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

Torzi, Gianluigi

    Related profiles found in government register
  • Torzi, Gianluigi
    Italian consultant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Bruton Place, London, W1J 6NP, England

      IIF 1
  • Torzi, Gianluigi
    Italian director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Bruton Place, Mayfair, London, W1J 6NP, England

      IIF 2
    • icon of address 33, Bruton Place, Mayfair, London, W1J 6NP, United Kingdom

      IIF 3
  • Torzi, Gianluigi
    Italian entrepreneur born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Torzi, Gianluigi
    Italian businessman born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, 81 High Street, Potters Bar, EN6 5AS, England

      IIF 5
  • Torzi, Gianluigi
    Italian company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bruton Place, Mayfair, London, W1J 6NP, England

      IIF 6 IIF 7 IIF 8
    • icon of address 33 Bruton Place, Mayfair, London, W1J 6NP, United Kingdom

      IIF 9
  • Torzi, Gianluigi
    Italian director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Brompton Road, Moreau House, 3rd Floor East, London, SW3 1JJ, England

      IIF 10
    • icon of address 2 The Porticus, Kings Road, London, SW3 5UW, United Kingdom

      IIF 11
    • icon of address 3 The Shrubberies, George Lane, South Woodford, London, E18 1BG, England

      IIF 12
    • icon of address 33, Bruton Place, London, W1J 6NP, England

      IIF 13
    • icon of address 33, Bruton Place, Mayfair, London, W1J 6NP, England

      IIF 14 IIF 15
    • icon of address 33 Bruton Place Mayfair, London, W1J 6NP, United Kingdom

      IIF 16
    • icon of address 3, The Shrubberies, George Lane, South Woodford, London, E18 1BG, United Kingdom

      IIF 17
  • Mr Gianluigi Torzi
    Italian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Porticus, Kings Road, London, SW3 5UW, United Kingdom

      IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
  • Torzi, Gianluigi
    Italian entrepreneur born in January 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 39 Mall Chambers, Kensington Mall, London, W8 4DZ, England

      IIF 20 IIF 21
    • icon of address 9, Seagrave Road, London, SW6 1RP, England

      IIF 22
  • Torzi, Gianluigi
    born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, London Mews, London, W2 1HY, United Kingdom

      IIF 23
  • Torzi, Gianluigi, Mr.
    Italian born in January 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 07136055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 25 IIF 26
  • Mr Gianluigi Torzi
    Italian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Brompton Road, Moreau House 3rd Floor East, London, SW3 1JJ, United Kingdom

      IIF 27 IIF 28
    • icon of address 33 Bruton Place, London, W1J 6NP, England

      IIF 29
    • icon of address 33, Bruton Place, Mayfair, London, W1J 6NP, England

      IIF 30
    • icon of address 33 Bruton Place, Mayfair, London, W1J 6NP, United Kingdom

      IIF 31
    • icon of address Moreau House, 116 Brompton Road, 3rd Floor East, London, SW3 1JJ, United Kingdom

      IIF 32
  • Gianluigi Torzi
    Italian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bruton Place, London, W1J 6NP, England

