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

Oliveri, Vincenzo, Mr.

    Related profiles found in government register
  • Oliveri, Vincenzo, Mr.
    Italian restauranteur born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 60 High Street, Bromley, Kent, BR1 1EG, England

      IIF 1
  • Oliveri, Vincenzo
    Italian restaurateur born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 60, High Street, Bromley, BR1 1EG, England

      IIF 2
  • Oliveri, Vincenzo
    Italian businessman born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21 Spruce Park, Cumberland Road, Bromley, BR2 0EH, United Kingdom

      IIF 3
  • Oliveri, Vincenzo
    Italian catering consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 38, Panton Street, London, SW1Y 4EA, United Kingdom

      IIF 4
  • Oliveri, Vincenzo
    Italian chef born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21, Spruce Park, Cumberland Road, Bromley, BR2 0EH, United Kingdom

      IIF 5
    • 60, High Street, Bromley, BR1 1EG, England

      IIF 6 IIF 7
    • 60, High Street, Bromley, BR1 1EG, United Kingdom

      IIF 8
    • Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 9
    • 2, Appletree Close, Redlynch, Salisbury, SP5 2JG, England

      IIF 10
    • 104, High Street, West Wickham, Kent, BR4 0NF, United Kingdom

      IIF 11
  • Oliveri, Vincenzo
    Italian co-director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fidcorp Limited, 3rd Floor Portman House, 2 Portman Street, London, W1H 6DU, United Kingdom

      IIF 12
  • Oliveri, Vincenzo
    Italian company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21, Spruce Park, 12-18 Cumberland Road, Bromley, Kent, BR2 0EH, United Kingdom

      IIF 13 IIF 14
  • Oliveri, Vincenzo
    Italian director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21, Spruce Park, Cumberland Road, Bromley, BR1 0EH, United Kingdom

      IIF 15
    • 21 Spruce Park, Cumberland Road, Bromley, BR2 0EH

      IIF 16
    • 21, Spruce Park, Cumberland Road, Bromley, BR2 0EH, United Kingdom

      IIF 17
    • Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

      IIF 18
    • 217, Maidstone Road, Sidcup, DA14 5AW, England

      IIF 19
    • 104, High Street, West Wickham, Kent, BR4 0NF, England

      IIF 20
  • Oliveri, Vincenzo
    Italian entrepreneur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fao Magee - Wimborne House, 4-6 Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 21
  • Oliveri, Vincenzo
    Italian manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 60, High Street, Bromley, BR1 1EG, England

      IIF 22
  • Oliveri, Vincenzo
    Italian none born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 60, High Street, Bromley, BR1 1EG, United Kingdom

      IIF 23
  • Oliveri, Vincenzo
    Italian restauarateur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21 Spruce Park, Cumberland Road, Bromley, BR2 0EH, England

      IIF 24
  • Oliveri, Vincenzo
    Italian restauraeaur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 104, High Street, West Wickham, BR4 0NF, England

      IIF 25
  • Oliveri, Vincenzo
    Italian restauranteur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21, Spruce Park, 12-18 Cumberland Road, Bromley, Kent, BR2 0EH

      IIF 26 IIF 27
    • 4th Floor Sackville House, 40 Piccadilly, London, W1J 0DR, England

      IIF 28
  • Oliveri, Vincenzo
    Italian restaurateur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21 Spruce Park, Cumberland Road, Bromley, Kent, BR2 0EH, United Kingdom

      IIF 29
    • 60, High Street, Bromley, BR1 1EG, England

      IIF 30 IIF 31 IIF 32
    • 60 High Street, Bromley, Kent, BR1 1EG, England

      IIF 36
    • 38, Panton Street, London, SW1Y 4EA, England

      IIF 37 IIF 38
    • Sackville House, 4th Floor, 40 Piccadilly, London, W1J 0DR, United Kingdom

      IIF 39
    • 104, High Street, West Wickham, BR4 0NF, England

      IIF 40
    • 104, High Street, West Wickham, Kent, BR4 0NF, United Kingdom

      IIF 41 IIF 42
  • Oliveri, Vincenzo
    Italian restaurator born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 104, High Street, West Wickham, Kent, BR4 0NF, England

      IIF 43
  • Oliveri, Vincenzo
    Italian resteraunteur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12, Knightsbridge Green, London, SW1X 7QL, United Kingdom

