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

Cicciu', Vincenzo

    Related profiles found in government register
  • Cicciu', Vincenzo
    Italian

    Registered addresses and corresponding companies
    • icon of address 46, Nova Road, Croydon, CR0 2TL, England

      IIF 1 IIF 2
    • icon of address 13 Eastfield Road, Walthamstow, London, E17 3BA, England

      IIF 3 IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
    • icon of address 30, Brabazon Street, Langdon Park, London, E14 6BN, Great Britain

      IIF 6
    • icon of address 3rd Floor Hanover Street, London, W1S 1YH, England

      IIF 7
    • icon of address 62, Leucha Road, London, E17 7LG, United Kingdom

      IIF 8
    • icon of address Flat 407 Navis House, 66 Lindfield Street, Poplar, London, E14 6GP, England

      IIF 9
    • icon of address Navis House Flat 407, 66 Lindfield Street, London, E14 6GP, England

      IIF 10 IIF 11 IIF 12
    • icon of address Manhattan Loft Gardens, 2104, 22 International Way, London Stratford, E20 1LD, England

      IIF 13
    • icon of address 101, Via Emplese, Pieve A Nievole, Pistoia, 51018, Italy

      IIF 14
    • icon of address 101, Via Empolese, Pieve A Nievole, Pistoia, 51018, Italy

      IIF 15 IIF 16 IIF 17
    • icon of address Eastfield Road 13, Walthamstow, E17 3BA, England

      IIF 29
  • Cicciu, Vincenzo

    Registered addresses and corresponding companies
    • icon of address 13 Eastfield Road, Walthamstow, London, E17 3BA, England

      IIF 30 IIF 31
  • Cicciu', Vincenzo
    Italian buiness man born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30th Floor I2 Office, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 32
  • Cicciu', Vincenzo
    Italian business executive born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 33
  • Cicciu', Vincenzo
    Italian commercial director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Northfields Prospect, London, SW18 1PE

      IIF 34
  • Cicciu', Vincenzo
    Italian company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 407 Navis House, 66 Lindfield Street, Poplar, London, E14 6GP, England

      IIF 35
  • Cicciu', Vincenzo
    Italian entrepreneur born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rd Floor 14 Hanover Street, Hanover Street, Mayfair, London, W1S 1YH, England

      IIF 36
    • icon of address 3rd Floor, 14 Hanover Street Mayfair, London, W1S 1YH, England

      IIF 37
    • icon of address C/o G Teoli & Co Balfour House, 741 High Road, London, N12 0BP, England

      IIF 38
    • icon of address Flat 407 Navis House, 66, Lindfield Street, Poplar, London, E14 6GP, England

      IIF 39
    • icon of address Navis House Flat 407, 66 Lindfield Street, Langdon Park Poplar, London, E14 6GP, England

      IIF 40
  • Cicciu', Vincenzo
    Italian manager born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 41
  • Cicciu', Vincenzo
    Italian president born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 407 Navis House, 66 Lindfield Street, Poplar, London, E14 6GP, England

      IIF 42
  • Cicciu', Vincenzo
    Italian president ceo born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan Loft Gardens, 2104, 22 International Way, London Stratford, E20 1LD, England

      IIF 43
  • Cicciu, Vincenzo
    Italian business executive born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan Loft Gardens, 2104, 22 International Way, London Stratford, E20 1LD, England

      IIF 44
  • Cicciu, Vincenzo
    Italian financial consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan Loft Gardens, 2104, 22 International Way, London Stratford, E20 1LD, England

      IIF 45
  • Cicciu', Demetrio
    Italian business executive born in December 1986

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Flat 407 Navis House, 66 Lindfield Street, Poplar, London, E14 6GP, England

      IIF 46
  • Cicciu', Demetrio
    Italian business man born in December 1986

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Manhattan Loft Gardens Apt 2104, 22 International Way, Stratford City London, London - City Of, E20 1LD, England

