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

Solari, Paulo Antonio

    Related profiles found in government register
  • Solari, Paulo Antonio
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Delta Way, Egham, Surrey, TW20 8RX

      IIF 1
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 2
    • First Floor, 10, Village Way, Pinner, HA5 5AF, England

      IIF 3
    • 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 4 IIF 5 IIF 6
  • Solari, Paulo Antonio
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Silwood Park, Buckhurst Road, Ascot, SL5 7PY, England

      IIF 7
    • Unit C, Calder Way, Colnbrook, Slough, SL3 0BQ, United Kingdom

      IIF 8
    • Tranquillity Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0YD, United Kingdom

      IIF 9
    • Unit C, Calder Way, Colnbrook, Slough, SL3 0BQ, England

      IIF 10
  • Solari, Paulo Antonio
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chertsey Business Centre, Gogmore Lane, Chertsey, Surrey, KT16 9AP

      IIF 11
    • Tranquillity Keep, Ridgemead Road, Englefield Green, Egham, TW20 0YD, United Kingdom

      IIF 12
    • Tranquility Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0XD

      IIF 13
    • Tranquility Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0YD

      IIF 14 IIF 15 IIF 16
    • C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 19
  • Solari, Paulo Antonio
    British none born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 20
    • C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 21 IIF 22
  • Solari, Paolo Antonio
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tranquility Keep, Ridgemead Road Englefield Green, Egham, Surrey, TW20 0YD

      IIF 23
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 24
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 25
  • Solari, Paolo Antonio
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tranquility Keep, Ridgemead Road, Englefield Green, Egham, Surrey, TW20 0YD, England

      IIF 26
  • Solari, Paolo Antonio
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tranquility Keep, Ridgemead Road Englefield Green, Egham, Surrey, TW20 0YD

      IIF 27 IIF 28 IIF 29
  • Solari, Paulo Antonio
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 30
  • Solari, Paulo Antonio
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 31
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 32
  • Solari, Paulo Antonio
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Silwood Park, Buckhurst Road, Ascot, SL5 7PY, England

      IIF 33
    • First Floor, 10 Village Way, Pinner, Middlesex, HA5 5AF, United Kingdom

      IIF 34
  • Mr Paulo Antonio Solari
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Silwood Park, Buckhurst Road, Ascot, SL5 7PY, England

      IIF 35 IIF 36
    • First Floor, 10, Village Way, Pinner, HA5 5AF, England

      IIF 37
    • Unit C Skyway 14, Calder Way, Colnbrook, Slough, SL3 0BQ, England

      IIF 38
    • 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 39
  • Paulo Solari
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 40
  • Mr Paolo Antonio Solari
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 41
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 42
  • Paulo Antonio Solari
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 43
  • Solari, Paulo Antonio
    British director

    Registered addresses and corresponding companies
    • Tranquility Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0YD

      IIF 44
    • 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 45
  • Solari, Paolo Antonio
    British director

    Registered addresses and corresponding companies
    • Tranquility Keep, Ridgemead Road Englefield Green, Egham, Surrey, TW20 0YD

      IIF 46
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 47
  • Mr Paulo Solari
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 48
  • Mr Paolo Solari
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 49
  • Mr Paulo Antonio Solari
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 50
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 51
  • Solari, Paulo Antonio

    Registered addresses and corresponding companies
    • Tranquillity Keep, Ridgemead Road, Englefield Green, Surrey, TW20 0YD, United Kingdom

      IIF 52
    • 3 Brook Business Centre, Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, Middlesex, UB8 2FX, England

