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

Danieletto, Enrico

    Related profiles found in government register
  • Danieletto, Enrico
    Italian ceo born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Brompton Road, London, SW3 1JJ, England

      IIF 1
  • Danieletto, Enrico
    Italian ceo and managing partner of pairstech cm llp born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Berkeley Square, London, W1J 5AW, United Kingdom

      IIF 2
  • Danieletto, Enrico
    Italian company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 33 Newman Street, London, W1T 1PY, England

      IIF 3
    • icon of address 33, Cork Street, London, England, W1S 3NQ, United Kingdom

      IIF 4
    • icon of address Tallis House, 2 Tallis St, Blackfriars, London, EC4Y 0AB, England

      IIF 5
  • Danieletto, Enrico
    Italian director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/1a, Telegraph Street, London, EC2R 7AR, England

      IIF 6
    • icon of address 26, Cadogan Square, London, SW1X 0JP, England

      IIF 7
    • icon of address 26, Cadogan Square, London, SW1X 0JP, United Kingdom

      IIF 8 IIF 9
    • icon of address 40, Lower Sloane St, London, SW1W 8BP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 44-45, Commercial Street, Norvin House, London, E1 6BD, United Kingdom

      IIF 15
    • icon of address Norvin House, 45-55 Commercial Street, London, E1 6BD, England

      IIF 16
  • Danieletto, Enrico
    Italian entrepreneur born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bridewell Place, Third Floor East, London, EC4V 6AP

      IIF 17 IIF 18
    • icon of address 12, Bridewell Place, Third Floor East, London, EC4V 6AP, United Kingdom

      IIF 19
  • Danieletto, Enrico
    Italian financial consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jump, Accounting, 131,finsbury Pavement, London, EC2A 1NT, England

      IIF 20
  • Danieletto, Enrico
    Italian company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 12 Old Bond Street, London, W1S 4PW, England

      IIF 21
  • Danieletto, Enrico, Mr.
    Italian ceo born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Jack Walker Court, London, N5 1SG, England

      IIF 22
  • Danieletto, Enrico
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bridewell Place, 3rd Floor East, London, EC4V 6AP, United Kingdom

      IIF 23
    • icon of address 26, Cadogan Square, London, SW1X 0JP, England

      IIF 24
    • icon of address 26, Gledhow Gardens, London, SW5 0AZ, England

      IIF 25
  • Danieletto, Enrico
    Italian director born in September 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Bridewell Place, Third Floor East, London, EC4V 6AP, United Kingdom

      IIF 26
    • icon of address 1st, Floor, 12 Old Bond Street, London, W1S 4PW

      IIF 27
  • Danieletto, Enrico
    Italian manager born in September 1966

    Registered addresses and corresponding companies
    • icon of address P.za Bottini 2, Milan, 20133, FOREIGN, Italy

      IIF 28
  • Danieletto, Enrico
    born in September 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1/1a, Telegraph Street, London, EC2R 7AR, England

      IIF 29
  • Enrico, Danieletto
    Italian director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White City, Coningham Road, 3, London, United Kingdom, W12 8BP, United Kingdom

      IIF 30
  • Mr Enrico Danieletto
    Italian born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Pipewell Road, Desborough, Kettering, NN14 2SW, England

      IIF 31
    • icon of address 12, Bridewell Place, 3rd Floor East, London, EC4V 6AP, United Kingdom

      IIF 32
    • icon of address 26, Cadogan Square, London, SW1X 0JP, United Kingdom

      IIF 33
    • icon of address Norvin House, 45/55 Commercial Street, London, E1 6BD, England

      IIF 34
    • icon of address Norvin House, 45/55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 35
    • icon of address Tallis House, 2 Tallis St, Blackfriars, London, EC4Y 0AB, England

      IIF 36
  • Mr Enrico Danieletto
    Italian born in September 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9HF, England

      IIF 37
    • icon of address 4th Floor 399-401, Strand, London, WC2R 0LT, England

      IIF 38
    • icon of address 1st Floor, 12 Old Bond Street, Mayfair, London, W1S 4PW, England

      IIF 39
  • Mr. Enrico Danieletto
    Italian born in September 1966

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 12, Bridewell Place, Third Floor East, London, EC4V 6AP, United Kingdom

      IIF 40
    • icon of address 4th Floor 399-401, Strand, London, WC2R 0LT, England

