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

Pani, Sergio

    Related profiles found in government register
  • Pani, Sergio
    Italian business development manager born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 1
  • Pani, Sergio
    Italian company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 2
  • Pani, Sergio
    Italian director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 3 IIF 4
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Ulysses Communications & Promotions, 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 11
    • 52, Church Lane, Stockport, SK6 4AA, England

      IIF 12
  • Pani, Sergio
    Italian manager born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, United Kingdom

      IIF 13
  • Pani, Sergio
    Italian marketing exec born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY

      IIF 14
    • 52, Church Lane, Romiley, Cheshire, SK6 4AA

      IIF 15
  • Pani, Sergio
    Italian marketing executive born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 16
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 17
  • Pani, Sergio
    Italian marketing manager born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, England

      IIF 18
  • Mr Sergio Pani
    Italian born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 19
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 20 IIF 21
    • Ulysses Communications & Promotions, 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 22
  • Pani, Sergio
    Italian company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 23
  • Pani, Sergio
    Italian director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, Greater Manchester, OL4 2NY, United Kingdom

      IIF 24
  • Pani, Sergio
    Italian manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 25
  • Pani, Sergio
    Italian managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Victoria Road, Hale, Manchester, England And Wales, WA15 9AD

      IIF 26
  • Pani, Sergio
    Italian marketing manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 27
  • Pani, Sergio
    Italian none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 28
  • Pani, Sergio
    Italian sales & marketing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, Lancashire, OL4 2NY

      IIF 29
  • Pani, Sergio
    Italian

    Registered addresses and corresponding companies
    • 52 Church Lane, Romiley Stockport, Cheshire, SK6 4AA

      IIF 30 IIF 31
    • 49 Southwood Road, Stockport, Cheshire, SK2 7DJ

      IIF 32
  • Pani, Sergio
    Italian marketing manager

    Registered addresses and corresponding companies
    • 52 Church Lane, Romiley Stockport, Cheshire, SK6 4AA

      IIF 33
  • Pani, Sergio
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 52, Church Lane, Romiley, Stockport, Cheshire, SK6 4AA, United Kingdom

      IIF 34
  • Mr Sergio Pani
    Italian born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 35
    • 312, James House, Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 36
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 37
    • James House, 312 Ripponden Road, Oldham, OL4 2NY

      IIF 38 IIF 39 IIF 40
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, England

      IIF 42
    • James House, 312 Ripponden Road, Oldham, OL4 2NY, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 52, Church Lane, Stockport, SK6 4AA, England

      IIF 46
  • Pani, Sergio
    British

    Registered addresses and corresponding companies
    • James House, 312 Ripponden Road, Oldham, Lancs, OL4 2NY, Uk

      IIF 47
  • Mr Sergio Pani
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    James House, 312 Ripponden Road, Oldham, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,234 GBP2015-08-31
    Officer
    2014-08-28 ~ dissolved
    IIF 13 - director → ME
  • 2
    James House, 312 Ripponden Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 4 - director → ME
  • 3
    James House, 312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    312 Ripponden Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    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
  • 6
    20a Victoria Road, Hale, Manchester, England And Wales
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    2022-06-16 ~ now
    IIF 26 - director → ME
  • 7
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    James House, 312 Ripponden Road, Oldham
    Dissolved corporate (2 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 9
    James House, 312 Ripponden Road, Oldham, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-16 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    James House, 312 Ripponden Road, Oldham
    Corporate (1 parent)
    Equity (Company account)
    -7,091 GBP2024-01-30
    Officer
    2013-01-21 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 5 - director → ME
  • 12
    James House, 312 Ripponden Road, Oldham
    Corporate (1 parent)
    Officer
    2007-07-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    312 James House, Ripponden Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-01 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    James House, 312 Ripponden Road, Oldham, Lancashire, England
    Corporate (1 parent)
    Officer
    2010-10-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 25 - director → ME
  • 16
    James House, 312 Ripponden Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 17 - director → ME
  • 17
    James House, 312 Ripponden Road, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 3 - director → ME
  • 18
    52 Church Lane, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    3,126 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    James House, 312 Ripponden Road, Oldham
    Dissolved corporate (1 parent)
    Officer
    2009-07-09 ~ dissolved
    IIF 29 - director → ME
  • 20
    James House, 312 Ripponden Road, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 21
    James House, 312 Ripponden Road, Oldham
    Corporate (1 parent)
    Officer
    2010-12-10 ~ now
    IIF 2 - director → ME
    2005-06-11 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    Capital House 272 Manchester Road, Droylsden, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 16 - director → ME
    2008-10-30 ~ dissolved
    IIF 30 - secretary → 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
Ceased 6
  • 1
    H & H TOWN PROPERTIES LIMITED - 2023-07-07
    312 Ripponden Road, Oldham, England
    Corporate (2 parents)
    Officer
    2008-06-04 ~ 2023-08-05
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-05
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Corporate (1 parent)
    Equity (Company account)
    31,487 GBP2023-05-31
    Officer
    2006-01-11 ~ 2021-02-24
    IIF 31 - secretary → ME
  • 3
    Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-31 ~ 2025-02-07
    IIF 8 - director → ME
    Person with significant control
    2021-03-31 ~ 2025-02-07
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    The Nord, Ronnis Mount, Ashton-under-lyne
    Corporate (1 parent)
    Equity (Company account)
    50,191 GBP2022-08-31
    Officer
    2017-08-03 ~ 2021-01-01
    IIF 1 - director → ME
    Person with significant control
    2017-08-03 ~ 2021-09-23
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    6th Floor 49 Peter Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,116 GBP2021-07-31
    Officer
    2013-01-20 ~ 2014-03-05
    IIF 14 - director → ME
    2012-01-23 ~ 2014-03-05
    IIF 47 - secretary → ME
  • 6
    ULYSSES FULFILMENT LTD - 2011-03-09
    81 Taunton Road, Ashton-under-lyne, Lancashire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,907 GBP2015-08-31
    Officer
    2007-05-22 ~ 2015-11-05
    IIF 33 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.