      IIF 47
  • Cicciu', Demetrio
    Italian financial consultant born in December 1986

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Flat 407 Navis House, 66 Lindfield Street, Poplar, London, E14 6GP, England

      IIF 48
  • Cicciu', Demetrio
    Italian executive director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan Loft Gardens, 2104, 22 International Way, London Stratford, E20 1LD, England

      IIF 49
  • Cicciu, Knight Vincenzo
    Italian phoenixbcs-group ltd born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan Loft Gardens, 2104, 22 International Way, London Stratford, E20 1LD, England

      IIF 50
  • Mr Knight Vincenzo Cicciu
    Italian born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manhattan Loft Gardens, 2104, 22 International Way, London Stratford, E20 1LD, England

      IIF 51
  • Mr Vincenzo Cicciu'
    Italian born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 407 Navis House, 66 Lindfield Street, Poplar, London, E14 6GP, England

      IIF 52
    • icon of address Manhattan Loft Gardens, 2104, 22 International Way, London Stratford, E20 1LD, England

      IIF 53 IIF 54 IIF 55
  • Mr Vincenzo Aaa Cicciu'
    Italian born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 407 Navis House, 66 Lindfield Street, Poplar, London, E14 6GP, England

      IIF 56
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 289-297 Rowlandson House, Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address 3 Gower Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    icon of address Manhattan Loft Gardens 2104, 22 International Way, London Stratford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    LONDON ANAS LIMITED - 2019-05-22
    icon of address Manhattan Loft Gardens 2104, 22 International Way, London Stratford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 13 - Secretary → ME
  • 5
    icon of address 3rd Floor 14 Hanover Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    G.B. TRADE LTD - 2015-09-11
    icon of address Flat 407 Navis House 66 Lindfield Street, Poplar, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2018-04-12 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2014-07-29 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 7
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 8 - Secretary → ME
  • 8
    icon of address Manhattan Loft Gardens 2104, 22 International Way, London Stratford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 289 - 297 Rowlandson House, Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    icon of address Flat 407 Navis House 66 Lindfield Street, Poplar, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-11-04 ~ dissolved
    IIF 46 - Director → ME
  • 11
    PHOENIXBCS LIMITED - 2018-06-04
    PAPA CHARLIE LTD - 2015-06-18
    STARINV LIMITED - 2016-06-09
    icon of address Manhattan Loft Gardens 2104, 22 International Way, London Stratford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    CALDARARO HOTEL LTD - 2016-02-25
    icon of address C/o G Teoli & Co Balfour House, 741 High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 7 - Secretary → ME
  • 13
    icon of address Flat 407 Navis House 66 Lindfield Street, Poplar, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2014-04-16 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 29
  • 1
    icon of address Suite 205, Balfour House 741 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,602 GBP2024-02-28
    Officer
    icon of calendar 2016-02-22 ~ 2017-05-10
    IIF 40 - Director → ME
  • 2
    icon of address 289-297 Rowlandson House, Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ 2015-09-04
    IIF 4 - Secretary → ME
  • 3
    icon of address Rowlandson House, 289-297 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2015-05-20
    IIF 27 - Secretary → ME
  • 4
    icon of address Rowlandson House, 289-297 Ballards Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2015-05-14
    IIF 17 - Secretary → ME
  • 5
    icon of address 3 Gower Street, 1st Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2015-07-03
    IIF 22 - Secretary → ME
  • 6
    icon of address Suite 108 Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2017-05-18
    IIF 1 - Secretary → ME
  • 7
    LONDON ANAS LIMITED - 2019-05-22
    icon of address Manhattan Loft Gardens 2104, 22 International Way, London Stratford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-05-20 ~ 2020-01-25
