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

Pucciano, Gianmattia

    Related profiles found in government register
  • Pucciano, Gianmattia
    Italian company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, BL1 4AP, United Kingdom

      IIF 1
    • icon of address 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 2 IIF 3
  • Pucciano, Gianmattia
    Italian director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44 Chorley New Road, Suite 16, The White House, Bolton, BL1 4AP, United Kingdom

      IIF 4
    • icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, BL1 4AP, England

      IIF 5
    • icon of address Jubilee House, 3, The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 6 IIF 7
    • icon of address 12, Hay Hill, London, W1J 8NR

      IIF 8
    • icon of address 15-17 Grosvenor Gardens, London, SW1W 0BD, England

      IIF 9
    • icon of address Unit 2, 6 Lodge Drive, Palmers Green, London, N13 5LB, England

      IIF 10
  • Pucciano, Gianmattia, Mr.
    Italian company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 35, Princess Street, Rochdale, Lancashire, OL12 0HA, United Kingdom

      IIF 11
  • Pucciano, Gianmattia
    Italian company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 12
    • icon of address 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 13
  • Pucciano, Gianmattia
    Italian director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, BL1 4AP, England

      IIF 14
    • icon of address 12, Hay Hill, London, W1J 8NR, England

      IIF 15 IIF 16
    • icon of address 15-17, Grosvenor Gardens, London, SW1W 0BD, England

      IIF 17
    • icon of address 7th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 18
    • icon of address Flat 293, 14 St. George Wharf, London, SW8 2LS, England

      IIF 19
    • icon of address Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, W1B 5SE, United Kingdom

      IIF 20
    • icon of address Office 1, 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA, United Kingdom

      IIF 21
    • icon of address Office 1, 35 Princess Street, Rochdale, Lancashire, OL12 0HA, United Kingdom

      IIF 22
    • icon of address Apartment 1j, Cheval Harrington Court, 13 Harrington Road, South Kensington, London, SW7 3ES, England

      IIF 23
    • icon of address Apartment 1j, Cheval Harrington Court, Harrington Road, South Kensington, London, SW7 3ES, England

      IIF 24
  • Pucciano, Gianmattia
    Italian non executive director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 25
  • Mr Gianmattia Pucciano
    Italian born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44 Chorley New Road, Suite 16, The White House, Bolton, BL1 4AP, United Kingdom