      IIF 53
    • C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    ARTICLE AGENCY LTD
    - now 09975220
    LIGHTBRIGADE ACTIVATION LTD - 2016-06-28
    First Floor, 10 Village Way, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,594,452 GBP2024-03-31
    Officer
    2018-10-01 ~ now
    IIF 31 - Director → ME
  • 2
    BINDI(G.B.)LIMITED
    - now 03950742
    BINDI (G.B.) PLC
    - 2006-08-15 03950742
    BINDI (G.B.) LIMITED
    - 2003-08-01 03950742
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2000-03-17 ~ now
    IIF 24 - Director → ME
    2000-03-17 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 3
    CLEWER ST STEPHEN PROPERTY MANAGEMENT LIMITED
    03847604
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    129,366 GBP2024-09-30
    Officer
    1999-09-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CLEWER ST. STEPHEN PROPERTY LIMITED
    03753222
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,178,045 GBP2024-09-30
    Officer
    1999-08-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CONCEPT PATISSERIE LIMITED
    - now 11511192 06636570
    PANTHER MARKETING LIMITED
    - 2018-10-03 11511192 06636570
    First Floor, 10 Village Way, Pinner, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -107,038 GBP2023-09-01 ~ 2024-08-31
    Officer
    2018-08-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    DAN-MAR INTERNATIONAL LIMITED
    - now 01777580
    DOUCHEPORT AGENCIES LIMITED - 1987-01-12
    Unit B2y Skyway 14 Calder Way, Colnbrook, Slough
    Dissolved Corporate (1 parent)
    Officer
    2008-04-24 ~ dissolved
    IIF 14 - Director → ME
  • 7
    INTERNATIONAL PRODUCTS LIMITED
    09244559
    Unit C, Calder Way, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 8 - Director → ME
  • 8
    ITALIAN FOOD SOLUTIONS LIMITED
    - now 03462141 02481264
    THE ITALIAN PASTA COMPANY LIMITED
    - 2006-09-01 03462141 02481264
    THE CONTINENTAL PATISSERIE COMPANY LIMITED
    - 1999-07-05 03462141
    Unit B2y Skyway 14, Calder Way, Colnbrook, Slough
    Dissolved Corporate (2 parents)
    Officer
    1997-11-07 ~ dissolved
    IIF 28 - Director → ME
  • 9
    LIGHTBRIGADE GRAPHICS LIMITED
    - now 07205795 06861967
    LIGHTBRIGADE MEDIA CORPORATION LIMITED
    - 2011-10-04 07205795 06861967
    Chertsey Business Centre, Gogmore Lane, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 11 - Director → ME
  • 10
    LIGHTBRIGADE MEDIA CORPORATION LIMITED
    - now 06861967 07205795
    LIGHTBRIGADE GRAPHICS LIMITED
    - 2011-10-04 06861967 07205795
    C/o Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2009-03-27 ~ dissolved
    IIF 44 - Secretary → ME
  • 11
    LIGHTBRIGADE PR LIMITED
    - now 07675843
    LIGHTBRIGADE COMMUNICATIONS LIMITED
    - 2011-10-20 07675843
    LIGHT PR LIMITED
    - 2011-08-31 07675843
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 53 - Secretary → ME
  • 12
    OMBRA DRINKS LIMITED
    10230578
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -257,462 GBP2024-12-31
    Officer
    2016-06-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PACNET GLOBAL LOGISTICS UK LTD
    07677788
    C/o Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 21 - Director → ME
    2011-06-21 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    PANTHER MARKETING LIMITED
    - now 06636570 11511192
    CONCEPT PATISSERIE LIMITED
    - 2018-10-03 06636570 11511192
    TICCO RESTAURANTS LTD
    - 2018-08-31 06636570
    TICCO DEVELOPMENTS LIMITED
    - 2011-10-14 06636570
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -225,116 GBP2023-10-31
    Officer
    2009-03-30 ~ now
    IIF 6 - Director → ME
    2009-03-30 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    QUIRKY COW LIMITED
    07022800
    Unit B2y Skyway, 14 Calder Way, Colnbrook, Slough
    Dissolved Corporate (1 parent)
    Officer
    2009-09-17 ~ dissolved
    IIF 13 - Director → ME
  • 16
    SESTO ELEMENTO DESIGNS LIMITED
    08748631
    Suite 2 Silwood Park, Buckhurst Road, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    SOLPARK LIMITED
    12786080
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    96 GBP2024-08-31
    Officer
    2020-08-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 18
    THE ITALIAN BISCUIT COMPANY LIMITED
    04190898
    Unit B2y Skyway 14, Calder Way, Colnbrook, Slough
    Dissolved Corporate (2 parents)
    Officer
    2001-03-30 ~ dissolved