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 12 Bridewell Place, Third Floor East, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,894,290 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    276,572 GBP2024-05-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 12 Bridewell Place, Third Floor East, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 18 - Director → ME
  • 4
    PAIRSTECH SGS LTD - 2022-07-12
    icon of address Tallis House, 2 Tallis St, Blackfriars, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -300,667 GBP2023-12-31
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 12 Bridewell Place, Third Floor East, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -13,784 GBP2017-01-01 ~ 2018-03-31
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 45-55 Commercial Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 7
    ACE & CO FINANCIALS LLP - 2016-01-18
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,652 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to surplus assets - 75% or moreOE
  • 8
    icon of address 26 Cadogan Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 12 Bridewell Place, Third Floor East, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 180 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    icon of address 44-45 Commercial Street, Norvin House, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 15 - Director → ME
Ceased 24
  • 1
    icon of address 16 Stirling Road, Office 2c, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,982 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-24
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHELSEA CAPITAL GROUP LTD - 2017-10-25
    icon of address 33 Bruton Place Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -307,361 GBP2019-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-24
    IIF 1 - Director → ME
  • 3
    icon of address 4385, 10134569 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,001 GBP2021-12-31
    Officer
    icon of calendar 2016-04-19 ~ 2017-01-19
    IIF 22 - Director → ME
  • 4
    CAPITAL FINANCE GROUP LTD - 2022-07-26
    GENERAL INVEST LIMITED - 2018-05-04
    icon of address 16 Stirling Road, Office 2c, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    227,549 GBP2022-12-31
    Officer
    icon of calendar 2014-09-16 ~ 2019-06-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    icon of address 28 Ives Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2007-09-03
    IIF 28 - Director → ME
  • 6
    REMAN (NORTHANTS) LIMITED - 2017-05-13
    icon of address C/o Frp Advisory Trading, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    84,771 GBP2021-03-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2017-07-04 ~ 2021-11-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 42 Berkeley Square, London, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1,526,151 GBP2020-12-31
    Officer
    icon of calendar 2015-07-21 ~ 2019-05-31
    IIF 2 - Director → ME
  • 8
    PAIRSTECH SGS LTD - 2022-07-12
    icon of address Tallis House, 2 Tallis St, Blackfriars, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -300,667 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-24 ~ 2024-01-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    icon of address 37th Floor 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,210,246 GBP2024-12-31
    Officer
    icon of calendar 2012-03-26 ~ 2016-02-10
    IIF 10 - Director → ME
  • 10
    icon of address 43 Jack Walker Court, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,967 GBP2018-12-31
    Officer
    icon of calendar 2013-07-09 ~ 2017-01-19
    IIF 14 - Director → ME
  • 11
    ACE & CO FINANCIALS LLP - 2016-01-18
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,652 GBP2024-03-31
    Officer
    icon of calendar 2010-01-14 ~ 2025-03-18
    IIF 24 - LLP Designated Member → ME
  • 12
    icon of address 111 Power Road, Pc211, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    158,649 GBP2024-03-31
    Officer
    icon of calendar 2015-01-29 ~ 2017-08-01
    IIF 16 - Director → ME
  • 13
    R.E.A.A.S. UK LTD - 2021-10-14
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,109 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2020-05-20
    IIF 9 - Director → ME
  • 14
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    206,966 GBP2023-12-31
    Officer
    icon of calendar 2019-02-08 ~ 2020-01-01
    IIF 6 - Director → ME
  • 15
    icon of address 26 Gledhow Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ 2020-12-31
    IIF 25 - LLP Designated Member → ME
  • 16
    FRAME CAPITAL UK LIMITED - 2021-03-02
    icon of address 28a Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,142 EUR2023-12-31
    Officer
    icon of calendar 2014-04-03 ~ 2015-02-11
    IIF 13 - Director → ME
  • 17
    YESPAY LTD - 2020-01-20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ 2020-05-04
    IIF 30 - Director → ME
  • 18
    icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2017-07-10
    IIF 12 - Director → ME
  • 19
    CAPITAL TENDER LIMITED - 2013-07-18
    TENDER CAPITAL LIMITED - 2013-07-17
    TENDER CAPITAL MANAGEMENT LIMITED - 2010-11-17
    icon of address 45 Pont Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2012-12-12
    IIF 21 - Director → ME
  • 20
    ROR HOLDINGS PLC - 2024-08-12
    RIGHT OF REPLY PLC - 2023-10-24
    RIGHT OF REPLY LTD - 2019-03-27
    icon of address Jump Accounting, 131,finsbury Pavement, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    4,488,542.50 GBP2024-06-30
    Officer
    icon of calendar 2025-02-01 ~ 2025-03-15
    IIF 20 - Director → ME
  • 21
    PAIRSTECH CAPITAL MANAGEMENT LLP - 2023-08-21
    PAIRS TECH CAPITAL MANAGEMENT LLP - 2015-02-21
    icon of address 80 Coleman Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    752,974 GBP2019-12-31
    Officer
    icon of calendar 2007-12-22 ~ 2022-03-17
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-22
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    ALEPH FINANCE GROUP PLC - 2023-08-02
    ALEPH FINANCE GROUP LTD - 2019-08-08
    PAIRSTECH CM LTD - 2018-04-16
    PAIRSTECH LIMITED - 2015-06-03
    icon of address 2 Salisbury Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -797,272 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2008-01-10 ~ 2021-03-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-16
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-05-16 ~ 2023-04-11
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    AQUARIUS HOLDING LTD - 2017-10-17
    UNIVERSAL TRADE ELITE LIMITED - 2017-07-31
    AXANTIS LTD - 2016-04-01
    icon of address 19 The Circle, Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -751,782 EUR2023-12-31
    Officer
    icon of calendar 2019-07-03 ~ 2019-11-13
    IIF 4 - Director → ME
  • 24
    JL LUDOVICA LTD - 2017-10-27
    icon of address 2nd Floor 33 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,291,505 GBP2023-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2022-02-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-04
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE

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.