      IIF 44
  • Mr Vincenzo Oliveri
    Italian born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21 Spruce Park, 12 - 18 Cumberland Road, Bromley, BR2 0EH, England

      IIF 45
    • 21 Spruce Park, Cumberland Road, Bromley, BR2 0EH

      IIF 46
    • 60, High Street, Bromley, BR1 1EG, England

      IIF 47
    • 60, High Street, Bromley, BR1 1EG, United Kingdom

      IIF 48
    • Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, DN31 1UL

      IIF 49 IIF 50 IIF 51
    • 22-24, Ely Place, London, EC1N 6TE, England

      IIF 52 IIF 53
    • 38, Panton Street, London, SW1Y 4EA, England

      IIF 54 IIF 55
    • C/o Fidcorp Limited, 3rd Floor Portman House, 2 Portman Street, London, W1H 6DU, United Kingdom

      IIF 56
    • 217, Maidstone Road, Sidcup, DA14 5AW, England

      IIF 57
    • 104, High Street, West Wickham, BR4 0NF, England

      IIF 58
    • 104, High Street, West Wickham, Kent, BR4 0NF

      IIF 59
    • 104, High Street, West Wickham, Kent, BR4 0NF, England

      IIF 60
    • 104, High Street, West Wickham, Kent, BR4 0NF, United Kingdom

      IIF 61
  • Oliveri, Vincenzo
    Italian restauranteur

    Registered addresses and corresponding companies
    • 21, Spruce Park, 12-18 Cumberland Road, Bromley, Kent, BR2 0EH, United Kingdom

      IIF 62
  • Vincenzo Oliveri
    Italian born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 60, High Street, Bromley, BR1 1EG, England

