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

Alessi, Marcello

    Related profiles found in government register
  • Alessi, Marcello
    Italian co director born in October 1963

    Registered addresses and corresponding companies
    • 112 Lavenham Road, London, SW18 5HF

      IIF 1
  • Alessi, Marcello
    Italian director born in October 1963

    Registered addresses and corresponding companies
    • 15, Sloane Avenue, London, SW3 3JD, United Kingdom

      IIF 2
  • Alessi, Marcello
    Italian co director

    Registered addresses and corresponding companies
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 3
  • Alessi, Marcello
    Italian company director

    Registered addresses and corresponding companies
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 4 IIF 5
  • Alessi, Marcello
    Italian consultant

    Registered addresses and corresponding companies
    • 112 Lavenham Road, London, SW18 5HF

      IIF 6
  • Alessi, Marcello
    Italian director

    Registered addresses and corresponding companies
    • 112 Lavenham Road, London, SW18 5HF

      IIF 7
  • Alessi, Marcello
    Italian director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 8
  • Alessi, Marcello

    Registered addresses and corresponding companies
    • 112 Lavenham Road, London, SW18 5HF

      IIF 9
  • Alessi, Marco
    British student born in April 1994

    Registered addresses and corresponding companies
    • 112 Lavenham Road, London, SW18 5HF

      IIF 10
  • Alessi, Marcello
    Italian company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Rochester Place, London, NW1 9JX, England

      IIF 11
  • Alessi, Marco
    British director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 12
  • Alessi, Marco
    British student born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 13
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 14
  • Mr Marcello Alessi
    Italian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 15
    • No.1, Royal Exchange, London, EC3V 3DG

      IIF 16
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 17 IIF 18 IIF 19
    • St James House, 9-15 St James Road, Surbiton, Surrey, KT6 4QH, United Kingdom

