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

Ricciardi, Antonio

    Related profiles found in government register
  • Ricciardi, Antonio
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Earlswood, Orton Brimbles, Peterborough, Cambridgeshire, PE2 5UG, England

      IIF 1
  • Ricciardi, Antonio
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Moses Winter Way, Wallingford, Oxfordshire, OX10 9FE, England

      IIF 2
  • Ricciardi, Antonio
    British sales director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Tresham Road, Orton Southgate, Peterborough, PE2 6SG, England

      IIF 3
    • icon of address 2 Moses Winter Way, Wallingford, Oxfordshire, OX10 9FE, England

      IIF 4
  • Ricciardi, Antonio
    Italian sales director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 Tresham Road, Orton Southgate, Peterborough, PE2 6SG, England

      IIF 5
  • Ricciardi, Antonio
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Earlswood, Orton Brimbles, Peterborough, Cambridgeshire, PE2 5UG, United Kingdom

      IIF 6
  • Ricciardi, Antonio
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, West Green Rd, London, N15 5NN, United Kingdom

      IIF 7
  • Ricciardi, Antonio
    British sales manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, West Green Road, London, N15 5NN, England

      IIF 8
  • Ricciardi, Antonio
    British sales manager born in November 1964

    Resident in Cambridgeshire

    Registered addresses and corresponding companies
    • icon of address 7, Jetstream Drive, Auckley, Doncaster, DN9 3QS

      IIF 9
    • icon of address 22, West Green Road, London, N15 5NN, England

      IIF 10 IIF 11
  • Ricciardi, Antonio
    Italian company director

    Registered addresses and corresponding companies
    • icon of address 101 Oakdale Avenue, Stanground, Peterborough, Cambridgeshire, PE2 8TE

      IIF 12 IIF 13
  • Ricciardi, Antonio
    Italian sales rep

    Registered addresses and corresponding companies
    • icon of address 101 Oakdale Avenue, Stanground, Peterborough, Cambridgeshire, PE2 8TE

      IIF 14
  • Ricciardi, Antonio
    Italian company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Oakdale Avenue, Stanground, Peterborough, Cambridgeshire, PE2 8TE

      IIF 15
  • Ricciardi, Antonio
    Italian sales consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Oakdale Avenue, Stanground, Peterborough, Cambridgeshire, PE2 8TE

      IIF 16
  • Ricciardi, Antonio
    Italian sales manger born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, West Green Road, London, N15 5NN, England

      IIF 17
  • Mr Ricciardi Antonio
    Italian born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP, England

      IIF 18
  • Mr Antonio Ricciardi
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, West Green Road, London, N15 5NN, England

      IIF 19 IIF 20 IIF 21
    • icon of address 15 Tresham Road, Orton Southgate, Peterborough, PE2 6SG, England

      IIF 23
    • icon of address 29 Earlswood, Orton Brimbles, Peterborough, Cambridgeshire, PE2 5UG, England

      IIF 24
    • icon of address 29, Earlswood, Orton Brimbles, Peterborough, Oxfordshire, PE2 5UG, United Kingdom

      IIF 25
  • Ricciardi, Antonio

    Registered addresses and corresponding companies
    • icon of address 22, West Green Rd, London, N15 5NN, United Kingdom

      IIF 26
    • icon of address 22, West Green Road, London, N15 5NN, England

      IIF 27
    • icon of address 15 Tresham Road, Orton Southgate, Peterborough, PE2 6SG, England

      IIF 28
  • Antonio Ricciardi
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, West Green Rd, London, N15 5NN, United Kingdom

      IIF 29
  • Antonio Riccardi
    Italian born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Earlswood, Orton Brimbles, Peterborough, Cambridgeshire, PE2 5UG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 22 West Green Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,321 GBP2024-12-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-01-17 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-15 ~ dissolved
    IIF 14 - Secretary → ME
  • 3
    icon of address 22 West Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,376 GBP2024-03-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 17 - Director → ME
    icon of calendar 2014-01-16 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 22 West Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,144,271 GBP2024-03-31
    Officer
    icon of calendar 2011-01-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 22 West Green Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,569 GBP2020-03-31
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 22 West Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,597 GBP2024-03-31
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 22 West Green Road, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,933 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 22 West Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,902 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit C, Moses Winter Way, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    216,970 GBP2023-12-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 22 West Green Road, Seven Sisters, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    COMMERCIAL KITCHEN VENTILATION LTD - 2024-07-23
    icon of address 15 Tresham Road Orton Southgate, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-05 ~ 2025-02-13
    IIF 3 - Director → ME
    icon of calendar 2016-07-05 ~ 2025-02-13
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2025-02-13
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2004-02-13
    IIF 15 - Director → ME
    icon of calendar 2003-11-21 ~ 2004-02-13
    IIF 13 - Secretary → ME
    IIF 12 - Secretary → ME
  • 3
    icon of address Unit C, Moses Winter Way, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    216,970 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-11-21 ~ 2021-07-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    OZO TECK GLOBAL LIMITED - 2018-02-23
    icon of address Unit C Moses Winter Way, Wallingford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    900,430 GBP2024-09-30
    Officer
    icon of calendar 2024-06-21 ~ 2025-08-15
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.