      IIF 33
  • Mr Gianluigi Torzi
    Italian born in January 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    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 2018-05-16 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    JCI CREDIT LTD - 2020-12-06
    EUROCONSULTANCY (RE) LIMITED - 2018-03-11
    REANLUAN LIMITED - 2011-01-25
    JCI CREDIT LTD - 2021-02-03
    SUNSET CREDIT YIELD LTD - 2020-04-16
    J CREDIT LTD - 2021-02-10
    J CREDIT LTD - 2021-02-03
    icon of address 85 Great Portland Street, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    655,404 GBP2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 24 - Director → ME
  • 4
    GI IB LTD
    - now
    JCI IB LTD - 2020-12-06
    JCI HOLDING PLC - 2019-08-07
    JCI HOLDING LTD - 2020-04-03
    icon of address 85 Great Portland Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -704,789 GBP2023-06-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 26 - Director → ME
  • 5
    LIGHTHOUSE GROUP INVESTMENTS UNLIMITED - 2020-02-20
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Total liabilities (Company account)
    5,860,288 GBP2024-09-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 25 - Director → ME
  • 6
    SACOM BIOTECH LTD - 2014-12-19
    icon of address 3 The Shrubberies, George Lane, South Woodford, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 33 Bruton Place, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 33 Bruton Place, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    844 GBP2020-10-31
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    BIS TRADE FINANCE LTD - 2017-02-13
    icon of address C/o Michael Filiou Plc Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ 2017-09-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-09-13
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BENESSENCE LTD - 2022-04-20
    icon of address 45 Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,000 GBP2021-07-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-01-08
    IIF 1 - Director → ME
  • 3
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-30 ~ 2020-06-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2020-03-16
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    JCI CREDIT LTD - 2020-12-06
    EUROCONSULTANCY (RE) LIMITED - 2018-03-11
    REANLUAN LIMITED - 2011-01-25
    JCI CREDIT LTD - 2021-02-03
    SUNSET CREDIT YIELD LTD - 2020-04-16
    J CREDIT LTD - 2021-02-10
    J CREDIT LTD - 2021-02-03
    icon of address 85 Great Portland Street, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    655,404 GBP2024-03-31
    Officer
    icon of calendar 2018-05-14 ~ 2020-06-08
    IIF 7 - Director → ME
    icon of calendar 2023-08-18 ~ 2023-08-18
    IIF 22 - Director → ME
  • 5
    GI IB LTD
    - now
    JCI IB LTD - 2020-12-06
    JCI HOLDING PLC - 2019-08-07
    JCI HOLDING LTD - 2020-04-03
    icon of address 85 Great Portland Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -704,789 GBP2023-06-30
    Officer
    icon of calendar 2023-08-18 ~ 2023-08-18
    IIF 20 - Director → ME
    icon of calendar 2019-06-11 ~ 2020-06-08
    IIF 3 - Director → ME
  • 6
    icon of address The Shard 32 London Bridge Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,919,173 GBP2020-11-29
    Officer
    icon of calendar 2018-06-06 ~ 2019-12-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2020-05-01
    IIF 18 - Has significant influence or control OE
  • 7
    MUSE VENTURES LTD - 2020-05-28
    icon of address 33 Bruton Place, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,363 GBP2019-10-31
    Officer
    icon of calendar 2017-12-28 ~ 2020-06-08
    IIF 8 - Director → ME
  • 8
    LIGHTHOUSE GROUP INVESTMENTS UNLIMITED - 2020-02-20
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Total liabilities (Company account)
    5,860,288 GBP2024-09-30
    Officer
    icon of calendar 2023-08-18 ~ 2023-08-18
    IIF 21 - Director → ME
    icon of calendar 2018-05-16 ~ 2020-06-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-09-03
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-01 ~ 2020-02-17
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    TICCO RETAIL LTD - 2018-10-24
    MY GUSTO RETAIL LTD - 2019-09-04
    BRAVO DELIVERY LTD - 2020-02-21
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate
    Equity (Company account)
    -265,760 GBP2019-10-31
    Officer
    icon of calendar 2020-03-19 ~ 2020-06-08
    IIF 13 - Director → ME
  • 10
    BEAUMONT INVEST SERVICES LTD - 2017-12-04
    BEAUMONT INVEST SERVICES PLC - 2018-08-08
    AZATOM LTD - 2015-11-04
    icon of address 45/55 Commercial Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    376,503 EUR2016-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2017-12-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-05-25 ~ 2017-06-27
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    icon of address 26 Gledhow Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ 2018-08-17
    IIF 23 - LLP Designated Member → ME
  • 12
    VIRTUALBRICKS LIMITED - 2020-06-03
    GLIFE FOOD LTD - 2021-08-04
    SEASONS RE LTD - 2022-04-26
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -368,270 GBP2020-08-31
    Officer
    icon of calendar 2018-12-18 ~ 2019-06-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2020-06-03
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    TICCO LIMITED - 2012-04-11
    THE ITALIAN CAKE COMPANY LIMITED - 2008-04-04
    icon of address Unit 8 Unit 8 Globe Business Park, First Avenue, Marlow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,689,944 GBP2024-12-31
    Officer
    icon of calendar 2018-08-10 ~ 2019-01-11
    IIF 5 - Director → ME
  • 14
    SUNSET ENTERPRISE LTD - 2020-05-11
    SONICATEL UK LIMITED - 2017-03-30
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,119,940 GBP2020-09-30
    Officer
    icon of calendar 2018-05-16 ~ 2020-06-08
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.