      IIF 22
  • Alessi, Marcello Serafino Maria
    Italian co director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 23 IIF 24
  • Alessi, Marcello Serafino Maria
    Italian company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Alessi, Marcello Serafino Maria
    Italian director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Alessi, Marcello Serafino Maria
    Italian general manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 51
  • Alessi, Marcello Serafino Maria
    Italian manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 52
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 53 IIF 54
  • Alessi, Marcello Serafino Maria
    Italian restaurateur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 55 IIF 56
  • Alessi, Marco
    British film director and producer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 57
  • Mr Marco Alessi
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 58
  • Alessi, Marcello Serafino Maria
    Italian director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 59
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 60
    • Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 61
  • Marco Alessi
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 62
  • Mr Marcello Serafino Maria Alessi
    Italian born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 63
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 64
child relation
Offspring entities and appointments
Active 28
  • 1
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,084 GBP2019-04-30
    Officer
    2017-04-03 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 2
    Nightingale House, 46/48 East Street, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2005-11-09 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 3
    FULHAM ROAD TRADING LIMITED - 2011-08-03
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (5 parents)
    Officer
    2008-08-15 ~ dissolved
    IIF 43 - director → ME
  • 4
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-05-03 ~ dissolved
    IIF 46 - director → ME
  • 5
    Archway House, 81/82 Portsmouth, Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-06-10 ~ dissolved
    IIF 54 - director → ME
  • 6
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    578,925 GBP2016-12-31
    Officer
    2007-10-30 ~ dissolved
    IIF 27 - director → ME
  • 7
    QUAYSHELFCO 1117 LIMITED - 2004-12-15
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-11-30 ~ dissolved
    IIF 55 - director → ME
    2007-10-19 ~ dissolved
    IIF 3 - secretary → ME
  • 8
    Archway House, 81/82 Portsmouth, Road, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2007-06-07 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-06-08 ~ 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
  • 9
    Archway House, 81-82 Portsmouth, Road, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    -159,776 GBP2016-12-31
    Officer
    2007-10-30 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    Archway House, 81-82 Portsmouth, Road, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2007-10-30 ~ dissolved
    IIF 30 - director → ME
  • 11
    MANAGEMENT INNOVATION CENTRE LIMITED - 2013-03-15
    Nightingale House Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -72,950 GBP2023-11-30
    Officer
    1997-12-01 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    RGUK ACC 01 LTD - 2017-10-04
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,189 GBP2018-06-30
    Officer
    2015-06-23 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    Archway House, 81/82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -184,754 GBP2017-05-31
    Officer
    2008-10-07 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    HJS HOLDINGS LIMITED - 2008-09-19
    Archway House, 81-82 Portsmouth, Road, Surbiton, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2007-06-26 ~ dissolved
    IIF 24 - director → ME
  • 15
    THE GOAT IN CHELSEA LIMITED - 2010-06-22
    THE GOAT IN FULHAM LIMITED - 2007-12-31
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -255,379 GBP2023-06-30
    Officer
    2007-10-29 ~ now
    IIF 26 - director → ME
  • 16
    YUZA.MOBI LIMITED - 2010-06-22
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    121,758 GBP2023-06-30
    Officer
    2008-07-10 ~ now
    IIF 33 - director → ME
    2014-07-11 ~ now
    IIF 13 - director → ME
  • 17
    81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-10-22 ~ dissolved
    IIF 31 - director → ME
    2007-10-22 ~ dissolved
    IIF 4 - secretary → ME
  • 18
    SNAP PAM LIMITED - 2012-10-02
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved corporate (4 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 61 - director → ME
  • 19
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 45 - director → ME
  • 20
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-09-01 ~ dissolved
    IIF 40 - director → ME
  • 21
    SWHAYA LTD - 2013-11-01
    SWAYHA LTD - 2013-07-15
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    70 GBP2016-12-31
    Officer
    2013-06-26 ~ dissolved
    IIF 37 - director → ME
  • 22
    Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved corporate (1 parent)
    Officer
    2007-07-27 ~ dissolved
    IIF 29 - director → ME
    2007-07-27 ~ dissolved
    IIF 5 - secretary → ME
  • 23
    Archway House, 81-82 Portsmouth, Road, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2005-10-31 ~ dissolved
    IIF 48 - director → ME
  • 24
    WHITEFIELDS CAPITAL LIMITED - 2019-07-01
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 25
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26,433 GBP2021-12-31
    Officer
    2019-07-04 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 26
    YUZA MOBILE LIMITED - 2015-07-09
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    114,124 GBP2023-06-30
    Officer
    2008-11-14 ~ now
    IIF 34 - director → ME
  • 27
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    471,213 GBP2023-06-30
    Officer
    2012-06-26 ~ now
    IIF 35 - director → ME
  • 28
    FUEL CLOUD LIMITED - 2011-08-03
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -405,167 GBP2023-06-30
    Officer
    2010-06-28 ~ now
    IIF 36 - director → ME
    2013-09-01 ~ now
    IIF 12 - director → ME
Ceased 17
  • 1
    58 Rochester Place, London, England
    Corporate (5 parents)
    Equity (Company account)
    -911 GBP2024-03-31
    Officer
    2010-07-16 ~ 2020-04-08
    IIF 11 - director → ME
  • 2
    AB TRAFALGAR SQUARE PLC - 2013-06-05
    ALBANNACH BRANDS PLC - 2013-06-05
    ALBANNACH BRANDS LIMITED - 2003-10-23
    C/o Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2005-11-01 ~ 2007-02-09
    IIF 1 - director → ME
  • 3
    Nightingale House, 46/48 East Street, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2005-11-09 ~ 2008-10-01
    IIF 10 - director → ME
    2005-11-09 ~ 2007-11-05
    IIF 6 - secretary → ME
  • 4
    SOCIAL ID LIMITED - 2016-06-14
    12 Austin Friars, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,108,849 GBP2024-03-31
    Officer
    2013-03-21 ~ 2015-07-14
    IIF 42 - director → ME
  • 5
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-24 ~ 2015-12-14
    IIF 49 - director → ME
  • 6
    CARNABY EVENTS LIMITED - 2009-12-31
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-02-12 ~ 2012-02-01
    IIF 47 - director → ME
  • 7
    ZENTEN LIMITED - 2014-02-17
    DOMO SOCIAL LIMITED - 2012-10-29
    TENNIS LTD - 2011-09-02
    13a Market Street, Bingham, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2003-02-06 ~ 2021-02-09
    IIF 53 - director → ME
    Person with significant control
    2017-05-11 ~ 2021-01-05
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 8
    QUAYSHELFCO 1117 LIMITED - 2004-12-15
    Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-01-25 ~ 2007-08-02
    IIF 7 - secretary → ME
  • 9
    MANAGEMENT INNOVATION CENTRE LIMITED - 2013-03-15
    Nightingale House Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -72,950 GBP2023-11-30
    Officer
    2016-02-01 ~ 2016-05-31
    IIF 14 - director → ME
    1997-12-01 ~ 1998-12-29
    IIF 9 - secretary → ME
  • 10
    POLLEN SOCIAL LTD - 2014-02-06
    31st Floor 40 Bank Street, London
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -809,174 GBP2016-12-31
    Officer
    2013-06-26 ~ 2014-03-13
    IIF 38 - director → ME
  • 11
    FANTASTIC HOLDINGS LIMITED - 2016-02-19
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,622,022 GBP2020-12-31
    Officer
    2017-06-13 ~ 2020-09-28
    IIF 8 - director → ME
    Person with significant control
    2017-03-03 ~ 2017-12-13
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FANTASTIC GIFTS LIMITED - 2016-02-19
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,124,829 GBP2020-12-31
    Officer
    2017-11-19 ~ 2020-04-28
    IIF 41 - director → ME
  • 13
    THE CABIN IN FULHAM LIMITED - 2010-05-21
    94-96 Seymour Place, London
    Corporate (1 parent)
    Equity (Company account)
    25,761 GBP2023-07-31
    Officer
    2007-07-27 ~ 2010-04-01
    IIF 25 - director → ME
  • 14
    Bainton Accountancy Services C/o Post Office, 10 Bishopsmead Parade, East Horsley, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -748 GBP2023-10-31
    Officer
    2008-10-10 ~ 2009-09-25
    IIF 2 - director → ME
  • 15
    The Gatehouse 2 Devonhurst Place, Heathfield Terrace, London, England
    Corporate (2 parents)
    Officer
    2007-10-22 ~ 2015-04-01
    IIF 23 - director → ME
  • 16
    Tsolag Keoshgerian, Unit 12 Graylands, Langhurstwood Road, Horsham, West Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2015-05-28 ~ 2016-01-04
    IIF 50 - director → ME
  • 17
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -8,347,288 GBP2021-12-31
    Officer
    2013-12-16 ~ 2020-04-28
    IIF 44 - 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.