    IIF 44 - Director → ME
    icon of calendar 2019-10-29 ~ 2020-01-22
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2020-01-25
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Right to appoint or remove directors OE
  • 8
    G.B. TRADE LTD - 2015-09-11
    icon of address Flat 407 Navis House 66 Lindfield Street, Poplar, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ 2017-01-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2017-01-01
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 56 - Right to appoint or remove directors OE
  • 9
    EUROPE FINANCIAL SOLUTION LIMITED - 2023-01-12
    icon of address Manhattan Loft Gardens Apt 2104 22 International Way, Stratford City London, London - City Of, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-01-31
    Officer
    icon of calendar 2019-01-17 ~ 2023-01-12
    IIF 47 - Director → ME
  • 10
    icon of address 3 Gower Street, 1 Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ 2015-07-03
    IIF 26 - Secretary → ME
  • 11
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2014-04-30 ~ 2015-05-14
    IIF 23 - Secretary → ME
  • 12
    icon of address Suite 108 Purley Way, Croydon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-04-23 ~ 2017-05-18
    IIF 12 - Secretary → ME
  • 13
    icon of address Rowlandson House, 289 297 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2015-06-10
    IIF 18 - Secretary → ME
  • 14
    DCR CAPITAL LTD - 2018-01-03
    INTERCAPITAL SOLUTIONS LTD - 2017-10-19
    INTER CAPITAL SOLUTIONS LTD - 2016-08-17
    FORTUNE SECURITIES PARTNER MANAGEMENT LTD - 2016-08-01
    CONCORDATO INC LTD - 2015-12-14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2017-09-30
    Officer
    icon of calendar 2016-07-29 ~ 2017-04-14
    IIF 41 - Director → ME
  • 15
    icon of address Rowlandson House, 289-297 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ 2015-06-10
    IIF 14 - Secretary → ME
  • 16
    icon of address Rowlandson House, 289-297 Ballards Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ 2015-05-14
    IIF 24 - Secretary → ME
  • 17
    icon of address Rowlandson House, 289 297 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ 2015-06-10
    IIF 25 - Secretary → ME
  • 18
    FYM ELECTRICAL ENGINEERING LTD - 2016-09-07
    icon of address Flat 407 Navis House 66 Lindfield Street, Poplar, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ 2017-01-01
    IIF 36 - Director → ME
    icon of calendar 2014-05-08 ~ 2017-01-01
    IIF 6 - Secretary → ME
  • 19
    icon of address 3rd Floor 14 Hanover Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ 2017-08-11
    IIF 11 - Secretary → ME
  • 20
    icon of address Manhattan Loft Gardens 2104, 22 International Way, London Stratford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2019-04-28
    IIF 39 - Director → ME
  • 21
    icon of address 3rd Floor 14 Hanover Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2017-08-11
    IIF 28 - Secretary → ME
  • 22
    icon of address 46 Nova Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-04-23 ~ 2017-05-18
    IIF 2 - Secretary → ME
  • 23
    PHOENIXBCS LIMITED - 2018-06-04
    PAPA CHARLIE LTD - 2015-06-18
    STARINV LIMITED - 2016-06-09
    icon of address Manhattan Loft Gardens 2104, 22 International Way, London Stratford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-03 ~ 2015-05-14
    IIF 29 - Secretary → ME
  • 24
    CALDARARO HOTEL LTD - 2016-02-25
    icon of address C/o G Teoli & Co Balfour House, 741 High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-30 ~ 2017-05-10
    IIF 38 - Director → ME
  • 25
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-23 ~ 2017-05-10
    IIF 32 - Director → ME
    icon of calendar 2017-05-10 ~ 2018-09-04
    IIF 5 - Secretary → ME
    icon of calendar 2014-04-17 ~ 2015-07-03
    IIF 15 - Secretary → ME
  • 26
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ 2015-05-22
    IIF 20 - Secretary → ME
  • 27
    icon of address 3rd Floor, 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ 2015-04-23
    IIF 30 - Secretary → ME
  • 28
    COUNTRY HOLIDAYS LIMITED - 2020-07-28
    icon of address 601 International House 223 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-10-18 ~ 2019-03-01
    IIF 34 - Director → ME
  • 29
    icon of address 3 Gower Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ 2015-05-14
    IIF 19 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.