      IIF 26 IIF 27
  • Mr Gianmattia Pucciano
    Italian born in February 1987

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, BL1 4AP, England

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,097 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Via Al Forte 2, Lugano, 6900, Switzerland
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 8 - Director → ME
  • 3
    MEXCRAFT MEDICAL LIMITED - 2012-02-20
    MEXCRAFT LIMITED - 2011-01-06
    icon of address Office 1 35 Princess Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 22 - Director → ME
Ceased 22
  • 1
    HAMBLE MEDIA AND COMMUNICATIONS LIMITED - 2016-01-25
    ANCHORAGE MEDIA AND COMMUNICATIONS LIMITED - 2015-02-25
    HAMBLE MEDIA & COMMUNICATIONS LIMITED - 2014-12-15
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    647 GBP2018-12-31
    Officer
    icon of calendar 2014-02-05 ~ 2016-01-29
    IIF 15 - Director → ME
  • 2
    EMC FACTORY LIMITED - 2022-12-16
    EXCELLENCE LUXURY PROPERTIES LIMITED - 2020-05-30
    H RE AGENCY LIMITED - 2016-09-07
    DRAVYA RE AGENCY LIMITED - 2015-04-09
    HAMBLE RE AGENCY LIMITED - 2015-03-03
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,416 GBP2021-12-31
    Officer
    icon of calendar 2012-10-12 ~ 2015-03-02
    IIF 20 - Director → ME
  • 3
    icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    74,209 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ 2023-05-04
    IIF 6 - Director → ME
  • 4
    icon of address 24th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,039 GBP2017-06-30
    Officer
    icon of calendar 2012-06-01 ~ 2015-03-26
    IIF 17 - Director → ME
  • 5
    ANCHORAGE GROUP PLC - 2024-01-12
    PHOENIX EQUITY HOLDING PLC - 2015-04-15
    HAMBLE CAPITAL GROUP PLC - 2014-02-13
    icon of address 7th Floor, One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -811,773 GBP2024-05-31
    Officer
    icon of calendar 2014-02-05 ~ 2016-12-09
    IIF 25 - Director → ME
  • 6
    AQUA REALTY MANAGEMENT LIMITED - 2017-10-04
    H PROPERTY MANAGEMENT LIMITED - 2017-08-07
    HAMBLE PROPERTY MANAGEMENT LIMITED - 2015-03-03
    FINCEM UK LIMITED - 2012-09-18
    icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,631 GBP2023-12-31
    Officer
    icon of calendar 2012-09-18 ~ 2023-05-04
    IIF 14 - Director → ME
  • 7
    icon of address Unit 1 Moor Mead Road, St Margarets Business Centre, Twickenham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,820 GBP2016-12-31
    Officer
    icon of calendar 2015-02-06 ~ 2015-11-26
    IIF 10 - Director → ME
  • 8
    ANCHORAGE LEGAL LIMITED - 2017-03-13
    H REAL ESTATE DEVELOPMENT LIMITED - 2016-01-18
    DRAVYA RE DEVELOPMENT LIMITED - 2015-04-13
    HAMBLE RE DEVELOPMENT LIMITED - 2015-03-03
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,983 GBP2024-05-31
    Officer
    icon of calendar 2014-01-06 ~ 2016-01-15
    IIF 16 - Director → ME
  • 9
    AWE SPORT INTERNATIONAL PLC - 2020-01-08
    AWE SPORT INTERNATIONAL LIMITED - 2020-01-06
    icon of address 7th Floor, One Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,607,358 GBP2024-05-31
    Officer
    icon of calendar 2015-05-26 ~ 2021-11-01
    IIF 18 - Director → ME
  • 10
    UK BBS DISTRIBUTION LIMITED - 2016-02-03
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84 GBP2019-01-31
    Officer
    icon of calendar 2016-12-21 ~ 2017-04-17
    IIF 13 - Director → ME
  • 11
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,097 GBP2024-07-31
    Officer
    icon of calendar 2014-08-01 ~ 2016-05-10
    IIF 3 - Director → ME
  • 12
    ANGLOAMERICAN INVESTORS PARTNER LIMITED - 2018-01-09
    HAMBLE EQUITY GROUP LIMITED - 2016-07-18
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,153 GBP2023-12-31
    Officer
    icon of calendar 2014-04-25 ~ 2016-01-18
    IIF 19 - Director → ME
  • 13
    CLOSER UK INVESTMENTS LIMITED - 2014-02-18
    icon of address 9 Seagrave Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -159,129 GBP2018-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2014-03-21
    IIF 21 - Director → ME
  • 14
    icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2021-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2023-05-04
    IIF 1 - Director → ME
  • 15
    icon of address Office 7 35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ 2015-11-20
    IIF 9 - Director → ME
  • 16
    HESO HEALTHCARE SYSTEM OPTIMISATION LIMITED - 2020-11-15
    icon of address 42-44 Chorley New Road Suite 16, The White House, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,609 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ 2023-05-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-05-07
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-11-16 ~ 2023-05-05
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    SAVILLE ROW TAILORS LIMITED - 2022-08-08
    icon of address Jubilee House 3 The Drive, Great Warley, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ 2023-05-04
    IIF 7 - Director → ME
  • 18
    icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,019,654 GBP2023-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2023-05-04
    IIF 5 - Director → ME
  • 19
    ALEPH ONE CAPITAL LIMITED - 2016-03-08
    E.F.A EURO FINANCIAL ADVISORS LIMITED - 2013-05-15
    ONE EXPORT TRADING AND SERVICES LIMITED - 2012-02-20
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2017-05-03
    IIF 2 - Director → ME
    icon of calendar 2013-05-14 ~ 2013-08-28
    IIF 11 - Director → ME
  • 20
    icon of address 6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ 2014-10-16
    IIF 24 - Director → ME
  • 21
    icon of address Apartment 1j Cheval Harrington Court, 13 Harrington Road, South Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2014-10-16
    IIF 23 - Director → ME
  • 22
    icon of address Jubilee House 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,723,852 GBP2024-05-31
    Officer
    icon of calendar 2012-12-10 ~ 2024-03-15
    IIF 12 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.