    IIF 29 - Director → ME
  • 19
    THE ITALIAN COFFEE COMPANY LIMITED
    05902999
    Unit B2y Skyway 14, Calder Way, Colnbrook, Slough
    Dissolved Corporate (1 parent)
    Officer
    2006-08-11 ~ dissolved
    IIF 16 - Director → ME
  • 20
    TICCO FOODS HOLDINGS LIMITED
    08825313
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,090 GBP2024-06-28
    Officer
    2013-12-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    TICCO HOLDINGS LLP
    OC363657
    C/o Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-04-08 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 22
    TICCO LIMITED
    15477088 02978769, 06480452
    First Floor, 10 Village Way, Pinner, England
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 23
    TICCO PRODUCTS LIMITED
    - now 07602583
    TICCO FOODS LIMITED
    - 2012-04-11 07602583 02978769
    Suite 2 Silwood Park, Buckhurst Road, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2018-04-30
    Officer
    2011-04-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 24
    TR GOLF & LEISURE SERVICES LTD
    08839868
    14 Hackwood, Robertsbridge, East Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    2014-01-10 ~ dissolved
    IIF 26 - Director → ME
  • 25
    UNITAS INVESTMENTS LIMITED
    07272030
    27 Wanderdown Road, Ovingdean, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    2010-06-02 ~ dissolved
    IIF 12 - Director → ME
  • 26
    UNITAS WORLDWIDE TM LIMITED
    06274624
    Unit 4 Alpha Way, Thorpe Industrial Estate, Egham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2008-05-22 ~ dissolved
    IIF 18 - Director → ME
Ceased 10
  • 1
    AMETHYST GLOBAL FREIGHT LIMITED - now
    PNC GLOBAL LOGISTICS UK LIMITED
    - 2020-05-04 04688688 07677779
    PACIFIC NETWORK UK LIMITED - 2012-04-03
    Alhambra House, 9 St Michael's Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-05-18 ~ 2017-01-18
    IIF 1 - Director → ME
  • 2
    ARTICLE AGENCY LTD - now
    LIGHTBRIGADE ACTIVATION LTD
    - 2016-06-28 09975220
    First Floor, 10 Village Way, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,594,452 GBP2024-03-31
    Officer
    2016-01-28 ~ 2016-02-16
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-10
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    BANKS RESTAURANT LIMITED
    05902996
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2006-08-11 ~ 2011-07-20
    IIF 17 - Director → ME
  • 4
    GALETO LIMITED
    08098765
    3 Brook Businness Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    2012-06-08 ~ 2013-05-07
    IIF 9 - Director → ME
    2012-06-08 ~ 2013-05-07
    IIF 52 - Secretary → ME
  • 5
    HYGO LIMITED
    - now 06469363
    HYPRO LIMITED - 2008-01-29
    20 Pownall Road, Hounslow, England
    Active Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2020-11-01
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    LIGHTBRIGADE MEDIA CORPORATION LIMITED
    - now 06861967 07205795
    LIGHTBRIGADE GRAPHICS LIMITED
    - 2011-10-04 06861967 07205795
    C/o Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2009-03-27 ~ 2015-09-30
    IIF 15 - Director → ME
  • 7
    LIGHTBRIGADE PR LIMITED
    - now 07675843
    LIGHTBRIGADE COMMUNICATIONS LIMITED
    - 2011-10-20 07675843
    LIGHT PR LIMITED
    - 2011-08-31 07675843
    Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-06-21 ~ 2015-09-30
    IIF 20 - Director → ME
  • 8
    PHALL LIMITED
    14331806
    First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -185,417 GBP2024-09-29
    Officer
    2022-09-27 ~ 2023-06-30
    IIF 34 - Director → ME
  • 9
    PNC GLOBAL LOGISTICS LIMITED - now 04688688
    PNC GLOBAL LOGISTICS UK LTD
    - 2012-04-03 07677779 04688688
    Alhambra House, 9 St Michael's Road, Croydon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-06-21 ~ 2012-03-13
    IIF 22 - Director → ME
    2012-05-18 ~ 2017-01-18
    IIF 19 - Director → ME
    2011-06-21 ~ 2012-03-13
    IIF 55 - Secretary → ME
  • 10
    TICCO FOODS LIMITED
    - now 02978769 07602583
    TICCO LIMITED
    - 2012-04-11 02978769 06480452, 15477088
    THE ITALIAN CAKE COMPANY LIMITED
    - 2008-04-04 02978769 06480452
    Unit 8 Unit 8 Globe Business Park, First Avenue, Marlow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,689,944 GBP2024-12-31
    Officer
    1994-10-13 ~ 2018-08-10
    IIF 27 - Director → ME
    1994-10-13 ~ 2018-08-10
    IIF 46 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.