      IIF 63
  • Vincenzo Oliveri
    Italian born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Northfields Prospect, Northfields, London, SW18 1PE, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 26
  • 1
    NARCOFFEE HOLDING LTD - 2020-02-11
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved corporate (2 parents)
    Equity (Company account)
    -76,648 GBP2022-07-31
    Officer
    2020-02-10 ~ dissolved
    IIF 18 - director → ME
  • 2
    C/o Fidcorp Limited, 3rd Floor Portman House, 2 Portman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-08-31
    Person with significant control
    2021-10-14 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    104 High Street, West Wickham, England
    Corporate (1 parent)
    Equity (Company account)
    1,456 GBP2023-05-31
    Officer
    2021-05-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-05-14 ~ 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
  • 4
    2 Appletree Close, Redlynch, Salisbury, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    60,480 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 5
    104 High Street, West Wickham, Kent
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    27,884 GBP2015-12-31
    Officer
    2010-12-15 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    104 High Street, West Wickham, Kent
    Dissolved corporate (2 parents)
    Officer
    2004-01-28 ~ dissolved
    IIF 13 - director → ME
  • 7
    FEDERCUOCHI UK LIMITED BY GUARANTEE LTD - 2021-10-01
    FEDERAZIONE ITALIANA CUOCHI LTD - 2020-01-15
    104 High Street, West Wickham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    3,854 GBP2023-04-30
    Officer
    2017-04-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-04-02 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 8
    FASHION AND FOOD LIMITED - 2016-06-25
    104 High Street, West Wickham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 9
    104 High Street, West Wickham, Kent, Uk
    Dissolved corporate (3 parents)
    Officer
    2008-05-29 ~ dissolved
    IIF 26 - director → ME
    2008-05-29 ~ dissolved
    IIF 62 - secretary → ME
  • 10
    Kings Room Westminster Kingsway College, 76 Vincent Square, London, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    2,935 GBP2020-06-30
    Officer
    2023-03-07 ~ now
    IIF 40 - director → ME
  • 11
    Fao Magee - Wimborne House, 4-6 Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-19 ~ dissolved
    IIF 21 - director → ME
  • 12
    21 Spruce Park Cumberland Road, Bromley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 3 - director → ME
  • 13
    104 High Street, West Wickham, Kent
    Dissolved corporate (1 parent)
    Officer
    2004-01-06 ~ dissolved
    IIF 14 - director → ME
  • 14
    60 High Street, Bromley, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    60 High Street, Bromley, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-01 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 16
    60 High Street, Bromley, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 36 - director → ME
  • 17
    4385, 07841694 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,164,518 GBP2019-12-31
    Person with significant control
    2016-06-01 ~ now
    IIF 53 - Has significant influence or controlOE
  • 18
    CANBLAU UK LTD - 2020-06-20
    2 Appletree Close, Redlynch, Salisbury, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -373,756 GBP2024-02-29
    Officer
    2020-12-22 ~ now
    IIF 10 - director → ME
  • 19
    22-24 Ely Place, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -428,338 GBP2019-12-31
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 20
    60 High Street, Bromley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-27 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 21
    104 High Street, West Wickham, Kent
    Corporate (1 parent)
    Equity (Company account)
    6,407 GBP2023-07-31
    Officer
    2007-07-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 22
    CHRI.PHI. LTD - 2015-05-23
    Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved corporate (1 parent)
    Equity (Company account)
    -224,437 GBP2019-10-31
    Officer
    2015-05-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 23
    38 Panton Street Panton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2017-11-17 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 24
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,025 GBP2020-01-31
    Officer
    2016-05-12 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 25
    38 Panton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,865 GBP2021-02-28
    Officer
    2016-02-19 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 26
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,022 GBP2020-12-31
    Officer
    2015-12-08 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    C/o Fidcorp Limited, 3rd Floor Portman House, 2 Portman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-08-31
    Officer
    2021-10-01 ~ 2024-03-06
    IIF 12 - director → ME
  • 2
    CV INTERNATIONAL CONSULTING LIMITED - 2016-02-11
    33 A Dean Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-26 ~ 2016-07-29
    IIF 29 - director → ME
  • 3
    15 Northfields Prospect, Northfields, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -24,528 GBP2022-12-31
    Person with significant control
    2019-07-25 ~ 2020-02-28
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 4
    The Old Coach House, Horse Fair, Rugeley, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -76,998 GBP2018-12-31
    Officer
    2014-12-19 ~ 2016-02-01
    IIF 24 - director → ME
  • 5
    22-24 Ely Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-01 ~ 2016-12-01
    IIF 2 - director → ME
    2016-12-01 ~ 2017-03-01
    IIF 33 - director → ME
    2012-11-02 ~ 2016-12-01
    IIF 6 - director → ME
  • 6
    ALPHA OMEGA BUSINESS SOLUTIONS LTD - 2020-09-28
    FAMILY OFFICE LIMITED - 2020-09-23
    71-75 Shelton Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    996 GBP2023-05-31
    Officer
    2018-02-22 ~ 2020-02-25
    IIF 4 - director → ME
  • 7
    Churchill Court, Westmorland Place, Bromley, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-09 ~ 2011-11-18
    IIF 15 - director → ME
    2011-08-09 ~ 2012-04-26
    IIF 17 - director → ME
  • 8
    46 Nova Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    111,709 GBP2024-01-31
    Officer
    2016-01-13 ~ 2016-11-17
    IIF 11 - director → ME
    Person with significant control
    2017-01-12 ~ 2017-07-02
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    31st Floor 40 Bank Street, Canary Wharf, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -899,510 GBP2016-12-31
    Officer
    2016-12-01 ~ 2017-03-01
    IIF 30 - director → ME
    2012-05-10 ~ 2016-12-01
    IIF 22 - director → ME
  • 10
    60 High Street, Bromley, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-05 ~ 2016-12-01
    IIF 44 - director → ME
  • 11
    60 High Street, Bromley, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-02 ~ 2016-12-01
    IIF 1 - director → ME
  • 12
    4385, 07841694 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,164,518 GBP2019-12-31
    Officer
    2016-12-01 ~ 2017-03-01
    IIF 32 - director → ME
    2011-11-10 ~ 2016-12-01
    IIF 39 - director → ME
  • 13
    22-24 Ely Place, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -428,338 GBP2019-12-31
    Officer
    2016-12-01 ~ 2017-03-01
    IIF 31 - director → ME
    2013-09-26 ~ 2016-12-01
    IIF 7 - director → ME
  • 14
    46 Nova Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,047 GBP2018-04-30
    Officer
    2016-04-22 ~ 2016-11-19
    IIF 43 - director → ME
  • 15
    MELANDRI LTD - 2016-01-22
    60 High Street, Bromley, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-02 ~ 2016-02-01
    IIF 28 - director → ME
  • 16
    104 High Street, West Wickham, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-05 ~ 2012-01-06
    IIF 42 - director → 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.