP2021-05-31
    Officer
    icon of calendar 2018-10-22 ~ 2022-01-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-05 ~ 2021-06-22
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    ARENA & PARTNER CONSTRUCTION LTD - 2016-10-20
    MALERON CONSTRUCTION LTD - 2013-05-30
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-05-29 ~ 2022-02-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2022-02-15
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2021-10-26
    IIF 22 - Director → ME
  • 14
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2019-02-11 ~ 2019-02-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-02-11
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 15
    JABARDO MANAGEMENT LTD - 2021-06-29
    JABARDO WEALTH MANAGEMENT LTD - 2017-09-18
    SAMBONIFACIO PROPERTIES LIMITED - 2017-05-31
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-10-31
    Officer
    icon of calendar 2017-05-15 ~ 2021-10-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2021-06-23
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address 228-200 Portway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    280,000 GBP2020-12-30
    Officer
    icon of calendar 2018-12-12 ~ 2019-12-30
    IIF 15 - Director → ME
    icon of calendar 2020-01-17 ~ 2020-02-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2020-02-01
    IIF 38 - Has significant influence or control OE
  • 17
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,540,000 GBP2024-01-31
    Officer
    icon of calendar 2020-02-18 ~ 2022-05-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2022-05-03
    IIF 40 - Has significant influence or control OE
  • 18
    G & J DEVELOPMENTS BUILDING LTD - 2020-05-13
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2019-05-13 ~ 2021-10-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2021-06-29
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-10-26 ~ 2024-07-26
    IIF 46 - Ownership of shares – 75% or more OE
  • 19
    WB IT SERVICES LTD - 2021-05-24
    JABARDO IT DEVELOPMENT LTD - 2021-02-18
    icon of address 14a Finborough Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-09-20 ~ 2021-06-29
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
  • 20
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ 2021-10-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2024-08-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 21
    WB INTERNATIONAL TRADING LTD - 2021-05-24
    JABARDO INTERNATIONAL TRADING LTD - 2020-05-13
    JABARDO GROUP LTD - 2018-03-26
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,000,000 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ 2021-10-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2021-06-29
    IIF 36 - Ownership of shares – More than 50% but less than 75% 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.